Active - Proposal to Strike off
Company Information for BBI ENZYMES LIMITED
BERRY SMITH LLP, Haywood House Dumfries Place, Cardiff, CF10 3GA,
|
Company Registration Number
02815159
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BBI ENZYMES LIMITED | ||
Legal Registered Office | ||
BERRY SMITH LLP Haywood House Dumfries Place Cardiff CF10 3GA Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 02815159 | |
---|---|---|
Company ID Number | 02815159 | |
Date formed | 1993-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-11 06:17:24 |
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 | ||
---|---|---|---|---|
BBI ENZYMES (UK) LIMITED | BERRY SMITH LLP Haywood House Dumfries Place Cardiff CF10 3GA | Active - Proposal to Strike off | Company formed on the 1971-12-15 | |
BBI ENZYMES (USA) LIMITED | BERRY SMITH LLP HAYWOOD HOUSE CARDIFF CF10 3GA | Active | Company formed on the 1985-11-21 |
Officer | Role | Date Appointed |
---|---|---|
MARIO PIETRO GUALANO |
||
ALEXANDER HEINRICH WERNER POEMPNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYN DAFYDD REES |
Director | ||
LIAM MARK TAYLOR |
Director | ||
BBI DIAGNOSTICS GROUP LIMITED |
Director | ||
DOUGLAS JOHN BARRY |
Director | ||
JAY MCNAMARA |
Director | ||
COLIN DAVID ANDERSON |
Company Secretary | ||
COLIN DAVID ANDERSON |
Director | ||
JULIAN HUW BAINES |
Director | ||
JOHN CHESHAM |
Director | ||
ALAN ALASTAIR AIKMAN |
Director | ||
JACOBUS FRANCOIS DE KOCK |
Director | ||
PHILIP CHARLES PERCIVAL |
Director | ||
JOANNE BOWDEN ROOKE |
Company Secretary | ||
JOANNE BOWDEN ROOKE |
Director | ||
DAVID SCOTT |
Director | ||
CLIFFORD ERNEST PASSMORE |
Director | ||
RON ZWANZIGER |
Director | ||
PAUL HENRY WINSON |
Director | ||
ANTHONY HENRY HALL |
Director | ||
MALCOLM JAMES JOHNSTON |
Company Secretary | ||
GEOFFREY ALLEN |
Director | ||
THOMAS JOSEPH MURPHY |
Director | ||
MORAG LENNIE RADCLIFFE |
Director | ||
JOHN OLIVER WRIGHT |
Director | ||
DEREK NOEL ABLETT |
Director | ||
RAYMOND COYNE |
Director | ||
RON ZWANZIGER |
Director | ||
PETER GEORGE TOWNSEND |
Director | ||
RAYMOND COYNE |
Company Secretary | ||
IRVING JOHN HIGGINS |
Director | ||
RICHARD CHARLES TOWNSEND |
Director | ||
GEORGE URMOSSY |
Director | ||
RASHID DOMINGO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBI DETECTION LIMITED | Director | 2018-01-16 | CURRENT | 2008-03-29 | Active | |
BBI GROUP HOLDING LIMITED | Director | 2018-01-16 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
EAGLE SPV 3 LIMITED | Director | 2018-01-16 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
SCIPAC LIMITED | Director | 2018-01-16 | CURRENT | 1986-03-05 | Active - Proposal to Strike off | |
NOVARUM DX LIMITED | Director | 2018-01-16 | CURRENT | 2012-06-19 | Active | |
BBI ENZYMES (USA) LIMITED | Director | 2018-01-16 | CURRENT | 1985-11-21 | Active | |
BRITISH BIOCELL INTERNATIONAL LIMITED | Director | 2018-01-16 | CURRENT | 1986-11-20 | Active - Proposal to Strike off | |
BBI ACQUISITION LIMITED | Director | 2018-01-16 | CURRENT | 2015-06-23 | Active | |
EAGLE SPV 2 LIMITED | Director | 2018-01-16 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
ALCHEMY LABORATORIES LTD. | Director | 2018-01-16 | CURRENT | 1997-09-10 | Active - Proposal to Strike off | |
BBI ENZYMES (UK) LIMITED | Director | 2018-01-16 | CURRENT | 1971-12-15 | Active - Proposal to Strike off | |
BBI DIAGNOSTICS GROUP LIMITED | Director | 2018-01-16 | CURRENT | 1999-12-22 | Active | |
VENTURE LIFE HEALTHCARE LIMITED | Director | 2018-01-16 | CURRENT | 2005-11-15 | Active | |
BBI RESOURCES LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-21 | Active | |
BBI SOLUTIONS OEM LIMITED | Director | 2017-11-16 | CURRENT | 2013-01-21 | Active | |
SCIPAC LIMITED | Director | 2018-01-16 | CURRENT | 1986-03-05 | Active - Proposal to Strike off | |
BRITISH BIOCELL INTERNATIONAL LIMITED | Director | 2018-01-16 | CURRENT | 1986-11-20 | Active - Proposal to Strike off | |
ALCHEMY LABORATORIES LTD. | Director | 2018-01-16 | CURRENT | 1997-09-10 | Active - Proposal to Strike off | |
BBI ENZYMES (UK) LIMITED | Director | 2018-01-16 | CURRENT | 1971-12-15 | Active - Proposal to Strike off | |
BBI DETECTION LIMITED | Director | 2016-07-07 | CURRENT | 2008-03-29 | Active | |
BBI SOLUTIONS OEM LIMITED | Director | 2016-07-07 | CURRENT | 2013-01-21 | Active | |
BBI GROUP HOLDING LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
