Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOSSENCE (EAST LONDON) LIMITED
Company Information for

BIOSSENCE (EAST LONDON) LIMITED

REDCLIFF STREET, BRISTOL, BS1,
Company Registration Number
05898167
Private Limited Company
Dissolved

Dissolved 2016-10-14

Company Overview

About Biossence (east London) Ltd
BIOSSENCE (EAST LONDON) LIMITED was founded on 2006-08-07 and had its registered office in Redcliff Street. The company was dissolved on the 2016-10-14 and is no longer trading or active.

Key Data
Company Name
BIOSSENCE (EAST LONDON) LIMITED
 
Legal Registered Office
REDCLIFF STREET
BRISTOL
 
Previous Names
NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED17/04/2009
Filing Information
Company Number 05898167
Date formed 2006-08-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-10-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BIOSSENCE (EAST LONDON) LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL LOUISE CLARKE
Company Secretary 2013-03-18
MICHAEL DEREK JONES
Director 2013-03-18
SXD SERVICES LIMITED
Director 2013-04-30
RALF TROTTNOW
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GREGORY WRIGHT
Director 2013-03-18 2015-12-04
ALEXANDER JAMES GREGORY MILES
Director 2012-12-05 2014-02-19
STEFAN DOEBLIN
Director 2010-06-30 2013-04-30
KAI RICHTER
Company Secretary 2009-04-15 2013-03-18
OLIVER BREIDT
Director 2009-04-15 2013-03-18
ALI RAZA
Director 2009-11-30 2012-04-03
DAVID CHRISTIAN BALL
Director 2011-07-05 2012-03-31
PAUL THOMAS HARDMAN JENKINSON
Director 2009-11-30 2011-04-19
RALF TROTTNOW
Director 2009-04-15 2010-06-30
ELIZABETH ALEXANDRA OLDROYD
Company Secretary 2008-04-01 2009-04-15
DAVID STEPHEN FITZSIMMONS
Director 2006-08-07 2009-04-15
RORY JOHN QUINLAN
Director 2006-08-07 2009-04-15
CHRISTINE WYN HULLEY
Company Secretary 2006-08-07 2008-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEREK JONES SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
MICHAEL DEREK JONES DEPAUL UK Director 2014-10-15 CURRENT 1989-11-06 Active
MICHAEL DEREK JONES BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED Director 2013-03-18 CURRENT 2009-03-04 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE HOOTON LIMITED Director 2013-03-18 CURRENT 2008-03-20 Dissolved 2016-09-06
MICHAEL DEREK JONES ATCO POWER (HOOTON PARK) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-09-06
MICHAEL DEREK JONES ATCO POWER (ELSEF) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-01-17
MICHAEL DEREK JONES ATCO POWER GENERATION LTD. Director 2006-09-30 CURRENT 1990-03-26 Liquidation
MICHAEL DEREK JONES THAMES POWER LIMITED Director 2005-12-06 CURRENT 1987-12-24 Liquidation
MICHAEL DEREK JONES BARKING POWER LIMITED Director 2001-10-01 CURRENT 1989-03-02 Active
MICHAEL DEREK JONES THAMES POWER SERVICES LIMITED Director 2001-10-01 CURRENT 1991-06-28 Active
RALF TROTTNOW RTAP SERVICES LTD Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
RALF TROTTNOW BIOSSENCE LIMITED Director 2014-07-01 CURRENT 2008-03-19 Dissolved 2016-10-04
RALF TROTTNOW NETWORK ECONOMY (UK) LTD Director 2014-02-26 CURRENT 2006-03-07 Dissolved 2016-10-04
RALF TROTTNOW BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED Director 2009-03-23 CURRENT 2009-03-04 Dissolved 2016-09-06
RALF TROTTNOW BIOSSENCE HOOTON LIMITED Director 2008-05-27 CURRENT 2008-03-20 Dissolved 2016-09-06
RALF TROTTNOW BIOSSENCE ASSET MANAGEMENT LIMITED Director 2008-05-27 CURRENT 2008-03-20 Dissolved 2016-10-18
RALF TROTTNOW BIOSSENCE (HOOTON PARK) LIMITED Director 2006-08-07 CURRENT 2006-07-12 Dissolved 2015-11-10
RALF TROTTNOW BWDC LIMITED Director 2006-02-16 CURRENT 2006-02-16 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-142.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2016
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2015-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2015
2015-08-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2015
2015-03-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014
2014-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014
2014-09-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-05-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RALF TROTTNOW / 27/03/2014
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM
