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

SIRIGEN GROUP LIMITED

OXFORD, OXFORDSHIRE, OX4 4DQ,
Company Registration Number
06420732
Private Limited Company
Dissolved

Dissolved 2017-07-21

Company Overview

About Sirigen Group Ltd
SIRIGEN GROUP LIMITED was founded on 2007-11-07 and had its registered office in Oxford. The company was dissolved on the 2017-07-21 and is no longer trading or active.

Key Data
Company Name
SIRIGEN GROUP LIMITED
 
Legal Registered Office
OXFORD
OXFORDSHIRE
OX4 4DQ
Other companies in OX4
 
Previous Names
CITIWEB LIMITED25/02/2008
Filing Information
Company Number 06420732
Date formed 2007-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-21
Type of accounts FULL
Last Datalog update: 2018-01-26 22:37:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIRIGEN GROUP LIMITED
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 SIRIGEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2015-07-08
EDWARD DANIEL HOPKIN
Director 2015-07-08
JOHN KONRAD NEAT
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NEYLON
Company Secretary 2012-08-24 2015-07-09
ANTHONY NEYLON
Director 2012-08-24 2015-07-09
DAVID SINGER
Director 2012-08-24 2015-07-09
JOHNNY LUNDGREN
Director 2012-08-24 2015-02-02
SHEILA BROWN
Company Secretary 2011-12-01 2012-08-24
ARTHUR WILLIAM GEORGE COLE
Director 2010-11-17 2012-08-24
DAVID ERIC EVANS
Director 2010-11-17 2012-08-24
IVAN CHARLES GRIFFIN
Director 2010-10-18 2012-08-24
CHRISTOPHER NEIL HUNTER GORDON
Director 2009-05-20 2012-08-24
IQ CAPITAL DIRECTORS NOMINEES LTD
Director 2010-10-19 2012-08-24
NICHOLAS ANTHONY KERTON
Director 2008-04-24 2012-08-24
LESLIE EASTLAKE
Company Secretary 2011-01-18 2011-11-30
LESLIE EASTLAKE
Director 2011-01-18 2011-11-30
NICHOLAS JOHN WALTERS
Company Secretary 2009-07-16 2010-12-22
NICHOLAS JOHN CORDEAUX WALTERS
Director 2009-07-15 2010-12-22
DRUMMOND PARIS
Director 2008-04-29 2010-10-19
REBECCA THIRZA TODD
Director 2009-05-20 2010-10-18
WILLIAM EDWARD RUSCONI
Director 2009-08-19 2010-07-15
CLIVE MINIHAN
Company Secretary 2007-11-07 2009-07-15
CLIVE MINIHAN
Director 2007-11-07 2009-07-15
BRENT GAYLORD
Director 2008-04-24 2009-05-15
ROBERT BROOKS REED
Director 2008-04-24 2009-05-15
NICK WARGENT
Company Secretary 2008-04-24 2008-04-25
GEORGE STEWART BARTLEY
Director 2007-11-07 2008-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FAIRBOURN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
MICHAEL JOHN FAIRBOURN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
MICHAEL JOHN FAIRBOURN BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
MICHAEL JOHN FAIRBOURN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
EDWARD DANIEL HOPKIN RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
EDWARD DANIEL HOPKIN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
EDWARD DANIEL HOPKIN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON DISPENSING UK LTD Director 2015-05-13 CURRENT 1993-12-09 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-03-30 CURRENT 2011-02-16 Active
EDWARD DANIEL HOPKIN BECTON, DICKINSON U.K. LIMITED Director 2015-02-02 CURRENT 1965-06-25 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON INFUSION THERAPY UK Director 2015-02-02 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
JOHN KONRAD NEAT RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
JOHN KONRAD NEAT TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
JOHN KONRAD NEAT CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
JOHN KONRAD NEAT BECTON DICKINSON DISPENSING UK LTD Director 2016-02-24 CURRENT 1993-12-09 Active
JOHN KONRAD NEAT CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
JOHN KONRAD NEAT CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
JOHN KONRAD NEAT B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
JOHN KONRAD NEAT BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
JOHN KONRAD NEAT CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
JOHN KONRAD NEAT DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
JOHN KONRAD NEAT B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
JOHN KONRAD NEAT SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
JOHN KONRAD NEAT BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
JOHN KONRAD NEAT SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21

