Company Information for BIOSAUCE LIMITED
5 BASSETT WOOD DRIVE, SOUTHAMPTON, SO16 3PT,
|
Company Registration Number
06734262
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIOSAUCE LIMITED | |
Legal Registered Office | |
5 BASSETT WOOD DRIVE SOUTHAMPTON SO16 3PT Other companies in BS1 | |
Company Number | 06734262 | |
---|---|---|
Company ID Number | 06734262 | |
Date formed | 2008-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:43:37 |
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 | ||
---|---|---|---|---|
BIOSAUCE HOLDINGS LIMITED | 5 BASSETT WOOD DRIVE SOUTHAMPTON SO16 3PT | Liquidation | Company formed on the 2010-02-02 | |
BIOSAUCE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JOHN XAVIER MOSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS BULGIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOSAUCE HOLDINGS LIMITED | Director | 2013-01-01 | CURRENT | 2010-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BULGIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BULGIN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/14 FULL LIST | |
AR01 | 27/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN XAVIER MOSER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM TAMAR COTTAGE GLAZIERS LANE NORMANDY SURREY GU3 2DD ENGLAND | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
SH02 | SUB-DIVISION 19/01/10 | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BULGIN / 27/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2017-08-25 |
Appointment of Liquidators | 2016-08-17 |
Resolutions for Winding-up | 2016-08-17 |
Meetings of Creditors | 2016-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
|
|
|
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 BIOSAUCE LIMITED
BIOSAUCE LIMITED owns 1 domain names.
biosauce.co.uk
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as BIOSAUCE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIOSAUCE LIMITED | Event Date | 2016-08-08 |
David John Stringer , Stringer & Co. , 5 Bassett Wood Drive, Southampton SO16 3PT . Further details contact: David Stringer, Tel: 023 8076 7241 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIOSAUCE LIMITED | Event Date | 2016-08-08 |
The Insolvency Act 1986 and the Companies Act 1985 At a General Meeting of the above named company, duly convened and held at Elizabeth House Hotel, 42-44 The Avenue, Southampton SO17 1XP on 8 August 2016 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound-up voluntarily and that David John Stringer of Stringer & Co , 5 Bassett Wood Drive, Southampton SO16 3PT (IP No: 6535) be and is hereby appointed Liquidator for the purposes of the winding up. Further details contact: David Stringer, Tel: 023 8076 7241 B J X Moser , Chairman | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIOSAUCE LIMITED | Event Date | 2016-07-29 |
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 Elizabeth House Hotel, 42-44 The Avenue, Southampton SO17 1XP on 8 August 2016 at 11.30 am. In order for creditors to be able to vote, creditors should lodge particulars of their claims by submitting a statement of account, or other supporting documentation, to Stringer & Co , 5 Bassett Wood Drive, Southampton SO16 3PT before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Stringer & Co , 5 Bassett Wood Drive, Southampton SO16 3PT by 12 noon on 5 August 2016. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. In accordance with the provisions of Section 98(2)(a) of the Insolvency Act 1986, David Stringer of Stringer & Co , (IP No: 6535; Tel No: 023 8076 7241), being a qualified Insolvency Practitioner, will furnish creditors with such information as they may reasonably require. B J X Moser , Director : 18 July 2016 | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | BIOSAUCE LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators' of the above named Company are seeking a decision from Creditors on That the Administrators' pre-administration costs, the details of which are set out in the Administrators' proposals and issued with the notice of the decision procedure, to be approved. Disbursements also include category 2 disbursements. Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Liquidator of the above-named company (the convenor) is seeking a decision from creditors for the purpose of agreeing the Liquidators remuneration by way of correspondence. A creditors vote by correspondence must be received by no later than 23.59 hours on 8 September 2017 (the decision date). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Liquidator using the details below. In order to be counted, a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A creditors vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite timeframe. Proofs may be delivered to Stringer & Co, 5 Bassett Wood Drive, Southampton, SO16 3PT. Date of Appointment: 8 August 2016 Name and Address of Liquidator: David John Stringer (IP No: 6535) of Stringer & Co, 5 Bassett Wood Drive, Southampton, SO16 3PT. Further details contact: David Stringer, Tel: 023 8076 7241; Email: David@stringerandco.co.uk. David John Stringer Liquidator Dated: 18 August 2017 JG 509912 | |||
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. |