Company NameVirotec International Plc
Company StatusDissolved
Company Number05796515
CategoryPublic Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NameCobco 747 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael David Preen
StatusClosed
Appointed29 October 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 14 August 2015)
RoleCompany Director
Correspondence Address6 Hays Lane
London
SE1 2HB
Director NameMr Michael David Preen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Hays Lane
London
SE1 2HB
Director NameMr Christopher John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(8 years, 3 months after company formation)
Appointment Duration1 year (closed 14 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Hays Lane
London
SE1 2HB
Director NameMr Ian Michael Smale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(8 years, 3 months after company formation)
Appointment Duration1 year (closed 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hays Lane
London
SE1 2HB
Director NameBruno Joseph Bamonte
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2008)
RoleCompany Director
Correspondence Address39 Columbine Way
Gaven
Qld 4211
Director NameJohn Anthony Glynn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2008)
RoleSolicitor
Correspondence Address71 White Street
Tamworth
Nsw 2340
Australia
Director NameDr David Murray McConchie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2008)
RoleProfessor
Correspondence Address14 Windsor Court
Goonellabah
New South Wales 2480
Australia
Director NameBrian James Sheeran
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressPO Box 1247
Lini Highway Port Vila
Foreign
Vanuatu
Secretary NameAngus John Craig
NationalityBritish
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2008)
RoleFinance Manager
Correspondence Address12 Athione Street
Woolloongabba
4102 Queensland
Australia
Director NameJustin Clive Appleby Seager
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressFlat 64 Riverside Court
20 Nine Elms Lane
London
SW8 5BY
Director NameMr John William Dickson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2009)
RoleChief Financial Officer
Correspondence AddressUnit 5 434 Oxley Rd Sherwood
Queensland
4075
Australia
Director NameMr Mark Dominic McNamara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2008(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2014)
RoleDirector, Scientist/Engineer
Country of ResidenceAustralia
Correspondence Address48 Darlington Drive
Cherrybrook
Nsw 2126
Australia
Secretary NameMr John William Dickson
NationalityAustralian
StatusResigned
Appointed25 June 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2009)
RoleChief Financial Officer
Correspondence AddressUnit 5 434 Oxley Rd Sherwood
Queensland
4075
Australia
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitevirotec.com

