BIOVAULT LIMITED

Register to unlock more data on OkredoRegister

BIOVAULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04510553

Incorporation date

13/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Centenary House, Peninsular Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon19/02/2021
Final Gazette dissolved following liquidation
dot icon19/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2019
Liquidators' statement of receipts and payments to 2019-09-03
dot icon14/11/2018
Liquidators' statement of receipts and payments to 2018-09-03
dot icon18/04/2018
Registered office address changed from Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsular Park Rydon Lane Exeter EX2 7XE on 2018-04-19
dot icon29/10/2017
Liquidators' statement of receipts and payments to 2017-09-03
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon17/11/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon27/10/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon25/09/2013
Administrator's progress report to 2013-09-04
dot icon24/09/2013
Appointment of a voluntary liquidator
dot icon03/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/05/2013
Administrator's progress report to 2013-03-27
dot icon08/01/2013
Statement of affairs with form 2.14B/2.15B
dot icon22/11/2012
Statement of administrator's proposal
dot icon22/11/2012
Result of meeting of creditors
dot icon21/11/2012
Statement of affairs with form 2.14B
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2012
Registered office address changed from 24 Brest Road Derriford Plymouth Devon PL6 5XP on 2012-10-09
dot icon07/10/2012
Appointment of an administrator
dot icon22/08/2012
Termination of appointment of Paul Morris as a director
dot icon19/01/2012
Appointment of Paul Morris as a director
dot icon18/12/2011
Director's details changed for Dr Joanna Elizabeth Tilley on 2011-11-28
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon14/08/2011
Register(s) moved to registered office address
dot icon29/06/2011
Appointment of Mrs Phyllis Heaven as a director
dot icon23/06/2011
Termination of appointment of Graham Wilkins as a secretary
dot icon23/06/2011
Termination of appointment of Michael Smith as a director
dot icon23/06/2011
Appointment of Dr Joanna Elizabeth Tilley as a director
dot icon23/06/2011
Appointment of Ms Ann-Marie Davies as a secretary
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2009
Return made up to 14/08/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 14/08/08; full list of members
dot icon15/06/2008
Gbp ic 222/188\06/05/08\gbp sr [email protected]=34\
dot icon03/06/2008
Appointment terminated director michael wilding
dot icon14/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 14/08/07; no change of members
dot icon01/11/2006
Return made up to 14/08/06; full list of members
dot icon23/05/2006
Ad 15/05/06--------- £ si [email protected]=20 £ ic 2220/2240
dot icon15/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2005
Director's particulars changed
dot icon15/08/2005
Return made up to 14/08/05; full list of members
dot icon06/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon31/03/2005
Resolutions
dot icon13/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Director resigned
dot icon08/09/2004
New director appointed
dot icon19/08/2004
Return made up to 14/08/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Director resigned
dot icon27/05/2004
Ad 20/05/04--------- £ si [email protected]=200 £ ic 400/600
dot icon24/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/02/2004
Particulars of mortgage/charge
dot icon01/02/2004
Ad 14/01/04--------- £ si [email protected]=200 £ ic 200/400
dot icon20/01/2004
Director resigned
dot icon15/09/2003
Return made up to 14/08/03; full list of members
dot icon25/08/2003
S-div 15/08/03
dot icon25/08/2003
Resolutions
dot icon07/08/2003
Secretary resigned
dot icon20/07/2003
Director's particulars changed
dot icon13/07/2003
Director's particulars changed
dot icon07/07/2003
Registered office changed on 08/07/03 from: kelly park st. Dominick saltash cornwall PL12 6SQ
dot icon14/05/2003
Particulars of mortgage/charge
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon23/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/01/2003
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon23/01/2003
Ad 17/01/03--------- £ si [email protected]=72 £ ic 128/200
dot icon23/01/2003
Ad 17/01/03--------- £ si [email protected]=28 £ ic 100/128
dot icon23/01/2003
Ad 17/01/03--------- £ si [email protected]=99 £ ic 1/100
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon20/01/2003
Registered office changed on 21/01/03 from: 31 houndiscombe road plymouth devon PL4 6HA
dot icon14/01/2003
S-div 10/01/03
dot icon14/01/2003
Resolutions
dot icon13/01/2003
Certificate of change of name
dot icon13/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, Paul
Director
17/01/2003 - Present
4
Planer, Victor Geoffrey
Director
17/01/2003 - 17/05/2004
6
Wilkins, Graham David
Director
14/08/2002 - Present
74
Tilley, Joanna Elizabeth, Dr
Director
24/06/2011 - Present
2
Wilkins, Graham David
Secretary
17/01/2003 - 24/06/2011
12

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 BIOVAULT LIMITED

BIOVAULT LIMITED is an(a) Dissolved company incorporated on 13/08/2002 with the registered office located at Centenary House, Peninsular Park, Rydon Lane, Exeter EX2 7XE. There are currently 5 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 BIOVAULT LIMITED?

toggle

BIOVAULT LIMITED is currently Dissolved. It was registered on 13/08/2002 and dissolved on 19/02/2021.

Where is BIOVAULT LIMITED located?

toggle

BIOVAULT LIMITED is registered at Centenary House, Peninsular Park, Rydon Lane, Exeter EX2 7XE.

What does BIOVAULT LIMITED do?

toggle

BIOVAULT LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for BIOVAULT LIMITED?

toggle

The latest filing was on 19/02/2021: Final Gazette dissolved following liquidation.