BIOQUELL LIMITED

Register to unlock more data on OkredoRegister

BIOQUELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00206372

Incorporation date

02/06/1925

Size

Full

Contacts

Registered address

Registered address

C/O Hill Dickinson, No.1 St. Paul's Square, Liverpool, England L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1925)
dot icon19/11/2024
Final Gazette dissolved following liquidation
dot icon19/08/2024
Return of final meeting in a members' voluntary winding up
dot icon26/08/2023
Declaration of solvency
dot icon26/08/2023
Resolutions
dot icon26/08/2023
Appointment of a voluntary liquidator
dot icon26/08/2023
Registered office address changed from 52 Royce Close West Portway Andover Hampshire SP10 3TS to C/O Hill Dickinson No.1 st. Paul's Square Liverpool England L3 9SJ on 2023-08-26
dot icon27/07/2023
Notification of Ecolab Limited as a person with significant control on 2022-06-06
dot icon27/07/2023
Confirmation statement made on 2023-05-31 with updates
dot icon23/12/2022
Appointment of Ms Claire Thompson as a director on 2022-11-30
dot icon22/12/2022
Termination of appointment of Paul Hey as a director on 2022-11-30
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Solvency Statement dated 20/10/22
dot icon14/11/2022
Statement by Directors
dot icon14/11/2022
Statement of capital on 2022-11-14
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon03/11/2022
Satisfaction of charge 9 in full
dot icon03/11/2022
Satisfaction of charge 8 in full
dot icon23/08/2022
Full accounts made up to 2021-11-30
dot icon21/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon10/02/2022
Termination of appointment of Eric De Villemeur as a director on 2022-01-01
dot icon10/02/2022
Appointment of Mrs Debra Jayne Hough as a director on 2022-01-01
dot icon08/09/2021
Full accounts made up to 2020-11-30
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon02/10/2020
Full accounts made up to 2019-11-30
dot icon09/07/2020
Termination of appointment of Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep. Donzelot as a director on 2020-07-07
dot icon08/07/2020
Termination of appointment of Christopher Francis Loughney as a director on 2020-07-07
dot icon08/07/2020
Termination of appointment of Nihad Hasagic as a director on 2020-07-07
dot icon08/07/2020
Appointment of Mr Eric De Villemeur as a director on 2020-07-07
dot icon08/07/2020
Appointment of Mr Paul Hey as a director on 2020-07-07
dot icon13/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon02/06/2020
Notification of Ecolab Inc. as a person with significant control on 2020-06-01
dot icon02/06/2020
Cessation of Ecolab U.S. 2 Inc. as a person with significant control on 2020-06-01
dot icon01/10/2019
Re-registration of Memorandum and Articles
dot icon01/10/2019
Certificate of re-registration from Public Limited Company to Private
dot icon01/10/2019
Resolutions
dot icon01/10/2019
Re-registration from a public company to a private limited company
dot icon24/06/2019
Current accounting period shortened from 2019-12-31 to 2019-11-30
dot icon24/06/2019
Notification of Ecolab U.S. 2 Inc. as a person with significant control on 2019-01-16
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon22/05/2019
Termination of appointment of Michael Roy David Roller as a director on 2019-05-20
dot icon22/05/2019
Termination of appointment of Jay Charles Lecoque as a director on 2019-05-20
dot icon22/05/2019
Termination of appointment of Ian Roy Johnson as a director on 2019-05-20
dot icon22/05/2019
Appointment of Mr Christopher Francis Loughney as a director on 2019-05-20
dot icon22/05/2019
Appointment of Mrs Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep. Donzelot as a director on 2019-05-20
dot icon22/05/2019
Appointment of Mr Nihad Hasagic as a director on 2019-05-20
dot icon24/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/01/2019
