Dissolved
Dissolved 2015-12-22
Company Information for BIOCORP HOLDINGS LIMITED
MARSDEN STREET, MANCHESTER, M2,
|
Company Registration Number
07419886
Private Limited Company
Dissolved Dissolved 2015-12-22 |
Company Name | |
---|---|
BIOCORP HOLDINGS LIMITED | |
Legal Registered Office | |
MARSDEN STREET MANCHESTER | |
Company Number | 07419886 | |
---|---|---|
Date formed | 2010-10-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-12-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BioCorp Holdings Ltd. | 70 Roehampton Avenue Apt. 1919 Toronto Ontario M4P 1R2 | Dissolved | Company formed on the 2007-03-01 | |
BioCorp Holdings Ltd. | 89 DUNLOE ROAD TORONTO Ontario M5P 2T7 | Inactive - Amalgamated | Company formed on the 2005-03-15 |
Officer | Role | Date Appointed |
---|---|---|
HOMAYON HOUSHMAND |
||
A2E CAPITAL PARTNERS LIMITED |
||
HOMAYON HOUSHMAND |
||
BEN JAMES WIGGINS |
||
CLIVE ADRIAN WIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JEFFREY CURRIGAN |
Company Secretary | ||
MICHAEL ASHLEY |
Director | ||
ANTHONY CHARLES LAWRENCE PUGH |
Director | ||
COLIN CAMPBELL |
Director | ||
SAID AMIN AMIRI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APADANA TRUSTEES LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
ASG INVESTMENTS 1 LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
SPIRO-GILLS HOLDINGS LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2018-04-22 | |
MPEH (EBT) LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-31 | Dissolved 2018-06-26 | |
MPE PROPERTIES LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
SPECIALISED MACHINE SERVICES LIMITED | Director | 2014-09-23 | CURRENT | 1998-10-23 | Dissolved 2017-07-11 | |
KODIT UDI LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Liquidation | |
MAYDOWN PRECISION ENGINEERING LIMITED | Director | 2014-07-07 | CURRENT | 1984-11-02 | Liquidation | |
MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED | Director | 2014-06-17 | CURRENT | 2014-01-08 | Liquidation | |
ELDAPOINT PROPERTIES LIMITED | Director | 2013-12-30 | CURRENT | 1998-04-17 | Active | |
ELDAPOINT HOLDINGS LIMITED | Director | 2013-12-30 | CURRENT | 2007-04-03 | Active | |
MURASPEC P & M LIMITED | Director | 2013-12-07 | CURRENT | 2011-03-22 | Active | |
MT REALISATIONS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-07-07 | |
MONTGOMERY FURNISHINGS LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2016-10-06 | |
HQC INDUSTRIES LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-25 | Dissolved 2015-08-08 | |
INDUSTRIAL LATEX COMPOUNDS LIMITED | Director | 2013-04-24 | CURRENT | 1993-05-21 | In Administration/Administrative Receiver | |
JACQUES PRODUCTS LIMITED | Director | 2013-04-24 | CURRENT | 1996-09-30 | Liquidation | |
ILC INVESTMENTS LIMITED | Director | 2013-04-24 | CURRENT | 2012-10-02 | Liquidation | |
MDWS (UK) LTD | Director | 2013-02-27 | CURRENT | 2012-02-23 | Dissolved 2014-10-07 | |
SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED | Director | 2012-12-19 | CURRENT | 2012-10-02 | Dissolved 2016-02-16 | |
HBA INVESTMENTS LIMITED | Director | 2012-11-02 | CURRENT | 2011-12-14 | Dissolved 2014-02-18 | |
ALUTEK HOLDINGS LIMITED | Director | 2012-09-26 | CURRENT | 2012-08-17 | Dissolved 2015-10-15 | |
F A REALISATIONS 2013 LIMITED | Director | 2012-09-26 | CURRENT | 1987-05-19 | Liquidation | |
LIGHTNING PRECISION ENGINEERING LIMITED | Director | 2012-08-21 | CURRENT | 2012-07-25 | Dissolved 2015-11-27 | |
PHARMIDEX HOLDINGS LIMITED | Director | 2011-12-31 | CURRENT | 2011-12-14 | Active | |
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED | Director | 2011-03-11 | CURRENT | 2002-05-17 | Active | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
BIOCORP RENEWABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-06-15 | Dissolved 2016-02-20 | |
MEX TECHNOLOGIES LIMITED | Director | 2010-12-31 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
VERITAS SAFETY UK LIMITED | Director | 2010-01-28 | CURRENT | 2009-12-16 | Active - Proposal to Strike off | |
WOODFORD PARK 1424 LIMITED | Director | 2007-07-13 | CURRENT | 2006-12-18 | Dissolved 2017-10-04 | |
SKILLGAIN LIMITED | Director | 2007-04-18 | CURRENT | 2006-12-07 | Dissolved 2016-11-15 | |