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
2017-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-294.70DECLARATION OF SOLVENCY
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-13SH0117/05/16 STATEMENT OF CAPITAL GBP 0.02
2016-05-19SH20STATEMENT BY DIRECTORS
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP .01
2016-05-19SH1919/05/16 STATEMENT OF CAPITAL GBP 0.01
2016-05-18CAP-SSSOLVENCY STATEMENT DATED 17/05/16
2016-05-18RES13CANCELLATION OF SHARE PREM 17/05/2016
2016-05-18RES06REDUCE ISSUED CAPITAL 17/05/2016
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP .01
2015-07-30AR0120/07/15 FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR JOHN KONRAD NEAT
2015-07-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN
2015-07-19AP01DIRECTOR APPOINTED MR EDWARD DANIEL HOPKIN
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINGER
2015-07-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY NEYLON
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEYLON
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY LUNDGREN
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP .01
2014-07-29AR0120/07/14 FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0120/07/13 FULL LIST
2012-11-19AR0120/07/12 FULL LIST
2012-09-27SH20STATEMENT BY DIRECTORS
2012-09-27SH1927/09/12 STATEMENT OF CAPITAL GBP 0.01
2012-09-27CAP-SSSOLVENCY STATEMENT DATED 27/09/12
2012-09-27RES01ADOPT ARTICLES 27/09/2012
2012-09-27RES06REDUCE ISSUED CAPITAL 27/09/2012
2012-09-27AP01DIRECTOR APPOINTED MR JOHNNY LUNDGREN
2012-09-26AP01DIRECTOR APPOINTED MR ANTHONY NEYLON
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM BRIGHTWATER HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1AP UNITED KINGDOM
2012-09-25AP03SECRETARY APPOINTED MR ANTHONY NEYLON
2012-09-25AP01DIRECTOR APPOINTED MR DAVID SINGER
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LTD
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERTON
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY SHEILA BROWN
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR COLE
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTER GORDON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IVAN GRIFFIN
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-23RES01ADOPT ARTICLES 14/10/2011
2012-05-23MEM/ARTSARTICLES OF ASSOCIATION
2012-05-23RES01ALTER ARTICLES 29/02/2012
2012-05-23SH0131/03/12 STATEMENT OF CAPITAL GBP 213600.779971
2012-05-23SH0103/04/12 STATEMENT OF CAPITAL GBP 217012.68
2012-03-08SH0128/02/12 STATEMENT OF CAPITAL GBP 202097.579971
2012-01-24SH0114/10/11 STATEMENT OF CAPITAL GBP 173959.58
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE EASTLAKE
2011-12-07AP03SECRETARY APPOINTED MRS SHEILA BROWN
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY LESLIE EASTLAKE
2011-09-27AR0120/07/11 FULL LIST
2011-06-09ANNOTATIONClarification
2011-06-09RP04SECOND FILING FOR FORM SH01
2011-06-09RP04SECOND FILING FOR FORM SH01
2011-06-09SH0101/06/11 STATEMENT OF CAPITAL GBP 157700.273
2011-06-09SH0123/11/10 STATEMENT OF CAPITAL GBP 139653.103
2011-06-09SH0101/11/10 STATEMENT OF CAPITAL GBP 138569.843
2011-03-17SH02CONSOLIDATION 18/10/10
2011-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-17SH0119/10/10 STATEMENT OF CAPITAL GBP 139653.10
2011-03-17SH0118/10/10 STATEMENT OF CAPITAL GBP 117980.619971
2011-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-17SH0117/09/10 STATEMENT OF CAPITAL GBP 93078.94
2011-03-17SH0109/08/10 STATEMENT OF CAPITAL GBP 89745.60
2011-03-17SH0121/04/10 STATEMENT OF CAPITAL GBP 84745.60
2011-03-17SH0121/04/10 STATEMENT OF CAPITAL GBP 13494.19
2011-02-11RES01ADOPT ARTICLES 19/10/2010
2011-02-11RES01ALTER ARTICLES 18/10/2010
2011-02-11RES01ALTER ARTICLES 18/10/2010
2011-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-11RES13CONSOLIDATIONSHARE PREMIUM ACCOUNT PAYED 18/10/2010
2011-01-21AP02CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD
2011-01-21AP01DIRECTOR APPOINTED ARTHUR WILLIAM GEORGE COLE
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN CHARLES GRIFFIN / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC EVANS / 20/01/2011
2011-01-20AP01DIRECTOR APPOINTED DR IVAN CHARLES GRIFFIN
2011-01-19AP01DIRECTOR APPOINTED MR DAVID ERIC EVANS
2011-01-19AP01DIRECTOR APPOINTED MR LESLIE EASTLAKE
2011-01-19AP03SECRETARY APPOINTED MR LESLIE EASTLAKE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TODD
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DRUMMOND PARIS
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WALTERS
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-21AR0120/07/10 FULL LIST
2010-07-16AR0131/03/10 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSCONI
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RUSCONI / 01/10/2009
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM BRIGHTWATER HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1AP
2010-03-16AP03SECRETARY APPOINTED MR NICHOLAS JOHN WALTERS
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MINIHAN
2009-09-02RES01ALTER ARTICLES 20/07/2009
2009-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-02RES04GBP NC 10661/11161 20/07/2009
2009-09-02123NC INC ALREADY ADJUSTED 20/07/09
2008-05-12Secretary appointed nick wargent
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to SIRIGEN GROUP 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 SIRIGEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIRIGEN GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SIRIGEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIRIGEN GROUP LIMITED
Trademarks
We have not found any records of SIRIGEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIRIGEN GROUP 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 (70100 - Activities of head offices) as SIRIGEN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIRIGEN GROUP 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.
Legal Notices/Action
Initiating party Event Type
Defending partySIRIGEN GROUP LIMITEDEvent Date2016-07-20
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partySIRIGEN GROUP LIMITEDEvent Date2016-07-20
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 July 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. " THAT the Companies be wound up voluntarily". Ordinary resolution 2. " THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office". Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re companies in liquidation: Registered office address: The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Date of Appointment: 20 July 2016 .
 
Initiating party Event Type
Defending partySIRIGEN GROUP LIMITEDEvent Date
On 20 July 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Dated: 21 July 2016 Emma Cray , Joint Liquidator
 
Initiating party Event Type
Defending partySIRIGEN GROUP LIMITEDEvent Date
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 20 July 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 7 April 2017 commencing at 11am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 April 2017. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIRIGEN GROUP 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 SIRIGEN GROUP LIMITED any grants or awards.
Ownership
    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.