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

BIO-STAT HOLDINGS LIMITED

STOCKPORT, CHESHIRE, SK7,
Company Registration Number
03708179
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Bio-stat Holdings Ltd
BIO-STAT HOLDINGS LIMITED was founded on 1999-02-04 and had its registered office in Stockport. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
BIO-STAT HOLDINGS LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
 
Previous Names
EVER 1107 LIMITED08/04/1999
Filing Information
Company Number 03708179
Date formed 1999-02-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-08-26
Type of accounts FULL
Last Datalog update: 2015-05-20 13:03:24
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.

Company Officers of BIO-STAT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY COULING
Company Secretary 2007-10-02
ELLEN VANESSA CHINIARA
Director 2007-10-02
DAVID NORMAN HORNE
Director 2007-10-02
PETER GEOFFREY WELCH
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ISAACS
Company Secretary 1999-03-17 2007-10-02
TREVOR FELLOWS
Director 2007-05-01 2007-10-02
ROBERT ARTHUR ISAACS
Director 1999-03-17 2007-10-02
EVERSECRETARY LIMITED
Company Secretary 1999-02-04 1999-03-17
EVERDIRECTOR LIMITED
Director 1999-02-04 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY COULING CAMBRIDGE MEDICAL INNOVATIONS LIMITED Company Secretary 2007-10-24 CURRENT 2006-06-14 Dissolved 2016-01-05
GEOFFREY COULING CEDAR HEALTH LIMITED Company Secretary 2007-10-02 CURRENT 1987-08-24 Dissolved 2014-03-11
GEOFFREY COULING BIO-STAT HEALTHCARE LIMITED Company Secretary 2007-10-02 CURRENT 2004-03-16 Dissolved 2014-03-11
ELLEN VANESSA CHINIARA SCIPAC TRUSTEE LIMITED Director 2010-06-04 CURRENT 2002-02-20 Dissolved 2014-09-30
ELLEN VANESSA CHINIARA SCIGEN LIMITED Director 2010-06-04 CURRENT 1989-08-31 Dissolved 2014-09-30
ELLEN VANESSA CHINIARA QUANTUM LABORATORIES LIMITED Director 2010-04-07 CURRENT 2005-04-14 Dissolved 2013-10-01
ELLEN VANESSA CHINIARA ALERE HEALTH LIMITED Director 2009-10-01 CURRENT 1986-04-14 Dissolved 2015-09-04
ELLEN VANESSA CHINIARA CEDAR HEALTH LIMITED Director 2007-10-02 CURRENT 1987-08-24 Dissolved 2014-03-11
ELLEN VANESSA CHINIARA BIO-STAT HEALTHCARE LIMITED Director 2007-10-02 CURRENT 2004-03-16 Dissolved 2014-03-11
DAVID NORMAN HORNE CEDAR HEALTH LIMITED Director 2005-06-20 CURRENT 1987-08-24 Dissolved 2014-03-11
DAVID NORMAN HORNE BIO-STAT HEALTHCARE LIMITED Director 2004-11-03 CURRENT 2004-03-16 Dissolved 2014-03-11
PETER GEOFFREY WELCH LUMIRADX INVESTMENT LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
PETER GEOFFREY WELCH LUMIRADX LTD Director 2016-04-06 CURRENT 2002-12-23 Liquidation
PETER GEOFFREY WELCH TREISAR INVESTMENTS LTD Director 2015-12-23 CURRENT 2015-12-22 Active
PETER GEOFFREY WELCH LUMIRADX COLOMBIA HOLDINGS LTD Director 2015-07-31 CURRENT 2015-07-31 Active
PETER GEOFFREY WELCH LUMIRADX BRAZIL HOLDINGS LTD Director 2015-05-12 CURRENT 2015-05-12 Liquidation
PETER GEOFFREY WELCH MULTI-SENSE CONSULTANCY LIMITED Director 2015-02-05 CURRENT 2009-09-16 Dissolved 2017-10-24
PETER GEOFFREY WELCH LKM INNOVATIONS LIMITED Director 2015-02-05 CURRENT 2009-10-29 Active
PETER GEOFFREY WELCH ALERE HEALTH LIMITED Director 2009-10-01 CURRENT 1986-04-14 Dissolved 2015-09-04
PETER GEOFFREY WELCH CEDAR HEALTH LIMITED Director 2007-10-02 CURRENT 1987-08-24 Dissolved 2014-03-11
PETER GEOFFREY WELCH BIO-STAT HEALTHCARE LIMITED Director 2007-10-02 CURRENT 2004-03-16 Dissolved 2014-03-11

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
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-16DS01APPLICATION FOR STRIKING-OFF
2014-01-14GAZ1FIRST GAZETTE
2013-03-01LATEST SOC01/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-01AR0104/02/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-23DISS40DISS40 (DISS40(SOAD))
2013-02-19GAZ1FIRST GAZETTE
2012-02-16AR0104/02/12 FULL LIST
2012-02-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0104/02/11 FULL LIST
2011-01-25MISCAUDITOR'S RESIGNATION
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN VANESSA CHINIARA / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY WELCH / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HORNE / 25/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY COULING / 25/11/2010
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0104/02/10 FULL LIST
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-09AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-11-08AUDAUDITOR'S RESIGNATION
2007-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-03-09363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-01363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-15363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-23363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-03-07363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-06-02288aNEW SECRETARY APPOINTED
1999-05-23225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-16288bSECRETARY RESIGNED
1999-05-16287REGISTERED OFFICE CHANGED ON 16/05/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX
1999-05-16288bDIRECTOR RESIGNED
1999-05-16288aNEW DIRECTOR APPOINTED
1999-05-1688(2)RAD 17/03/99--------- £ SI 99@1=99 £ IC 1/100
1999-04-07CERTNMCOMPANY NAME CHANGED EVER 1107 LIMITED CERTIFICATE ISSUED ON 08/04/99
1999-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIO-STAT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Proposal to Strike Off2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against BIO-STAT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIO-STAT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BIO-STAT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIO-STAT HOLDINGS LIMITED
Trademarks
We have not found any records of BIO-STAT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO-STAT HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as BIO-STAT HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIO-STAT HOLDINGS 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 TypeProposal to Strike Off
Defending partyBIO-STAT HOLDINGS LIMITEDEvent Date2014-01-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIO-STAT HOLDINGS LIMITEDEvent Date2013-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIO-STAT HOLDINGS 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-STAT HOLDINGS 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.