BIOQUELL LIMITED

C/O Hill Dickinson C/O Hill Dickinson, Liverpool, L3 9SJ, England
StatusLIQUIDATION
Company No.00206372
CategoryPrivate Limited Company
Incorporated02 Jun 1925
Age98 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

BIOQUELL LIMITED is an liquidation private limited company with number 00206372. It was incorporated 98 years, 11 months, 12 days ago, on 02 June 1925. The company address is C/O Hill Dickinson C/O Hill Dickinson, Liverpool, L3 9SJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: AD01

Old address: 52 Royce Close West Portway Andover Hampshire SP10 3TS

Change date: 2023-08-26

New address: C/O Hill Dickinson No.1 st. Paul's Square Liverpool England L3 9SJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ecolab Limited

Notification date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Ms Claire Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Paul Hey

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-14

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/10/22

Documents

View document PDF

Resolution

Date: 14 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2022

Action Date: 20 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-20

Capital : 5,372,245.50 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric De Villemeur

Termination date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Debra Jayne Hough

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep. Donzelot

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Christopher Francis Loughney

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric De Villemeur

Appointment date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Nihad Hasagic

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hey

Appointment date: 2020-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ecolab Inc.

Notification date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Ecolab U.S. 2 Inc.

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Oct 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 01 Oct 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Oct 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-16

Psc name: Ecolab U.S. 2 Inc.

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roy David Roller

Termination date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Charles Lecoque

Termination date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Roy Johnson

Termination date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Francis Loughney

Appointment date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mrs Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep. Donzelot

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nihad Hasagic

Appointment date: 2019-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 21 Jan 2019

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Christopher Harwood Bernard Mills

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Simon John Constantine

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Ian James Carruthers

Documents

View document PDF

Legacy

Date: 11 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/05/2018

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-16

Capital : 2,314,998.7 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-07

Capital : 2,310,245.8 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 2,324,615 GBP

Date: 2017-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 2,318,593 GBP

Date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Anthony Rhys Bourne

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Date: 2017-05-26

Capital : 2,312,647.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Capital : 2,312,440 GBP

Date: 2017-05-19

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 May 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Date: 2017-05-02

Capital : 2,311,981.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Capital : 2,299,321 GBP

Date: 2017-04-20

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 2,294,478 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 17 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-17

Capital : 2,294,143.4 GBP

Documents

View document PDF

Capital cancellation shares

Date: 15 Sep 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH06

Capital : 2,293,805.90 GBP

Date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: Mr Jay Charles Lecoque

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Turner Adams

Termination date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Roy Johnson

Appointment date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Keen

Termination date: 2016-06-10

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-24

Capital : 2,294,029.2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-15

Capital : 4,334,387.3 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 12 May 2016

Category: Capital

Type: SH01

Date: 2016-05-12

Capital : 4,275,175.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Date: 2016-05-06

Capital : 4,272,846.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Date: 2016-05-03

Capital : 4,272,346.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Capital : 4,272,246.9 GBP

Date: 2016-04-29

Documents

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Date: 2016-05-04

Capital : 4,270,646.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 4,269,646.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-10

Capital : 4,267,108.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2015

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Capital : 4,266,408.2 GBP

Date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-20

Capital : 4,266,238.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 4,265,867.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-23

Capital : 4,265,780.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Capital : 4,265,716.5 GBP

Date: 2015-09-03

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 27 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-27

Capital : 4,265,638.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2015

Action Date: 04 Aug 2015

Category: Capital

Type: SH01

Capital : 4,265,338.5 GBP

Date: 2015-08-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-07

Capital : 4,264,927.6 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 23 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-23

Capital : 4,263,827.6 GBP

Documents

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Capital

Type: SH01

Date: 2015-05-21

Capital : 4,261,278 GBP

Documents

View document PDF

Second filing of form with form type

Date: 29 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF


Some Companies

11 BEARMORE LTD

26 WORCESTER CLOSE,STOURBRIDGE,DY9 0NP

Number:11821724
Status:ACTIVE
Category:Private Limited Company

CALDY GOLF CLUB,LIMITED(THE)

LINKS HEY ROAD,WIRRAL,CH48 1NB

Number:00194893
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JBPS ADVISORY SOLUTIONS LIMITED

21 GABALFA ROAD,CARDIFF,CF14 2JJ

Number:10533950
Status:ACTIVE
Category:Private Limited Company

LMJ ENGINEERING LIMITED

13 CORONATION TERRACE,ASHINGTON,NE63 0TJ

Number:10095780
Status:ACTIVE
Category:Private Limited Company

S.A.BELL LIMITED

THE OLD SPITAL BECK,WHITWELL ON THE HILL,YO60 7JX

Number:00515546
Status:ACTIVE
Category:Private Limited Company

SPHERICAL INVESTMENT LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:10908717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source