Company Information for CELLEXUS LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
06513741
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CELLEXUS LIMITED | ||
Legal Registered Office | ||
110 CANNON STREET LONDON EC4N 6EU Other companies in PE15 | ||
Previous Names | ||
|
Company Number | 06513741 | |
---|---|---|
Company ID Number | 06513741 | |
Date formed | 2008-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:45:52 |
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 | ||
---|---|---|---|---|
Cellexus Biosystems, Inc. | Delaware | Unknown | ||
CELLEXUS BIOSYSTEMS INC | Pennsylvannia | Unknown | ||
CELLEXUS INTERNATIONAL LTD | 5 Mayo Avenue Dundee DD2 1XD | Active | Company formed on the 2017-08-29 |
Officer | Role | Date Appointed |
---|---|---|
DC CONSULTING (SCOTLAND) LIMITED |
||
MALCOLM BATEMAN |
||
ROBERT RUTHERFORD CUMMING |
||
WALTER FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH BURNS |
Director | ||
STEPHEN DAVID RATHBONE |
Company Secretary | ||
LINDA ELAINE CAMMISH |
Director | ||
STEPHEN LEE |
Director | ||
JAYNE PHILLIPS |
Company Secretary | ||
ROBERT RUTHERFORD CUMMING |
Company Secretary | ||
MANDY LINDESAY VICTORIA TAMZIN COWLING |
Company Secretary | ||
SANDY BLACKADDER PRIMROSE |
Director | ||
MICHAEL ROY UNDERWOOD |
Director | ||
STEPHEN DAVID RATHBONE |
Company Secretary | ||
ROBERT RUTHERFORD CUMMING |
Director | ||
KEVIN JOHN BORRETT |
Director | ||
JULIE BICK |
Director | ||
GRAHAM ROBERT MASON HIND |
Director | ||
CHARLES MICHAEL DOWDING |
Company Secretary | ||
WALTER FRENCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENSO BIOTECHNOLOGIES LTD | Director | 2008-09-09 | CURRENT | 2008-09-09 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
WELL COW LIMITED | Director | 2005-12-22 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Director | 2005-09-16 | CURRENT | 2005-09-16 | Liquidation | |
ROSLIN BIOCENTRE LIMITED | Director | 2004-12-08 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
GENECOM LIMITED | Director | 2004-07-21 | CURRENT | 2004-07-21 | Dissolved 2018-01-30 | |
MK BUSINESS SUPPORT SERVICES LIMITED | Director | 2001-12-31 | CURRENT | 2001-12-31 | Dissolved 2014-01-07 | |
TESLA COURT MANAGEMENT COMPANY LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2015-11-24 | |
FRENBURY (COCKERELL ROAD) LTD | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
EQUINOX (PETERBOROUGH) LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Active | |
FRENBURY PROPERTIES (LYNCHWOOD) LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-31 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM 28 28 Tesla Court, Peterborough Business Park Lynch Wood Peterborough PE2 6FL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 52634.9 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 52634.9 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 51884.9 | |
SH01 | 06/04/17 STATEMENT OF CAPITAL GBP 51884.9 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 48961.6 | |
SH01 | 31/10/16 STATEMENT OF CAPITAL GBP 48961.6 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 48128.4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BURNS | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 45968.4 | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 45968.4 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 45498.4 | |
SH01 | 19/05/16 STATEMENT OF CAPITAL GBP 45498.4 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 44248.4 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 05/02/16 STATEMENT OF CAPITAL GBP 44248.4 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 43148.4 | |
SH01 | 21/12/15 STATEMENT OF CAPITAL GBP 43148.4 | |
AP01 | DIRECTOR APPOINTED MRS RUTH BURNS | |
SH01 | 14/12/15 STATEMENT OF CAPITAL GBP 41008.4 | |
SH01 | 19/10/15 STATEMENT OF CAPITAL GBP 41008.4 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BATEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM 40 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 41008.4 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 41008.40 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DC CONSULTING (SCOTLAND) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN RATHBONE | |
SH01 | 24/11/14 STATEMENT OF CAPITAL GBP 33008.4 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 15 HOSTMOOR AVENUE MARCH CAMBRIDGESHIRE PE15 0AX | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/10/2014 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 33008.40 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/10/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA CAMMISH | |
SH01 | 01/06/14 STATEMENT OF CAPITAL GBP 31008.4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
SH01 | 10/03/14 STATEMENT OF CAPITAL GBP 16175.90 | |
RES04 | NC INC ALREADY ADJUSTED 12/03/2014 | |
AR01 | 26/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN DAVID RATHBONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE PHILLIPS | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LEE | |
AP01 | DIRECTOR APPOINTED DR LINDA ELAINE CAMMISH | |
AR01 | 26/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRENCH / 20/02/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT CUMMING | |
AP03 | SECRETARY APPOINTED MRS JAYNE PHILLIPS | |
AP03 | SECRETARY APPOINTED MR ROBERT RUTHERFORD CUMMING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANDY COWLING | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 3B MCCLINTOCK BUILDING GRANTA PARK GREAT ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6GP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDY PRIMROSE | |
AP01 | DIRECTOR APPOINTED MR ROBERT RUTHERFORD CUMMING | |
AR01 | 26/02/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
SH01 | 05/11/11 STATEMENT OF CAPITAL GBP 13689.20 | |
RES01 | ADOPT ARTICLES 14/11/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 12 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FY | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MANDY LINDESAY VICTORIA TAMZIN COWLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN RATHBONE | |
AR01 | 26/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED WALTER FRENCH | |
AP01 | DIRECTOR APPOINTED MICHAEL ROY UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CUMMING | |
SH02 | CONSOLIDATION 15/12/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
RES13 | AUTH TO USE ELEC MEANS FOR INFORMATION 15/12/2009 | |
RES13 | ALLOT SECURITIES 15/12/2009 | |
RES04 | NC INC ALREADY ADJUSTED 15/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN BORRETT | |
288a | DIRECTOR APPOINTED DR SANDY PRIMROSE | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE BICK | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KEVIN JOHN BORRETT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DR JULIE BICK | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM HIND | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 12 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FY | |
225 | CURREXT FROM 28/02/2009 TO 30/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 40 THORPE WOOD PETERBOROUGH PE3 6SR UNITED KINGDOM | |
288a | DIRECTOR APPOINTED ROBERT RUTHERFORD CUMMING | |
MEM/ARTS | ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LOAN NOTE INSTRUMENT | Satisfied | THE NOTEHOLDERS (AS FURTHER DEFINED IN FORM M395) |
Creditors Due After One Year | 2013-06-30 | £ 709,824 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 502,466 |
Creditors Due Within One Year | 2013-06-30 | £ 52,218 |
Creditors Due Within One Year | 2012-06-30 | £ 23,295 |
Creditors and other liabilities
|
|
|
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 CELLEXUS LIMITED
Called Up Share Capital | 2013-06-30 | £ 13,833 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 13,689 |
Cash Bank In Hand | 2013-06-30 | £ 18,040 |
Cash Bank In Hand | 2012-06-30 | £ 6,904 |
Current Assets | 2013-06-30 | £ 147,640 |
Current Assets | 2012-06-30 | £ 96,878 |
Debtors | 2013-06-30 | £ 44,102 |
Debtors | 2012-06-30 | £ 33,902 |
Fixed Assets | 2013-06-30 | £ 38,509 |
Secured Debts | 2013-06-30 | £ 679,860 |
Secured Debts | 2012-06-30 | £ 275,000 |
Stocks Inventory | 2013-06-30 | £ 85,498 |
Stocks Inventory | 2012-06-30 | £ 56,072 |
Tangible Fixed Assets | 2013-06-30 | £ 7,172 |
Debtors and other cash assets
CELLEXUS LIMITED owns 1 domain names.
cellexus.co.uk
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as CELLEXUS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
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. | |||
90278091 | Non-electronic viscometers, porosimeters and expansion meters | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90278005 | Exposure meters | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CELLEXUS LIMITED | Event Date | 2017-10-04 |
Name of Company: CELLEXUS LIMITED Company Number: 06513741 Nature of Business: Manufacture of other electrical equipment Registered office: 15 Hostmoor Avenue, March, Cambridgeshire, PE15 0AX Type of… | |||
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. |