Memorandum and Articles of Association
dot icon24/01/2019
Resolutions
dot icon21/01/2019
Court order
dot icon15/01/2019
Termination of appointment of Christopher Harwood Bernard Mills as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of Simon John Constantine as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of Ian James Carruthers as a director on 2019-01-15
dot icon11/01/2019
Second filing of Confirmation Statement dated 31/05/2018
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon31/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon02/06/2017
Termination of appointment of Anthony Rhys Bourne as a director on 2017-04-26
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon11/05/2017
Resolutions
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon28/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/09/2016
Cancellation of shares. Statement of capital on 2016-06-24
dot icon25/08/2016
Appointment of Mr Jay Charles Lecoque as a director on 2016-08-23
dot icon24/08/2016
Termination of appointment of Nicholas Mark Turner Adams as a director on 2016-08-23
dot icon24/08/2016
Appointment of Mr Ian Roy Johnson as a director on 2016-06-10
dot icon24/08/2016
Termination of appointment of Nigel John Keen as a director on 2016-06-10
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon01/08/2016
Purchase of own shares.
dot icon13/07/2016
Resolutions
dot icon04/07/2016
Resolutions
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon16/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-31 no member list
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-18
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon09/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon12/06/2015
Resolutions
dot icon11/06/2015
Annual return made up to 2015-05-31 no member list
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon29/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-05-05
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon11/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-31 no member list
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon19/03/2014
Termination of appointment of Brian Bodeker as a director
dot icon19/03/2014
Appointment of Mr Michael Roy David Roller as a director
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon06/09/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon20/06/2013
Annual return made up to 2013-05-31 no member list
dot icon19/06/2013
Director's details changed for Mr Christopher Harwood Bernard Mills on 2013-05-01
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon05/06/2013
Resolutions
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon18/12/2012
Appointment of Mr Christopher Harwood Bernard Mills as a director
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon21/11/2012
Statement of capital following an allotment of shares on 2011-10-29
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon19/06/2012
Annual return made up to 2012-05-31 no member list
dot icon23/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon07/10/2011
Statement of capital on 2011-09-30
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon19/05/2011
Resolutions
dot icon04/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon01/09/2010
Appointment of Sir Ian James Carruthers as a director
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/06/2010
Annual return made up to 2010-05-31. List of shareholders has changed
dot icon10/06/2010
Director's details changed for Mr Simon John Constantine on 2010-01-01
dot icon10/06/2010
Director's details changed for Mr Anthony Rhys Bourne on 2010-01-01
dot icon10/06/2010
Director's details changed for Mr Simon John Constantine on 2010-01-01
dot icon10/06/2010
Director's details changed for Mr Nigel John Keen on 2010-01-01
dot icon10/06/2010
Director's details changed for Mr Brian Mark Bodeker on 2010-01-01
dot icon10/06/2010
Director's details changed for Mr Nicholas Mark Turner Adams on 2010-01-01
dot icon10/06/2010
Secretary's details changed for Georgina Nicole Pope on 2010-01-01
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/05/2010
Resolutions
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-06-09
dot icon10/07/2009
Return made up to 31/05/09; full list of members
dot icon26/06/2009
Director's change of particulars / anthony bourne / 20/06/2009
dot icon26/06/2009
Director's change of particulars / nigel keen / 20/06/2009
dot icon26/06/2009
Director's change of particulars / simon constantine / 20/06/2009
dot icon26/06/2009
Director's change of particulars / simon constantine / 20/06/2009
dot icon26/06/2009
Director's change of particulars / brian bodeker / 20/06/2009
dot icon26/06/2009
Director's change of particulars / nicholas adams / 20/06/2009
dot icon26/06/2009
Secretary's change of particulars / georgina pope / 20/06/2009
dot icon26/06/2009
Director's change of particulars / brian bodeker / 10/08/2008
dot icon26/06/2009
Director's change of particulars / nigel keen / 10/08/2008
dot icon26/06/2009
Director's change of particulars / simon constantine / 10/08/2008
dot icon26/06/2009
Director's change of particulars / nicholas adams / 10/08/2008
dot icon26/06/2009
Secretary's change of particulars / georgina pope / 10/08/2008
dot icon12/06/2009
Appointment terminated director john salkeld
dot icon20/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed mr anthony rhys bourne
dot icon18/12/2008
Ad 02/12/08\gbp si [email protected]=300\gbp ic 4308898/4309198\
dot icon07/11/2008
Ad 14/10/08\gbp si [email protected]=11300\gbp ic 4297598/4308898\
dot icon11/08/2008
Registered office changed on 11/08/2008 from 34A walworth road andover hampshire SP10 5PY
dot icon18/07/2008
Miscellaneous
dot icon18/07/2008
Miscellaneous
dot icon01/07/2008
Director appointed mr nigel keen
dot icon30/06/2008
Appointment terminated director richard towner
dot icon18/06/2008
Return made up to 31/05/08; bulk list available separately
dot icon10/06/2008
Resolutions
dot icon19/05/2008
Ad 09/05/08\gbp si [email protected]=1650\gbp ic 4287692.9/4289342.9\
dot icon16/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/05/2008
Ad 09/04/08\gbp si [email protected]=195\gbp ic 4287497.9/4287692.9\
dot icon07/04/2008
Ad 28/03/08\gbp si [email protected]=8193.9\gbp ic 4279304/4287497.9\
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/12/2007
Ad 20/11/07--------- £ si [email protected]=200 £ ic 4279104/4279304
dot icon19/11/2007
Ad 08/11/07--------- £ si [email protected]=1800 £ ic 4277304/4279104
dot icon06/11/2007
Ad 30/10/07--------- £ si [email protected]=4050 £ ic 4273254/4277304
dot icon06/11/2007
Ad 29/10/07--------- £ si [email protected]=750 £ ic 4272504/4273254
dot icon17/10/2007
Ad 09/10/07--------- £ si [email protected]=7850 £ ic 4264654/4272504
dot icon02/10/2007
Ad 12/09/07--------- £ si [email protected]=500 £ ic 4264154/4264654
dot icon26/07/2007
Ad 17/07/07--------- £ si [email protected]=500 £ ic 4263654/4264154
dot icon14/07/2007
Ad 27/06/07--------- £ si [email protected]=4000 £ ic 4259654/4263654
dot icon06/07/2007
Return made up to 31/05/07; bulk list available separately
dot icon26/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
Ad 06/06/07--------- £ si [email protected]=1000 £ ic 4258654/4259654
dot icon14/06/2007
Ad 29/05/07--------- £ si [email protected]=3900 £ ic 4254754/4258654
dot icon07/06/2007
Ad 18/05/07--------- £ si [email protected]=1050 £ ic 4253704/4254754
dot icon01/06/2007
Ad 01/05/07--------- £ si [email protected]=2000 £ ic 4251704/4253704
dot icon02/05/2007
Ad 19/04/07--------- £ si [email protected]=500 £ ic 4251204/4251704
dot icon25/04/2007
Ad 13/04/07--------- £ si [email protected]=17411 £ ic 4233793/4251204
dot icon25/04/2007
Ad 05/04/07--------- £ si [email protected]=800 £ ic 4232993/4233793
dot icon25/04/2007
Ad 30/03/07--------- £ si [email protected]=1450 £ ic 4231543/4232993
dot icon25/04/2007
Ad 19/03/07--------- £ si [email protected]=2588 £ ic 4228955/4231543
dot icon12/04/2007
Ad 26/03/07--------- £ si [email protected]=9500 £ ic 4219455/4228955
dot icon11/01/2007
Ad 21/12/06--------- £ si [email protected]=1000 £ ic 4218455/4219455
dot icon07/01/2007
Ad 14/12/06--------- £ si [email protected]=8750 £ ic 4209705/4218455
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon22/11/2006
Ad 01/11/06--------- £ si [email protected]=950 £ ic 4208755/4209705
dot icon10/11/2006
Ad 23/10/06--------- £ si [email protected]=400 £ ic 4208355/4208755
dot icon13/10/2006
Ad 28/09/06--------- £ si [email protected]=2000 £ ic 4206355/4208355
dot icon09/10/2006
Ad 22/09/06--------- £ si [email protected]=3500 £ ic 4202855/4206355
dot icon29/06/2006
Ad 19/06/06--------- £ si [email protected]=1050 £ ic 4201805/4202855
dot icon26/06/2006
Ad 18/05/06--------- £ si [email protected]
dot icon23/06/2006
Return made up to 31/05/06; full list of members
dot icon18/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2006
Ad 02/05/06--------- £ si [email protected]=15000 £ ic 4218525/4233525
dot icon20/03/2006
Ad 06/03/06--------- £ si [email protected]=1000 £ ic 4217525/4218525
dot icon22/02/2006
Ad 01/02/06--------- £ si [email protected]=1109 £ ic 4216416/4217525
dot icon13/02/2006
Ad 30/01/06--------- £ si [email protected]=218 £ ic 4216198/4216416
dot icon07/02/2006
Ad 11/01/06--------- £ si [email protected]=655 £ ic 4215543/4216198
dot icon07/02/2006
Ad 10/01/06--------- £ si [email protected]=300 £ ic 4215243/4215543
dot icon13/01/2006
Ad 23/12/05--------- £ si [email protected]=436 £ ic 4214807/4215243
dot icon11/01/2006
Ad 22/12/05--------- £ si [email protected]=1746 £ ic 4213061/4214807
dot icon09/01/2006
Ad 15/12/05--------- £ si [email protected]=1310 £ ic 4211751/4213061
dot icon04/11/2005
Ad 12/10/05--------- £ si [email protected]=2896 £ ic 4208855/4211751
dot icon04/11/2005
Ad 02/08/05--------- £ si [email protected]=6572 £ ic 4202283/4208855
dot icon22/07/2005
Return made up to 31/05/05; full list of members
dot icon12/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/05/2005
Ad 27/04/05--------- £ si [email protected]=1000 £ ic 4201283/4202283
dot icon23/02/2005
Ad 10/02/05--------- £ si [email protected]=500 £ ic 4200783/4201283
dot icon07/02/2005
Ad 06/01/05--------- £ si [email protected]=1500 £ ic 4199283/4200783
dot icon29/12/2004
Ad 07/12/04--------- £ si [email protected]=349 £ ic 4198934/4199283
dot icon29/12/2004
Ad 07/12/04--------- £ si [email protected]=200 £ ic 4198734/4198934
dot icon24/12/2004
Ad 01/12/04--------- £ si [email protected]=2000 £ ic 4196734/4198734
dot icon16/11/2004
Ad 01/11/04--------- £ si [email protected]=300 £ ic 4196434/4196734
dot icon03/09/2004
Ad 17/08/04--------- £ si [email protected]=2000 £ ic 4194434/4196434
dot icon19/08/2004
Ad 30/04/04--------- £ si [email protected]
dot icon19/08/2004
Ad 25/06/04--------- £ si [email protected]=1000 £ ic 4193434/4194434
dot icon19/08/2004
Ad 25/06/04--------- £ si [email protected]=4000 £ ic 4189434/4193434
dot icon19/08/2004
Ad 01/07/04--------- £ si [email protected]=2000 £ ic 4187434/4189434
dot icon17/08/2004
Ad 06/07/04--------- £ si [email protected]=600 £ ic 4186834/4187434
dot icon10/08/2004
Return made up to 31/05/04; full list of members
dot icon04/08/2004
Ad 01/07/04--------- £ si [email protected]=12000 £ ic 4174834/4186834
dot icon27/07/2004
Ad 25/06/04--------- £ si [email protected]=4000 £ ic 4170834/4174834
dot icon27/07/2004
Ad 25/06/04--------- £ si [email protected]=15000 £ ic 4155834/4170834
dot icon27/07/2004
Ad 24/06/04--------- £ si [email protected]=27000 £ ic 4128834/4155834
dot icon27/07/2004
Ad 25/06/04--------- £ si [email protected]=1000 £ ic 4127834/4128834
dot icon14/06/2004
Ad 11/05/04--------- £ si [email protected]=1250 £ ic 4126584/4127834
dot icon25/05/2004
Ad 30/04/04--------- £ si [email protected]=200 £ ic 4126384/4126584
dot icon13/05/2004
Ad 27/04/04--------- £ si [email protected]=800 £ ic 4125584/4126384
dot icon13/05/2004
Ad 23/04/04--------- £ si [email protected]=500 £ ic 4125084/4125584
dot icon10/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/11/2003
Ad 17/10/03--------- £ si [email protected]=300 £ ic 4124784/4125084
dot icon29/10/2003
Ad 25/09/03--------- £ si [email protected]=2750 £ ic 4122034/4124784
dot icon01/10/2003
Ad 28/08/03--------- £ si [email protected]=2500 £ ic 4119534/4122034
dot icon26/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/09/2003
Ad 04/07/03--------- £ si [email protected]=3524 £ ic 4116010/4119534
dot icon29/07/2003
Return made up to 31/05/03; bulk list available separately
dot icon12/06/2003
Ad 05/05/03--------- £ si [email protected]=2024 £ ic 4113986/4116010
dot icon27/01/2003
Ad 07/01/03--------- £ si [email protected]=1800 £ ic 4112186/4113986
dot icon26/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 31/05/02; bulk list available separately
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ nc 4400000/6000000 22/05/02
dot icon18/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/04/2002
Listing of particulars
dot icon15/03/2002
Ad 14/02/02--------- £ si [email protected]=200 £ ic 3350673/3350873
dot icon20/11/2001
Ad 30/10/01--------- £ si [email protected]=1000 £ ic 3349673/3350673
dot icon15/11/2001
Ad 26/09/01--------- £ si [email protected]=1000 £ ic 3348673/3349673
dot icon28/09/2001
Ad 18/09/01--------- £ si [email protected]=138000 £ ic 3210673/3348673
dot icon30/07/2001
Return made up to 31/05/01; bulk list available separately
dot icon19/07/2001
Ad 22/02/01--------- £ si [email protected]=1800 £ ic 3208873/3210673
dot icon04/07/2001
Ad 20/06/01--------- £ si [email protected]=1500 £ ic 3207373/3208873
dot icon04/07/2001
Ad 20/06/01--------- £ si [email protected]=1800 £ ic 3205573/3207373
dot icon04/07/2001
New secretary appointed
dot icon16/06/2001
Ad 18/05/01--------- £ si [email protected]=2000 £ ic 3203573/3205573
dot icon16/06/2001
Ad 10/05/01--------- £ si [email protected]=3000 £ ic 3200573/3203573
dot icon16/06/2001
Ad 29/05/01--------- £ si [email protected]=1000 £ ic 3199573/3200573
dot icon16/06/2001
Ad 16/05/01--------- £ si [email protected]=800 £ ic 3198773/3199573
dot icon14/06/2001
Full group accounts made up to 2000-12-31
dot icon08/06/2001
S-div 04/06/01
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
£ nc 4000000/8000000 04/06/01
dot icon08/06/2001
Auditor's resignation
dot icon26/01/2001
Ad 15/08/00--------- £ si [email protected]=15000 £ ic 3183773/3198773
dot icon20/11/2000
Ad 12/10/00--------- £ si [email protected]=4700 £ ic 3179073/3183773
dot icon01/09/2000
Ad 15/08/00--------- £ si [email protected]=500 £ ic 3178573/3179073
dot icon08/08/2000
Ad 30/06/00--------- £ si [email protected]=2300 £ ic 3176273/3178573
dot icon08/08/2000
Return made up to 31/05/00; bulk list available separately
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon29/06/2000
Nc inc already adjusted 12/05/00
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon12/05/2000
Certificate of change of name
dot icon09/05/2000
New director appointed
dot icon03/05/2000
Listing of particulars
dot icon10/04/2000
Ad 11/02/00--------- £ si [email protected]=638 £ ic 2419093/2419731
dot icon22/02/2000
Ad 01/02/00--------- £ si [email protected]=752 £ ic 2418341/2419093
dot icon21/02/2000
Ad 24/01/00--------- £ si [email protected]=2601 £ ic 2415740/2418341
dot icon21/02/2000
Ad 17/01/00--------- £ si [email protected]=4205 £ ic 2411535/2415740
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Ad 31/01/00--------- £ si [email protected]=8328 £ ic 2403207/2411535
dot icon10/01/2000
Ad 17/12/99--------- £ si [email protected]=818 £ ic 2402389/2403207
dot icon14/12/1999
Ad 01/12/99--------- £ si [email protected]=736 £ ic 2401653/2402389
dot icon09/12/1999
Ad 24/09/99--------- £ si [email protected]=3927 £ ic 2397726/2401653
dot icon09/12/1999
Ad 02/11/99--------- £ si [email protected]=456 £ ic 2397270/2397726
dot icon02/07/1999
Return made up to 31/05/99; bulk list available separately
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon22/06/1999
Full group accounts made up to 1998-12-31
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Return made up to 31/05/98; bulk list available separately
dot icon07/07/1998
Director resigned
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon31/05/1998
Full group accounts made up to 1997-12-31
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/01/1998
Secretary's particulars changed;director's particulars changed
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
Secretary resigned;director resigned
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Conve 07/07/97
dot icon13/07/1997
Ad 07/07/97--------- £ si [email protected] £ ic 2577491/2577491
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Return made up to 31/05/97; bulk list available separately
dot icon11/06/1997
Full group accounts made up to 1996-12-31
dot icon13/05/1997
New director appointed
dot icon03/09/1996
Resolutions
dot icon15/06/1996
Full group accounts made up to 1995-12-31
dot icon15/06/1996
Resolutions
dot icon15/06/1996
Resolutions
dot icon14/06/1996
Return made up to 31/05/96; bulk list available separately
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
Return made up to 31/05/95; bulk list available separately
dot icon17/07/1995
Full group accounts made up to 1994-12-31
dot icon19/06/1995
Notice of resolution removing auditor
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon06/06/1995
Particulars of mortgage/charge
dot icon06/06/1995
Memorandum and Articles of Association
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon20/02/1995
Director resigned
dot icon25/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon20/06/1994
Full group accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 31/05/94; bulk list available separately
dot icon17/02/1994
Registered office changed on 17/02/94 from: arix house wargrave road twyford reading berkshire RG1 9YA
dot icon13/07/1993
Return made up to 31/05/93; bulk list available separately
dot icon16/06/1993
Full group accounts made up to 1992-12-31
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon25/03/1993
Memorandum and Articles of Association
dot icon23/02/1993
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Resolutions
dot icon12/02/1993
Reduction of iss capital and minute (oc) £ ic 5539678/ 2577491
dot icon19/01/1993
Memorandum and Articles of Association
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon05/01/1993
Memorandum and Articles of Association
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon26/08/1992
New director appointed
dot icon08/07/1992
Return made up to 31/05/92; bulk list available separately
dot icon15/06/1992
Ad 06/05/92--------- £ si [email protected]=1974778 £ ic 3564900/5539678
dot icon01/06/1992
£ nc 7472400/10208800 27/04/92
dot icon13/05/1992
Full group accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 05/03/92; bulk list available separately
dot icon12/05/1992
Annual return made up to 31/12/91
dot icon06/05/1992
Resolutions
dot icon01/05/1992
Certificate of change of name
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon27/03/1992
Listing of particulars
dot icon21/02/1992
Particulars of mortgage/charge
dot icon06/06/1991
Full group accounts made up to 1990-08-31
dot icon08/05/1991
New director appointed
dot icon17/04/1991
Return made up to 27/02/91; bulk list available separately
dot icon17/04/1991
New director appointed
dot icon12/04/1991
Registered office changed on 12/04/91 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon09/04/1991
Certificate of cancellation of share premium account
dot icon05/04/1991
Reduction of iss capital and minute (oc)
dot icon19/03/1991
Secretary resigned;new secretary appointed
dot icon19/03/1991
New director appointed
dot icon28/02/1991
Resolutions
dot icon15/02/1991
New director appointed
dot icon11/02/1991
Accounting reference date extended from 31/08 to 31/12
dot icon08/01/1991
Memorandum and Articles of Association
dot icon08/01/1991
Resolutions
dot icon04/12/1990
Ad 12/10/90--------- £ si [email protected]=2468500 £ ic 1001933/3470433
dot icon01/10/1990
Nc inc already adjusted 20/09/90
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon18/09/1990
Ad 20/08/90--------- £ si [email protected]=312500 £ ic 689433/1001933
dot icon10/09/1990
Director resigned
dot icon10/09/1990
New director appointed
dot icon07/09/1990
Director resigned
dot icon07/09/1990
Memorandum and Articles of Association
dot icon07/09/1990
Resolutions
dot icon07/09/1990
Resolutions
dot icon07/09/1990
Resolutions
dot icon06/09/1990
Listing of particulars
dot icon10/08/1990
Location of register of members
dot icon09/08/1990
Listing of particulars
dot icon19/03/1990
Return made up to 05/03/90; bulk list available separately
dot icon19/03/1990
Full group accounts made up to 1989-08-31
dot icon16/11/1989
Registered office changed on 16/11/89 from: 10 golden square london W1R 3AF
dot icon25/09/1989
Director resigned
dot icon13/04/1989
Memorandum and Articles of Association
dot icon15/03/1989
Full accounts made up to 1988-08-31
dot icon15/03/1989
Return made up to 17/02/89; full list of members
dot icon22/02/1989
Wd 13/02/89 ad 03/02/89--------- £ si 300000@1=300000 £ ic 389433/689433
dot icon22/02/1989
Nc inc already adjusted
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Resolutions
dot icon18/03/1988
Full accounts made up to 1987-08-31
dot icon18/03/1988
Return made up to 19/02/88; bulk list available separately
dot icon18/06/1987
Secretary resigned;new secretary appointed
dot icon02/04/1987
Return made up to 20/02/87; full list of members
dot icon01/04/1987
Declaration of satisfaction of mortgage/charge
dot icon16/03/1987
Full accounts made up to 1986-08-31
dot icon28/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1981
Certificate of re-registration from Private to Public Limited Company
dot icon02/06/1925
Miscellaneous
dot icon02/06/1925
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
19/03/2014 - 20/05/2019
76
Johnson, Ian Roy
Director
10/06/2016 - 20/05/2019
22
Towner, Richard Edward
Director
28/07/1992 - 27/05/2008
23
Keen, Nigel John
Director
10/03/2008 - 10/06/2016
20
Carruthers, Ian James, Sir
Director
27/08/2010 - 15/01/2019
6

Persons with Significant Control

3
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 BIOQUELL LIMITED

BIOQUELL LIMITED is an(a) Dissolved company incorporated on 02/06/1925 with the registered office located at C/O Hill Dickinson, No.1 St. Paul's Square, Liverpool, England L3 9SJ. There are currently 3 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 BIOQUELL LIMITED?

toggle

BIOQUELL LIMITED is currently Dissolved. It was registered on 02/06/1925 and dissolved on 19/11/2024.

Where is BIOQUELL LIMITED located?

toggle

BIOQUELL LIMITED is registered at C/O Hill Dickinson, No.1 St. Paul's Square, Liverpool, England L3 9SJ.

What does BIOQUELL LIMITED do?

toggle

BIOQUELL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIOQUELL LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved following liquidation.