Location

Registered Address6 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

264.2m at £0.01Hydrodec Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,993,000
Current Liabilities£1,737,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
14 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
17 February 2015Registered office address changed from 30 Finsbury Square London EC2P 2YU to 6 Hays Lane London SE1 2HB on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 30 Finsbury Square London EC2P 2YU to 6 Hays Lane London SE1 2HB on 17 February 2015 (1 page)
13 November 2014Register inspection address has been changed to 50 Curzon Street London W1J 7UW (2 pages)
13 November 2014Registered office address changed from C/O C/O Hydrodec Group Plc 50 Curzon Street London W1J 7UW to 30 Finsbury Square London EC2P 2YU on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from C/O C/O Hydrodec Group Plc 50 Curzon Street London W1J 7UW to 30 Finsbury Square London EC2P 2YU on 13 November 2014 (2 pages)
13 November 2014Register inspection address has been changed to 50 Curzon Street London W1J 7UW (2 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-04
(1 page)
12 November 2014Declaration of solvency (3 pages)
12 November 2014Declaration of solvency (3 pages)
30 July 2014Appointment of Mr Ian Michael Smale as a director on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Mark Dominic Mcnamara as a director on 30 July 2014 (1 page)
30 July 2014Appointment of Mr Christopher John Ellis as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Ian Michael Smale as a director on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Mark Dominic Mcnamara as a director on 30 July 2014 (1 page)
30 July 2014Appointment of Mr Christopher John Ellis as a director on 30 July 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,641,682.31
(4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,641,682.31
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 May 2013Director's details changed for Mr Mark Dominic Mcnamara on 15 January 2012 (2 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Mr Mark Dominic Mcnamara on 15 January 2012 (2 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from C/O C/O Hydrodec Group Plc 120 Moorgate London EC2M 6SS on 13 March 2012 (1 page)
13 March 2012Registered office address changed from C/O C/O Hydrodec Group Plc 120 Moorgate London EC2M 6SS on 13 March 2012 (1 page)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from C/O C/O Hydrodec Group Plc 4Th Floor 120 Moorgate London EC2M 6SS on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr Mark Dominic Mcnamara on 26 April 2010 (2 pages)
21 July 2010Registered office address changed from C/O C/O Hydrodec Group Plc 4Th Floor 120 Moorgate London EC2M 6SS on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr Mark Dominic Mcnamara on 26 April 2010 (2 pages)
21 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from 4Th Floor, 120 Moorgate London EC2M 6SS on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 4Th Floor, 120 Moorgate London EC2M 6SS on 12 July 2010 (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
26 January 2010Registered office address changed from 6Th Floor 80 Cannon Street London EC4N 6HL United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 6Th Floor 80 Cannon Street London EC4N 6HL United Kingdom on 26 January 2010 (1 page)
25 January 2010Termination of appointment of John Dickson as a secretary (1 page)
25 January 2010Appointment of Mr Michael David Preen as a secretary (1 page)
25 January 2010Termination of appointment of John Dickson as a secretary (1 page)
25 January 2010Termination of appointment of John Dickson as a director (1 page)
25 January 2010Appointment of Mr Michael David Preen as a director (2 pages)
25 January 2010Termination of appointment of John Dickson as a director (1 page)
25 January 2010Appointment of Mr Michael David Preen as a secretary (1 page)
25 January 2010Appointment of Mr Michael David Preen as a director (2 pages)
18 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Return made up to 26/04/08; full list of members (50 pages)
5 August 2009Return made up to 26/04/08; full list of members (50 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 26/04/09; full list of members (5 pages)
12 June 2009Return made up to 26/04/09; full list of members (5 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2009Auditor's resignation (1 page)
2 January 2009Auditor's resignation (1 page)
26 November 2008Director appointed mr john dickson (1 page)
26 November 2008Appointment terminated secretary angus craig (1 page)
26 November 2008Secretary appointed mr john dickson (1 page)
26 November 2008Appointment terminated director justin seager (1 page)
26 November 2008Appointment terminated director justin seager (1 page)
26 November 2008Appointment terminated director brian sheeran (1 page)
26 November 2008Director appointed mr john dickson (1 page)
26 November 2008Secretary appointed mr john dickson (1 page)
26 November 2008Appointment terminated director brian sheeran (1 page)
26 November 2008Appointment terminated secretary angus craig (1 page)
25 November 2008Director appointed mr mark domonic mcnamara (1 page)
25 November 2008Director appointed mr mark domonic mcnamara (1 page)
20 October 2008Appointment terminated director john glynn (1 page)
20 October 2008Appointment terminated director bruno bamonte (1 page)
20 October 2008Appointment terminated director david mcconchie (1 page)
20 October 2008Appointment terminated director bruno bamonte (1 page)
20 October 2008Appointment terminated director john glynn (1 page)
20 October 2008Registered office changed on 20/10/2008 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page)
20 October 2008Appointment terminated director david mcconchie (1 page)
20 October 2008Registered office changed on 20/10/2008 from bioscience centre international centre for life times square newcastle upon tyne NE1 4EP (1 page)
1 August 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
25 June 2008Cert 15 - reduction of capital (1 page)
25 June 2008Order of court to sanction scheme of arrangement and reduction of capital (15 pages)
25 June 2008Order of court to sanction scheme of arrangement and reduction of capital (15 pages)
25 June 2008Cert 15 - reduction of capital (1 page)
26 July 2007Return made up to 26/04/07; bulk list available separately (9 pages)
26 July 2007Return made up to 26/04/07; bulk list available separately (9 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
26 June 2007Ad 30/08/06--------- £ si [email protected]=2401624 £ ic 2/2401626 (3 pages)
26 June 2007Registered office changed on 26/06/07 from: ship canal house king street manchester M2 4WB (1 page)
26 June 2007Registered office changed on 26/06/07 from: ship canal house king street manchester M2 4WB (1 page)
26 June 2007Particulars of contract relating to shares (2 pages)
26 June 2007Ad 26/04/06--------- £ si [email protected] £ ic 2/2 (2 pages)
26 June 2007Ad 30/08/06--------- £ si [email protected]=2401624 £ ic 2/2401626 (3 pages)
26 June 2007Ad 26/04/06--------- £ si [email protected] £ ic 2/2 (2 pages)
26 June 2007Particulars of contract relating to shares (2 pages)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2007Memorandum and Articles of Association (65 pages)
28 April 2007Memorandum and Articles of Association (65 pages)
22 March 2007Memorandum and Articles of Association (61 pages)
22 March 2007Memorandum and Articles of Association (61 pages)
1 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
28 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 August 2006Application to commence business (2 pages)
30 August 2006Application to commence business (2 pages)
30 August 2006Certificate of authorisation to commence business and borrow (1 page)
30 August 2006Certificate of authorisation to commence business and borrow (1 page)
23 August 2006Location of register of members (non legible) (1 page)
23 August 2006Location of register of members (non legible) (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New director appointed (2 pages)
24 May 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
24 May 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
27 April 2006Company name changed cobco 747 PLC\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed cobco 747 PLC\certificate issued on 27/04/06 (2 pages)
26 April 2006Incorporation (70 pages)
26 April 2006Incorporation (70 pages)