EDUCATION & YOUTH SERVICES LIMITED | Director | 2006-10-26 | CURRENT | 1999-09-30 | Dissolved 2017-05-08 | |
QUADRATE HOLDINGS LIMITED | Director | 2005-12-29 | CURRENT | 2005-07-15 | Dissolved 2015-04-14 | |
APAX PLASTIC MOULDERS LIMITED | Director | 2005-09-16 | CURRENT | 2005-07-11 | Dissolved 2014-02-18 | |
TELGATE COMMUNICATION LIMITED | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active | |
GREEN PROCESS LIMITED | Director | 2016-07-23 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
BIOCORP SUSTAINABLES LIMITED | Director | 2011-03-28 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
BIOCORP RENEWABLES LIMITED | Director | 2011-03-28 | CURRENT | 2010-06-15 | Dissolved 2016-02-20 | |
MEX TECHNOLOGIES LIMITED | Director | 2011-03-28 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
MAGIC PALACE LIMITED | Director | 2003-03-01 | CURRENT | 2002-12-17 | Active | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
BIOCORP RENEWABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-06-15 | Dissolved 2016-02-20 | |
CHEMIPHASE LIMITED | Director | 2010-04-28 | CURRENT | 1991-12-02 | Liquidation | |
CHEMIPHASE GREEN PROCESS LTD | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
CHEMIPHASE OIL AND GAS LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
FORWARD SUPPLIES LTD | Director | 2016-12-19 | CURRENT | 2016-12-19 | Liquidation | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
MEX TECHNOLOGIES LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
BIOCORP RENEWABLES LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2016-02-20 | |
CHEMIPHASE INTERNATIONAL LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Active | |
ULTRA GREEN OIL MANAGEMENT LIMITED | Director | 2009-05-01 | CURRENT | 2005-06-24 | Dissolved 2014-01-07 | |
GREEN PROCESS LIMITED | Director | 2008-07-18 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
CLEARWATER SERVICES LTD | Director | 2001-09-05 | CURRENT | 2000-09-28 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 26/10/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES WIGGINS / 15/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ADRIAN WIGGINS / 15/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOMAYON HOUSHMAND / 15/07/2013 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2E CAPITAL PARTNERS LIMITED / 15/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HOMAYON HOUSHMAND / 15/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O A2E VENTURE CATALYSTS LIMITED 57 PRINCESS STREET MANCHESTER M2 4EQ ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/10/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR HOMAYON HOUSHMAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN JEFFREY CURRIGAN | |
AR01 | 26/10/11 FULL LIST | |
AA01 | PREVSHO FROM 31/10/2011 TO 31/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL | |
AP01 | DIRECTOR APPOINTED HOMAYON HOUSHMAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY | |
RES01 | ADOPT ARTICLES 31/12/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 10000.00 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ASHLEY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES LAWRENCE PUGH | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES WIGGINS | |
AP01 | DIRECTOR APPOINTED MR COLIN CAMPBELL | |
AP03 | SECRETARY APPOINTED MR STEPHEN JEFFREY CURRIGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM C/O C/O A 2 E VENTURE CATALYSTS LTD 57 PRINCESS STREET MANCHESTER M2 4EQ ENGLAND | |
AP02 | CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAID AMIRI | |
AP01 | DIRECTOR APPOINTED MR CLIVE ADRIAN WIGGINS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | SAID AMIN AMIRI |
Creditors Due Within One Year | 2011-09-01 | £ 32,650 |
---|
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 BIOCORP HOLDINGS LIMITED
Called Up Share Capital | 2011-09-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 25 |
Current Assets | 2011-09-01 | £ 32,565 |
Debtors | 2011-09-01 | £ 32,540 |
Shareholder Funds | 2011-09-01 | £ 9,915 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as BIOCORP HOLDINGS 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. |