Manchester
M2 1EW
Director Name | Mr Ben James Wiggins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Homayon Houshmand |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Mr Homayon Houshmand |
---|---|
Status | Closed |
Appointed | 14 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 February 2016) |
Role | Company Director |
Correspondence Address | No. 1 Marsden Street Manchester M2 1HW |
Director Name | A2E Capital Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 February 2016) |
Correspondence Address | No. 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Michael Ashley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Princess Street Manchester M2 4EQ |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Princess Street Manchester M2 4EQ |
Director Name | Mr Anthony Charles Lawrence Pugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Princess Street Manchester M2 4EQ |
Secretary Name | Steven Currigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2012) |
Role | Company Director |
Correspondence Address | 57 Princess Street Manchester M2 4EQ |
Website | www.biocorp.co |
---|---|
Telephone | 01704 894074 |
Telephone region | Southport |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Biocorp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185,260 |
Cash | £2,770 |
Current Liabilities | £450,683 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 November 2015 | Notice of move from Administration to Dissolution on 12 November 2015 (29 pages) |
28 July 2015 | Notice of deemed approval of proposals (1 page) |
21 July 2015 | Statement of affairs with form 2.14B (6 pages) |
14 July 2015 | Statement of administrator's proposal (49 pages) |
3 June 2015 | Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to The Chancery 58 Spring Gardens Manchester M2 1EW on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to The Chancery 58 Spring Gardens Manchester M2 1EW on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of an administrator (1 page) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Director's details changed for A2E Capital Partners Limited on 15 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Mr Homayon Houshmand on 15 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from C/O a2E Venture Catalysts Limited 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Mr Clive Adrian Wiggins on 15 June 2012 (2 pages) |
15 May 2012 | Appointment of Mr Homayon Houshmand as a secretary (1 page) |
14 May 2012 | Termination of appointment of Steven Currigan as a secretary (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 November 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
9 September 2011 | Termination of appointment of Colin Campbell as a director (2 pages) |
16 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Appointment of Homayon Houshmand as a director (3 pages) |
10 May 2011 | Termination of appointment of Michael Ashley as a director (1 page) |
10 May 2011 | Termination of appointment of Anthony Pugh as a director (1 page) |
10 February 2011 | Appointment of Anthony Charles Lawrence Pugh as a director (3 pages) |
10 February 2011 | Appointment of Michael Ashley as a director (3 pages) |
25 January 2011 | Registered office address changed from C/O C/O a2E 57-63 Princess Street Manchester M2 4EQ England on 25 January 2011 (2 pages) |
25 January 2011 | Appointment of A2E Capital Partners Limited as a director (3 pages) |
25 January 2011 | Appointment of Colin Campbell as a director (3 pages) |
25 January 2011 | Appointment of Steven Currigan as a secretary (3 pages) |
25 January 2011 | Appointment of Benjamin Wiggins as a director (3 pages) |
21 January 2011 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from C/O a2E Princess Street Manchester M2 4EQ England on 21 January 2011 (1 page) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|