BIOPLAN GROUP PLC

Register to unlock more data on OkredoRegister

BIOPLAN GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02108681

Incorporation date

09/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eldridge House, 25 Windsor Street, Chertsey, Surrey KT16 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon03/02/2000
Receiver's abstract of receipts and payments
dot icon03/02/2000
Receiver ceasing to act
dot icon06/07/1999
Receiver ceasing to act
dot icon19/04/1999
Receiver's abstract of receipts and payments
dot icon15/03/1998
Receiver's abstract of receipts and payments
dot icon31/03/1997
Receiver's abstract of receipts and payments
dot icon24/04/1996
Receiver's abstract of receipts and payments
dot icon26/03/1995
Receiver's abstract of receipts and payments
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/05/1994
Administrative Receiver's report
dot icon05/04/1994
Appointment of receiver/manager
dot icon05/04/1994
Appointment of receiver/manager
dot icon21/03/1994
Return made up to 27/09/93; change of members
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
Declaration of mortgage charge released/ceased
dot icon08/03/1994
Declaration of mortgage charge released/ceased
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Director resigned
dot icon02/02/1994
Secretary resigned;director resigned
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Accounting reference date extended from 31/12 to 30/06
dot icon27/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon12/04/1993
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon06/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon16/10/1991
Return made up to 27/09/91; full list of members
dot icon02/10/1991
Director resigned
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon23/05/1991
Director resigned
dot icon13/05/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon19/12/1990
Return made up to 02/04/90; full list of members
dot icon08/11/1990
Accounting reference date extended from 31/12 to 31/03
dot icon15/10/1990
Director resigned
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Certificate of change of name
dot icon09/04/1990
Ad 02/08/89--------- £ si 60000@1
dot icon09/04/1990
Statement of affairs
dot icon20/03/1990
Ad 02/08/89--------- £ si 60000@1
dot icon01/03/1990
Full group accounts made up to 1989-12-31
dot icon26/11/1989
Ad 19/10/89--------- £ si 26667@1=26667 £ ic 3364489/3391156
dot icon14/11/1989
Ad 09/10/89--------- premium £ si 64176@1=64176 £ ic 3300313/3364489
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Return made up to 27/09/89; full list of members
dot icon31/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon08/10/1989
Statement of affairs
dot icon02/10/1989
Wd 28/09/89 ad 02/08/89--------- £ si 60000@1=60000 £ ic 3240313/3300313
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon28/08/1989
Full group accounts made up to 1988-12-31
dot icon10/08/1989
Particulars of mortgage/charge
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon30/07/1989
Wd 24/07/89 ad 02/06/89--------- premium £ si 120157@1=120157 £ ic 3120156/3240313
dot icon30/07/1989
Conve
dot icon17/07/1989
Location of register of members
dot icon05/07/1989
Wd 29/06/89 ad 02/06/89--------- premium £ si 120157@1=120157 £ ic 2999999/3120156
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Resolutions
dot icon27/06/1989
Memorandum and Articles of Association
dot icon10/01/1989
Declaration of satisfaction of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
New director appointed
dot icon23/11/1988
Registered office changed on 24/11/88 from: 27 chancery lane london WC2A 1NG
dot icon27/10/1988
Return made up to 20/09/88; full list of members
dot icon26/10/1988
Resolutions
dot icon17/08/1988
Full group accounts made up to 1987-12-31
dot icon26/07/1988
Wd 10/06/88 ad 01/06/88--------- £ si 300000@1=300000 £ ic 2699999/2999999
dot icon21/06/1988
Wd 11/05/88 ad 05/05/88--------- £ si 465000@1=465000 £ ic 2234999/2699999
dot icon09/06/1988
Wd 03/05/88 ad 31/03/88--------- part-paid £ si 1066890@1=1066890 £ ic 1168109/2234999
dot icon11/05/1988
Director's particulars changed
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon17/04/1988
Wd 09/03/88 ad 23/10/87--------- premium £ si 16666@1=16666 £ ic 1151443/1168109
dot icon17/04/1988
Wd 09/03/88 ad 14/10/87--------- £ si 50000@1=50000 £ ic 1101443/1151443
dot icon05/04/1988
Wd 01/03/88 ad 01/02/88--------- £ si 300000@1=300000 £ ic 851442/1151442
dot icon21/03/1988
Nc inc already adjusted
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon13/03/1988
Particulars of mortgage/charge
dot icon03/03/1988
New director appointed
dot icon18/02/1988
Memorandum and Articles of Association
dot icon18/02/1988
New director appointed
dot icon17/01/1988
Director's particulars changed
dot icon13/12/1987
Wd 18/11/87 ad 14/10/87-23/10/87 premium £ si 49999@1=49999 £ ic 776443/826442
dot icon13/12/1987
Wd 18/11/87 ad 14/10/87-23/10/87 £ si 105000@1=105000 £ ic 671443/776443
dot icon02/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon12/10/1987
New director appointed
dot icon13/09/1987
Return of allotments
dot icon22/08/1987
Return of allotments
dot icon17/08/1987
New director appointed
dot icon29/07/1987
Particulars of mortgage/charge
dot icon21/07/1987
Application to commence business
dot icon19/07/1987
Certificate of authorisation to commence business and borrow
dot icon11/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Secretary resigned;new secretary appointed
dot icon11/06/1987
Registered office changed on 12/06/87 from: 47 brunswick place london N1 6EE
dot icon10/06/1987
Certificate of change of name
dot icon11/03/1987
Company type changed from pri to PLC
dot icon09/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1991
dot iconLast change occurred
30/03/1991

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/1991
dot iconNext account date
30/03/1992
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Arthur James
Secretary
16/01/1992 - Present
2

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 BIOPLAN GROUP PLC

BIOPLAN GROUP PLC is an(a) Dissolved company incorporated on 09/03/1987 with the registered office located at Eldridge House, 25 Windsor Street, Chertsey, Surrey KT16 8AY. 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 BIOPLAN GROUP PLC?

toggle

BIOPLAN GROUP PLC is currently Dissolved. It was registered on 09/03/1987 and dissolved on 04/04/2016.

Where is BIOPLAN GROUP PLC located?

toggle

BIOPLAN GROUP PLC is registered at Eldridge House, 25 Windsor Street, Chertsey, Surrey KT16 8AY.

What does BIOPLAN GROUP PLC do?

toggle

BIOPLAN GROUP PLC operates in the Hospital activities (85.11 - SIC 2003) sector.

What is the latest filing for BIOPLAN GROUP PLC?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.