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

BIOCORP RENEWABLES LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
07285162
Private Limited Company
Dissolved

Dissolved 2016-02-20

Company Overview

About Biocorp Renewables Ltd
BIOCORP RENEWABLES LIMITED was founded on 2010-06-15 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2016-02-20 and is no longer trading or active.

Key Data
Company Name
BIOCORP RENEWABLES LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 07285162
Date formed 2010-06-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2016-02-20
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 BIOCORP RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
HOMAYON HOUSHMAND
Company Secretary 2012-05-14
A2E CAPITAL PARTNERS LIMITED
Director 2010-12-31
HOMAYON HOUSHMAND
Director 2011-03-28
BEN JAMES WIGGINS
Director 2010-12-31
CLIVE ADRIAN WIGGINS
Director 2010-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CURRIGAN
Company Secretary 2010-12-31 2012-05-14
MICHAEL ASHLEY
Director 2010-12-31 2011-04-06
ANTHONY CHARLES LAWRENCE PUGH
Director 2010-12-31 2011-04-06
COLIN CAMPBELL
Director 2010-12-31 2011-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A2E CAPITAL PARTNERS LIMITED APADANA TRUSTEES LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
A2E CAPITAL PARTNERS LIMITED ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
A2E CAPITAL PARTNERS LIMITED SPIRO-GILLS HOLDINGS LTD Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-04-22
A2E CAPITAL PARTNERS LIMITED MPEH (EBT) LIMITED Director 2015-04-01 CURRENT 2014-03-31 Dissolved 2018-06-26
A2E CAPITAL PARTNERS LIMITED MPE PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
A2E CAPITAL PARTNERS LIMITED SPECIALISED MACHINE SERVICES LIMITED Director 2014-09-23 CURRENT 1998-10-23 Dissolved 2017-07-11
A2E CAPITAL PARTNERS LIMITED KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERING LIMITED Director 2014-07-07 CURRENT 1984-11-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED Director 2014-06-17 CURRENT 2014-01-08 Liquidation
A2E CAPITAL PARTNERS LIMITED ELDAPOINT PROPERTIES LIMITED Director 2013-12-30 CURRENT 1998-04-17 Active
A2E CAPITAL PARTNERS LIMITED ELDAPOINT HOLDINGS LIMITED Director 2013-12-30 CURRENT 2007-04-03 Active
A2E CAPITAL PARTNERS LIMITED MURASPEC P & M LIMITED Director 2013-12-07 CURRENT 2011-03-22 Active
A2E CAPITAL PARTNERS LIMITED MT REALISATIONS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-07-07
A2E CAPITAL PARTNERS LIMITED MONTGOMERY FURNISHINGS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2016-10-06
A2E CAPITAL PARTNERS LIMITED HQC INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-06-25 Dissolved 2015-08-08
A2E CAPITAL PARTNERS LIMITED INDUSTRIAL LATEX COMPOUNDS LIMITED Director 2013-04-24 CURRENT 1993-05-21 In Administration/Administrative Receiver
A2E CAPITAL PARTNERS LIMITED JACQUES PRODUCTS LIMITED Director 2013-04-24 CURRENT 1996-09-30 Liquidation
A2E CAPITAL PARTNERS LIMITED ILC INVESTMENTS LIMITED Director 2013-04-24 CURRENT 2012-10-02 Liquidation
A2E CAPITAL PARTNERS LIMITED MDWS (UK) LTD Director 2013-02-27 CURRENT 2012-02-23 Dissolved 2014-10-07
A2E CAPITAL PARTNERS LIMITED SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-10-02 Dissolved 2016-02-16
A2E CAPITAL PARTNERS LIMITED HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
A2E CAPITAL PARTNERS LIMITED ALUTEK HOLDINGS LIMITED Director 2012-09-26 CURRENT 2012-08-17 Dissolved 2015-10-15
