Dissolved
Dissolved 2014-12-09
Company Information for BIOPLEX TECHNOLOGIES LIMITED
STOKE-ON-TRENT, ENGLAND, ST4,
|
Company Registration Number
06039123
Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | ||
---|---|---|
BIOPLEX TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
STOKE-ON-TRENT ENGLAND | ||
Previous Names | ||
|
Company Number | 06039123 | |
---|---|---|
Date formed | 2007-01-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 17:30:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIOPLEX TECHNOLOGIES INC. | 101 16th Avenue South, Suite 4A ST. PETERSBURG FL 33701 | Inactive | Company formed on the 2003-08-25 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PAUL BURDEN |
||
WILLIAM ROBERT KIRKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ARTHUR LEWIS |
Company Secretary | ||
CHRISTOPHER PAUL RICHARD REYNELL |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART SPONGE PRODUCTS LIMITED | Director | 2012-11-29 | CURRENT | 2009-03-25 | Dissolved 2015-02-05 | |
NSB & RC LIMITED | Director | 2011-08-25 | CURRENT | 2009-11-11 | Dissolved 2016-02-16 | |
TRADING ZONES LTD | Director | 2011-01-26 | CURRENT | 2010-02-12 | Dissolved 2014-03-11 | |
BUILDSTORE FINANCIAL SERVICES LIMITED | Director | 2009-11-18 | CURRENT | 2008-10-23 | Dissolved 2017-04-17 | |
YELYAB LTD. | Director | 2009-05-28 | CURRENT | 2003-03-25 | Dissolved 2013-08-16 | |
WTB INVESTMENTS (NO:3) LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2015-07-07 | |
YELYAB 10 LIMITED | Director | 2007-10-31 | CURRENT | 1998-06-30 | Dissolved 2014-03-21 | |
BCK DEVELOPMENTS LIMITED | Director | 2007-09-14 | CURRENT | 2007-08-23 | Dissolved 2014-03-11 | |
WTB 1 LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-03-11 | |
J.P.M. PARRY & ASSOCIATES LIMITED | Director | 2007-02-21 | CURRENT | 1973-07-04 | Liquidation | |
SC LOGISTICS LIMITED | Director | 2006-09-20 | CURRENT | 2002-07-14 | Dissolved 2014-01-21 | |
WTB 2 LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-15 | Dissolved 2014-01-21 | |
CIVIL & BUILDING SUPPLIES LIMITED | Director | 2004-12-13 | CURRENT | 2004-03-09 | Dissolved 2014-03-11 | |
SHELLCO 134 LIMITED | Director | 2004-11-25 | CURRENT | 2004-03-05 | Dissolved 2014-02-04 | |
W.S.S. LTD | Director | 2003-09-05 | CURRENT | 1999-08-12 | Dissolved 2014-02-11 | |
YELYAB 11 LIMITED | Director | 2003-09-05 | CURRENT | 1996-10-24 | Dissolved 2014-03-11 | |
SUPERBOWL LTD | Director | 2003-09-05 | CURRENT | 2000-11-24 | Dissolved 2014-02-11 | |
YELYAB 6 LIMITED | Director | 2003-07-09 | CURRENT | 1991-12-11 | Dissolved 2014-03-21 | |
YELYAB 9 LIMITED | Director | 2003-05-01 | CURRENT | 2002-03-28 | Dissolved 2014-05-30 | |
MERCHANTS & CIVILS SUPPLIES LIMITED | Director | 2002-10-27 | CURRENT | 2001-10-11 | Dissolved 2014-01-21 | |
YELYAB 7 LIMITED | Director | 2002-10-17 | CURRENT | 2001-07-09 | Dissolved 2014-03-11 | |
CERANA PROPERTIES LIMITED | Director | 2002-10-17 | CURRENT | 2001-10-11 | Dissolved 2014-02-11 | |
YELYAB 8 LIMITED | Director | 2002-10-16 | CURRENT | 1977-03-31 | Dissolved 2014-03-21 | |
WTB GROUP LIMITED | Director | 2002-04-18 | CURRENT | 2002-04-18 | In Administration/Administrative Receiver | |
REALISATIONS 2013 LIMITED | Director | 1999-06-04 | CURRENT | 1992-05-01 | Dissolved 2014-04-11 | |
YELYAB 4 LIMITED | Director | 1999-03-26 | CURRENT | 1999-03-22 | Dissolved 2014-03-11 | |
YELYAB 5 LIMITED | Director | 1999-03-26 | CURRENT | 1926-10-04 | Dissolved 2014-03-21 | |
YELYAB 3 LIMITED | Director | 1999-01-01 | CURRENT | 1978-12-06 | Dissolved 2014-03-21 | |
J.H.S. BUILDERS MERCHANTS LIMITED | Director | 1999-01-01 | CURRENT | 1998-08-28 | Dissolved 2014-03-11 | |
WTB INTERNATIONAL LIMITED | Director | 1999-01-01 | CURRENT | 1998-09-24 | Dissolved 2014-01-21 | |
WTB LIMITED | Director | 1999-01-01 | CURRENT | 1998-07-06 | Dissolved 2014-03-11 | |
WTB PROPERTIES LIMITED | Director | 1999-01-01 | CURRENT | 1998-07-06 | Dissolved 2014-02-11 | |
WTB TRADING LIMITED | Director | 1999-01-01 | CURRENT | 1998-07-06 | In Administration/Administrative Receiver | |
2HK SOLUTIONS LIMITED | Director | 2018-07-11 | CURRENT | 2009-08-29 | Active | |
ADAWALL LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
BUILDING MAINTENANCE PRODUCTS LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
FRAGILE EARTH LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
ECO SYSTEMS DISTRIBUTION LIMITED | Director | 2016-05-12 | CURRENT | 2007-05-02 | Liquidation | |
ECODECKING SYSTEMS LIMITED | Director | 2016-05-11 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
ECOMERCHANT LIMITED | Director | 2015-01-19 | CURRENT | 2001-11-02 | Active | |
ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED | Director | 2014-09-30 | CURRENT | 2013-08-06 | Active | |
ECO DESIGN AND INSTALLATION LIMITED | Director | 2012-06-22 | CURRENT | 2012-05-15 | Dissolved 2016-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT KIRKMAN / 24/01/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 14/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNELL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL BURDEN | |
RES13 | APPOINTMENT OF DIRECTOR 23/02/2012 | |
AR01 | 02/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 02/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 5 FOLLY BROOK ROAD EMERSONS GREEN BRISTOL AVON BS16 7FQ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT KICKMAN / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL RICHARD REYNELL / 05/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08 | |
88(2)R | AD 26/07/07-26/07/07 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JETSTAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-24 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BIOPLEX TECHNOLOGIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BIOPLEX TECHNOLOGIES LIMITED | Event Date | 2014-06-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BIOPLEX TECHNOLOGIES LIMITED | Event Date | 2012-07-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |