Liquidation
Company Information for BIO GROUP LIMITED
THIRD FLOOR CONNEXIONS BUILDING 159, PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BIO GROUP LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR CONNEXIONS BUILDING 159 PRINCES STREET IPSWICH SUFFOLK IP1 1QJ Other companies in IP2 | ||
Previous Names | ||
|
Company Number | 06019372 | |
---|---|---|
Company ID Number | 06019372 | |
Date formed | 2006-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 09:53:20 |
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 GROUP OPERATIONS LIMITED | 70-72 THE HAVENS UNIT 6 BASEPOINT HOUSE 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ | Dissolved | Company formed on the 2009-05-11 | |
BIO GROUP TRADING LTD | 10254813 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active | Company formed on the 2016-06-28 | |
![]() |
BIO GROUP PTY LTD | NSW 2067 | Dissolved | Company formed on the 2009-10-28 |
![]() |
BIO GROUP HOLDINGS CO., LIMITED | Unknown | Company formed on the 2014-05-20 | |
![]() |
Bio Group I, Inc. | Delaware | Unknown | |
![]() |
BIO GROUP LIMITED | Active | Company formed on the 2006-06-06 | |
![]() |
BIO GROUP AS | Granveien 31 FLATEBY 1911 | Liquidation | Company formed on the 2015-02-01 |
![]() |
BIO GROUP I LLC | Delaware | Unknown | |
![]() |
BIO GROUP WEST INC | California | Unknown | |
![]() |
BIO GROUP EAST INC | California | Unknown | |
![]() |
BIO GROUP INTERNATIONAL INCORPORATED | California | Unknown | |
![]() |
BIO GROUP INTERNATIONAL LLC | California | Unknown | |
![]() |
BIO GROUP LLC | California | Unknown | |
BIO GROUP CONSULTING, LLC | 150 ALHAMBRA CIRCLE CORAL GABLES FL 33134 | Active | Company formed on the 2020-08-28 | |
![]() |
Bio Group, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH ANN SHARRATT |
||
STEVEN SHARRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN DOWNES |
Director | ||
JOHN ANDERSON JAMES MULLETT |
Director | ||
BRIAN JAMES FLORINGER |
Director | ||
STEVEN JOHN BELL |
Director | ||
IAN PATERSON |
Director | ||
JOHN ANDERSON JAMES MULLETT |
Company Secretary | ||
PAUL KEVIN IAN GERAGHTY |
Company Secretary | ||
PAUL KEVIN IAN GERAGHTY |
Director | ||
JAMES KENNEDY BUCKLE |
Director | ||
CHARLES PAUL COURSE |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRS BIO LIMITED | Director | 2017-03-24 | CURRENT | 1999-08-05 | Liquidation | |
BIO RENEWABLE PROJECTS LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2017-06-20 | |
DUNSFOLD BIO ENERGY LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2017-06-20 | |
AERO NOTE LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2015-02-10 | |
AERO BLACK LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2015-02-10 | |
BIO GROUP OPERATIONS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Dissolved 2014-12-23 | |
FAIRFIELD BIO LIMITED | Director | 2008-08-13 | CURRENT | 2008-08-13 | Dissolved 2014-03-04 | |
BIO AD LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Dissolved 2017-06-27 | |
BIO R&D LIMITED | Director | 2002-06-18 | CURRENT | 2002-06-18 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/21 FROM 4Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 118750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 04/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DOWNES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/16 FROM Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 118750 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 118750 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM C/O Miller Wash Associates Llp 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 02/07/2014 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 118750 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM the Barn Fordham House Estate Newmarket Road Fordham Ely Cambridgeshire CB7 5LL United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MULLETT | |
AP03 | Appointment of Mrs Sarah Ann Sharratt as company secretary | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FLORINGER | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM WILLINGHAM HOUSE FLEXON BUSINESS PARK STREATHAM ROAD WILBURTON CAMBRIDGESHIRE CB6 3RY | |
AR01 | 05/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN BELL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATERSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DOWNES / 01/12/2009 | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES FLORINGER | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS JOHN ANDERSON JAMES MULLETT LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MULLETT | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARRATT / 18/06/2008 | |
288a | SECRETARY APPOINTED DR JOHN MULLETT | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES COURSE | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BUCKLE | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL GERAGHTY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GERAGHTY | |
225 | CURREXT FROM 31/12/2007 TO 30/04/2008 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 30/08/07 | |
RES04 | £ NC 100000/200000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/08/07--------- £ SI 187500@.1=18750 £ IC 100000/118750 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/03/07--------- £ SI 589990@.1=58999 £ IC 1/59000 | |
88(2)R | AD 26/03/07--------- £ SI 400000@.1=40000 £ IC 60000/100000 | |
88(2)R | AD 26/03/07--------- £ SI 10000@.1=1000 £ IC 59000/60000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/02/07 | |
RES13 | SUBDIVISION 15/02/07 | |
RES04 | £ NC 100/100000 15/02 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 3058 LIMITED CERTIFICATE ISSUED ON 22/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-20 |
Resolution | 2017-04-20 |
Meetings of Creditors | 2017-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 BIO GROUP LIMITED
BIO GROUP LIMITED owns 2 domain names.
biogroup.co.uk carbon-coalition.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIO GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIO GROUP LIMITED | Event Date | 2017-04-12 |
Liquidator's name and address: Mark Upton and David Scrivener , both of Ensors Accountants LLP , Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT . : Further details contact: Bryan Hunwicke, Tel: 01473 220022. Ag HF11325 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIO GROUP LIMITED | Event Date | 2017-04-12 |
At a general meeting of the Company, duly convened and held at the offices of Ensors Accountants LLP, Cardinal House, 46 Nicholas Street, Ipswich, Suffolk, IP1 1TT on 12 April 2017 the following resolutions were passed as a special resolution and ordinary resolutions respectively: That the Company be wound up voluntarily and that Mark Upton and David Scrivener , both of Ensors Accountants LLP , Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT , (IP Nos: 9594 and 15690) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Bryan Hunwicke, Tel: 01473 220022. Steven Sharratt , Director : Ag HF11325 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIO GROUP LIMITED | Event Date | 2017-03-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT on 12 April 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Ensors Accountants LLP , Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT , by no later than 12.00 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT on 10 and 11 April 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Bryan Hunwicke, Email: bryan.hunwicke@ensors.co.uk or Tel: 01473 220022 Ag GF123271 | |||
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. |