BIO-KINETIC EUROPE LIMITED

Register to unlock more data on OkredoRegister

BIO-KINETIC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI031415

Incorporation date

10/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1996)
dot icon18/07/2024
Final Gazette dissolved following liquidation
dot icon18/04/2024
Notice to move from Administration to Dissolution
dot icon13/11/2023
Administrator's progress report to 2023-10-18
dot icon19/05/2023
Administrator's progress report to 2023-04-18
dot icon11/05/2023
Registered office address changed from C/O Hnh Partners Limited Jefferson House 42 Queen Street Belfast Antrim BT1 6HL to Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-05-11
dot icon09/05/2023
Notice of extension of period of Administration
dot icon14/11/2022
Administrator's progress report to 2022-10-18
dot icon06/07/2022
Notice of extension of period of Administration
dot icon13/05/2022
Administrator's progress report to 2022-04-18
dot icon12/11/2021
Administrator's progress report to 2021-10-18
dot icon13/05/2021
Administrator's progress report to 2021-04-18
dot icon11/11/2020
Administrator's progress report to 2020-10-18
dot icon11/11/2020
Notice of extension of period of Administration
dot icon22/10/2020
Notice of extension of period of Administration
dot icon15/05/2020
Notice of vacation of office by administrator
dot icon13/05/2020
Administrator's progress report to 2020-04-18
dot icon25/11/2019
Administrator's progress report to 2019-10-18
dot icon24/10/2019
Termination of appointment of Crawford Maclean as a secretary on 2019-10-08
dot icon24/10/2019
Termination of appointment of Crawford Maclean as a director on 2019-10-08
dot icon15/05/2019
Administrator's progress report to 2019-04-18
dot icon15/11/2018
Administrator's progress report to 2018-10-18
dot icon12/10/2018
Notice of extension of period of Administration
dot icon21/05/2018
Administrator's progress report to 2018-04-18
dot icon03/01/2018
Notice of deemed approval of proposals
dot icon11/12/2017
Statement of administrator's proposal
dot icon30/11/2017
Statement of affairs
dot icon30/10/2017
Registered office address changed from 14 Great Victoria Street Belfast BT2 7BA to Jefferson House 42 Queen Street Belfast Antrim BT1 6HL on 2017-10-30
dot icon30/10/2017
Appointment of an administrator
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Resolutions
dot icon24/04/2017
Registration of charge NI0314150007, created on 2017-04-21
dot icon14/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon25/11/2014
Resolutions
dot icon24/11/2014
Registration of charge NI0314150006, created on 2014-11-19
dot icon24/11/2014
Satisfaction of charge 4 in full
dot icon24/11/2014
Satisfaction of charge 5 in full
dot icon24/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon27/06/2014
Accounts for a small company made up to 2013-12-31
dot icon05/06/2014
Auditor's resignation
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/03/2013
Accounts for a small company made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2011
Termination of appointment of Moira Burke as a director
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2010
Director's details changed for Crawford Maclean on 2010-10-10
dot icon11/10/2010
Termination of appointment of Moira Burke as a secretary
dot icon01/10/2010
Appointment of Mr Crawford Maclean as a secretary
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Particulars of a mortgage charge
dot icon09/10/2008
10/10/08 annual return shuttle
dot icon13/08/2008
31/12/07 annual accts
dot icon05/10/2007
10/10/07 annual return shuttle
dot icon13/08/2007
31/12/06 annual accts
dot icon11/10/2006
10/10/06 annual return shuttle
dot icon23/08/2006
31/12/05 annual accts
dot icon15/10/2005
10/10/05 annual return shuttle
dot icon19/08/2005
31/12/04 annual accts
dot icon21/10/2004
10/10/04 annual return shuttle
dot icon18/08/2004
31/12/03 annual accts
dot icon21/10/2003
10/10/03 annual return shuttle
dot icon06/10/2003
Resolutions
dot icon30/09/2003
Ret by co purch own shars
dot icon11/09/2003
31/12/02 annual accts
dot icon12/02/2003
Auditor resignation
dot icon23/10/2002
10/10/02 annual return shuttle
dot icon25/09/2002
31/12/01 annual accts
dot icon26/07/2002
Change of dirs/sec
dot icon02/07/2002
Change in sit reg add
dot icon11/11/2001
31/12/00 annual accts
dot icon12/10/2001
10/10/01 annual return shuttle
dot icon06/10/2000
10/10/00 annual return shuttle
dot icon27/09/2000
31/12/99 annual accts
dot icon13/10/1999
30/09/99 annual return shuttle
dot icon07/10/1999
31/12/98 annual accts
dot icon02/10/1998
10/10/98 annual return shuttle
dot icon30/06/1998
31/12/97 annual accts
dot icon20/11/1997
Change of dirs/sec
dot icon28/10/1997
10/10/97 annual return shuttle
dot icon23/06/1997
Notice of ARD
dot icon06/05/1997
Particulars of a mortgage charge
dot icon22/04/1997
Particulars of a mortgage charge
dot icon09/04/1997
Particulars of a mortgage charge
dot icon07/04/1997
Change in sit reg add
dot icon25/03/1997
Change of dirs/sec
dot icon25/03/1997
Return of allot of shares
dot icon03/12/1996
Certificate of change of name
dot icon03/12/1996
Updated mem and arts
dot icon03/12/1996
Not of incr in nom cap
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolution to change name
dot icon03/12/1996
Change of dirs/sec
dot icon03/12/1996
Change of dirs/sec
dot icon03/12/1996
Change of dirs/sec
dot icon10/10/1996
Incorporation
dot icon10/10/1996
Memorandum
dot icon10/10/1996
Pars re dirs/sit reg off
dot icon10/10/1996
Decln complnce reg new co
dot icon10/10/1996
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Crawford Maclean
Director
10/10/1996 - 08/10/2019
-
Burke, Moira Teresa
Director
10/10/1996 - 07/02/2011
5
Bell, David James Alexander, Dr
Director
10/10/1996 - Present
5
Burke, Moira Teresa
Secretary
10/10/1996 - 28/09/2010
1
Riddell, James Gray, Dr
Director
10/10/1996 - 04/04/2002
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO-KINETIC EUROPE LIMITED

BIO-KINETIC EUROPE LIMITED is an(a) Dissolved company incorporated on 10/10/1996 with the registered office located at Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-KINETIC EUROPE LIMITED?

toggle

BIO-KINETIC EUROPE LIMITED is currently Dissolved. It was registered on 10/10/1996 and dissolved on 18/07/2024.

Where is BIO-KINETIC EUROPE LIMITED located?

toggle

BIO-KINETIC EUROPE LIMITED is registered at Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does BIO-KINETIC EUROPE LIMITED do?

toggle

BIO-KINETIC EUROPE LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIO-KINETIC EUROPE LIMITED?

toggle

The latest filing was on 18/07/2024: Final Gazette dissolved following liquidation.