Active - Proposal to Strike off
Company Information for BIORELIANCE UK ACQUISITION LIMITED
The Old Brickyard, New Road, Gillingham, DORSET, SP8 4XT,
|
Company Registration Number
06131176
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BIORELIANCE UK ACQUISITION LIMITED | ||
Legal Registered Office | ||
The Old Brickyard New Road Gillingham DORSET SP8 4XT Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 06131176 | |
---|---|---|
Company ID Number | 06131176 | |
Date formed | 2007-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-19 03:59:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
A G SECRETARIAL LIMITED |
||
PETER BIRO |
||
DAVID HANNAH MCCLELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARCHIBALD FRANCIS SKINNIDER CULLEN |
Director | ||
STEFAN KRATZER |
Director | ||
MARK ANTHONY JONES |
Director | ||
JOHN ALEXANDER BEGG |
Company Secretary | ||
JOHN ALEXANDER BEGG |
Director | ||
GEORGE LLOYD MILLER |
Company Secretary | ||
GILLES COTTIER |
Director | ||
GRAHAM LUCAS |
Director | ||
CHARLES CUMINGS HARWOOD JR |
Director | ||
DAVID STEVEN WALKER |
Director | ||
DAVID ALAN DODD |
Director | ||
BEVIN SUH O'NEILL |
Company Secretary | ||
DAVID FREDERICK BURGSTAHLER |
Director | ||
WG&M SECRETARIES LIMITED |
Company Secretary | ||
WG&M NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLT INDUSTRIAL SERVICES LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1988-06-15 | Active | |
AUGEAN PROPERTY LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1999-10-08 | Active | |
EPICHEM GROUP LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1989-01-03 | Active | |
SIGMA-ALDRICH COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1987-12-10 | Active | |
FOCAL POINT (LIGHTING) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1971-09-29 | Active | |
BEDDINGTON HOUSE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-10 | Active - Proposal to Strike off | |
TEXAS INSTALLATIONS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1995-03-30 | Active - Proposal to Strike off | |
HAMPDEN GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-29 | Active | |
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-30 | Active - Proposal to Strike off | |
HOMEBASE (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
TEXAS (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
HOME CHARM GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1957-08-27 | Active - Proposal to Strike off | |
INDEX LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1990-01-19 | Active | |
HOMEBASE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
HOMEBASE DIRECT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
HOMEBASE CARD HANDLING SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-07-28 | Active - Proposal to Strike off | |
HOMEBASE GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active | |
FIFTHGRANGE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
HOMEBASE SPEND & SAVE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
MODERN INTERIORS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active | |
MI HOME LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
TREND DECOR LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1964-01-20 | Active - Proposal to Strike off | |
TEXAS SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
QUICKINSTANT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1988-10-26 | Active - Proposal to Strike off | |
TEXAS HOMECARE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1939-07-06 | Active - Proposal to Strike off | |
SANDFORDS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1948-06-29 | Active - Proposal to Strike off | |
HHGL LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1954-05-08 | Active | |
HOMEBASE GROUP (2000) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
TEXAS HOMECARE INSTALLATION SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-16 | Active - Proposal to Strike off | |
HOME CHARM GROUP TRUSTEES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-22 | Active - Proposal to Strike off | |
ICONFORD LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
BEDDINGTON HOUSE (NO.4) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-11-30 | Active - Proposal to Strike off | |
FLUKA CHEMICALS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1967-06-15 | Liquidation | |
SAFC BIOSCIENCES LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Company Secretary | 2015-05-01 | CURRENT | 1996-11-19 | Liquidation | |
SIGMA ENTITY ONE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2003-07-16 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1970-02-18 | Liquidation | |
B-LINE SYSTEMS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1990-11-20 | Liquidation | |
SIGMA-ALDRICH HOLDINGS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1985-10-04 | Liquidation | |
SIGMA CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1963-11-18 | Active | |
UFC LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1983-12-28 | Liquidation | |
LEIDOS CALANAIS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-25 | Active | |
LEIDOS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-25 | Liquidation | |
BIOCONTROL SYSTEMS LIMITED | Director | 2018-02-01 | CURRENT | 1989-02-03 | Liquidation | |
LAMBERTS HEALTHCARE LIMITED | Director | 2017-07-01 | CURRENT | 2002-08-01 | Active | |
