Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIO-BUBBLE LIMITED
Company Information for

BIO-BUBBLE LIMITED

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
02830596
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Bio-bubble Ltd
BIO-BUBBLE LIMITED was founded on 1993-06-25 and had its registered office in Eastleigh. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
BIO-BUBBLE LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Filing Information
Company Number 02830596
Date formed 1993-06-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2014-12-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 04:45:27
Primary Source:Companies House
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 BIO-BUBBLE LIMITED
The following companies were found which have the same name as BIO-BUBBLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIO-BUBBLE TECHNOLOGIES LIMITED 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ Active Company formed on the 2009-06-12
BIO-BUBBLE (IRELAND) LIMITED DRUMANY SLIGO ROAD LETTERKENNY CO DONEGAL Dissolved Company formed on the 1999-03-11

Company Officers of BIO-BUBBLE LIMITED

Current Directors
Officer Role Date Appointed
GREGORY JOHN MCCORMICK
Company Secretary 2007-11-04
VALERIE ANN GWYNN
Director 1993-07-02
GREGORY JOHN MCCORMICK
Director 1996-12-05
PAUL SAXTON
Director 1996-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WICKINS
Company Secretary 1993-07-02 2007-11-04
JEREMY WICKINS
Director 1993-07-02 2007-11-04
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-06-25 1993-07-02
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-06-25 1993-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SAXTON BIO-BUBBLE TECHNOLOGIES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
PAUL SAXTON ADVANCED AERATION LTD Director 2009-05-01 CURRENT 2009-01-30 Active

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
2014-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013
2012-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012
2011-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011
2011-06-224.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2011-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-06-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2010
2010-06-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2009
2009-09-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-08-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-08-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ
2009-06-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY WICKINS
2008-03-04288aSECRETARY APPOINTED GREG MCCORMICK
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-07-16363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-07-25363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB
2005-05-27AUDAUDITOR'S RESIGNATION
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-13363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: FIRST FLOOR LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ
2003-07-08363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-16363aRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-06288cDIRECTOR'S PARTICULARS CHANGED
2002-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-17363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-18363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-19363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 9 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB
1998-07-28363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-09363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1997-01-02225ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/12/95
1996-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-18363sRETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS
1995-12-28SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/95
1995-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-08-22363sRETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS
1995-04-05SRES03EXEMPTION FROM APPOINTING AUDITORS 30/03/95
1995-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-09-30363sRETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to BIO-BUBBLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-12
Meetings of Creditors2009-08-11
Appointment of Administrators2009-06-17
Fines / Sanctions
No fines or sanctions have been issued against BIO-BUBBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 BIO-BUBBLE LIMITED

Intangible Assets
Patents
We have not found any records of BIO-BUBBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIO-BUBBLE LIMITED
Trademarks
We have not found any records of BIO-BUBBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO-BUBBLE LIMITED. 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 (7487 - Other business activities) as BIO-BUBBLE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where BIO-BUBBLE LIMITED 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 TypeFinal Meetings
Defending partyBIO-BUBBLE LIMITEDEvent Date2010-06-09
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above-named Company will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 8 August 2014 at 10.00 am (members) and 10.30 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , no later than 12.00 noon on 7 August 2014 . Alexander Kinninmonth (IP No. 9019 ) and Duncan Robert Beat (IP No. 8161 ), Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Date of Appointment: 9 June 2010 . : Alternative contact for enquiries on proceedings: Alison Hughes Tel: 023 8064 6528 . Email: alison.hughes@bakertilly.co.uk .
 
Initiating party Event TypeMeetings of Creditors
Defending partyBIO-BUBBLE LIMITEDEvent Date2009-07-31
In the Portsmouth Combined Court case number 685 Notice is hereby given by Stanley Donald Burkett-Coltman and Duncan Robert Beat , of Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , that a Meeting of Creditors of Bio-Bubble Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, is to be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , on 17 August 2009 , at 11.00 am . The Meeting is an initial Creditors Meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. S D Burkett-Coltman , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBIO-BUBBLE LIMITEDEvent Date2009-06-08
In the Portsmouth Combined Court case number 685 Stanley Donald Burkett-Coltman and Duncan Robert Beat (IP No(s) 9181 and 8161), Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIO-BUBBLE LIMITED 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 BIO-BUBBLE LIMITED 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.