Company Information for BACTEST LIMITED
CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
BACTEST LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in EC4A | |
Company Number | 04145482 | |
---|---|---|
Company ID Number | 04145482 | |
Date formed | 2001-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 17:53:22 |
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 | ||
---|---|---|---|---|
BACTEST LIMITED | 2 OYSTER PARK, GREENSTEAD ROAD COLCHESTER CO1 2SJ | Active - Proposal to Strike off | Company formed on the 2018-12-27 |
Officer | Role | Date Appointed |
---|---|---|
PIERS BENEDICT CLARK |
||
MICHAEL JOHN HURST |
||
LCIF REPRESENTATIVES LIMITED |
||
DEREK GROVE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE GWYNETH BROOKING |
Director | ||
ANDREW WILLIAM TAYLOR |
Director | ||
ALAN WALTER BARRELL |
Director | ||
PATRICK EDWARD DEANE |
Director | ||
GRAEME ALAN PORTEOUS |
Director | ||
ROBERT ARTHUR ISAACS |
Director | ||
DAVID JOHN O'FARRELL |
Director | ||
LEGALSURF REGISTRARS LIMITED |
Company Secretary | ||
RICHARD MARK INGHAM |
Company Secretary | ||
RICHARD MARK INGHAM |
Director | ||
PETER WATKIN |
Company Secretary | ||
ANTHONY HUGH CARR |
Director | ||
DEREK GROVE PRICE |
Company Secretary | ||
ANTHONY HUGH CARR |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OZO INNOVATIONS LIMITED | Director | 2016-11-18 | CURRENT | 2012-05-16 | Active | |
ISLE GROUP LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
ISLE UTILITIES LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Active | |
LACERTA TECHNOLOGY LIMITED | Director | 2011-04-04 | CURRENT | 2003-04-03 | Active | |
VAYON HOLDINGS LIMITED | Director | 2015-05-13 | CURRENT | 2013-11-20 | Liquidation | |
NATURAL RESOURCES (2000) LIMITED | Director | 2015-03-25 | CURRENT | 1992-01-28 | Active | |
EBONEX TECHNOLOGIES LIMITED | Director | 2015-03-19 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
EBONEX LIMITED | Director | 2014-12-12 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
MBASO LTD | Director | 2014-11-24 | CURRENT | 2011-09-26 | Active | |
AMIHO TECHNOLOGY LTD | Director | 2013-11-06 | CURRENT | 2013-02-12 | Liquidation | |
ANVIL SEMICONDUCTORS LIMITED | Director | 2013-10-09 | CURRENT | 2010-06-30 | Active | |
GT ENERGY UK LIMITED | Director | 2013-05-23 | CURRENT | 2013-03-19 | Active | |
SYRINIX LIMITED | Director | 2013-03-29 | CURRENT | 2003-10-06 | Active | |
ISOTERA LTD | Director | 2012-03-27 | CURRENT | 2010-08-24 | Liquidation | |
GEMINI DIAGNOSTICS LIMITED | Director | 2004-05-28 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
SKYBIO LIMITED | Director | 1993-09-10 | CURRENT | 1991-04-16 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
RES15 | CHANGE OF COMPANY NAME 29/11/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW | |
AM01 | Appointment of an administrator | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 1167.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE GWYNETH BROOKING | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 1167.28 | |
SH01 | 14/07/17 STATEMENT OF CAPITAL GBP 1167.28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TAYLOR | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 867.42 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
SH01 | 19/07/16 STATEMENT OF CAPITAL GBP 867.42 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 771.67 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 687.48 | |
SH01 | 10/10/15 STATEMENT OF CAPITAL GBP 687.48 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 758.17 | |
CH01 | Director's details changed for Mr Piers Benedict Clark on 2016-01-01 | |
AP01 | DIRECTOR APPOINTED MR PIERS BENEDICT CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WALTER BARRELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041454820001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 687.48 | |
SH01 | 14/07/15 STATEMENT OF CAPITAL GBP 687.48 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DEANE | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 656.26 | |
SH01 | 18/02/15 STATEMENT OF CAPITAL GBP 656.26 | |
AR01 | 22/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PORTEOUS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 13/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
