Dissolved 2017-08-08
Company Information for BIOTEC LTD
ATHERSTONE, WARWICKSHIRE, CV9,
|
Company Registration Number
05299742
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | |
---|---|
BIOTEC LTD | |
Legal Registered Office | |
ATHERSTONE WARWICKSHIRE | |
Company Number | 05299742 | |
---|---|---|
Date formed | 2004-11-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-08-08 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NICHOLLS |
||
DARRAGH MAGEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY HUGH THOMPSON |
Director | ||
RAYMOND CONNOR |
Director | ||
FW STEPHENS SECRETARIAL LIMITED |
Company Secretary | ||
RICHARD AUSTIN STEVENS |
Director | ||
COLIN SEABROOK |
Director | ||
HOWSONS SERVICES LIMITED |
Company Secretary | ||
ELLEN PATRICIA DAVIS |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANIMAL HEALTH SUPPLIES LIMITED | Director | 2009-05-22 | CURRENT | 2006-07-06 | Dissolved 2014-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMPSON | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CONNOR | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/11/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AR01 | 29/11/12 FULL LIST | |
SH01 | 08/08/12 STATEMENT OF CAPITAL GBP 300.00 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT 43-44 FOURWAYS CARLTON ROAD INDUSTRIAL ESTATE ATHERSTONE WARKS CV9 1LH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NICHOLLS / 15/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HUGH THOMPSON / 15/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAGH MAGEE / 15/12/2011 | |
AR01 | 29/11/11 FULL LIST | |
SH01 | 03/02/11 STATEMENT OF CAPITAL GBP 150 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FW STEPHENS SECRETARIAL LIMITED | |
AR01 | 29/11/10 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
AP03 | SECRETARY APPOINTED MR JOHN NICHOLLS | |
AP01 | DIRECTOR APPOINTED MR JEFFREY HUGH THOMPSON | |
AP01 | DIRECTOR APPOINTED MR DARRAGH MAGEE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CONNOR / 29/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FW STEPHENS SECRETARIAL LIMITED / 29/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN SEABROOK | |
288a | SECRETARY APPOINTED FW STEPHENS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HOWSONS SERVICES LIMITED | |
288a | DIRECTOR APPOINTED RICHARD AUSTIN STEVENS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM UNIT 4, TOWN YARD BUSINESS PARK STATION STREET LEEK STAFFORDSHIRE ST13 8BF | |
288a | DIRECTOR APPOINTED PROFESSOR COLIN SEABROOK | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: S3, CROSS STREET MILL CROSS STREET LEEK ST13 6BL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due After One Year | 2012-06-30 | £ 21,127 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 21,127 |
Creditors Due After One Year | 2011-06-30 | £ 40,733 |
Creditors Due Within One Year | 2013-06-30 | £ 222,403 |
Creditors Due Within One Year | 2012-06-30 | £ 187,090 |
Creditors Due Within One Year | 2012-06-30 | £ 187,090 |
Creditors Due Within One Year | 2011-06-30 | £ 184,653 |
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 BIOTEC LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 62,437 |
Cash Bank In Hand | 2012-06-30 | £ 2,069 |
Cash Bank In Hand | 2012-06-30 | £ 2,069 |
Current Assets | 2013-06-30 | £ 132,144 |
Current Assets | 2012-06-30 | £ 25,775 |
Current Assets | 2012-06-30 | £ 25,775 |
Current Assets | 2011-06-30 | £ 64,182 |
Debtors | 2013-06-30 | £ 69,138 |
Debtors | 2012-06-30 | £ 22,758 |
Debtors | 2012-06-30 | £ 22,758 |
Debtors | 2011-06-30 | £ 59,400 |
Fixed Assets | 2013-06-30 | £ 2,255 |
Fixed Assets | 2012-06-30 | £ 0 |
Stocks Inventory | 2013-06-30 | £ 0 |
Stocks Inventory | 2012-06-30 | £ 0 |
Stocks Inventory | 2011-06-30 | £ 3,792 |
Tangible Fixed Assets | 2013-06-30 | £ 2,132 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as BIOTEC LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BIOTEC LTD | Event Date | 2006-05-16 |
Category | Award/Grant | |
---|---|---|
PHOTOCATALYSIS OF PLANT PATHOGENS : Innovation Voucher | 2013-02-01 | £ 5,000 |
Biotech - Aerofilter for small scale anaerobic digestion plants : Smart - Development of Prototype | 2012-12-01 | £ 24,693 |
Lightweight floating cover for ammonia control using white light : Smart - Proof of Market | 2012-09-01 | £ 24,645 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |