Liquidation
Company Information for EIRX THERAPEUTICS PLC
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
04927339
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
EIRX THERAPEUTICS PLC | ||
Legal Registered Office | ||
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in SW1H | ||
Previous Names | ||
|
Company Number | 04927339 | |
---|---|---|
Company ID Number | 04927339 | |
Date formed | 2003-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/06/2015 | |
Latest return | 09/12/2013 | |
Return next due | 06/01/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-01-04 14:32:51 |
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 | ||
---|---|---|---|---|
EIRX THERAPEUTICS LIMITED | FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2 D02FX04 | Dissolved | Company formed on the 1999-04-19 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS GEORGE STRONG |
||
JOHN KINGSTON POOL |
||
NICHOLAS GEORGE STRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEMIMA JANE HOSKINS |
Director | ||
COLIN MATHESON TELFER |
Director | ||
THOMAS GERARD COTTER |
Director | ||
MICHAEL WILLIAM FOWLER |
Director | ||
IAN MACDONALD HAYES |
Director | ||
FINBARR JUDE MURPHY |
Director | ||
WILLIAM THOMAS MELVIN |
Director | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
BROADWAY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUVATION LIMITED | Company Secretary | 2005-03-11 | CURRENT | 1996-05-14 | Dissolved 2015-12-29 | |
TECHNOLOGY RESEARCH INVESTMENT OPPORTUNITIES SCOTLAND LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2014-12-12 | |
IMMUNOSOLV LIMITED | Director | 2009-07-01 | CURRENT | 2005-10-17 | Dissolved 2013-12-04 | |
AUVATION LIMITED | Director | 2008-08-18 | CURRENT | 1996-05-14 | Dissolved 2015-12-29 | |
GLIN TESTING LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Dissolved 2017-02-28 | |
EVEXAR (UK) LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-02-02 | |
AUVATION LIMITED | Director | 2008-08-18 | CURRENT | 1996-05-14 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st Peter's Street St Albans AL1 3EJ | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-22 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/15 FROM 105 St. Peters Street St. Albans Hertfordshire AL1 3EJ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-23</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM 50 Broadway Westminster London SW1H 0BL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 6016421.025 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas George Strong on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS GEORGE STRONG on 2014-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 13/03/12 STATEMENT OF CAPITAL GBP 6016421.025 | |
AA01 | Current accounting period extended from 30/06/12 TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEMIMA HOSKINS | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
SH01 | 07/04/11 STATEMENT OF CAPITAL GBP 6016164 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
RES13 | COMPANY BUSINESS 02/06/2011 | |
AP01 | DIRECTOR APPOINTED JEMIMA JANE HOSKINS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COTTER | |
AR01 | 09/12/10 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 09/12/09 FULL LIST | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN TELFER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
122 | S-DIV 05/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/06; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | S-DIV 27/01/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SUB DIVIDE 10 ORD 0.2P 27/01/06 | |
123 | NC INC ALREADY ADJUSTED 27/01/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 10000000/15000000 27/ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/05; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 19/05/05--------- £ SI 8955000@.02=179100 £ IC 3272565/3451665 | |
88(2)R | AD 01/04/05--------- £ SI 8550000@.02=171000 £ IC 3101565/3272565 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
88(2)R | AD 01/04/05--------- £ SI 1583333@.02=31666 £ IC 3069899/3101565 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 32 CLERKENWELL GREEN LONDON EC1R 0DU | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/10/04; BULK LIST AVAILABLE SEPARATELY | |
RES04 | NC INC ALREADY ADJUSTED 19/12/03 | |
123 | NC INC ALREADY ADJUSTED 19/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV SHARES 19/12/03 | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2015-05-15 |
Appointment of Liquidators | 2015-02-26 |
Resolutions for Winding-up | 2015-02-26 |
Meetings of Creditors | 2015-02-09 |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PETER HOSKINS |
|
|
|
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 EIRX THERAPEUTICS PLC
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as EIRX THERAPEUTICS PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EIRX THERAPEUTICS PLC | Event Date | 2015-02-23 |
Michaela Joy Hall of Kingston Smith & Partners LLP , 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EIRX THERAPEUTICS PLC | Event Date | 2015-02-23 |
At an adjourned general meeting of the Company, duly convened and held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 23 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michaela Hall of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Michaela Joy Hall (IP number 9081) of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed Liquidator of the Company on 23 February 2015. Further information about this case is available from Charles Alcock at the offices of Kingston Smith & Partners LLP on 01727 896015. John Pool : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EIRX THERAPEUTICS PLC | Event Date | 2015-01-09 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Devonshire House, 60 Go swell Road, London EC1M 7AD on 13 February 2015 at 2.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Michaela Hall (IP Number: 9081) of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Herts AL1 3EJ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of names and addresses of the companys creditors will be available for inspection free of charge at 105 St Peters Street, St Albans, Herts AL1 3EJ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Further information is available from Charles Alcock at the offices of Kingston Smith & Partners LLP on 01727 896 015. By Order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EIRX THERAPEUTICS PLC | Event Date | 2013-10-01 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | EIRX THERAPEUTICS PLC | Event Date | |
Nature of business Biotechnology research and experimental development Notice is hereby given that the Creditors of the Company are required on or before 24 June 2015 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, Michaela Hall, IP Number 9081 of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts AL1 3EJ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved Michaela Hall (IP Number 9081) of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts AL1 3EJ was appointed Liquidator of the Company on 23 February 2015. Michaeal Hall Liquidator : | |||
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. |