2014-03-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-25AP01DIRECTOR APPOINTED DR. RALF TROTTNOW
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILES
2013-07-04LATEST SOC04/07/13 STATEMENT OF CAPITAL;GBP 200
2013-07-04AR0130/06/13 FULL LIST
2013-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-07-04AD02SAIL ADDRESS CREATED
2013-06-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-01AP02CORPORATE DIRECTOR APPOINTED SXD SERVICES LIMITED
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN DOEBLIN
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE CLARKE / 18/03/2013
2013-04-03AP03SECRETARY APPOINTED MRS RACHEL LOUISE CLARKE
2013-04-03AP01DIRECTOR APPOINTED MR PAUL GREGORY WRIGHT
2013-04-03AP01DIRECTOR APPOINTED MR MICHAEL DEREK JONES
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BREIDT
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY KAI RICHTER
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT
2013-03-28RES01ADOPT ARTICLES 18/03/2013
2012-12-05AP01DIRECTOR APPOINTED ALEXANDER JAMES GREGORY MILES
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07AR0130/06/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BREIDT / 01/01/2012
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALI RAZA
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALL
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0130/06/11 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MR DAVID CHRISTIAN BALL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINSON
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15AR0130/06/10 FULL LIST
2010-07-15AP01DIRECTOR APPOINTED STEFAN DOEBLIN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RALF TROTTNOW
2010-01-05RES13CONFLICT OF INTEREST 30/11/2009
2010-01-05RES01ADOPT ARTICLES 30/11/2009
2009-12-16AP01DIRECTOR APPOINTED MR. PAUL THOMAS HARDMAN JENKINSON
2009-12-15AP01DIRECTOR APPOINTED ALI RAZA
2009-12-15SH0103/12/09 STATEMENT OF CAPITAL GBP 100
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-21288aDIRECTOR APPOINTED DR RALF TROTTNOW
2009-05-21288aDIRECTOR APPOINTED OLIVER BREIDT
2009-05-21288aSECRETARY APPOINTED KAI RICHTER
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR RORY QUINLAN
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID FITZSIMMONS
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH OLDROYD
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 30 BEDFORD STREET LONDON WC2E 9ED
2009-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-17CERTNMCOMPANY NAME CHANGED NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED CERTIFICATE ISSUED ON 17/04/09
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HULLEY
2008-05-21288aSECRETARY APPOINTED MS ELIZABETH ALEXANDRA OLDROYD
2007-07-09363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BIOSSENCE (EAST LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-03-19
Fines / Sanctions
No fines or sanctions have been issued against BIOSSENCE (EAST LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-16 Outstanding LONDON WASTE AND RECYCLING BOARD
Filed Financial Reports
Annual Accounts
2012-12-31

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 BIOSSENCE (EAST LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of BIOSSENCE (EAST LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOSSENCE (EAST LONDON) LIMITED
Trademarks
We have not found any records of BIOSSENCE (EAST LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOSSENCE (EAST LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BIOSSENCE (EAST LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIOSSENCE (EAST LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBIOSSENCE (EAST LONDON) LIMITEDEvent Date2014-03-11
In the High Court of Justice Bristol District Registry case number 167 Simon Ashley Rowe and Rachel Hotham (IP Nos 9577 and 12510 ), both of Milsted Langdon LLP , One Redcliff Street, Bristol BS1 6NP Further details contact: Tim Ostler, Email: tostler@milsted-langdon.co.uk Tel: 0117 945 2500, Ref: BIOSPOST :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOSSENCE (EAST LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOSSENCE (EAST LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.