EAGLE SPV 3 LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
NOVARUM DX LIMITED | Director | 2016-07-07 | CURRENT | 2012-06-19 | Active | |
BBI ENZYMES (USA) LIMITED | Director | 2016-07-07 | CURRENT | 1985-11-21 | Active | |
BBI ACQUISITION LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-23 | Active | |
EAGLE SPV 2 LIMITED | Director | 2016-07-07 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
BBI DIAGNOSTICS GROUP LIMITED | Director | 2016-07-07 | CURRENT | 1999-12-22 | Active | |
VENTURE LIFE HEALTHCARE LIMITED | Director | 2016-07-07 | CURRENT | 2005-11-15 | Active | |
BBI RESOURCES LIMITED | Director | 2016-07-07 | CURRENT | 2013-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD PETERSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEINRICH WERNER POEMPNER | |
AP01 | DIRECTOR APPOINTED MR ALAN EDWARD PETERSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEINRICH WERNER POEMPNER / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PIETRO GUALANO / 01/02/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN REES | |
AP01 | DIRECTOR APPOINTED MR MARIO PIETRO GUALANO | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HEINRICH WERNER POEMPNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Liam Taylor on 2016-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BBI DIAGNOSTICS GROUP LIMITED | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP .05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP .05 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN BARRY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY MCNAMARA | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP .05 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Bbi Holdings Limited on 2014-09-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP .05 | |
AR01 | 29/04/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 10/12/13 STATEMENT OF CAPITAL GBP 0.05 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/12/13 | |
RES06 | REDUCE ISSUED CAPITAL 02/12/2013 | |
RES13 | SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE CANCELLED 02/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAY MCNAMARA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 29/04/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI HOLDINGS PLC / 29/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 29/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TAYLOR / 29/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM GOLDEN GATE TY GLAS AVENUE LLANISHEN CARDIFF CF14 5DX UNITED KINGDOM | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED LIAM TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON | |
AR01 | 29/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LYN DAFYDD REES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP02 | CORPORATE DIRECTOR APPOINTED BBI HOLDINGS PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM GOLDEN GATE TY GLAS AVENUE LLANISHEN CARDIFF MID GLAMORGAN CF14 5DX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 18/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
CERTNM | COMPANY NAME CHANGED THERATASE LIMITED CERTIFICATE ISSUED ON 18/08/08 | |
363s | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CHESHAM | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 29/06/07 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES13 | SCEME OF ARRAN 25/04/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AUD | AUDITOR'S RESIGNATION | |
MISC | RES AS AUD | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: TRAFALGAR HOUSE 11/12 WATERLOO PLACE LONDON SW1Y 4AU | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/04/07; BULK LIST AVAILABLE SEPARATELY |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | GREAT GRANSDEN TRADING LIMITED | |
LETTER IN RESPECT OF A CESSION AND PLEDGE OF SHARES DATED 06/04/04 | Satisfied | KBC BANK N.V., LONDON BRANCH | |
CESSION AND PLEDGE OF SHARES | Satisfied | KBC BANK N.V., LONDON BRANCH | |
DEBENTURE | Satisfied | KBC BANK N.V., LONDON BRANCH | |
FIXED AND FLOATING CHARGE | Satisfied | DOREEN DOROTHY BAXTER | |
MORTGAGE DEBENTURE | Satisfied | VOLUMETRIC LIMITED | |
MORTGAGE DEBENTURE | Satisfied | SELFCARE INC. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC, |
|
|
|
|
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 BBI ENZYMES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BBI ENZYMES LIMITED are:
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. |