Company Information for BIO CONSULTANTS LTD
THE CHAPEL, BRIDGE STREET, DRIFFIELD, NORTH HUMBERSIDE, YO25 6DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BIO CONSULTANTS LTD | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD NORTH HUMBERSIDE YO25 6DA Other companies in HU11 | |
Company Number | 07829471 | |
---|---|---|
Company ID Number | 07829471 | |
Date formed | 2011-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2017 | |
Account next due | 05/01/2019 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 10:45:21 |
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 | ||
---|---|---|---|---|
![]() |
Bio Consultants Inc. | Delaware | Unknown | |
BIO CONSULTANTS LLC | 8609 SW 68 CT #5 MIAMI FL 33143 | Inactive | Company formed on the 2005-04-05 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL ROBERT OVERMENT |
||
ZOE LEANNE OVERMENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA OVERMENT |
Director | ||
DEBRA JANE FERGUSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLE BROOKS AUTHOR LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM Beckside Court Annie Reed Road Beverley HU17 0LF England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Samuel Robert Overment as a person with significant control on 2016-04-07 | |
PSC04 | Change of details for Mrs Zoe Leanne Overment as a person with significant control on 2018-04-05 | |
CH01 | Director's details changed for Mrs Zoe Leanne Overment on 2018-09-26 | |
PSC07 | CESSATION OF LINDA OVERMENT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA OVERMENT | |
CH01 | Director's details changed for Mr Samuel Robert Overment on 2018-09-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/18 FROM 103 Harland Way Cottingham East Yorkshire HU16 5PT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA OVERMENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 1a Great Hatfield Road Sigglesthorne Hull East Yorkshire HU11 5QJ | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP .999999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LINDA OVERMENT | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT OVERMENT / 02/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2014 FROM FIVEHOLME MERESIDE HORNSEA NORTH HUMBERSIDE HU18 1BG UNITED KINGDOM | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12 | |
AA01 | PREVSHO FROM 31/12/2012 TO 05/04/2012 | |
AR01 | 30/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ZOE LEANNE OVERMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/10/12 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 2 LYON COURT HILLERBY LANE HORNSEA EAST YORKSHIRE HU18 1DF ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA FERGUSON | |
AP01 | DIRECTOR APPOINTED MR SAMUEL ROBERT OVERMENT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2019-03-27 |
Resolution | 2019-03-27 |
Meetings o | 2019-03-12 |
Proposal to Strike Off | 2013-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.24 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIO CONSULTANTS LTD
The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as BIO CONSULTANTS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BIO CONSULTANTS LTD | Event Date | 2019-03-27 |
Company Number: 07829471 Name of Company: BIO CONSULTANTS LTD Nature of Business: Specialised office support activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Cha… | |||
Initiating party | Event Type | Resolution | |
Defending party | BIO CONSULTANTS LTD | Event Date | 2019-03-27 |
Initiating party | Event Type | Meetings o | |
Defending party | BIO CONSULTANTS LTD | Event Date | 2019-03-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BIO CONSULTANTS LTD | Event Date | 2013-02-26 |
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. |