A2E CAPITAL PARTNERS LIMITED F A REALISATIONS 2013 LIMITED Director 2012-09-26 CURRENT 1987-05-19 Liquidation
A2E CAPITAL PARTNERS LIMITED LIGHTNING PRECISION ENGINEERING LIMITED Director 2012-08-21 CURRENT 2012-07-25 Dissolved 2015-11-27
A2E CAPITAL PARTNERS LIMITED PHARMIDEX HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-12-14 Active
A2E CAPITAL PARTNERS LIMITED PHARMIDEX PHARMACEUTICAL SERVICES LIMITED Director 2011-03-11 CURRENT 2002-05-17 Active
A2E CAPITAL PARTNERS LIMITED BIOCORP HOLDINGS LIMITED Director 2010-12-31 CURRENT 2010-10-26 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED BIOCORP SUSTAINABLES LIMITED Director 2010-12-31 CURRENT 2010-11-05 Dissolved 2015-12-22
A2E CAPITAL PARTNERS LIMITED MEX TECHNOLOGIES LIMITED Director 2010-12-31 CURRENT 2010-12-02 Dissolved 2016-02-20
A2E CAPITAL PARTNERS LIMITED VERITAS SAFETY UK LIMITED Director 2010-01-28 CURRENT 2009-12-16 Active - Proposal to Strike off
A2E CAPITAL PARTNERS LIMITED WOODFORD PARK 1424 LIMITED Director 2007-07-13 CURRENT 2006-12-18 Dissolved 2017-10-04
A2E CAPITAL PARTNERS LIMITED SKILLGAIN LIMITED Director 2007-04-18 CURRENT 2006-12-07 Dissolved 2016-11-15
A2E CAPITAL PARTNERS LIMITED EDUCATION & YOUTH SERVICES LIMITED Director 2006-10-26 CURRENT 1999-09-30 Dissolved 2017-05-08
A2E CAPITAL PARTNERS LIMITED QUADRATE HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-07-15 Dissolved 2015-04-14
A2E CAPITAL PARTNERS LIMITED APAX PLASTIC MOULDERS LIMITED Director 2005-09-16 CURRENT 2005-07-11 Dissolved 2014-02-18
HOMAYON HOUSHMAND TELGATE COMMUNICATION LIMITED Director 2016-12-28 CURRENT 2016-12-28 Active
HOMAYON HOUSHMAND GREEN PROCESS LIMITED Director 2016-07-23 CURRENT 2008-07-18 Active - Proposal to Strike off
HOMAYON HOUSHMAND BIOCORP HOLDINGS LIMITED Director 2011-03-28 CURRENT 2010-10-26 Dissolved 2015-12-22
HOMAYON HOUSHMAND BIOCORP SUSTAINABLES LIMITED Director 2011-03-28 CURRENT 2010-11-05 Dissolved 2015-12-22
HOMAYON HOUSHMAND MEX TECHNOLOGIES LIMITED Director 2011-03-28 CURRENT 2010-12-02 Dissolved 2016-02-20
HOMAYON HOUSHMAND MAGIC PALACE LIMITED Director 2003-03-01 CURRENT 2002-12-17 Active
BEN JAMES WIGGINS BIOCORP HOLDINGS LIMITED Director 2010-12-31 CURRENT 2010-10-26 Dissolved 2015-12-22
BEN JAMES WIGGINS BIOCORP SUSTAINABLES LIMITED Director 2010-12-31 CURRENT 2010-11-05 Dissolved 2015-12-22
BEN JAMES WIGGINS CHEMIPHASE LIMITED Director 2010-04-28 CURRENT 1991-12-02 Liquidation
CLIVE ADRIAN WIGGINS CHEMIPHASE GREEN PROCESS LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
CLIVE ADRIAN WIGGINS CHEMIPHASE OIL AND GAS LTD Director 2017-09-14 CURRENT 2017-09-14 Active
CLIVE ADRIAN WIGGINS FORWARD SUPPLIES LTD Director 2016-12-19 CURRENT 2016-12-19 Liquidation
CLIVE ADRIAN WIGGINS BIOCORP HOLDINGS LIMITED Director 2010-12-31 CURRENT 2010-10-26 Dissolved 2015-12-22
CLIVE ADRIAN WIGGINS BIOCORP SUSTAINABLES LIMITED Director 2010-12-31 CURRENT 2010-11-05 Dissolved 2015-12-22
CLIVE ADRIAN WIGGINS MEX TECHNOLOGIES LIMITED Director 2010-12-14 CURRENT 2010-12-02 Dissolved 2016-02-20
CLIVE ADRIAN WIGGINS CHEMIPHASE INTERNATIONAL LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
CLIVE ADRIAN WIGGINS ULTRA GREEN OIL MANAGEMENT LIMITED Director 2009-05-01 CURRENT 2005-06-24 Dissolved 2014-01-07
CLIVE ADRIAN WIGGINS GREEN PROCESS LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
CLIVE ADRIAN WIGGINS CLEARWATER SERVICES LTD Director 2001-09-05 CURRENT 2000-09-28 Dissolved 2017-09-26

