Dissolved 2014-06-03
Company Information for BIOPROGRESS TECHNOLOGY LIMITED
NORWICH, NR1,
|
Company Registration Number
03289265
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | ||
---|---|---|
BIOPROGRESS TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
NORWICH | ||
Previous Names | ||
|
Company Number | 03289265 | |
---|---|---|
Date formed | 1996-12-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 21:43:22 |
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 | ||
---|---|---|---|---|
BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. | 9055 HUNTCLIFF TRACE ATLANTA GEORGIA 30350 USA | Active | Company formed on the 1999-01-01 | |
BIOPROGRESS TECHNOLOGY, INC. | 4610 S Ulster St Suite 150O Denver CO 80237 | Delinquent | Company formed on the 1997-11-04 | |
BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1996-06-03 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE PHILLIPS |
||
KEITH CHARLES HEMMING |
||
STEPHEN LEE |
||
BARRY JOHN MUNCASTER |
||
JAYNE PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHISOM ONITA |
Company Secretary | ||
HIRAL PATEL |
Director | ||
RICHARD TREVILLION |
Director | ||
JASON TECKOE |
Director | ||
IAN DAVID THOMPSON |
Director | ||
GEORGINA GODBY |
Company Secretary | ||
ELIZABETH EDWARDS |
Company Secretary | ||
ELIZABETH EDWARDS |
Director | ||
ROBERT GRAHAM MASON HIND |
Director | ||
SCOTT SCHANEVILLE |
Director | ||
MALCOLM DAVID BROWN |
Director | ||
LARRY CHARLES SHATTLES |
Company Secretary | ||
EDWARD ZBYGNIEW NOWAK |
Director | ||
BARRY JOHN MUNCASTER |
Director | ||
JAMES TIMOTHY CHAPMAN LONGLEY |
Company Secretary | ||
JAMES TIMOTHY CHAPMAN LONGLEY |
Director | ||
BARBARA ELIZABETH BROCKWAY |
Director | ||
ABBEY NOMINEES LIMITED |
Company Secretary | ||
ABBEY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPVENTURES LIMITED | Director | 2011-07-01 | CURRENT | 2011-05-10 | Dissolved 2013-12-17 | |
XGEL LIMITED | Director | 2010-11-24 | CURRENT | 2010-05-25 | Dissolved 2015-03-22 | |
MELDEX INTERNATIONAL PLC | Director | 2009-09-24 | CURRENT | 2002-12-13 | Dissolved 2013-10-18 | |
DEXO BIOPHARM LIMITED | Director | 2009-09-23 | CURRENT | 2005-10-04 | Dissolved 2013-09-14 | |
AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED | Director | 2012-11-01 | CURRENT | 1971-04-08 | Active | |
MELDEX INTERNATIONAL PLC | Director | 2009-01-08 | CURRENT | 2002-12-13 | Dissolved 2013-10-18 | |
VIRETTES LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2014-01-07 | |
THE VIRTUAL CIGARETTE LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2014-01-07 | |
CAPVENTURES LIMITED | Director | 2011-07-01 | CURRENT | 2011-05-10 | Dissolved 2013-12-17 | |
XGEL LIMITED | Director | 2010-11-24 | CURRENT | 2010-05-25 | Dissolved 2015-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 15 HOSTMOOR AVENUE MARCH CAMBRIDGESHIRE PE15 0AX ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/12/12 STATEMENT OF CAPITAL;GBP 76979.785 | |
AR01 | 19/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHISOM ONITA | |
AP03 | SECRETARY APPOINTED MRS JAYNE PHILLIPS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 15-17 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0FQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE COOPER / 25/11/2010 | |
AR01 | 19/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR KEITH CHARLES HEMMING | |
AP01 | DIRECTOR APPOINTED MISS JAYNE COOPER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHISOM OWHONDA WOPARA / 02/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MUNCASTER / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE / 26/11/2009 | |
288a | DIRECTOR APPOINTED BARRY JOHN MUNCASTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR HIRAL PATEL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD TREVILLION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: HOSTMOOR AVENUE MARCH TRADING ESTATE MARCH CAMBRIDGE PE15 0AX | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
Meetings of Creditors | 2013-04-19 |
Appointment of Administrators | 2013-04-12 |
Petitions to Wind Up (Companies) | 2010-10-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | FORTIS BANK SA-NV | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | FORTIS BANK SA-NV |
|
|
|
|
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 BIOPROGRESS TECHNOLOGY LIMITED
BIOPROGRESS TECHNOLOGY LIMITED owns 2 domain names.
bioprogresstechnology.co.uk bioprogresstechnologies.co.uk
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as BIOPROGRESS TECHNOLOGY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BIOPROGRESS TECHNOLOGY LIMITED | Event Date | 2013-04-03 |
In the Peterborough County Court case number 96 Chris McKay and Andrew McTear (IP Nos 009466 and 007242 ), both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR11NE (Office 01603 877540, fax 01603 877549) or by email to info@mw-w.com : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BIOPROGRESS TECHNOLOGY LIMITED | Event Date | 2010-09-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 7459 A Petition to wind up the above-named Company, Registration Number 03289265, of 15-17 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FQ , presented on 15 September 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 November 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1467747/37/A/AG.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIOPROGRESS TECHNOLOGY LIMITED | Event Date | |
In the Peterborough County Court case number 96 Notice is hereby given that a Meeting of Creditors of the above-named Company willbe held at 51 Cambridge Place, Cambridge, CB2 1NS on 03 May 2013 at 2.00 pm to consider the Joint Administrators’ proposals under Legislation: Paragraph 49 of Schedule B1 Legislation section: of the Insolvency Act 1986 to approve pre-appointment costs and to consider establishing a creditors’ committee.A creditor will be entitled to vote only if a written statement is sent to me at theoffices of McTear Williams & Wood, 90 St Faiths Lan, Norwich, NR1 1NE, (Fax: 01603877549) not later than 12.00 noon on 2 May 2013 and if the claim is admitted for votingpurposes. Any proxies that are intended to be used must be submitted to me by thedate of the meeting to the above address. A company may vote either by proxy or througha representative appointed by board resolution. Date of appointment: 3 April 2013. Enquiries should be sent to McTear Williams & Wood,90 St Faiths Lan, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549) or byemail to info@mw-w.com. | |||
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. |