BIOTEC GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIOTEC GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02792711

Incorporation date

21/02/1993

Size

Dormant

Contacts

Registered address

Registered address

41 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1993)
dot icon01/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon10/12/2012
Resolutions
dot icon09/12/2012
Application to strike the company off the register
dot icon05/12/2012
Previous accounting period extended from 2012-05-31 to 2012-11-30
dot icon20/05/2012
Appointment of Mr Stephen Roger Barnes as a director on 2012-05-21
dot icon20/05/2012
Termination of appointment of David Paul Mills as a director on 2012-05-21
dot icon01/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon28/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/02/2012
Registered office address changed from Dolan Park Hosiptal Stoney Lane Bromsgrove West Midlands B60 1LY on 2012-02-09
dot icon15/12/2011
Appointment of Mr David Paul Mills as a director on 2011-10-01
dot icon17/10/2011
Termination of appointment of Gerard Hugh Barnes as a secretary on 2011-09-30
dot icon17/10/2011
Termination of appointment of Gerard Hugh Barnes as a director on 2011-09-30
dot icon29/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon27/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/09/2009
Memorandum and Articles of Association
dot icon01/09/2009
Resolutions
dot icon01/09/2009
Resolutions
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2009
Registered office changed on 27/07/2009 from 41 church street birmingham B3 2RT
dot icon26/07/2009
Appointment Terminated Director judith slater
dot icon26/07/2009
Appointment Terminated Secretary david ross
dot icon26/07/2009
Director and secretary appointed gerard barnes
dot icon26/07/2009
Director appointed leila fellows saunders
dot icon26/07/2009
Director appointed david ross
dot icon01/04/2009
Accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon13/02/2008
Return made up to 01/02/08; full list of members
dot icon03/01/2008
Return made up to 01/02/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Registered office changed on 04/01/08 from: crown house green street oldbury west midlands B69 4JB
dot icon16/12/2007
Accounts made up to 2007-05-31
dot icon16/02/2007
Accounts made up to 2006-05-31
dot icon09/12/2006
Return made up to 01/02/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-05-31
dot icon13/10/2005
Return made up to 01/02/05; full list of members
dot icon13/10/2005
Secretary's particulars changed
dot icon13/10/2005
Return made up to 01/02/04; no change of members
dot icon13/10/2005
Location of debenture register
dot icon13/10/2005
Location of register of members
dot icon13/10/2005
Return made up to 01/02/03; full list of members; amend
dot icon13/10/2005
Director's particulars changed
dot icon13/10/2005
Return made up to 01/02/02; no change of members; amend
dot icon13/10/2005
Director's particulars changed
dot icon13/10/2005
Secretary's particulars changed
dot icon13/10/2005
Accounts made up to 2004-05-31
dot icon13/10/2005
Accounts made up to 2003-05-31
dot icon13/10/2005
Resolutions
dot icon09/10/2005
Restoration by order of the court
dot icon06/12/2004
Final Gazette dissolved via compulsory strike-off
dot icon23/08/2004
First Gazette notice for compulsory strike-off
dot icon13/10/2003
Registered office changed on 14/10/03 from: 3RD floor city plaza temple row birminghm B2 5AF
dot icon14/06/2003
Full accounts made up to 2002-05-31
dot icon22/03/2003
Return made up to 01/02/03; full list of members
dot icon22/03/2003
Location of register of members address changed
dot icon22/03/2003
Location of debenture register address changed
dot icon29/05/2002
Full accounts made up to 2001-05-31
dot icon27/05/2002
Registered office changed on 28/05/02 from: 12TH floor bank house 8 cherry street birmingham B2 5AD
dot icon14/04/2002
Return made up to 01/02/02; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon01/02/2001
Particulars of mortgage/charge
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon14/03/2000
Return made up to 01/02/00; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1998-05-31
dot icon09/03/1999
Return made up to 01/02/99; no change of members
dot icon03/12/1998
Return made up to 01/02/98; full list of members
dot icon03/12/1998
Director's particulars changed
dot icon03/12/1998
Registered office changed on 04/12/98
dot icon03/12/1998
Return made up to 01/02/97; full list of members
dot icon03/12/1998
Return made up to 01/02/96; no change of members
dot icon03/12/1998
Director resigned
dot icon17/03/1998
Accounts for a small company made up to 1997-05-31
dot icon05/07/1997
Accounts for a small company made up to 1996-05-31
dot icon01/07/1996
Accounts for a small company made up to 1995-05-31
dot icon20/06/1995
Accounts for a small company made up to 1994-05-31
dot icon13/02/1995
Return made up to 01/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 22/02/94; full list of members
dot icon30/09/1993
Statement of affairs
dot icon30/09/1993
Ad 12/07/93--------- £ si 1102@1
dot icon11/08/1993
Ad 12/07/93--------- £ si 1102@1=1102 £ ic 1/1103
dot icon05/06/1993
New secretary appointed;director resigned
dot icon05/06/1993
Secretary resigned;director resigned;new director appointed
dot icon24/05/1993
Accounting reference date notified as 31/05
dot icon24/05/1993
Registered office changed on 25/05/93 from: equity house 7 rowchester court whittall street birmingham B4 6DD
dot icon24/05/1993
Nc inc already adjusted 25/04/93
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon21/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, David Paul
Director
01/10/2011 - 21/05/2012
15
Barnes, Stephen Roger
Director
21/05/2012 - Present
21
Barnes, Gerard Hugh
Director
20/07/2009 - 30/09/2011
23
Oliver, Dawn Emma
Director
22/02/1993 - 25/04/1993
10
Bannister, Clare Patricia
Director
22/02/1993 - 25/04/1993
21

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 BIOTEC GROUP HOLDINGS LIMITED

BIOTEC GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/02/1993 with the registered office located at 41 Church Street, Birmingham, West Midlands B3 2RT. 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 BIOTEC GROUP HOLDINGS LIMITED?

toggle

BIOTEC GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 21/02/1993 and dissolved on 01/04/2013.

Where is BIOTEC GROUP HOLDINGS LIMITED located?

toggle

BIOTEC GROUP HOLDINGS LIMITED is registered at 41 Church Street, Birmingham, West Midlands B3 2RT.

What does BIOTEC GROUP HOLDINGS LIMITED do?

toggle

BIOTEC GROUP HOLDINGS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BIOTEC GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via voluntary strike-off.