Dissolved 2016-02-20
Company Information for BIOCORP RENEWABLES LIMITED
58 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
07285162
Private Limited Company
Dissolved Dissolved 2016-02-20 |
Company Name | |
---|---|
BIOCORP RENEWABLES LIMITED | |
Legal Registered Office | |
58 SPRING GARDENS MANCHESTER | |
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 |
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 |
---|---|---|
HOMAYON HOUSHMAND |
||
A2E CAPITAL PARTNERS LIMITED |
||
HOMAYON HOUSHMAND |
||
BEN JAMES WIGGINS |
||
CLIVE ADRIAN WIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN CURRIGAN |
Company Secretary | ||
MICHAEL ASHLEY |
Director | ||
ANTHONY CHARLES LAWRENCE PUGH |
Director | ||
COLIN CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APADANA TRUSTEES LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
ASG INVESTMENTS 1 LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
SPIRO-GILLS HOLDINGS LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2018-04-22 | |
MPEH (EBT) LIMITED | Director | 2015-04-01 | CURRENT | 2014-03-31 | Dissolved 2018-06-26 | |
MPE PROPERTIES LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
SPECIALISED MACHINE SERVICES LIMITED | Director | 2014-09-23 | CURRENT | 1998-10-23 | Dissolved 2017-07-11 | |
KODIT UDI LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Liquidation | |
MAYDOWN PRECISION ENGINEERING LIMITED | Director | 2014-07-07 | CURRENT | 1984-11-02 | Liquidation | |
MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED | Director | 2014-06-17 | CURRENT | 2014-01-08 | Liquidation | |
ELDAPOINT PROPERTIES LIMITED | Director | 2013-12-30 | CURRENT | 1998-04-17 | Active | |
ELDAPOINT HOLDINGS LIMITED | Director | 2013-12-30 | CURRENT | 2007-04-03 | Active | |
MURASPEC P & M LIMITED | Director | 2013-12-07 | CURRENT | 2011-03-22 | Active | |
MT REALISATIONS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-07-07 | |
MONTGOMERY FURNISHINGS LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2016-10-06 | |
HQC INDUSTRIES LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-25 | Dissolved 2015-08-08 | |
INDUSTRIAL LATEX COMPOUNDS LIMITED | Director | 2013-04-24 | CURRENT | 1993-05-21 | In Administration/Administrative Receiver | |
JACQUES PRODUCTS LIMITED | Director | 2013-04-24 | CURRENT | 1996-09-30 | Liquidation | |
ILC INVESTMENTS LIMITED | Director | 2013-04-24 | CURRENT | 2012-10-02 | Liquidation | |
MDWS (UK) LTD | Director | 2013-02-27 | CURRENT | 2012-02-23 | Dissolved 2014-10-07 | |
SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED | Director | 2012-12-19 | CURRENT | 2012-10-02 | Dissolved 2016-02-16 | |
HBA INVESTMENTS LIMITED | Director | 2012-11-02 | CURRENT | 2011-12-14 | Dissolved 2014-02-18 | |
ALUTEK HOLDINGS LIMITED | Director | 2012-09-26 | CURRENT | 2012-08-17 | Dissolved 2015-10-15 | |
F A REALISATIONS 2013 LIMITED | Director | 2012-09-26 | CURRENT | 1987-05-19 | Liquidation | |
LIGHTNING PRECISION ENGINEERING LIMITED | Director | 2012-08-21 | CURRENT | 2012-07-25 | Dissolved 2015-11-27 | |
PHARMIDEX HOLDINGS LIMITED | Director | 2011-12-31 | CURRENT | 2011-12-14 | Active | |
PHARMIDEX PHARMACEUTICAL SERVICES LIMITED | Director | 2011-03-11 | CURRENT | 2002-05-17 | Active | |
BIOCORP HOLDINGS LIMITED | Director | 2010-12-31 | CURRENT | 2010-10-26 | Dissolved 2015-12-22 | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
MEX TECHNOLOGIES LIMITED | Director | 2010-12-31 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
VERITAS SAFETY UK LIMITED | Director | 2010-01-28 | CURRENT | 2009-12-16 | Active - Proposal to Strike off | |
WOODFORD PARK 1424 LIMITED | Director | 2007-07-13 | CURRENT | 2006-12-18 | Dissolved 2017-10-04 | |
SKILLGAIN LIMITED | Director | 2007-04-18 | CURRENT | 2006-12-07 | Dissolved 2016-11-15 | |
EDUCATION & YOUTH SERVICES LIMITED | Director | 2006-10-26 | CURRENT | 1999-09-30 | Dissolved 2017-05-08 | |
QUADRATE HOLDINGS LIMITED | Director | 2005-12-29 | CURRENT | 2005-07-15 | Dissolved 2015-04-14 | |
