Company NameBiocorp Renewables Limited
Company StatusDissolved
Company Number07285162
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date20 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Clive Adrian Wiggins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Ben James Wiggins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Homayon Houshmand
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Homayon Houshmand
StatusClosed
Appointed14 May 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2016)
RoleCompany Director
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW
Director NameA2E Capital Partners Limited (Corporation)
StatusClosed
Appointed31 December 2010(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2016)
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW
Director NameMr Michael Ashley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameMr Colin Campbell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameMr Anthony Charles Lawrence Pugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Secretary NameSteven Currigan
NationalityBritish
StatusResigned
Appointed31 December 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2012)
RoleCompany Director
Correspondence Address57 Princess Street
Manchester
M2 4EQ

Contact

Websitewww.biocorp.co
Telephone01704 894074
Telephone regionSouthport

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Biocorp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£185,260
Cash£2,770
Current Liabilities£450,683

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 November 2015Notice of move from Administration to Dissolution on 12 November 2015 (29 pages)
28 July 2015Notice of deemed approval of proposals (1 page)
21 July 2015Statement of affairs with form 2.14B (6 pages)
14 July 2015Statement of administrator's proposal (49 pages)
3 June 2015Registered 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 2015Registered 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 2015Appointment of an administrator (1 page)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 July 2013Director's details changed for A2E Capital Partners Limited on 15 July 2013 (2 pages)
16 July 2013Secretary's details changed for Mr Homayon Houshmand on 15 July 2013 (2 pages)
16 July 2013Registered office address changed from C/O a2E Venture Catalysts Limited 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Mr Clive Adrian Wiggins on 15 June 2012 (2 pages)
15 May 2012Appointment of Mr Homayon Houshmand as a secretary (1 page)
14 May 2012Termination of appointment of Steven Currigan as a secretary (1 page)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 November 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
9 September 2011Termination of appointment of Colin Campbell as a director (2 pages)
16 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 May 2011Appointment of Homayon Houshmand as a director (3 pages)
10 May 2011Termination of appointment of Michael Ashley as a director (1 page)
10 May 2011Termination of appointment of Anthony Pugh as a director (1 page)
10 February 2011Appointment of Anthony Charles Lawrence Pugh as a director (3 pages)
10 February 2011Appointment of Michael Ashley as a director (3 pages)
25 January 2011Registered 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 2011Appointment of A2E Capital Partners Limited as a director (3 pages)
25 January 2011Appointment of Colin Campbell as a director (3 pages)
25 January 2011Appointment of Steven Currigan as a secretary (3 pages)
25 January 2011Appointment of Benjamin Wiggins as a director (3 pages)
21 January 2011Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 21 January 2011 (1 page)
21 January 2011Registered office address changed from C/O a2E Princess Street Manchester M2 4EQ England on 21 January 2011 (1 page)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)