Dissolved
Dissolved 2017-12-22
Company Information for PROPHILIAN LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
03676780
Private Limited Company
Dissolved Dissolved 2017-12-22 |
Company Name | ||
---|---|---|
PROPHILIAN LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM B4 Other companies in NG11 | ||
Previous Names | ||
|
Company Number | 03676780 | |
---|---|---|
Date formed | 1998-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-12-22 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 13:20:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON BIGGART CAMERON |
||
GORDON BIGGART CAMERON |
||
MARK EGERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER LEONARD BURDETT |
Director | ||
MICHELLE KENNEDY |
Company Secretary | ||
DESMOND JOSEPH PAUL EDWARD COWAN |
Director | ||
GORDON BIGGART CAMERON |
Company Secretary | ||
IAN DOWNING |
Company Secretary | ||
IAN DOWNING |
Director | ||
SIMON ANTHONY LEE |
Director | ||
NIGEL GRAHAM SOUSTER |
Company Secretary | ||
NIGEL GRAHAM SOUSTER |
Director | ||
RALPH STEPHEN HARRIS |
Director | ||
STANLEY STEWART DAVIS |
Director | ||
LISBETH ILLUM |
Director | ||
IAN WILDING |
Director | ||
STEPHEN PETER NEWMAN |
Director | ||
KERRY LOUISE GATFORD |
Nominated Secretary | ||
JULIA DIANE BROWN |
Director | ||
KERRY LOUISE GATFORD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CO-FORMULATE LIMITED | Director | 2015-12-14 | CURRENT | 2007-09-18 | Liquidation | |
ASCOT BIDCO LIMITED | Director | 2013-12-06 | CURRENT | 2013-08-06 | Dissolved 2017-12-22 | |
ASCOT MIDCO 1 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
ASCOT MIDCO 2 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
ASCOT TOPCO LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
PHAETON RESEARCH LIMITED | Director | 2008-12-15 | CURRENT | 1998-12-01 | Dissolved 2017-03-21 | |
QUOTIENT SCIENCES LIMITED | Director | 2008-12-15 | CURRENT | 2004-09-03 | Active | |
QUOTIENT SCIENCES (READING) LIMITED | Director | 2017-11-14 | CURRENT | 2000-04-14 | Liquidation | |
WATCH MIDCO 1 LIMITED | Director | 2016-01-20 | CURRENT | 2015-11-18 | Liquidation | |
QUOTIENT SCIENCES HOLDINGS LIMITED | Director | 2016-01-20 | CURRENT | 2015-11-19 | Liquidation | |
CO-FORMULATE LIMITED | Director | 2015-12-14 | CURRENT | 2007-09-18 | Liquidation | |
WATCH BIDCO LIMITED | Director | 2015-12-01 | CURRENT | 2015-11-20 | Active | |
QB HOLDCO LIMITED | Director | 2014-12-16 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
QUOTIENT PROPERTIES LIMITED | Director | 2013-12-09 | CURRENT | 2009-04-09 | Dissolved 2017-03-28 | |
PHAETON RESEARCH LIMITED | Director | 2013-12-09 | CURRENT | 1998-12-01 | Dissolved 2017-03-21 | |
ASCOT BIDCO LIMITED | Director | 2013-12-06 | CURRENT | 2013-08-06 | Dissolved 2017-12-22 | |
ASCOT MIDCO 1 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
ASCOT MIDCO 2 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
ASCOT TOPCO LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM TRENT HOUSE MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800008 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 7660.75 | |
AR01 | 01/12/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036767800010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 7660.75 | |
AR01 | 01/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036767800009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES13 | SHARE DIVISION AND CONSOLIDATION 09/12/2013 | |
RES01 | ADOPT ARTICLES 09/12/2013 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 7660.75 | |
AR01 | 01/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BIGGART CAMERON / 09/12/2013 | |
AP01 | DIRECTOR APPOINTED DR MARK EGERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036767800008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NEWMARKET ROAD FORDHAM CAMBRIDGESHIRE CB7 5WW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GORDON BIGGART CAMERON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE KENNEDY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER LEONARD BURDETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND COWAN | |
AP03 | SECRETARY APPOINTED MISS MICHELLE KENNEDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON CAMERON | |
AR01 | 01/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES13 | FACILITIES AGREEMENT 21/08/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES01 | ALTER MEM AND ARTS 25/03/2009 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
MISC | SECTION 519 | |
288a | DIRECTOR AND SECRETARY APPOINTED GORDON BIGGART CAMERON | |
288a | DIRECTOR APPOINTED DESMOND JOSEPH PAUL EDWARD COWAN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN DOWNING | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM C/O PHARMACEUTICAL PROFILES LTD MERE WAY RUDDINGTON FIELDS, NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON LEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: MERE WAY RUDDINGTON FIELDS NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 22/06/06 | |
ELRES | S80A AUTH TO ALLOT SEC 22/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
Satisfied | HSBC BANK PLC (SECURITY TRUSTEE) | ||
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED | |
DEBENTURE | Satisfied | 3I INVESTMENTS PLC ACTING FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE SECURITY BENEFICIARIES(THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as PROPHILIAN LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PROPHILIAN LIMITED | Event Date | 2017-01-09 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 21 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 21 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 January 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 11 January 2017 | |||
Initiating party | Event Type | ||
Defending party | PROPHILIAN LIMITED | Event Date | 2017-01-09 |
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | PROPHILIAN LIMITED | Event Date | 2017-01-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 January 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 January 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Gordon Biggart Cameron , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |