ALIZYME THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ALIZYME THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762675

Incorporation date

05/11/1992

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon17/02/2020
Final Gazette dissolved following liquidation
dot icon17/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon30/07/2019
Liquidators' statement of receipts and payments to 2019-06-20
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-12-20
dot icon29/07/2018
Liquidators' statement of receipts and payments to 2018-06-20
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon07/07/2017
Liquidators' statement of receipts and payments to 2017-06-20
dot icon16/01/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-06-20
dot icon10/01/2016
Liquidators' statement of receipts and payments to 2015-12-20
dot icon22/07/2015
Liquidators' statement of receipts and payments to 2015-06-20
dot icon13/01/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon22/07/2014
Insolvency court order
dot icon22/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon10/07/2014
Liquidators' statement of receipts and payments to 2014-06-20
dot icon14/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon16/07/2013
Liquidators' statement of receipts and payments to 2013-06-20
dot icon21/01/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-20
dot icon18/07/2011
Liquidators' statement of receipts and payments to 2011-06-20
dot icon30/06/2011
Registered office address changed from Grant Thornton Uk Llp Byron House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2011-07-01
dot icon27/02/2011
Liquidators' statement of receipts and payments
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-12-20
dot icon20/01/2010
Administrator's progress report to 2009-12-18
dot icon20/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/11/2009
Termination of appointment of David Lloyd as a director
dot icon02/11/2009
Termination of appointment of Roger Hickling as a director
dot icon29/10/2009
Director's details changed for Roger Ian Hickling on 2009-10-30
dot icon06/10/2009
Result of meeting of creditors
dot icon06/10/2009
Termination of appointment of Alan Goodman as a director
dot icon07/09/2009
Statement of affairs with form 2.14B
dot icon03/08/2009
Appointment of an administrator
dot icon02/08/2009
Registered office changed on 03/08/2009 from mcclintock building granta park great abington cambridge cambridgeshire CB21 6GX
dot icon09/07/2009
Appointment terminated director timothy mccarthy
dot icon29/06/2009
Appointment terminated director richard de souza
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon26/04/2009
Director appointed mr alan gilbert goodman
dot icon07/04/2009
Director appointed mr richard anthony de souza
dot icon31/03/2009
Director appointed dr david roger lloyd
dot icon31/03/2009
Appointment terminated director william edge
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon30/11/2008
Registered office changed on 01/12/2008 from mcclintock building, granta park great abington cambridge cambridgeshire CB21 6GX
dot icon08/09/2008
Appointment terminated director david campbell
dot icon08/09/2008
Secretary appointed mr nicholas blech
dot icon08/09/2008
Appointment terminated secretary david campbell
dot icon01/09/2008
Appointment terminated director richard forrest
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 03/11/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon23/11/2006
Return made up to 03/11/06; full list of members
dot icon23/11/2006
Registered office changed on 24/11/06 from: granta park great abington cambridge cambridgeshire CB1 6GX
dot icon22/11/2006
Secretary's particulars changed
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 03/11/05; full list of members
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Director's particulars changed
dot icon27/11/2005
Director's particulars changed
dot icon27/11/2005
Director's particulars changed
dot icon27/11/2005
Director's particulars changed
dot icon27/11/2005
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Director's particulars changed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon16/11/2004
Return made up to 03/11/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 03/11/03; full list of members
dot icon22/07/2003
Resolutions
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Resolutions
dot icon27/11/2002
Return made up to 03/11/02; full list of members
dot icon23/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Director resigned
dot icon06/01/2002
Director resigned
dot icon20/12/2001
Registered office changed on 21/12/01 from: granta park great abington cambridge cambridgeshire CB1 6GS
dot icon02/12/2001
Return made up to 03/11/01; full list of members
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 03/11/00; full list of members
dot icon20/09/2000
Registered office changed on 21/09/00 from: 280 science park milton road cambridge cambridgeshire CB4 0WE
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon15/11/1999
Return made up to 06/11/99; full list of members
dot icon01/08/1999
Resolutions
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon29/11/1998
Return made up to 06/11/98; no change of members
dot icon03/07/1998
New director appointed
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Director resigned
dot icon18/12/1997
Return made up to 06/11/97; no change of members
dot icon28/05/1997
Resolutions
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Director resigned
