Company Information for EDEN BIOPHARMA GROUP LIMITED
C/O MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
|
Company Registration Number
04715370
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EDEN BIOPHARMA GROUP LIMITED | ||
Legal Registered Office | ||
C/O MILSTED LANGDON LLP 46-48 EAST SMITHFIELD LONDON E1W 1AW Other companies in L24 | ||
Previous Names | ||
|
Company Number | 04715370 | |
---|---|---|
Company ID Number | 04715370 | |
Date formed | 2003-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 07:39:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAWFORD DAVID BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM NELLIGAN |
Company Secretary | ||
JANICE ELIZABETH STEWART |
Director | ||
PAUL MINO BISARO |
Director | ||
DAVID ADAM BUCHEN |
Director | ||
FRED WILKINSON |
Director | ||
ANITA SUSAN BATE |
Company Secretary | ||
TONY ALLEN |
Director | ||
TONY ATKINSON |
Director | ||
JOHN CALDWELL |
Director | ||
PETER JOHN COZENS |
Director | ||
ANDREW STAFFORD DEITSCH |
Director | ||
IAIN GLADSTONE ROSS |
Director | ||
NEIL JULIAN ROTHWELL |
Company Secretary | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHARMARON BIOLOGICS (UK) LTD | Director | 2002-11-12 | CURRENT | 2002-09-24 | Active | |
EDEN BIOPHARM LIMITED | Director | 2000-11-27 | CURRENT | 2000-06-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 12 ESTUARY BANKS SPEKE LIVERPOOL L24 8RB | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOM NELLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE STEWART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 207510 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 207510 | |
AR01 | 28/03/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TOM NELLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BISARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHEN | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 207510 | |
AR01 | 28/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS JANICE ELIABETH STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRED WILKINSON | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 207510 | |
AR01 | 28/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MINO BISARO / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRED WILKINSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAM BUCHEN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD DAVID BROWN / 30/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/03/11 FULL LIST | |
SH01 | 07/01/11 STATEMENT OF CAPITAL GBP 207510.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD DAVID BROWN / 01/01/2010 | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED PAUL MINO BISARO | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED DAVID ADAM BUCHEN | |
AP01 | DIRECTOR APPOINTED FRED WILKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANITA BATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFFORD DEITSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY ATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COZENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL | |
RES13 | RE SECTION 175(5) 27/01/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/01/10 STATEMENT OF CAPITAL GBP 207500 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
123 | GBP NC 200000/400000 18/03/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NATIONAL BIOMANUFACTURING CENTRE ESTUARY BANKS ESTUARY BUSINESS PARK LIVERPOOL MERSEYSIDE L24 8RB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: UNIT D5 STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE, ELLESMERE PORT CHESHIRE CH65 9BF | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/05 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100000/200000 16/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC |
Appointmen | 2018-07-16 |
Notices to | 2018-07-16 |
Resolution | 2018-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.93 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products
|
|
|
|
|
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 EDEN BIOPHARMA GROUP LIMITED
The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as EDEN BIOPHARMA GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EDEN BIOPHARMA GROUP LIMITED | Event Date | 2018-07-16 |
Company Number: 04715370 Name of Company: EDEN BIOPHARMA GROUP LIMITED Nature of Business: Group holding company Type of Liquidation: Members' Voluntary Liquidation Registered office: The registered o… | |||
Initiating party | Event Type | Notices to | |
Defending party | EDEN BIOPHARMA GROUP LIMITED | Event Date | 2018-07-16 |
Initiating party | Event Type | Resolution | |
Defending party | EDEN BIOPHARMA GROUP LIMITED | Event Date | 2018-07-16 |
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. |