Company Information for ALGAE-TECH (UK) LTD
5 QUEEN STREET, GREAT YARMOUTH, NORFOLK, NR30 2QP,
|
Company Registration Number
06518362
Private Limited Company
Active |
Company Name | |
---|---|
ALGAE-TECH (UK) LTD | |
Legal Registered Office | |
5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP Other companies in NR30 | |
Company Number | 06518362 | |
---|---|---|
Company ID Number | 06518362 | |
Date formed | 2008-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 16:56:41 |
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 |
---|---|---|
DONALD RALPH DANBROOK |
||
DAVID DEAN KRENBRINK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DEAN KRENBRINK |
Company Secretary | ||
BIO-TECH (BARBADOS) LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Donald Ralph Danbrook on 2015-07-09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/02/16 FULL LIST | |
AR01 | 29/02/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 28/02/13 FULL LIST | |
AR01 | 29/02/12 FULL LIST | |
CH01 | Director's details changed for Mr David Dean Krenbrink on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DONALD RALPH DANBROOK on 2014-04-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Beacon Innovation Centre Beacon Park Gorleston Norfolk NR31 7RA Uk | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 16/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID KRENBRINK | |
AP03 | SECRETARY APPOINTED DONALD RALPH DANBROOK | |
AR01 | 28/02/10 FULL LIST | |
AR01 | 28/02/09 FULL LIST | |
AP03 | SECRETARY APPOINTED DAVID DEAN KRENBRINK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BIO-TECH (BARBADOS) LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEAN KRENBRINK / 01/09/2008 | |
RES02 | RES02 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-24 |
Winding-Up Orders | 2012-10-01 |
Petitions to Wind Up (Companies) | 2012-09-04 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
|
|
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 ALGAE-TECH (UK) LTD
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ALGAE-TECH (UK) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALGAE-TECH (UK) LTD | Event Date | 2014-06-24 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ALGAE-TECH (UK) LTD | Event Date | 2012-09-13 |
In the Bristol District Registry case number 800 Liquidator appointed: L Thomas Emmanuel House , 2 Convent Road , NORWICH , NR2 1PA , telephone: 01603 628983 , email: Norwich.OR@insolvency.gsi.gov.uk : | |||
Initiating party | LAWRENCE GRAHAM LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALGAE-TECH (UK) LTD | Event Date | 2012-07-24 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 800 A Petition to wind up the above-named Company having its Registered Office at Beacon Innovation Centre, Beacon Park, Gorleston, Norfolk NR31 7RA , presented on 24 July 2012 by LAWRENCE GRAHAM LLP , of 4 More London Riverside, London SE1 2AU , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 13 September 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2012 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX . Tel: 01202 597775.(Ref HG.HPB.LA00042.45.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALGAE-TECH (UK) LTD | Event Date | 2009-06-30 |
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. |