Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIO GROUP LIMITED
Company Information for

BIO GROUP LIMITED

THIRD FLOOR CONNEXIONS BUILDING 159, PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
Company Registration Number
06019372
Private Limited Company
Liquidation

Company Overview

About Bio Group Ltd
BIO GROUP LIMITED was founded on 2006-12-05 and has its registered office in Ipswich. The organisation's status is listed as "Liquidation". Bio Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BIO GROUP LIMITED
 
Legal Registered Office
THIRD FLOOR CONNEXIONS BUILDING 159
PRINCES STREET
IPSWICH
SUFFOLK
IP1 1QJ
Other companies in IP2
 
Previous Names
HAMSARD 3058 LIMITED22/02/2007
Filing Information
Company Number 06019372
Company ID Number 06019372
Date formed 2006-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB792420623  
Last Datalog update: 2023-09-05 18:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIO GROUP LIMITED
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.
Companies with same name BIO GROUP LIMITED
The following companies were found which have the same name as BIO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIO GROUP OPERATIONS LIMITED 70-72 THE HAVENS UNIT 6 BASEPOINT HOUSE 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ Dissolved Company formed on the 2009-05-11
BIO GROUP TRADING LTD 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ Active Company formed on the 2016-06-28
BIO GROUP PTY LTD NSW 2067 Dissolved Company formed on the 2009-10-28
BIO GROUP HOLDINGS CO., LIMITED Unknown Company formed on the 2014-05-20
Bio Group I, Inc. Delaware Unknown
BIO GROUP LIMITED Active Company formed on the 2006-06-06
BIO GROUP AS Granveien 31 FLATEBY 1911 Liquidation Company formed on the 2015-02-01
BIO GROUP I LLC Delaware Unknown
BIO GROUP WEST INC California Unknown
BIO GROUP EAST INC California Unknown
BIO GROUP INTERNATIONAL INCORPORATED California Unknown
BIO GROUP INTERNATIONAL LLC California Unknown
BIO GROUP LLC California Unknown
BIO GROUP CONSULTING, LLC 150 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Active Company formed on the 2020-08-28
Bio Group, Inc. Delaware Unknown

Company Officers of BIO GROUP LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN SHARRATT
Company Secretary 2013-04-04
STEVEN SHARRATT
Director 2007-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN DOWNES
Director 2007-03-26 2016-10-24
JOHN ANDERSON JAMES MULLETT
Director 2007-03-26 2013-05-31
BRIAN JAMES FLORINGER
Director 2009-12-01 2012-04-20
STEVEN JOHN BELL
Director 2010-01-11 2010-08-02
IAN PATERSON
Director 2007-03-26 2010-07-01
JOHN ANDERSON JAMES MULLETT
Company Secretary 2008-05-06 2009-05-18
PAUL KEVIN IAN GERAGHTY
Company Secretary 2007-02-14 2008-05-06
PAUL KEVIN IAN GERAGHTY
Director 2007-02-14 2008-05-06
JAMES KENNEDY BUCKLE
Director 2007-03-26 2008-04-10
CHARLES PAUL COURSE
Director 2007-03-26 2008-04-10
HAMMONDS SECRETARIES LIMITED
Company Secretary 2006-12-05 2007-02-14
HAMMONDS DIRECTORS LIMITED
Director 2006-12-05 2007-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SHARRATT CRS BIO LIMITED Director 2017-03-24 CURRENT 1999-08-05 Liquidation
STEVEN SHARRATT BIO RENEWABLE PROJECTS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2017-06-20
STEVEN SHARRATT DUNSFOLD BIO ENERGY LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2017-06-20
STEVEN SHARRATT AERO NOTE LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-10
STEVEN SHARRATT AERO BLACK LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-10
STEVEN SHARRATT BIO GROUP OPERATIONS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Dissolved 2014-12-23
STEVEN SHARRATT FAIRFIELD BIO LIMITED Director 2008-08-13 CURRENT 2008-08-13 Dissolved 2014-03-04
STEVEN SHARRATT BIO AD LIMITED Director 2004-11-10 CURRENT 2004-11-10 Dissolved 2017-06-27
STEVEN SHARRATT BIO R&D LIMITED Director 2002-06-18 CURRENT 2002-06-18 Dissolved 2016-11-29

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
2023-08-12Voluntary liquidation. Return of final meeting of creditors
2023-06-09Voluntary liquidation Statement of receipts and payments to 2023-04-11
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-04-11
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-04-11
2022-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-11
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM 4Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-11
2020-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2019-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-11
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom
2017-04-26NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-26LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-26NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-04-26NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-04-26NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-26LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AAMDAmended account small company full exemption
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 118750
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-04RES01ADOPT ARTICLES 04/12/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DOWNES
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 118750
2016-02-02AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 118750
2015-02-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM C/O Miller Wash Associates Llp 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2014-07-16RES13Resolutions passed:
  • Business matters 02/07/2014
  • Resolution adopt memorandum
2014-07-16RES01ADOPT ARTICLES 02/07/2014
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 118750
2014-01-03AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM the Barn Fordham House Estate Newmarket Road Fordham Ely Cambridgeshire CB7 5LL United Kingdom
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLETT
2013-04-04AP03Appointment of Mrs Sarah Ann Sharratt as company secretary
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-20AR0105/12/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FLORINGER
2011-12-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-12AR0105/12/11 FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM WILLINGHAM HOUSE FLEXON BUSINESS PARK STREATHAM ROAD WILBURTON CAMBRIDGESHIRE CB6 3RY
2010-12-30AR0105/12/10 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON
2010-10-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-15AP01DIRECTOR APPOINTED MR STEVEN JOHN BELL
2009-12-23AR0105/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATERSON / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DOWNES / 01/12/2009
2009-12-16AP01DIRECTOR APPOINTED MR BRIAN JAMES FLORINGER
2009-11-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS JOHN ANDERSON JAMES MULLETT LOGGED FORM
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY JOHN MULLETT
2009-03-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARRATT / 18/06/2008
2008-05-08288aSECRETARY APPOINTED DR JOHN MULLETT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLES COURSE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES BUCKLE
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY PAUL GERAGHTY
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL GERAGHTY
2008-04-29225CURREXT FROM 31/12/2007 TO 30/04/2008
2008-01-23363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05123NC INC ALREADY ADJUSTED 30/08/07
2007-10-05RES04£ NC 100000/200000
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0588(2)RAD 30/08/07--------- £ SI 187500@.1=18750 £ IC 100000/118750
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-1388(2)RAD 22/03/07--------- £ SI 589990@.1=58999 £ IC 1/59000
2007-04-1388(2)RAD 26/03/07--------- £ SI 400000@.1=40000 £ IC 60000/100000
2007-04-1388(2)RAD 26/03/07--------- £ SI 10000@.1=1000 £ IC 59000/60000
2007-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-03-05288bDIRECTOR RESIGNED
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02123NC INC ALREADY ADJUSTED 15/02/07
2007-03-02RES13SUBDIVISION 15/02/07
2007-03-02RES04£ NC 100/100000 15/02
2007-02-22CERTNMCOMPANY NAME CHANGED HAMSARD 3058 LIMITED CERTIFICATE ISSUED ON 22/02/07
2006-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIO GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-20
Resolution2017-04-20
Meetings of Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against BIO GROUP 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 2010-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 BIO GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BIO GROUP LIMITED

BIO GROUP LIMITED has registered 2 patents

GB2467485 , GB2485705 ,

Domain Names

BIO GROUP LIMITED owns 2 domain names.

biogroup.co.uk   carbon-coalition.co.uk  

Trademarks
We have not found any records of BIO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO GROUP 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 (70100 - Activities of head offices) as BIO GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIO GROUP 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 Liquidators
Defending partyBIO GROUP LIMITEDEvent Date2017-04-12
Liquidator's name and address: Mark Upton and David Scrivener , both of Ensors Accountants LLP , Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT . : Further details contact: Bryan Hunwicke, Tel: 01473 220022. Ag HF11325
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIO GROUP LIMITEDEvent Date2017-04-12
At a general meeting of the Company, duly convened and held at the offices of Ensors Accountants LLP, Cardinal House, 46 Nicholas Street, Ipswich, Suffolk, IP1 1TT on 12 April 2017 the following resolutions were passed as a special resolution and ordinary resolutions respectively: That the Company be wound up voluntarily and that Mark Upton and David Scrivener , both of Ensors Accountants LLP , Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT , (IP Nos: 9594 and 15690) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Bryan Hunwicke, Tel: 01473 220022. Steven Sharratt , Director : Ag HF11325
 
Initiating party Event TypeMeetings of Creditors
Defending partyBIO GROUP LIMITEDEvent Date2017-03-27
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT on 12 April 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Ensors Accountants LLP , Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT , by no later than 12.00 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT on 10 and 11 April 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Bryan Hunwicke, Email: bryan.hunwicke@ensors.co.uk or Tel: 01473 220022 Ag GF123271
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIO GROUP 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 BIO GROUP 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.