Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIZBOB 123 LIMITED
Company Information for

BIZBOB 123 LIMITED

SUITE 5 2ND FLOOR BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
08684331
Private Limited Company
Liquidation

Company Overview

About Bizbob 123 Ltd
BIZBOB 123 LIMITED was founded on 2013-09-10 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Bizbob 123 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIZBOB 123 LIMITED
 
Legal Registered Office
SUITE 5 2ND FLOOR BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in L3
 
Previous Names
ASPIRATE N GO LTD27/09/2018
HELIUM MIRACLE 136 LIMITED23/10/2014
Filing Information
Company Number 08684331
Company ID Number 08684331
Date formed 2013-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207158522  
Last Datalog update: 2019-12-09 09:33:41
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BIZBOB 123 LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GALLAGHER
Director 2014-10-22
ADAM SHERLOCK
Director 2015-01-08
DAVID COULSON STONEHOUSE
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SHILLINGFORD
Director 2016-11-17 2017-01-24
DAVID COULSON STONEHOUSE
Director 2016-01-25 2016-01-28
PAUL FRANCIS BLACKWELL
Director 2015-03-01 2016-01-03
RICHARD GARROD
Director 2015-03-01 2015-09-30
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2013-09-10 2014-10-22
MICHAEL PAUL HARRIS
Director 2013-09-10 2014-10-22
MURIEL SHONA THORNE
Director 2013-09-10 2014-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GALLAGHER CHARLIE PICKITT LTD Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GEORGE GALLAGHER GALLAGHER ANIMAL DEVICES LTD Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
GEORGE GALLAGHER TWENTY SIXTEEN (2016) PHARMA LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
GEORGE GALLAGHER GALLAGHER MEDICAL DEVICES LTD Director 2010-09-28 CURRENT 2010-09-28 Active
ADAM SHERLOCK TOTAL SAFETY & REGULATORY SOLUTIONS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2016-05-24
ADAM SHERLOCK ISI (UK) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Dissolved 2014-01-14
ADAM SHERLOCK LAX STARS LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Ic1 131 Mount Pleasant Liverpool L3 5TF
2018-12-14LIQ01Voluntary liquidation declaration of solvency
2018-12-14600Appointment of a voluntary liquidator
2018-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-28
2018-09-27RES15CHANGE OF COMPANY NAME 27/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-03-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-09DISS40Compulsory strike-off action has been discontinued
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHILLINGFORD
2016-12-22AP01DIRECTOR APPOINTED DR JOHN SHILLINGFORD
2016-10-27RES13Resolutions passed:
  • Xfer of shares 11/08/2016
  • ADOPT ARTICLES
2016-10-27RES01ADOPT ARTICLES 11/08/2016
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 8126.88
2016-09-02SH0127/07/16 STATEMENT OF CAPITAL GBP 8126.88
2016-08-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-28SH0115/03/16 STATEMENT OF CAPITAL GBP 7911.88
2016-07-26SH0124/03/16 STATEMENT OF CAPITAL GBP 8111.88
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS BLACKWELL
2016-02-01AP01DIRECTOR APPOINTED MR DAVID COULSON STONEHOUSE
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON STONEHOUSE
2016-01-28AP01DIRECTOR APPOINTED MR DAVID COULSON STONEHOUSE
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 7696.88
2016-01-26SH0122/12/15 STATEMENT OF CAPITAL GBP 7696.88
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARROD
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 7431.875
2015-09-29AR0110/09/15 FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 7431.88
2015-06-25SH0129/05/15 STATEMENT OF CAPITAL GBP 7431.88
2015-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-22SH0128/05/15 STATEMENT OF CAPITAL GBP 7331.88
2015-06-22SH0119/05/15 STATEMENT OF CAPITAL GBP 6918.88
2015-06-22SH0108/04/15 STATEMENT OF CAPITAL GBP 6256.00
2015-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-27SH0102/04/15 STATEMENT OF CAPITAL GBP 6206.00
2015-04-21AP01DIRECTOR APPOINTED RICHARD GARROD
2015-04-16SH0130/03/15 STATEMENT OF CAPITAL GBP 3720.000
2015-04-16AP01DIRECTOR APPOINTED PAUL FRANCIS BLACKWELL
2015-04-10SH0113/03/15 STATEMENT OF CAPITAL GBP 3720
2015-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-20RES12VARYING SHARE RIGHTS AND NAMES
2015-02-20RES01ADOPT ARTICLES 30/01/2015
2015-01-22AP01DIRECTOR APPOINTED MR ADAM SHERLOCK
2015-01-12SH0123/10/14 STATEMENT OF CAPITAL GBP 3000
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12RES01ADOPT ARTICLES 11/12/2014
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2014-10-23AP01DIRECTOR APPOINTED GEORGE GALLAGHER
2014-10-23NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2014-10-23CERTNMCOMPANY NAME CHANGED HELIUM MIRACLE 136 LIMITED CERTIFICATE ISSUED ON 23/10/14
2014-10-23CERTNMCOMPANY NAME CHANGED HELIUM MIRACLE 136 LIMITED CERTIFICATE ISSUED ON 23/10/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0110/09/14 FULL LIST
2014-10-09DS02DISS REQUEST WITHDRAWN
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-22DS01APPLICATION FOR STRIKING-OFF
2013-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to BIZBOB 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-03
Appointmen2018-12-03
Resolution2018-12-03
Fines / Sanctions
No fines or sanctions have been issued against BIZBOB 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIZBOB 123 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 BIZBOB 123 LIMITED

Intangible Assets
Patents
We have not found any records of BIZBOB 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIZBOB 123 LIMITED
Trademarks
We have not found any records of BIZBOB 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIZBOB 123 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as BIZBOB 123 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIZBOB 123 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBIZBOB 123 LIMITEDEvent Date2018-12-03
 
Initiating party Event TypeAppointmen
Defending partyBIZBOB 123 LIMITEDEvent Date2018-12-03
Name of Company: BIZBOB 123 LIMITED Company Number: 08684331 Nature of Business: Manufacture of Medical & Dental Instruments & Supplies Previous Name of Company: Aspirate N Go Ltd Registered office: I…
 
Initiating party Event TypeResolution
Defending partyBIZBOB 123 LIMITEDEvent Date2018-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIZBOB 123 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIZBOB 123 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.