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
2016-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-202.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-07-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O A2E VENTURE CATALYSTS LIMITED NO. 1 MARSDEN STREET MANCHESTER M2 1HW
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0115/06/14 FULL LIST
2014-04-24AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-21AA31/08/12 TOTAL EXEMPTION SMALL
2013-07-17AR0115/06/13 FULL LIST
2013-07-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2E CAPITAL PARTNERS LIMITED / 15/07/2013
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOMAYON HOUSHMAND / 15/07/2013
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O A2E VENTURE CATALYSTS LIMITED 57 PRINCESS STREET MANCHESTER M2 4EQ
2012-06-19AR0115/06/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ADRIAN WIGGINS / 15/06/2012
2012-05-15AP03SECRETARY APPOINTED MR HOMAYON HOUSHMAND
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY STEVEN CURRIGAN
2012-03-15AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-14AA01PREVEXT FROM 30/06/2011 TO 31/08/2011
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2011-08-16AR0115/06/11 FULL LIST
2011-05-20AP01DIRECTOR APPOINTED HOMAYON HOUSHMAND
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUGH
2011-02-10AP01DIRECTOR APPOINTED MICHAEL ASHLEY
2011-02-10AP01DIRECTOR APPOINTED ANTHONY CHARLES LAWRENCE PUGH
2011-01-25AP03SECRETARY APPOINTED STEVEN CURRIGAN
2011-01-25AP02CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED
2011-01-25AP01DIRECTOR APPOINTED COLIN CAMPBELL
2011-01-25AP01DIRECTOR APPOINTED BENJAMIN WIGGINS
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM C/O C/O A2E 57-63 PRINCESS STREET MANCHESTER M2 4EQ ENGLAND
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM C/O A2E PRINCESS STREET MANCHESTER M2 4EQ ENGLAND
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY ENGLAND
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to BIOCORP RENEWABLES 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 Administrators2015-05-28
Fines / Sanctions
No fines or sanctions have been issued against BIOCORP RENEWABLES 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
COMPOSITE GUARANTEE AND DEBENTURE 2011-01-07 Outstanding SAID AMIN AMIRI
Creditors
Creditors Due After One Year 2011-09-01 £ 298,218
Creditors Due Within One Year 2011-09-01 £ 59,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 BIOCORP RENEWABLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Current Assets 2011-09-01 £ 266,805
Debtors 2011-09-01 £ 243,031
Stocks Inventory 2011-09-01 £ 23,774
Tangible Fixed Assets 2011-09-01 £ 1,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOCORP RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOCORP RENEWABLES LIMITED
Trademarks
We have not found any records of BIOCORP RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOCORP RENEWABLES 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 (46719 - Wholesale of other fuels and related products) as BIOCORP RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIOCORP RENEWABLES 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.
Import/Export of Goods
Goods imported/exported by BIOCORP RENEWABLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0115
2013-09-0115180099Mixtures and preparations of animal or vegetable fats and oils and of fractions of various fats and oils, inedible, n.e.s., in chapter 15
2012-01-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBIOCORP RENEWABLES LIMITEDEvent Date2015-05-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 2500 Stephen Clancy and Sarah Bell (IP Nos 8950 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: Rhys Davies, Email: Rhys.Davis@DuffandPhelps.com Tel: 0161 827 9028 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOCORP RENEWABLES 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 BIOCORP RENEWABLES 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.