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
New secretary appointed
dot icon09/11/1996
Return made up to 06/11/96; full list of members
dot icon14/10/1996
Secretary resigned
dot icon14/10/1996
New secretary appointed
dot icon02/10/1996
New director appointed
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon14/07/1996
New director appointed
dot icon25/06/1996
Memorandum and Articles of Association
dot icon20/06/1996
Certificate of change of name
dot icon20/05/1996
Ad 13/05/96--------- £ si [email protected]=42500 £ ic 754481/796981
dot icon20/05/1996
Ad 13/05/96--------- £ si 686500@1=686500 £ ic 67981/754481
dot icon20/05/1996
Ad 13/05/96-13/05/96 £ si [email protected]=1350 £ ic 66631/67981
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Registered office changed on 23/04/96 from: 20-22 bedford row london WC1R 4JS
dot icon30/03/1996
New director appointed
dot icon30/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon14/03/1996
Particulars of contract relating to shares
dot icon14/03/1996
Ad 28/07/95--------- £ si [email protected]
dot icon14/03/1996
Ad 28/07/95--------- £ si [email protected]
dot icon24/02/1996
Director's particulars changed
dot icon24/02/1996
Auditor's resignation
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=200 £ ic 66431/66631
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=500 £ ic 65931/66431
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=500 £ ic 65431/65931
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=500 £ ic 64931/65431
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=1000 £ ic 63931/64931
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=1745 £ ic 62186/63931
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=2500 £ ic 59686/62186
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=3000 £ ic 56686/59686
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=5 £ ic 56681/56686
dot icon15/02/1996
Ad 05/02/96--------- £ si [email protected]=50 £ ic 56631/56681
dot icon12/02/1996
Ad 28/07/95--------- £ si [email protected]
dot icon12/02/1996
Ad 28/07/95--------- £ si [email protected]
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon03/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon04/12/1995
Return made up to 06/11/95; full list of members
dot icon04/12/1995
Location of debenture register address changed
dot icon01/11/1995
Location of register of members
dot icon01/11/1995
Location of register of directors' interests
dot icon01/11/1995
Ad 16/10/95--------- £ si [email protected]=1500 £ ic 51631/53131
dot icon01/11/1995
Ad 16/10/95--------- £ si [email protected]=1500 £ ic 50131/51631
dot icon01/11/1995
New secretary appointed
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=50 £ ic 50081/50131
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=15 £ ic 50066/50081
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=5 £ ic 50061/50066
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=100 £ ic 49961/50061
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=200 £ ic 49761/49961
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=5 £ ic 49756/49761
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=3 £ ic 49753/49756
dot icon01/11/1995
Ad 28/07/95--------- £ si [email protected]=3 £ ic 49750/49753
dot icon15/10/1995
Secretary resigned
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Particulars of contract relating to shares
dot icon25/07/1995
Ad 07/06/95--------- £ si [email protected]=48750 £ ic 1000/49750
dot icon25/07/1995
S-div 07/06/95
dot icon26/03/1995
Memorandum and Articles of Association
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Resolutions
dot icon20/03/1995
Certificate of change of name
dot icon14/03/1995
£ nc 1000/2000000 02/03/95
dot icon08/11/1994
Return made up to 06/11/94; full list of members
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
Director resigned
dot icon11/03/1994
Registered office changed on 12/03/94 from: 47 brunswick place london. N1 6EE
dot icon17/11/1993
Return made up to 06/11/93; full list of members
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon16/12/1992
Accounting reference date notified as 31/03
dot icon16/12/1992
Ad 06/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon18/11/1992
Secretary resigned
dot icon11/11/1992
Secretary resigned
dot icon10/11/1992
Memorandum and Articles of Association
dot icon05/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David
Director
30/11/2006 - 04/09/2008
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/1992 - 05/11/1992
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
05/11/1992 - 10/10/1995
1336
Jarman, Trevor Rodney, Dr
Director
12/10/1995 - 10/04/2002
12
Mccarthy, Timothy Paul
Director
12/11/1995 - 02/07/2009
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIZYME THERAPEUTICS LIMITED

ALIZYME THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 05/11/1992 with the registered office located at Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIZYME THERAPEUTICS LIMITED?

toggle

ALIZYME THERAPEUTICS LIMITED is currently Dissolved. It was registered on 05/11/1992 and dissolved on 17/02/2020.

Where is ALIZYME THERAPEUTICS LIMITED located?

toggle

ALIZYME THERAPEUTICS LIMITED is registered at Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FY.

What does ALIZYME THERAPEUTICS LIMITED do?

toggle

ALIZYME THERAPEUTICS LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for ALIZYME THERAPEUTICS LIMITED?

toggle

The latest filing was on 17/02/2020: Final Gazette dissolved following liquidation.