Company Information for EDEN BIOPHARM LIMITED
C/O MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
|
Company Registration Number
04014608
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
EDEN BIOPHARM LIMITED | |||
Legal Registered Office | |||
C/O MILSTED LANGDON LLP 46-48 EAST SMITHFIELD LONDON E1W 1AW Other companies in L24 | |||
| |||
Previous Names | |||
|
Company Number | 04014608 | |
---|---|---|
Company ID Number | 04014608 | |
Date formed | 2000-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 06:39:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDEN BIOPHARMA GROUP LIMITED | C/O MILSTED LANGDON LLP 46-48 EAST SMITHFIELD LONDON E1W 1AW | Liquidation | Company formed on the 2003-03-28 | |
EDEN BIOPHARMA LIMITED | CARRICK HOUSE 49 FITZWILLIAM SQUARE DUBLIN 2 D02 N578 DUBLIN 2, DUBLIN, D02N578, IRELAND D02N578 | Active | Company formed on the 2019-05-02 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARIA HARAN |
||
JUDITH TOMKINS |
||
CRAWFORD DAVID BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM NELLIGAN |
Company Secretary | ||
JANICE ELIZABETH STEWART |
Director | ||
PAUL MINO BISARO |
Director | ||
DAVID ADAM BUCHEN |
Director | ||
FRED WILKINSON |
Director | ||
ANITA SUSAN BATE |
Company Secretary | ||
IAIN GLADSTONE ROSS |
Director | ||
NEIL JULIAN ROTHWELL |
Company Secretary | ||
ANU BROWN |
Company Secretary | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN BIOPHARMA GROUP LIMITED | Director | 2003-09-19 | CURRENT | 2003-03-28 | Liquidation | |
PHARMARON BIOLOGICS (UK) LTD | Director | 2002-11-12 | CURRENT | 2002-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 12 ESTUARY BANKS SPEKE LIVERPOOL L24 8RB | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | SECRETARY APPOINTED MS JUDITH TOMKINS | |
AP03 | SECRETARY APPOINTED MS PATRICIA MARIA HARAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOM NELLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE STEWART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TOM NELLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BISARO | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM NATIONAL BIOMANUFACTURING CENTRE ESTUARY BANKS ESTUARY BUSINESS PARK LIVERPOOL MERSEYSIDE L24 8RB | |
AP01 | DIRECTOR APPOINTED MRS JANICE ELIABETH STEWART | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRED WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRED WILKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAM BUCHEN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD DAVID BROWN / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRED WILKINSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MINO BISARO / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/06/11 FULL LIST | |
AA01 | PREVEXT FROM 30/12/2010 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 30/06/2011 TO 30/12/2010 | |
AR01 | 14/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED DR FRED WILKINSON | |
AP01 | DIRECTOR APPOINTED PAUL MINO BISARO | |
AP01 | DIRECTOR APPOINTED DAVID ADAM BUCHEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANITA BATE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: UNIT D5 STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CHESHIRE CH65 9BF | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: UNIT D5 STANLAW ABBEY BUSINESS CENTRE, DOVER DRIVE ELLESMERE PORT CHESHIRE CH65 9BF | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HALLCO 470 LIMITED CERTIFICATE ISSUED ON 27/07/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-07-12 |
Appointment of Liquidators | 2018-07-12 |
Resolutions for Winding-up | 2018-07-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDEN BIOPHARM LIMITED
EDEN BIOPHARM LIMITED owns 1 domain names.
edenbiopharm.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EDEN BIOPHARM LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | EDEN BIOPHARM LIMITED | Event Date | 2018-07-12 |
Initiating party | Event Type | Appointmen | |
Defending party | EDEN BIOPHARM LIMITED | Event Date | 2018-07-12 |
Company Number: 04014608 Name of Company: EDEN BIOPHARM LIMITED Nature of Business: Group holding company Type of Liquidation: Members' Voluntary Liquidation Registered office: The registered office o… | |||
Initiating party | Event Type | Resolution | |
Defending party | EDEN BIOPHARM LIMITED | Event Date | 2018-07-12 |
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. |