Liquidation
Company Information for INSIDE BIOMETRICS LTD.
CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
|
Company Registration Number
SC459142
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSIDE BIOMETRICS LTD. | |
Legal Registered Office | |
CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN Other companies in EH3 | |
Company Number | SC459142 | |
---|---|---|
Company ID Number | SC459142 | |
Date formed | 2013-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 04:56:38 |
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 |
---|---|---|
DAMIAN BASKEYFIELD |
||
SELWAYAN SAINI |
||
ANDREW SAVAGE |
||
MICHAEL GRAHAM SCOBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MARK PHILLIPS |
Director | ||
DEREK SCOTT |
Director | ||
ALAN MACDONALD WATT |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
YVONNE MIDDLEFELL |
Director |
Date | Document Type | Document Description |
---|---|---|
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM DINGWALL BUSINESS CENTRE STRATHPEFFER ROAD DINGWALL ROSS-SHIRE IV15 9QF SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM DINGWALL BUSINESS CENTRE STRATHPEFFER ROAD DINGWALL ROSS-SHIRE IV15 9QF SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SCOTT | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4591420001 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARK PHILLIPS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BASKEYFIELD / 05/01/2017 | |
AP01 | DIRECTOR APPOINTED MR DEREK SCOTT | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 15359 | |
SH01 | 21/10/16 STATEMENT OF CAPITAL GBP 15359.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/10/2016 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GRAHAM SCOBIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4591420001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WATT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
RES01 | ADOPT ARTICLES 16/06/2016 | |
AP01 | DIRECTOR APPOINTED DAMIAN BASKEYFIELD | |
AP01 | DIRECTOR APPOINTED ANDREW SAVAGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 13129 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 13129 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 12636 | |
AR01 | 13/09/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/08/15 STATEMENT OF CAPITAL GBP 12636.00 | |
SH01 | 02/07/15 STATEMENT OF CAPITAL GBP 12573.00 | |
SH01 | 22/06/15 STATEMENT OF CAPITAL GBP 11691 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE MIDDLEFELL | |
RES13 | SHARE ALLOTMENT RATIFIED 16/02/2015 | |
SH01 | 17/02/15 STATEMENT OF CAPITAL GBP 11628.00 | |
RES13 | DIS-APPLICATION OF PRE-EMPTION RIGHTS IN ARTICLES 16/02/2015 | |
RES01 | 16/02/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 10916 | |
AR01 | 13/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SELWAYAN SAINI / 09/10/2014 | |
AA01 | PREVSHO FROM 30/09/2014 TO 31/05/2014 | |
RES13 | SHARE PURCHASE OPTION APPROVAL 20/08/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 10916 | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 10861.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED YVONNE MIDDLEFELL | |
AP01 | DIRECTOR APPOINTED MR ALAN MACDONALD WATT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM MEIKLE FINDON FARM HOUSE CULBOKIE DINGWALL ROSS-SHIRE IV7 8JS SCOTLAND | |
AP04 | CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP | |
RES01 | ADOPT ARTICLES 05/02/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/02/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 344000.00 | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 497000.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/12/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/01/14 STATEMENT OF CAPITAL GBP 249000.00 | |
SH01 | 21/12/13 STATEMENT OF CAPITAL GBP 70000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-03-23 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-10-10 |
Appointmen | 2017-09-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as INSIDE BIOMETRICS LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INSIDE BIOMETRICS LTD. | Event Date | 2018-03-23 |
Company Number: SC459142 Name of Company: INSIDE BIOMETRICS LTD. Nature of Business: Research and experimental development on biotechnology Type of Liquidation: Creditors Registered office: Fleet Plac… | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | INSIDE BIOMETRICS LTD | Event Date | 2017-10-10 |
On 13 September 2017 the above-named Company entered administration. Pursuant to Rule 4.80 of the Insolvency (Scotland) Rule 1986 , We, Selwayan Saini , Michael Scobie , Damian Baskeyfield , Andrew Savage , were Directors of the above named company on the day it entered administration. We hereby give notice that it is our intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purpose of carrying on of the whole or substantially the whole of the business of the above named company under the following name:- INSIDE BIOMETRICS INTERNATIONAL LIMITED 5 October 2017 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INSIDE BIOMETRICS LTD. | Event Date | 2017-09-13 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session, Scotland. Christopher Laughton and Peter Godfrey-Evans (IP Nos 6531 and 8794 ), both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Ag MF60859 | |||
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. |