FLUKA CHEMICALS LIMITED | Director | 2017-07-01 | CURRENT | 1967-06-15 | Liquidation | |
EPICHEM GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1989-01-03 | Active | |
SAFC HITECH LIMITED | Director | 2017-07-01 | CURRENT | 1982-10-07 | Active | |
SAFC BIOSCIENCES LIMITED | Director | 2017-07-01 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Director | 2017-07-01 | CURRENT | 1996-11-19 | Liquidation | |
MERCK INVESTMENTS LIMITED | Director | 2017-07-01 | CURRENT | 2000-09-28 | Active | |
SIGMA ENTITY ONE LIMITED | Director | 2017-07-01 | CURRENT | 2003-07-16 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Director | 2017-07-01 | CURRENT | 1970-02-18 | Liquidation | |
PROCTER & GAMBLE HEALTH LIMITED | Director | 2017-07-01 | CURRENT | 1979-08-28 | Active | |
B-LINE SYSTEMS LIMITED | Director | 2017-07-01 | CURRENT | 1990-11-20 | Liquidation | |
MERCK SERONO EUROPE LIMITED | Director | 2017-07-01 | CURRENT | 1995-03-28 | Liquidation | |
AZ ELECTRONIC MATERIALS (UK) LIMITED | Director | 2017-07-01 | CURRENT | 2009-01-13 | Active | |
MERCK HOLDING LTD. | Director | 2017-07-01 | CURRENT | 2013-05-16 | Active | |
BIORELIANCE LTD. | Director | 2017-07-01 | CURRENT | 1990-02-09 | Active | |
MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED | Director | 2017-07-01 | CURRENT | 2004-07-19 | Liquidation | |
NATURE'S BEST HEALTH PRODUCTS LIMITED | Director | 2017-07-01 | CURRENT | 1984-02-20 | Liquidation | |
SIGMA-ALDRICH HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 1985-10-04 | Liquidation | |
SIGMA-ALDRICH COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1987-12-10 | Active | |
WESSEX BIOCHEMICALS LIMITED | Director | 2017-07-01 | CURRENT | 1963-02-27 | Liquidation | |
WEBNEST LIMITED | Director | 2017-07-01 | CURRENT | 1973-03-30 | Liquidation | |
SEVEN SEAS LIMITED | Director | 2017-07-01 | CURRENT | 1939-04-06 | Active | |
SIGMA CHEMICAL COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1963-11-18 | Active | |
MERCK LIFE SCIENCE UK LIMITED | Director | 2017-07-01 | CURRENT | 1960-05-25 | Active | |
MERCK LTD | Director | 2017-07-01 | CURRENT | 1967-09-27 | Active | |
MERCK SERONO LIMITED | Director | 2017-07-01 | CURRENT | 1970-10-02 | Active | |
UFC LIMITED | Director | 2017-07-01 | CURRENT | 1983-12-28 | Liquidation | |
MILLIPORE (U.K.) LIMITED | Director | 2017-07-01 | CURRENT | 2000-12-22 | Active | |
ULTRAFINE LIMITED | Director | 2017-07-01 | CURRENT | 2004-03-12 | Liquidation | |
BIORELIANCE LTD. | Director | 2017-09-15 | CURRENT | 1990-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR PETER BIRO | ||
DIRECTOR APPOINTED MRS ALISON EVE MASSEY | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Peter Biro on 2020-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Peter Biro on 2019-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID HANNAH MCCLELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD FRANCIS SKINNIDER CULLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PETER BIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER | |
AD02 | Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-07-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB | |
AD02 | Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB | |
AP01 | DIRECTOR APPOINTED MR STEFAN KRATZER | |
AP04 | Appointment of Ag Secretarial Limited as company secretary on 2016-07-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY JONES | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BEGG | |
TM02 | Termination of appointment of John Alexander Begg on 2016-01-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLES COTTIER | |
TM02 | Termination of appointment of George Lloyd Miller on 2015-11-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O PINSENT MASONS LLP 5 OLD BAILEY LONDON EC4M 7BA | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER BEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC3M 7BA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HARWOOD JR | |
AR01 | 28/02/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED GRAHAM LUCAS | |
AR01 | 28/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ARCHIBALD FRANCIS SKINNIDER CULLEN | |
AP03 | SECRETARY APPOINTED GEORGE LLOYD MILLER | |
AP01 | DIRECTOR APPOINTED GILLES COTTIER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CUMINGS HARWOOD JR / 20/10/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM ONE SOUTH PLACE LONDON EC2M 2WG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN WALKER / 01/03/2010 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CUMINGS HARWOOD JR / 01/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED CHARLES CUMINGS HARWOOD JR | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DODD | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ACP/BREL U.K. ACQUISITION LIMITED CERTIFICATE ISSUED ON 18/04/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | LOAN DOCUMENTS 12/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 11/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | UBS AG STAMFORD BRANCH (THE AGENT OR THE ADMINISTRATIVE AGENT) |
|
|
|
|
|
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 BIORELIANCE UK ACQUISITION LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BIORELIANCE UK ACQUISITION LIMITED are:
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. |