Company Information for BIO-KINETIC EUROPE LIMITED
Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP,
|
Company Registration Number
NI031415
Private Limited Company
In Administration |
Company Name | |
---|---|
BIO-KINETIC EUROPE LIMITED | |
Legal Registered Office | |
Kpmg The Soloist Building 1 Lanyon Place Belfast BT1 3LP Other companies in BT2 | |
Company Number | NI031415 | |
---|---|---|
Company ID Number | NI031415 | |
Date formed | 1996-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-10-10 | |
Return next due | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB685311136 |
Last Datalog update: | 2024-04-18 06:17:29 |
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 |
---|---|---|
CRAWFORD MACLEAN |
||
DAVID JAMES ALEXANDER BELL |
||
CRAWFORD MACLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIRA TERESA BURKE |
Director | ||
MOIRA TERESA BURKE |
Company Secretary | ||
JAMES GRAY RIDDELL |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
Error | ||
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2018 | |
2.18BA(NI) | NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 14 GREAT VICTORIA STREET BELFAST BT2 7BA | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 14 GREAT VICTORIA STREET BELFAST BT2 7BA | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 10/07/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0314150007 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 37500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 10/10/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
RES13 | TERMS OF GUARANTEE APPROVED 26/06/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0314150006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 10/10/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 10/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 10/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA BURKE | |
AR01 | 10/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD MACLEAN / 10/10/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOIRA BURKE | |
AP03 | SECRETARY APPOINTED MR CRAWFORD MACLEAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 10/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 10/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 10/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 10/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 10/10/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 10/10/03 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
179(NI) | RET BY CO PURCH OWN SHARS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 10/10/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 10/10/01 ANNUAL RETURN SHUTTLE | |
371S(NI) | 10/10/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 30/09/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 10/10/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 10/10/97 ANNUAL RETURN SHUTTLE | |
232(NI) | NOTICE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
295(NI) | CHANGE IN SIT REG ADD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/96 | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
UDM+A(NI) | UPDATED MEM AND ARTS |
Appointment of Administrators | 2017-10-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INVEST NORTHERN IRELAND | ||
Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | ||
MORTGAGE DEBENTURE | Satisfied | ULSTER BANK | |
DEBENTURE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | EMERGING BUSINESS | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND |
|
|
|
|
|
|
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-KINETIC EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as BIO-KINETIC EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen | |||
85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen |
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 | BIO-KINETIC EUROPE LIMITED | Event Date | 2017-10-27 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 22239 Nature of Business: Pharmacology Administrator appointment made on: 19 October 2017 Name and Address of Joint Administrators: James Derek Neill , HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast BT1 6HL (IP No: 12810 ) and Rachel Foster , HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast BT1 6HL (IP No: 18870 ) : | |||
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. |