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

EIRX THERAPEUTICS PLC

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
04927339
Public Limited Company
Liquidation

Company Overview

About Eirx Therapeutics Plc
EIRX THERAPEUTICS PLC was founded on 2003-10-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Eirx Therapeutics Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EIRX THERAPEUTICS PLC
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in SW1H
 
Previous Names
BDBCO NO.626 LIMITED27/11/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIRX THERAPEUTICS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 EIRX THERAPEUTICS PLC
The following companies were found which have the same name as EIRX THERAPEUTICS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EIRX THERAPEUTICS LIMITED FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2 D02FX04 Dissolved Company formed on the 1999-04-19

Company Officers of EIRX THERAPEUTICS PLC

Current Directors
Officer Role Date Appointed
NICHOLAS GEORGE STRONG
Company Secretary 2003-12-19
JOHN KINGSTON POOL
Director 2003-12-19
NICHOLAS GEORGE STRONG
Director 2003-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEMIMA JANE HOSKINS
Director 2011-06-02 2012-04-30
COLIN MATHESON TELFER
Director 2005-02-09 2008-08-18
THOMAS GERARD COTTER
Director 2003-12-19 2008-07-31
MICHAEL WILLIAM FOWLER
Director 2005-09-01 2006-07-31
IAN MACDONALD HAYES
Director 2003-12-19 2005-08-18
FINBARR JUDE MURPHY
Director 2003-12-19 2005-08-18
WILLIAM THOMAS MELVIN
Director 2005-02-09 2005-05-19
BROADWAY SECRETARIES LIMITED
Company Secretary 2003-10-09 2003-12-19
BROADWAY DIRECTORS LIMITED
Director 2003-10-09 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GEORGE STRONG AUVATION LIMITED Company Secretary 2005-03-11 CURRENT 1996-05-14 Dissolved 2015-12-29
JOHN KINGSTON POOL TECHNOLOGY RESEARCH INVESTMENT OPPORTUNITIES SCOTLAND LTD Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-12-12
JOHN KINGSTON POOL IMMUNOSOLV LIMITED Director 2009-07-01 CURRENT 2005-10-17 Dissolved 2013-12-04
JOHN KINGSTON POOL AUVATION LIMITED Director 2008-08-18 CURRENT 1996-05-14 Dissolved 2015-12-29
NICHOLAS GEORGE STRONG GLIN TESTING LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2017-02-28
NICHOLAS GEORGE STRONG EVEXAR (UK) LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-02-02
NICHOLAS GEORGE STRONG AUVATION LIMITED Director 2008-08-18 CURRENT 1996-05-14 Dissolved 2015-12-29