SH01 | 16/09/14 STATEMENT OF CAPITAL GBP 610.07 | |
SH01 | 02/09/14 STATEMENT OF CAPITAL GBP 609.07 | |
SH01 | 21/05/14 STATEMENT OF CAPITAL GBP 542.45 | |
AR01 | 22/01/14 FULL LIST | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 521.01 | |
RES01 | ADOPT ARTICLES 06/11/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/11/13 STATEMENT OF CAPITAL GBP 575.80 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR GRAEME ALAN PORTEOUS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/05/13 STATEMENT OF CAPITAL GBP 456.92 | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 402.15 | |
SH01 | 29/05/12 STATEMENT OF CAPITAL GBP 345.01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | DIR AUTHORISED TO ALLOT SHARES 19/01/2012 | |
AR01 | 22/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR ISAACS | |
AP02 | CORPORATE DIRECTOR APPOINTED LCIF REPRESENTATIVES LIMITED | |
AP01 | DIRECTOR APPOINTED PATRICK EDWARD DEANE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HURST | |
SH01 | 28/12/11 STATEMENT OF CAPITAL GBP 324.41 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'FARRELL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 01/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 18/04/06 STATEMENT OF CAPITAL GBP 217.36 | |
SH01 | 10/01/06 STATEMENT OF CAPITAL GBP 217.36 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 22/01/11 FULL LIST | |
SH01 | 20/10/08 STATEMENT OF CAPITAL GBP 222.20 | |
SH01 | 09/01/08 STATEMENT OF CAPITAL GBP 222.20 | |
SH01 | 10/01/06 STATEMENT OF CAPITAL GBP 222.20 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/01/2011 | |
SH01 | 11/06/09 STATEMENT OF CAPITAL GBP 197.52 | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 222.20 | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 218.86 | |
SH01 | 09/08/10 STATEMENT OF CAPITAL GBP 192.19 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN O'FARRELL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ARTHUR ISAACS | |
AP01 | DIRECTOR APPOINTED PROFESSOR ALAN WALTER BARRELL | |
AP04 | CORPORATE SECRETARY APPOINTED LEGALSURF REGISTRARS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 71 HIGH STREET GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LF | |
AP01 | DIRECTOR APPOINTED MS ANNE GWYNETH BROOKING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD INGHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD INGHAM | |
AR01 | 22/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GROVE PRICE / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK INGHAM / 22/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
122 | S-DIV 10/01/06 | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
Appointmen | 2018-05-16 |
Meetings o | 2018-05-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FE LOAN MANAGEMENT LIMITED |
|
|
|
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 BACTEST LIMITED
BACTEST LIMITED owns 3 domain names.
gemini-diagnostics.co.uk geminidiagnostics.co.uk speedybreedy.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BACTEST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90262020 | Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators) | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | ||
![]() | 90279010 | Microtomes | ||
![]() | 90279010 | Microtomes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BACTEST LIMITED | Event Date | 2018-05-16 |
In the High Court Court Number: CR-2018-003850 BACTEST LIMITED (Company Number 04145482 ) Nature of Business: Research & Development Registered office: 5 New Street Square, London, EC4A 3TW Principal… | |||
Initiating party | Event Type | Meetings o | |
Defending party | BACTEST LIMITED | Event Date | 2018-05-02 |
Category | Award/Grant | |
---|---|---|
In situ monitoring and management of Activated Sludge for reduced energy usage and carbon emissions : Smart - Development of Prototype | 2013-05-01 | £ 141,812 |
SpeedyBreedy in Brewing : Innovation Voucher | 2013-02-01 | £ 5,000 |
Bactest CYTOMAIA respirometer technology for optimisation of wastewater processes : Smart - Proof of Concept | 2011-10-01 | £ 100,000 |
Wastewater Respirometer : Feasibility Study | 2010-12-01 | £ 25,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |