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

CERAFOR LIMITED

CHATHAM MARITIME, KENT, ME4 4QU,
Company Registration Number
07227247
Private Limited Company
Dissolved

Dissolved 2015-07-13

Company Overview

About Cerafor Ltd
CERAFOR LIMITED was founded on 2010-04-19 and had its registered office in Chatham Maritime. The company was dissolved on the 2015-07-13 and is no longer trading or active.

Key Data
Company Name
CERAFOR LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
ME4 4QU
Other companies in ME4
 
Previous Names
BBWCLINICAL LIMITED23/03/2011
Filing Information
Company Number 07227247
Date formed 2010-04-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-07-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERAFOR 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.
Companies with same name CERAFOR LIMITED
The following companies were found which have the same name as CERAFOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CERAFORMA LLC Georgia Unknown
CERAFORMA L.L.C Georgia Unknown
CERAFORT PTY LTD VIC 3012 Active Company formed on the 2011-05-24
CERAFORTSON IMPORT AND EXPORT LTD 1 INTERLEGAL CONSULTING LLP ROYAL EXCHANGE AVENUE LONDON EC3V 3LT Active - Proposal to Strike off Company formed on the 2015-09-23

Company Officers of CERAFOR LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL BAMFORD
Director 2011-08-18
PAUL KNOTT
Director 2012-06-28
MARTIN WILSON
Director 2011-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ANTHONY BREEN
Company Secretary 2010-04-19 2011-08-18
SEAN ANTHONY BREEN
Director 2010-04-19 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL BAMFORD SALANCE LTD Director 2014-01-08 CURRENT 2014-01-07 Dissolved 2017-01-24
PAUL KNOTT ONMEDICA GROUP LIMITED Director 2006-01-01 CURRENT 2000-03-16 Dissolved 2014-04-22
MARTIN WILSON CELSIUM CONSULTING LIMITED Director 2014-01-29 CURRENT 2014-01-28 Dissolved 2014-10-28

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
2015-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM KENT INNOVATION CENTRE THANET REACH BUSINESS PARK MILLENNIUM WAY BROADSTAIRS KENT CT10 2QQ ENGLAND
2014-02-044.20STATEMENT OF AFFAIRS/4.19
2014-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 202.63
2013-11-05SH0107/10/13 STATEMENT OF CAPITAL GBP 202.63
2013-11-05SH0107/10/13 STATEMENT OF CAPITAL GBP 202.63
2013-11-05SH0107/10/13 STATEMENT OF CAPITAL GBP 202.63
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072272470001
2013-05-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AR0119/04/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAMFORD / 31/03/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN WILSON / 31/03/2013
2012-11-06SH0125/09/12 STATEMENT OF CAPITAL GBP 106.25
2012-10-09RES01ADOPT ARTICLES 25/09/2012
2012-10-09RES13THAT THE PROVISIONS OF THE ARTICLE 11.2 OF THE COMPANY ARTICLES OF ASSOCIATION SHALL NOT APPLY TO THE ISSUE OF NEW ORDINARY SHARES 25/09/2012
2012-08-01AP01DIRECTOR APPOINTED PAUL KNOTT
2012-05-30AR0119/04/12 FULL LIST
2012-05-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26SH0128/03/12 STATEMENT OF CAPITAL GBP 100
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG
2011-10-03AP01DIRECTOR APPOINTED DR MARTIN WILSON
2011-09-23AP01DIRECTOR APPOINTED STEPHEN PAUL BAMFORD
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY SEAN BREEN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BREEN
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-05-09AR0119/04/11 FULL LIST
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 35 GRASMERE ROAD WHITSTABLE KENT CT5 3NA ENGLAND
2011-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-24SH0114/03/11 STATEMENT OF CAPITAL GBP 56.46
2011-03-23RES15CHANGE OF NAME 17/03/2011
2011-03-23CERTNMCOMPANY NAME CHANGED BBWCLINICAL LIMITED CERTIFICATE ISSUED ON 23/03/11
2011-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CERAFOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-29
Resolutions for Winding-up2014-02-06
Appointment of Liquidators2014-02-06
Notices to Creditors2014-02-06
Fines / Sanctions
No fines or sanctions have been issued against CERAFOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 25,322
Creditors Due Within One Year 2012-03-31 £ 153,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 CERAFOR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 85,414
Cash Bank In Hand 2012-03-31 £ 104,781
Current Assets 2013-03-31 £ 126,989
Current Assets 2012-03-31 £ 368,390
Debtors 2013-03-31 £ 27,324
Debtors 2012-03-31 £ 12,862
Shareholder Funds 2013-03-31 £ 105,366
Shareholder Funds 2012-03-31 £ 221,700
Stocks Inventory 2013-03-31 £ 14,251
Stocks Inventory 2012-03-31 £ 250,747
Tangible Fixed Assets 2013-03-31 £ 3,699
Tangible Fixed Assets 2012-03-31 £ 6,478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CERAFOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERAFOR LIMITED
Trademarks
We have not found any records of CERAFOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERAFOR 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 (72190 - Other research and experimental development on natural sciences and engineering) as CERAFOR LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CERAFOR 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 TypeFinal Meetings
Defending partyCERAFOR LIMITEDEvent Date2015-01-26
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 26 March 2015 at 11.00am and 11.10am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of appointment: 30 January 2014. Office Holder details: Simon Paterson, (IP No. 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Lynn Tremain, Tel: 01634 895100, Fax: 01634 895101, Email: lynn.tremain@moorestephens.com Reference: C69831. Simon Paterson , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCERAFOR LIMITEDEvent Date2014-01-30
Liquidator's Name and Address: Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895110. Ref: C69831.
 
Initiating party Event TypeNotices to Creditors
Defending partyCERAFOR LIMITEDEvent Date2014-01-30
Notice is hereby given that the Creditors of the Company which has been voluntarily wound up, are required by 31 March 2014, to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 30 January 2014. Office Holder details: Simon Paterson (IP No. 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. For further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895110. Ref: C69831. Simon Paterson , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCERAFOR LIMITEDEvent Date
At a general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on 30 January 2014 at 10.00am the following resolutions were passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No 6856) be appointed liquidator for the purpose of the voluntary winding up of the Company.” At a meeting of creditors held on the same day the creditors confirmed the appointment of Simon Paterson as liquidator. For further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895110. Ref: C69831. Stephen Paul Bamford , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERAFOR 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 CERAFOR 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.