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
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-03Voluntary liquidation. Return of final meeting of creditors
2022-10-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
2022-04-27Removal of liquidator by court order
2022-04-27Appointment of a voluntary liquidator
2022-04-27LIQ10Removal of liquidator by court order
2022-04-27600Appointment of a voluntary liquidator
2022-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-22
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-22
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-22
2019-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-22
2018-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-22
2017-04-214.68 Liquidators' statement of receipts and payments to 2017-02-22
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st Peter's Street St Albans AL1 3EJ
2016-05-044.68 Liquidators' statement of receipts and payments to 2016-02-22
2015-03-264.20Volunatary liquidation statement of affairs with form 4.19
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM 105 St. Peters Street St. Albans Hertfordshire AL1 3EJ England
2015-03-04600Appointment of a voluntary liquidator
2015-03-04LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-23</ul>
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM 50 Broadway Westminster London SW1H 0BL
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 6016421.025
2014-01-08AR0109/12/13 ANNUAL RETURN FULL LIST
2014-01-02CH01Director's details changed for Mr Nicholas George Strong on 2014-01-01
2014-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS GEORGE STRONG on 2014-01-01
2013-10-05DISS40Compulsory strike-off action has been discontinued
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-27AR0109/12/12 ANNUAL RETURN FULL LIST
2013-03-07SH0113/03/12 STATEMENT OF CAPITAL GBP 6016421.025
2012-12-12AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA HOSKINS
2012-01-18AR0109/12/11 ANNUAL RETURN FULL LIST
2012-01-11SH0107/04/11 STATEMENT OF CAPITAL GBP 6016164
2012-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-10AD03Register(s) moved to registered inspection location
2012-01-10AD02SAIL ADDRESS CREATED
2011-08-15RES13COMPANY BUSINESS 02/06/2011
2011-08-15AP01DIRECTOR APPOINTED JEMIMA JANE HOSKINS
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COTTER
2011-01-18AR0109/12/10 BULK LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-29AR0109/12/09 FULL LIST
2009-06-29363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR COLIN TELFER
2008-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-17122S-DIV 05/12/07
2007-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03363(288)DIRECTOR RESIGNED
2007-11-03363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-04363sRETURN MADE UP TO 09/10/06; BULK LIST AVAILABLE SEPARATELY
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06122S-DIV 27/01/06
2006-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-06RES13SUB DIVIDE 10 ORD 0.2P 27/01/06
2006-02-06123NC INC ALREADY ADJUSTED 27/01/06
2006-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-06RES04£ NC 10000000/15000000 27/
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-15363sRETURN MADE UP TO 09/10/05; BULK LIST AVAILABLE SEPARATELY
2005-09-26288aNEW DIRECTOR APPOINTED
2005-06-24288bDIRECTOR RESIGNED
2005-06-18288bDIRECTOR RESIGNED
2005-06-14SASHARES AGREEMENT OTC
2005-06-1488(2)RAD 19/05/05--------- £ SI 8955000@.02=179100 £ IC 3272565/3451665
2005-04-2588(2)RAD 01/04/05--------- £ SI 8550000@.02=171000 £ IC 3101565/3272565
2005-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-1888(2)RAD 01/04/05--------- £ SI 1583333@.02=31666 £ IC 3069899/3101565
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 32 CLERKENWELL GREEN LONDON EC1R 0DU
2005-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-08SASHARES AGREEMENT OTC
2005-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-07363sRETURN MADE UP TO 09/10/04; BULK LIST AVAILABLE SEPARATELY
2004-03-16RES04NC INC ALREADY ADJUSTED 19/12/03
2004-03-16123NC INC ALREADY ADJUSTED 19/12/03
2004-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-16RES13SUB DIV SHARES 19/12/03
2004-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to EIRX THERAPEUTICS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-15
Appointment of Liquidators2015-02-26
Resolutions for Winding-up2015-02-26
Meetings of Creditors2015-02-09
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against EIRX THERAPEUTICS PLC
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
DEBENTURE 2007-11-23 Outstanding PETER HOSKINS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30

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

Intangible Assets
Patents
We have not found any records of EIRX THERAPEUTICS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EIRX THERAPEUTICS PLC
Trademarks
We have not found any records of EIRX THERAPEUTICS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIRX THERAPEUTICS PLC. 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 (72110 - Research and experimental development on biotechnology) as EIRX THERAPEUTICS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EIRX THERAPEUTICS PLC 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 TypeAppointment of Liquidators
Defending partyEIRX THERAPEUTICS PLCEvent Date2015-02-23
Michaela Joy Hall of Kingston Smith & Partners LLP , 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEIRX THERAPEUTICS PLCEvent Date2015-02-23
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 TypeMeetings of Creditors
Defending partyEIRX THERAPEUTICS PLCEvent Date2015-01-09
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 TypeProposal to Strike Off
Defending partyEIRX THERAPEUTICS PLCEvent Date2013-10-01
 
Initiating party Event TypeNotices to Creditors
Defending partyEIRX THERAPEUTICS PLCEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIRX THERAPEUTICS PLC 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 EIRX THERAPEUTICS PLC 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.