Background WavePink WaveYellow Wave

BIOCITY NOTTINGHAM LIMITED (04558037)

BIOCITY NOTTINGHAM LIMITED (04558037) is a dissolved UK company. incorporated on 9 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BIOCITY NOTTINGHAM LIMITED has been registered for 23 years. Current directors include ABRAMS, Daniel, BARNETT, Yvonne Annette, Professor, BROWN, John Robert, Dr and 4 others.

Company Number
04558037
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
9 October 2002
Age
23 years
Address
C/O Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ABRAMS, Daniel, BARNETT, Yvonne Annette, Professor, BROWN, John Robert, Dr, CROCKER, Glenn, Dr, OGRODZINSKI, Stefan, OLIVER, Paul Stephen, SHAKESHEFF, Kevin Morris
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCITY NOTTINGHAM LIMITED

BIOCITY NOTTINGHAM LIMITED is an dissolved company incorporated on 9 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BIOCITY NOTTINGHAM LIMITED was registered 23 years ago.(SIC: 74909)

Status

dissolved

Active since 23 years ago

Company No

04558037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 23 May 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 October 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

C/O Resolve Partners Limited 22 York Buildings Corner Of John Adam Street London, WC2N 6JU,

Previous Addresses

Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF United Kingdom
From: 6 February 2017To: 30 January 2018
Pennyfoot Street Nottingham NG1 1GF
From: 9 October 2002To: 6 February 2017
Timeline

25 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 10
Director Joined
Apr 11
Director Left
May 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
May 12
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Left
May 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Dec 16
Loan Cleared
Jul 17
Director Left
Sept 17
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

ANDERSON-MOORE, Jennifer Helen

Active
Pennyfoot Street, NottinghamNG1 1GF
Secretary
Appointed 23 Sept 2014

ABRAMS, Daniel

Active
Pennyfoot Street, NottinghamNG1 1GF
Born November 1955
Director
Appointed 01 Apr 2012

BARNETT, Yvonne Annette, Professor

Active
Burton Street, NottinghamNG1 4BT
Born May 1965
Director
Appointed 02 Jun 2014

BROWN, John Robert, Dr

Active
Pennyfoot Street, NottinghamNG1 1GF
Born March 1955
Director
Appointed 01 Mar 2012

CROCKER, Glenn, Dr

Active
Pennyfoot Street, NottinghamNG1 1GF
Born March 1964
Director
Appointed 02 Jun 2003

OGRODZINSKI, Stefan

Active
56 Charnwood Road, ShepshedLE12 9NP
Born March 1964
Director
Appointed 05 Dec 2008

OLIVER, Paul Stephen

Active
Pennyfoot Street, NottinghamNG1 1GF
Born March 1978
Director
Appointed 02 Nov 2015

SHAKESHEFF, Kevin Morris

Active
Pennyfoot Street, NottinghamNG1 1GF
Born July 1969
Director
Appointed 13 Dec 2016

CROCKER, Glenn, Dr

Resigned
Biocity Nottingham, NottinghamNG1 1GF
Secretary
Appointed 20 Jan 2004
Resigned 23 Sept 2014

KINGHAM, David Richard, Dr

Resigned
Pembers, OxfordOX2 9JG
Secretary
Appointed 09 Oct 2002
Resigned 20 Jan 2004

BARNETT, Christopher Robert, Professor

Resigned
The University Of Nottingham, NottinghamNG7 2RD
Born February 1965
Director
Appointed 25 Apr 2003
Resigned 31 Mar 2005

BAXTER, George, Dr

Resigned
Pennyfoot StreetNG1 1GF
Born December 1961
Director
Appointed 21 Sept 2015
Resigned 03 Oct 2016

BRAMMAR, William John, Professor

Resigned
The University Of Leicester, LeicesterLE1 7RH
Born October 1939
Director
Appointed 01 Aug 2005
Resigned 05 Dec 2008

BRIGGS, Martin Paul

Resigned
Emda Apex Court, NottinghamNG2 4LA
Born April 1948
Director
Appointed 17 Jan 2003
Resigned 31 Mar 2005

CARR, Michael Francis

Resigned
Emda, NottinghamNG2 4LA
Born September 1960
Director
Appointed 15 Dec 2006
Resigned 30 Jul 2011

COWELL, Raymond, Professor

Resigned
Hill House, NottinghamNG12 4BU
Born September 1937
Director
Appointed 09 Oct 2002
Resigned 30 Sept 2003

DODSON, Alan Henry, Professor

Resigned
University Of Nottingham, NottinghamNG7 2RD
Born January 1951
Director
Appointed 01 Apr 2005
Resigned 15 Dec 2006

EADY, Roy Percy, Dr

Resigned
Biocity Nottingham Limited, NottinghamNG1 1GF
Born November 1944
Director
Appointed 04 Nov 2002
Resigned 20 Apr 2011

GORMAN, Neil Thomson, Professor

Resigned
Nottingham Trent University, NottinghamNG1 4BU
Born September 1950
Director
Appointed 10 Oct 2003
Resigned 01 May 2014

KILDARE, Antony Peter

Resigned
26 Castle Gardens, NottinghamNG7 1HH
Born November 1960
Director
Appointed 04 Nov 2002
Resigned 17 Jan 2003

MARCUS, Lucy Pauline

Resigned
Pennyfoot Street, NottinghamNG2 7PD
Born April 1971
Director
Appointed 13 Mar 2009
Resigned 24 Mar 2015

NISBET, Louis Joseph, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born August 1947
Director
Appointed 01 Apr 2011
Resigned 31 Aug 2017

ROBERTSON, Douglas, Dr

Resigned
The Limes, Long BeningtonNG23 5EN
Born January 1957
Director
Appointed 09 Oct 2002
Resigned 20 Dec 2002

RUDD, Christopher Douglas, Professor

Resigned
University Park, NottinghamNG7 2RD
Born March 1960
Director
Appointed 24 Jan 2012
Resigned 21 Sept 2015

STICKINGS, Barry John

Resigned
C/O Basf Plc, Cheadle HulmeSK8 6QG
Born February 1943
Director
Appointed 10 Oct 2002
Resigned 23 Nov 2011

TENDLER, Saul Jonathon Benjamin, Professor

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born May 1961
Director
Appointed 15 Dec 2006
Resigned 24 Jan 2012

WEBSTER, Ian James Sheldon

Resigned
Biocity Nottingham, NottinghamNG1 1GF
Born April 1954
Director
Appointed 10 Dec 2002
Resigned 24 Apr 2012

WILDING, Ian, Dr

Resigned
10 Glebe Street, BeestonNG11 6JS
Born April 1963
Director
Appointed 04 Nov 2002
Resigned 03 Dec 2009
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Liquidation
27 May 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 February 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 March 2019
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
4 March 2019
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
25 February 2019
600600
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
28 January 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
28 January 2018
600600
Resolution
28 January 2018
RESOLUTIONSResolutions
Resolution
2 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
2 January 2018
CC04CC04
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Resolution
14 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Legacy
9 January 2013
MG01MG01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Memorandum Articles
4 November 2011
MEM/ARTSMEM/ARTS
Resolution
4 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Miscellaneous
29 March 2010
MISCMISC
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation