BIOQUELL UK LIMITED

Register to unlock more data on OkredoRegister

BIOQUELL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02520270

Incorporation date

09/07/1990

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 09/07/1990)
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 icon14/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon13/07/2023
Notification of Ecolab Limited as a person with significant control on 2022-06-06
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 6 in full
dot icon22/08/2022
Full accounts made up to 2021-11-30
dot icon15/08/2022
Confirmation statement made on 2022-07-09 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 icon09/09/2021
Full accounts made up to 2020-11-30
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon02/10/2020
Full accounts made up to 2019-11-30
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
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
Appointment of Mr Paul Hey 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 icon06/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon24/06/2019
Current accounting period shortened from 2019-12-31 to 2019-11-30
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 Matthew James Parks 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-Dominiqu, 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 icon16/05/2019
Full accounts made up to 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon24/08/2016
Appointment of Mr Ian Roy Johnson as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Nicholas Mark Turner Adams as a director on 2016-08-23
dot icon19/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon27/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon19/03/2014
Termination of appointment of Brian Mark Bodeker as a secretary on 2014-03-18
dot icon19/03/2014
Appointment of Miss Georgina Nicole Pope as a secretary on 2014-03-19
dot icon19/03/2014
Appointment of Mr Michael Roy David as a director on 2014-03-19
dot icon19/03/2014
Termination of appointment of Brian Mark Bodeker as a director on 2014-03-18
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Termination of appointment of Giles Robert Snare as a director on 2011-11-04
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon14/07/2011
Director's details changed for Matthew James Parks on 2011-07-11
dot icon14/07/2011
Director's details changed for Mr Brian Mark Bodeker on 2011-07-11
dot icon14/07/2011
Director's details changed for Mr Nicholas Mark Turner Adams on 2011-07-11
dot icon14/07/2011
Secretary's details changed for Mr Brian Mark Bodeker on 2011-07-09
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon28/07/2010
Appointment of Giles Robert Snare as a director
dot icon16/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon16/07/2010
Director's details changed for Matthew James Parks on 2010-07-09
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon14/07/2009
Director and secretary's change of particulars / brian bodeker / 01/01/2009
dot icon14/07/2009
Director's change of particulars / matthew parks / 01/01/2009
dot icon14/07/2009
Director's change of particulars / nicholas adams / 01/01/2009
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director donald bissell
dot icon22/12/2008
Appointment terminated director david watling
dot icon18/08/2008
Return made up to 09/07/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 34A walworth road andover hampshire SP10 5AA
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Duplicate mortgage certificatecharge no:6
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 09/07/07; full list of members
dot icon15/03/2007
New director appointed
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 09/07/06; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 09/07/05; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Director's particulars changed
dot icon03/08/2004
Return made up to 09/07/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon16/08/2003
Return made up to 09/07/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 09/07/02; full list of members
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
Auditor's resignation
dot icon09/08/2001
Return made up to 09/07/01; full list of members
dot icon08/11/2000
Full accounts made up to 1999-12-31
dot icon07/11/2000
Certificate of change of name
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Return made up to 09/07/00; full list of members
dot icon10/08/2000
New secretary appointed;new director appointed
dot icon10/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed;new director appointed
dot icon19/07/2000
Secretary resigned;director resigned
dot icon16/12/1999
Declaration of satisfaction of mortgage/charge
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Return made up to 09/07/99; full list of members
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
New director appointed
dot icon15/07/1998
Return made up to 09/07/98; no change of members
dot icon08/07/1998
Director resigned
dot icon02/07/1998
Secretary resigned
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/01/1998
Director's particulars changed
dot icon15/01/1998
Certificate of change of name
dot icon24/10/1997
New secretary appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Secretary resigned;director resigned
dot icon16/07/1997
Return made up to 09/07/97; no change of members
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon02/07/1996
Return made up to 09/07/96; full list of members
dot icon25/06/1996
New secretary appointed
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon23/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/07/1995
Return made up to 09/07/95; full list of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Director resigned
dot icon10/05/1995
Director resigned
dot icon03/05/1995
Director resigned
dot icon22/04/1995
Particulars of mortgage/charge
dot icon27/02/1995
Secretary 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 icon28/06/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 09/07/94; full list of members
dot icon06/06/1994
Director resigned;new director appointed
dot icon10/05/1994
Return made up to 09/07/93; no change of members
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon10/05/1994
Return made up to 09/07/92; no change of members
dot icon07/10/1993
Full accounts made up to 1991-12-31
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
Strike-off action suspended
dot icon29/06/1993
First Gazette notice for compulsory strike-off
dot icon09/03/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon21/02/1992
Particulars of mortgage/charge
dot icon12/11/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon14/08/1991
Memorandum and Articles of Association
dot icon14/08/1991
Resolutions
dot icon12/08/1991
Return made up to 09/07/91; full list of members
dot icon21/02/1991
Registered office changed on 21/02/91 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE
dot icon18/02/1991
Director resigned
dot icon15/02/1991
New director appointed
dot icon15/02/1991
New secretary appointed;new director appointed
dot icon15/02/1991
Secretary resigned
dot icon15/02/1991
New director appointed
dot icon15/02/1991
New director appointed
dot icon15/02/1991
New director appointed
dot icon29/01/1991
Accounting reference date notified as 31/12
dot icon06/11/1990
Certificate of change of name
dot icon18/09/1990
Memorandum and Articles of Association
dot icon07/09/1990
New director appointed
dot icon07/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1990
Secretary resigned;director resigned
dot icon28/08/1990
Resolutions
dot icon09/07/1990
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
09/07/2024
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

27
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
24/08/2016 - 20/05/2019
22
Diprose, Chris Michael
Director
09/03/1998 - 10/07/2000
14
Adams, Nicholas Mark Turner
Director
17/10/1997 - 09/03/1998
28
Adams, Nicholas Mark Turner
Director
17/10/1997 - 23/08/2016
28

Persons with Significant Control

2
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 UK LIMITED

BIOQUELL UK LIMITED is an(a) Dissolved company incorporated on 09/07/1990 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 UK LIMITED?

toggle

BIOQUELL UK LIMITED is currently Dissolved. It was registered on 09/07/1990 and dissolved on 19/11/2024.

Where is BIOQUELL UK LIMITED located?

toggle

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

What does BIOQUELL UK LIMITED do?

toggle

BIOQUELL UK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BIOQUELL UK LIMITED?

toggle

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