BIOTURBINES LIMITED

Register to unlock more data on OkredoRegister

BIOTURBINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03981141

Incorporation date

26/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon27/01/2024
Final Gazette dissolved following liquidation
dot icon27/10/2023
Return of final meeting in a members' voluntary winding up
dot icon18/05/2023
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2023-05-18
dot icon06/05/2023
Resignation of a liquidator
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-11-10
dot icon08/09/2022
Appointment of a voluntary liquidator
dot icon08/09/2022
Removal of liquidator by court order
dot icon08/09/2022
Removal of liquidator by court order
dot icon28/01/2022
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Registered office address changed from Chantreys, 27 Southern Road Lymington Hampshire SO41 9HR to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-12-03
dot icon25/11/2021
Appointment of a voluntary liquidator
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Declaration of solvency
dot icon19/10/2021
Termination of appointment of Peter Hadden Stein as a director on 2021-10-19
dot icon16/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon24/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon18/12/2018
Termination of appointment of James Nicholas Harrison as a director on 2018-12-12
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/10/2017
Statement of capital following an allotment of shares on 2013-04-17
dot icon26/10/2017
Statement of capital following an allotment of shares on 2007-08-29
dot icon12/06/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon04/04/2017
Memorandum and Articles of Association
dot icon04/04/2017
Resolutions
dot icon29/03/2017
Appointment of Mr Andrew Michael Hoffman as a director on 2017-03-16
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon27/09/2016
Micro company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon12/05/2015
Director's details changed for Mr Peter Hadden Stein on 2014-07-01
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon06/05/2014
Register inspection address has been changed from 27 Southern Road Lymington SO41 9HR
dot icon05/05/2014
Statement of capital following an allotment of shares on 2013-07-26
dot icon18/11/2013
Appointment of Mr James Nicholas Harrison as a director
dot icon18/11/2013
Appointment of Mr Peter Hadden Stein as a director
dot icon24/10/2013
Appointment of Mr James Dey Andrew Sey as a director
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Termination of appointment of John Dickens as a director
dot icon08/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon06/01/2012
Termination of appointment of James Sey as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon28/04/2010
Register inspection address has been changed
dot icon28/04/2010
Director's details changed for Dr Kenneth Andrew Hay on 2010-04-26
dot icon28/04/2010
Director's details changed for James Dey Andrew Sey on 2010-04-26
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 26/04/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Appointment terminated director david james
dot icon21/05/2008
Return made up to 26/04/08; full list of members
dot icon15/01/2008
Ad 21/08/07-29/08/07 £ si 7@1=7 £ ic 128/135
dot icon23/07/2007
Registered office changed on 23/07/07 from: units 1-2 warrior court 9-11 mumby road gosport hampshire PO12 1BS
dot icon18/07/2007
Return made up to 26/04/07; full list of members
dot icon14/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Ad 08/06/07--------- £ si 43@1=43 £ ic 85/128
dot icon25/04/2007
Resolutions
dot icon22/01/2007
Amended accounts made up to 2006-03-31
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 26/04/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Registered office changed on 06/12/05 from: 101A high street gosport hampshire PO12 1DS
dot icon02/06/2005
Return made up to 26/04/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 26/04/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2003
Return made up to 26/04/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/06/2002
Return made up to 26/04/02; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/07/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon21/05/2001
Return made up to 26/04/01; full list of members
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Ad 12/06/00--------- £ si 83@1=83 £ ic 2/85
dot icon25/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed;new director appointed
dot icon26/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.75K
-
0.00
-
-
2021
3
8.75K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

8.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Kenneth Andrew, Dr
Director
26/04/2000 - Present
3
Stein, Peter Hadden
Director
14/11/2013 - 19/10/2021
9
Hoffman, Andrew Michael
Director
16/03/2017 - Present
29
Harrison, James Nicholas
Director
14/11/2013 - 12/12/2018
12
Sey, James Dey Andrew
Director
24/10/2013 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIOTURBINES LIMITED

BIOTURBINES LIMITED is an(a) Dissolved company incorporated on 26/04/2000 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTURBINES LIMITED?

toggle

BIOTURBINES LIMITED is currently Dissolved. It was registered on 26/04/2000 and dissolved on 27/01/2024.

Where is BIOTURBINES LIMITED located?

toggle

BIOTURBINES LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does BIOTURBINES LIMITED do?

toggle

BIOTURBINES LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does BIOTURBINES LIMITED have?

toggle

BIOTURBINES LIMITED had 3 employees in 2021.

What is the latest filing for BIOTURBINES LIMITED?

toggle

The latest filing was on 27/01/2024: Final Gazette dissolved following liquidation.