BIOFLAME LIMITED

Register to unlock more data on OkredoRegister

BIOFLAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04188365

Incorporation date

27/03/2001

Size

Small

Contacts

Registered address

Registered address

4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon23/02/2023
Final Gazette dissolved following liquidation
dot icon23/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2021
Liquidators' statement of receipts and payments to 2021-10-03
dot icon10/12/2020
Liquidators' statement of receipts and payments to 2020-10-03
dot icon11/12/2019
Liquidators' statement of receipts and payments to 2019-10-03
dot icon21/12/2018
Liquidators' statement of receipts and payments to 2018-10-03
dot icon30/07/2018
Removal of liquidator by court order
dot icon13/07/2018
Appointment of a voluntary liquidator
dot icon08/12/2017
Liquidators' statement of receipts and payments to 2017-10-03
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2016-10-03
dot icon28/01/2016
Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2016-01-28
dot icon21/01/2016
Liquidators' statement of receipts and payments to 2015-10-03
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2014-10-03
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-10-03
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-10-03
dot icon19/06/2012
Appointment of a voluntary liquidator
dot icon11/10/2011
Statement of affairs with form 4.19
dot icon11/10/2011
Resolutions
dot icon10/10/2011
Registered office address changed from South View Farm Yatts Road Pickering North Yorkshire YO18 8JN on 2011-10-10
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon21/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon28/03/2011
Resolutions
dot icon14/01/2011
Resolutions
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon14/12/2010
Appointment of Michael Aherne as a director
dot icon14/12/2010
Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 2010-12-14
dot icon13/12/2010
Appointment of Michael Mackey as a director
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Termination of appointment of John Wright as a director
dot icon10/12/2010
Termination of appointment of John Wright as a secretary
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon23/08/2010
Statement of capital following an allotment of shares on 2006-12-18
dot icon23/08/2010
Statement of capital following an allotment of shares on 2004-12-15
dot icon23/08/2010
Statement of capital following an allotment of shares on 2006-03-17
dot icon23/08/2010
Statement of capital following an allotment of shares on 2003-11-05
dot icon23/08/2010
Statement of capital following an allotment of shares on 2003-11-03
dot icon23/08/2010
Statement of capital following an allotment of shares on 2002-02-28
dot icon09/08/2010
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon13/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon13/04/2010
Director's details changed for Christoph Grundmann on 2010-03-27
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Statement of company's objects
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2009
Accounts for a small company made up to 2009-03-31
dot icon17/04/2009
Return made up to 27/03/09; full list of members
dot icon23/02/2009
Director appointed mark jonathan wilkinson waind
dot icon17/07/2008
Accounts for a small company made up to 2008-03-31
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Memorandum and Articles of Association
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Memorandum and Articles of Association
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon30/10/2007
New director appointed
dot icon30/08/2007
Accounts for a small company made up to 2007-03-31
dot icon16/04/2007
Return made up to 27/03/07; full list of members
dot icon11/01/2007
Ad 15/12/06--------- £ si [email protected]=8444 £ ic 126000/134444
dot icon10/01/2007
Director resigned
dot icon05/09/2006
Accounts for a small company made up to 2006-03-31
dot icon14/07/2006
Particulars of mortgage/charge
dot icon24/04/2006
Ad 17/03/06-17/03/06 £ si [email protected]
dot icon18/04/2006
Return made up to 27/03/06; full list of members
dot icon05/12/2005
Accounts for a small company made up to 2005-03-31
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon07/01/2005
Ad 15/12/04--------- £ si [email protected]=1500 £ ic 61000/62500
dot icon12/10/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 27/03/04; full list of members
dot icon14/01/2004
Registered office changed on 14/01/04 from: 104 the mount york north yorkshire YO24 1GR
dot icon14/01/2004
Director's particulars changed
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed;new director appointed
dot icon20/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/11/2003
Ad 03/11/03--------- £ si [email protected]=45000 £ ic 15350/60350
dot icon19/11/2003
Ad 03/11/03--------- £ si [email protected]=15250 £ ic 100/15350
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon31/08/2003
Registered office changed on 31/08/03 from: manor farm main street levisham pickering north yorkshire YO18 7NJ
dot icon06/06/2003
Particulars of mortgage/charge
dot icon28/04/2003
Return made up to 27/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
New director appointed
dot icon05/06/2002
Return made up to 27/03/02; full list of members
dot icon22/06/2001
Ad 28/03/01--------- £ si [email protected]=89 £ ic 1/90
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon27/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springett, Andrew John
Director
27/03/2001 - Present
16
Wright, John Stuart
Director
05/01/2004 - 29/11/2010
11
Buchanan, Victor John
Director
27/03/2001 - Present
22
COMPANY DIRECTORS LIMITED
Nominee Director
27/03/2001 - 27/03/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/03/2001 - 27/03/2001
68517

Persons with Significant Control

0

No PSC data available.

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 BIOFLAME LIMITED

BIOFLAME LIMITED is an(a) Dissolved company incorporated on 27/03/2001 with the registered office located at 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOFLAME LIMITED?

toggle

BIOFLAME LIMITED is currently Dissolved. It was registered on 27/03/2001 and dissolved on 23/02/2023.

Where is BIOFLAME LIMITED located?

toggle

BIOFLAME LIMITED is registered at 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does BIOFLAME LIMITED do?

toggle

BIOFLAME LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for BIOFLAME LIMITED?

toggle

The latest filing was on 23/02/2023: Final Gazette dissolved following liquidation.