Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHAETON RESEARCH LIMITED
Company Information for

PHAETON RESEARCH LIMITED

RUDDINGTON, NOTTINGHAM, NG11,
Company Registration Number
03676782
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Phaeton Research Ltd
PHAETON RESEARCH LIMITED was founded on 1998-12-01 and had its registered office in Ruddington. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
PHAETON RESEARCH LIMITED
 
Legal Registered Office
RUDDINGTON
NOTTINGHAM
 
Filing Information
Company Number 03676782
Date formed 1998-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-03-21
Type of accounts DORMANT
Last Datalog update: 2017-08-17 16:57:41
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PHAETON RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
GORDON BIGGART CAMERON
Company Secretary 2011-02-03
GORDON BIGGART CAMERON
Director 2008-12-15
MARK EGERTON
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LEONARD BURDETT
Director 2010-10-20 2013-12-09
MICHELLE KENNEDY
Company Secretary 2010-03-03 2011-02-03
DESMOND JOSEPH PAUL EDWARD COWAN
Director 2008-12-15 2010-10-20
GORDON BIGGART CAMERON
Company Secretary 2008-12-15 2010-03-03
IAN DOWNING
Company Secretary 2006-01-01 2008-12-15
IAN DOWNING
Director 2006-01-01 2008-12-15
SIMON ANTHONY LEE
Director 2005-01-10 2008-12-15
NIGEL GRAHAM SOUSTER
Company Secretary 1999-02-12 2005-11-16
NIGEL GRAHAM SOUSTER
Director 2004-03-29 2005-11-16
IAN WILDING
Director 1999-02-12 2005-01-10
STEPHEN PETER NEWMAN
Director 1999-02-12 2004-03-29
STANLEY STEWART DAVIS
Director 1999-02-12 2003-07-15
KERRY LOUISE GATFORD
Nominated Secretary 1998-12-01 1999-02-12
JULIA DIANE BROWN
Director 1998-12-01 1999-02-12
KERRY LOUISE GATFORD
Nominated Director 1998-12-01 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON BIGGART CAMERON CO-FORMULATE LIMITED Director 2015-12-14 CURRENT 2007-09-18 Liquidation
GORDON BIGGART CAMERON ASCOT BIDCO LIMITED Director 2013-12-06 CURRENT 2013-08-06 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT MIDCO 1 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT MIDCO 2 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT TOPCO LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON PROPHILIAN LIMITED Director 2008-12-15 CURRENT 1998-12-01 Dissolved 2017-12-22
GORDON BIGGART CAMERON QUOTIENT SCIENCES LIMITED Director 2008-12-15 CURRENT 2004-09-03 Active
MARK EGERTON QUOTIENT SCIENCES (READING) LIMITED Director 2017-11-14 CURRENT 2000-04-14 Liquidation
MARK EGERTON WATCH MIDCO 1 LIMITED Director 2016-01-20 CURRENT 2015-11-18 Liquidation
MARK EGERTON QUOTIENT SCIENCES HOLDINGS LIMITED Director 2016-01-20 CURRENT 2015-11-19 Liquidation
MARK EGERTON CO-FORMULATE LIMITED Director 2015-12-14 CURRENT 2007-09-18 Liquidation
MARK EGERTON WATCH BIDCO LIMITED Director 2015-12-01 CURRENT 2015-11-20 Active
MARK EGERTON QB HOLDCO LIMITED Director 2014-12-16 CURRENT 2014-11-18 Active - Proposal to Strike off
MARK EGERTON QUOTIENT PROPERTIES LIMITED Director 2013-12-09 CURRENT 2009-04-09 Dissolved 2017-03-28
MARK EGERTON PROPHILIAN LIMITED Director 2013-12-09 CURRENT 1998-12-01 Dissolved 2017-12-22
MARK EGERTON ASCOT BIDCO LIMITED Director 2013-12-06 CURRENT 2013-08-06 Dissolved 2017-12-22
MARK EGERTON ASCOT MIDCO 1 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
MARK EGERTON ASCOT MIDCO 2 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
MARK EGERTON ASCOT TOPCO LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767820008
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-23DS01APPLICATION FOR STRIKING-OFF
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767820007
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767820006
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0101/12/15 FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BIGGART CAMERON / 03/12/2015
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036767820008
2015-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0101/12/14 FULL LIST
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036767820007
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29AP01DIRECTOR APPOINTED DR MARK EGERTON
2014-04-15RES01ADOPT ARTICLES 09/12/2013
2014-03-18AUDAUDITOR'S RESIGNATION
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0101/12/13 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036767820006
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NEWMARKET ROAD FORDHAM CAMBRIDGESHIRE CB7 5WW
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-18AR0101/12/12 FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0101/12/11 FULL LIST
2011-02-04AP03SECRETARY APPOINTED MR GORDON BIGGART CAMERON
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE KENNEDY
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-05AR0101/12/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MR ROGER LEONARD BURDETT
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND COWAN
2010-03-04AP03SECRETARY APPOINTED MISS MICHELLE KENNEDY
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY GORDON CAMERON
2010-01-05AR0101/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOSEPH PAUL EDWARD COWAN / 04/01/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23RES13FACILITIES AGREEMENT 21/08/2009
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-06RES01ALTER MEM AND ARTS 25/03/2009
2009-02-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-22AUDAUDITOR'S RESIGNATION
2009-01-13288aDIRECTOR AND SECRETARY APPOINTED GORDON BIGGART CAMERON
2009-01-13288aDIRECTOR APPOINTED DESMOND JOSEPH PAUL EDWARD COWAN
2009-01-13MISCSECTION 519
2009-01-13225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN DOWNING
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM C/O PHARMACEUTICAL PROFILES MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAM NG11 6JS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEE
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12ELRESS386 DISP APP AUDS 22/06/06
2006-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-21225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 2 FARADAY BUILDING HIGHFIELDS SCIENCE PARK NOTTINGHAM NG7 2QP
2006-02-13288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bSECRETARY RESIGNED
2005-08-24CERTNMCOMPANY NAME CHANGED ENTERION LIMITED CERTIFICATE ISSUED ON 24/08/05
2005-03-21363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-21AUDAUDITOR'S RESIGNATION
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to PHAETON RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHAETON RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-11-05 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
2013-12-12 Satisfied HSBC BANK PLC
DEBENTURE 2009-03-27 Satisfied ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
DEBENTURE 2005-01-10 Satisfied 3I INVESTMENTS PLC ACTING FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE SECURITY BENEFICIARIES(THE SECURITY TRUSTEE)
DEBENTURE 2004-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PHAETON RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHAETON RESEARCH LIMITED
Trademarks
We have not found any records of PHAETON RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHAETON RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as PHAETON RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHAETON RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHAETON RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHAETON RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.