Company Information for BIO-RITE LIMITED
ST. ANNS MANOR 6-8, ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BIO-RITE LIMITED | ||||
Legal Registered Office | ||||
ST. ANNS MANOR 6-8 ST. ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in PO8 | ||||
Previous Names | ||||
|
Company Number | 05626540 | |
---|---|---|
Company ID Number | 05626540 | |
Date formed | 2005-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 22:48:49 |
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 | ||
---|---|---|---|---|
BIO-RITE HOLDINGS LIMITED | UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT | Liquidation | Company formed on the 2011-07-26 | |
BIO-RITE HOLDINGS LIMITED | Unknown | |||
BIO-RITE LOGISTICS LIMITED | UNIT 16 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD WATERLOOVILLE PO8 0BT | Active - Proposal to Strike off | Company formed on the 2016-12-23 |
Officer | Role | Date Appointed |
---|---|---|
ALAN FREDERICK WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JULIAN WRIGHT |
Director | ||
DANIEL JOHANNES SNYMAN |
Director | ||
COMPASS SECRETARIAT LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIO-RITE LOGISTICS LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
THE GOOD CARE HOME GUIDE LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
WRIGHT IP LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
BIO RITE HEALTHCARE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Liquidation | |
BIO-RITE HOLDINGS LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Liquidation | |
RITE HEALTHCARE LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Dissolved 2015-03-24 | |
BIO DECON LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-23 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/14 FROM 23 Caker Stream Road Alton Hampshire GU34 2QA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056265400004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056265400003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SNYMAN | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHANNES SNYMAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JULIAN WRIGHT | |
AR01 | 14/07/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 15/16 NEWMAN LANE ALTON HAMPSHIRE GU34 2QR UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES15 | CHANGE OF NAME 08/04/2011 | |
CERTNM | COMPANY NAME CHANGED HYGIENICS COMMUNITY CARE LIMITED CERTIFICATE ISSUED ON 08/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 15/16 NEWMAN LANE ALTON HAMPSHIRE GU34 2QR UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
RES15 | CHANGE OF NAME 10/01/2011 | |
CERTNM | COMPANY NAME CHANGED STERICIL LIMITED CERTIFICATE ISSUED ON 27/01/11 | |
AR01 | 17/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 17/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK WRIGHT / 15/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COMPASS SECRETARIAT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM VENTURE HOUSE, THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1104669 | Active | Licenced property: CAKER STREAM ROAD UNIT 23 MILL LANE ALTON GB GU34 2QA. Correspondance address: MILL LANE INDUSTRIAL ESTATE UNIT 23 CAKER STREAM ROAD ALTON CAKER STREAM ROAD GB GU34 2QA |
Appointmen | 2017-11-01 |
Resolution | 2017-11-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALAN WRIGHT AS TRUSTEE OF BIO-RITE PENSION SCHEME | ||
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | LCP REAL ESTATE LIMITED | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 270,033 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 812 |
Creditors and other liabilities
|
|
|
|
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-RITE LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 81 |
Current Assets | 2012-01-01 | £ 253,631 |
Debtors | 2012-01-01 | £ 253,550 |
Fixed Assets | 2012-01-01 | £ 35,185 |
Secured Debts | 2012-01-01 | £ 66,191 |
Shareholder Funds | 2012-01-01 | £ 17,971 |
Tangible Fixed Assets | 2012-01-01 | £ 35,185 |
Debtors and other cash assets
BIO-RITE LIMITED owns 2 domain names.
bio-forceuk.co.uk bio-rite.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Cleaning services |
Hampshire County Council | |
|
Cleaning services |
Hampshire County Council | |
|
Cleaning services |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Disability Aids and Equipment |
Hampshire County Council | |
|
Disability Aids and Equipment |
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
East Sussex County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Disability Aids & Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
Hampshire County Council | |
|
Hazardous/Chem Waste Disposal |
HAMPSHIRE COUNTY COUNCIL | |
|
Disability Aids & Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Kent County Council | cleaning and sanitation services | 2012/08/14 | GBP 552,000 |
Kent County Council (the Contracting Authority), on behalf of The Central Buying Consortium (CBC), has created an accessible Framework Agreement for the Collection, Decontamination, Cleaning and Disinfection of Community Loan Store Equipment. |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BIO-RITE LIMITED | Event Date | 2017-11-01 |
Name of Company: BIO-RITE LIMITED Company Number: 05626540 Nature of Business: Specialist disinfection & decontamination services Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wilts… | |||
Initiating party | Event Type | Resolution | |
Defending party | BIO-RITE LIMITED | Event Date | 2017-11-01 |
BIO-RITE LIMITED (Company Number 05626540 ) Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN Principal trading address: Unit 23 Mill Lane Industrial Estate, Caker Str… | |||
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. |