Company Information for BIOCLINICS LTD
6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
|
Company Registration Number
07364638
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIOCLINICS LTD | |
Legal Registered Office | |
6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Other companies in L19 | |
Company Number | 07364638 | |
---|---|---|
Company ID Number | 07364638 | |
Date formed | 2010-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:53:16 |
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 |
---|---|---|
JOHN ROBERT MCCHRYSTAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLA JANE MCCHRYSTAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WITH SYMPATHY LIMITED | Director | 2012-10-17 | CURRENT | 2012-03-19 | Dissolved 2015-08-11 | |
DNA CLINICS UK NORTH LTD | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2014-01-28 | |
DUKE STREET STUDIOS LIMITED | Director | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE MCCHRYSTAL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE MCCHRYSTAL / 03/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCCHRYSTAL / 03/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/12 FROM 298 St Mary's Road Garston Liverpool Merseyside L19 0NQ England | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/11 TO 31/08/11 | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2017-07-20 |
Appointmen | 2017-07-20 |
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 | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-09-01 | £ 12,623 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 1,194 |
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 BIOCLINICS LTD
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 2,707 |
Current Assets | 2011-09-01 | £ 11,552 |
Debtors | 2011-09-01 | £ 4,345 |
Fixed Assets | 2011-09-01 | £ 10,485 |
Shareholder Funds | 2011-09-01 | £ 8,220 |
Stocks Inventory | 2011-09-01 | £ 4,500 |
Tangible Fixed Assets | 2011-09-01 | £ 10,485 |
Debtors and other cash assets
BIOCLINICS LTD owns 5 domain names.
drugandalcoholtest.co.uk urinedrugtest.co.uk cheapdnapaternitytest.co.uk homednapaternitytest.co.uk thednaclinic.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Salford City Council | |
|
|
London Borough of Newham | |
|
LEGAL DISBURSEMENTS > LEGAL DISBURSEMENTS |
Solihull Metropolitan Borough Council | |
|
Clients Expenses |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Clients Expenses |
Solihull Metropolitan Borough Council | |
|
Clients Expenses |
Solihull Metropolitan Borough Council | |
|
Clients Expenses |
Solihull Metropolitan Borough Council | |
|
Clients Expenses |
Solihull Metropolitan Borough Council | |
|
Clients Expenses |
Portsmouth City Council | |
|
Services |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIOCLINICS LTD | Event Date | 2017-07-13 |
Liquidator's name and address: David Moore (IP No. 7510 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL : Ag KF41112 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIOCLINICS LTD | Event Date | 2017-07-13 |
Notice is hereby given that the following resolutions were passed on 13 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that David Moore (IP No. 7510 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." Further details contact: The Joint Liquidators, Tel: 0151 556 2790 . Alternative contact: Lisa Ion. Ag KF41112 | |||
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. |