APAX PLASTIC MOULDERS LIMITED | Director | 2005-09-16 | CURRENT | 2005-07-11 | Dissolved 2014-02-18 | |
TELGATE COMMUNICATION LIMITED | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active | |
GREEN PROCESS LIMITED | Director | 2016-07-23 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
BIOCORP HOLDINGS LIMITED | Director | 2011-03-28 | CURRENT | 2010-10-26 | Dissolved 2015-12-22 | |
BIOCORP SUSTAINABLES LIMITED | Director | 2011-03-28 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
MEX TECHNOLOGIES LIMITED | Director | 2011-03-28 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
MAGIC PALACE LIMITED | Director | 2003-03-01 | CURRENT | 2002-12-17 | Active | |
BIOCORP HOLDINGS LIMITED | Director | 2010-12-31 | CURRENT | 2010-10-26 | Dissolved 2015-12-22 | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
CHEMIPHASE LIMITED | Director | 2010-04-28 | CURRENT | 1991-12-02 | Liquidation | |
CHEMIPHASE GREEN PROCESS LTD | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
CHEMIPHASE OIL AND GAS LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
FORWARD SUPPLIES LTD | Director | 2016-12-19 | CURRENT | 2016-12-19 | Liquidation | |
BIOCORP HOLDINGS LIMITED | Director | 2010-12-31 | CURRENT | 2010-10-26 | Dissolved 2015-12-22 | |
BIOCORP SUSTAINABLES LIMITED | Director | 2010-12-31 | CURRENT | 2010-11-05 | Dissolved 2015-12-22 | |
MEX TECHNOLOGIES LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-02 | Dissolved 2016-02-20 | |
CHEMIPHASE INTERNATIONAL LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Active | |
ULTRA GREEN OIL MANAGEMENT LIMITED | Director | 2009-05-01 | CURRENT | 2005-06-24 | Dissolved 2014-01-07 | |
GREEN PROCESS LIMITED | Director | 2008-07-18 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
CLEARWATER SERVICES LTD | Director | 2001-09-05 | CURRENT | 2000-09-28 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O A2E VENTURE CATALYSTS LIMITED NO. 1 MARSDEN STREET MANCHESTER M2 1HW | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2E CAPITAL PARTNERS LIMITED / 15/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HOMAYON HOUSHMAND / 15/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O A2E VENTURE CATALYSTS LIMITED 57 PRINCESS STREET MANCHESTER M2 4EQ | |
AR01 | 15/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ADRIAN WIGGINS / 15/06/2012 | |
AP03 | SECRETARY APPOINTED MR HOMAYON HOUSHMAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN CURRIGAN | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL | |
AR01 | 15/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED HOMAYON HOUSHMAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUGH | |
AP01 | DIRECTOR APPOINTED MICHAEL ASHLEY | |
AP01 | DIRECTOR APPOINTED ANTHONY CHARLES LAWRENCE PUGH | |
AP03 | SECRETARY APPOINTED STEVEN CURRIGAN | |
AP02 | CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED | |
AP01 | DIRECTOR APPOINTED COLIN CAMPBELL | |
AP01 | DIRECTOR APPOINTED BENJAMIN WIGGINS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM C/O C/O A2E 57-63 PRINCESS STREET MANCHESTER M2 4EQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM C/O A2E PRINCESS STREET MANCHESTER M2 4EQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-05-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | SAID AMIN AMIRI |
Creditors Due After One Year | 2011-09-01 | £ 298,218 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 59,496 |
Creditors and other liabilities
|
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
15 | ||||
15180099 | Mixtures and preparations of animal or vegetable fats and oils and of fractions of various fats and oils, inedible, n.e.s., in chapter 15 | |||
84139100 | Parts of pumps for liquids, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BIOCORP RENEWABLES LIMITED | Event Date | 2015-05-15 |
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 : | |||
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. |