BIOQUELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBIOQUELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00206372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIOQUELL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BIOQUELL LIMITED located?

    Registered Office Address
    C/O Hill Dickinson
    No.1 St. Paul's Square
    L3 9SJ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOQUELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOQUELL PLCMay 12, 2000May 12, 2000
    KYNOCH GROUP PLCMay 05, 1992May 05, 1992
    G & G KYNOCH PUBLIC LIMITED COMPANYJun 02, 1925Jun 02, 1925

    What are the latest accounts for BIOQUELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What is the status of the latest confirmation statement for BIOQUELL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2023

    What are the latest filings for BIOQUELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 52 Royce Close West Portway Andover Hampshire SP10 3TS to C/O Hill Dickinson No.1 st. Paul's Square Liverpool England L3 9SJ on Aug 26, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 31, 2023 with updates

    4 pagesCS01

    Notification of Ecolab Limited as a person with significant control on Jun 06, 2022

    2 pagesPSC02

    Appointment of Ms Claire Thompson as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Paul Hey as a director on Nov 30, 2022

    1 pagesTM01

    Statement of capital on Nov 14, 2022

    • Capital: GBP 0.10
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 20/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 20, 2022

    • Capital: GBP 5,372,245.50
    9 pagesSH01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Full accounts made up to Nov 30, 2021

    18 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Eric De Villemeur as a director on Jan 01, 2022

    1 pagesTM01

    Appointment of Mrs Debra Jayne Hough as a director on Jan 01, 2022

    2 pagesAP01

    Full accounts made up to Nov 30, 2020

    20 pagesAA

    Confirmation statement made on May 31, 2021 with updates

    7 pagesCS01

    Full accounts made up to Nov 30, 2019

    19 pagesAA

    Termination of appointment of Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep. Donzelot as a director on Jul 07, 2020

    1 pagesTM01

    Who are the officers of BIOQUELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POPE, Georgina Nicole
    No.1 St. Paul's Square
    L3 9SJ Liverpool
    C/O Hill Dickinson
    England
    Secretary
    No.1 St. Paul's Square
    L3 9SJ Liverpool
    C/O Hill Dickinson
    England
    British117816640004
    HOUGH, Debra Jayne
    No.1 St. Paul's Square
    L3 9SJ Liverpool
    C/O Hill Dickinson
    England
    Director
    No.1 St. Paul's Square
    L3 9SJ Liverpool
    C/O Hill Dickinson
    England
    EnglandBritish211327850001
    THOMPSON, Claire
    Ecolab Ltd
    Winnington Avenue
    CW8 4DX Northwich
    Ecolab Ltd
    United Kingdom
    Director
    Ecolab Ltd
    Winnington Avenue
    CW8 4DX Northwich
    Ecolab Ltd
    United Kingdom
    United KingdomBritish303297280001
    ADAMS, Nicholas Mark Turner
    Faith Lodge
    Goodworth Clatford
    SP11 7RN Andover
    Hampshire
    Secretary
    Faith Lodge
    Goodworth Clatford
    SP11 7RN Andover
    Hampshire
    British52838370002
    BENNEYWORTH, John Ernest
    7 Broome Close
    Yateley
    GU46 7SY Hampshire
    Secretary
    7 Broome Close
    Yateley
    GU46 7SY Hampshire
    British9592580001
    BODEKER, Brian Mark
    34 Walworth Road
    SP10 5AA Andover
    Hampshire
    Secretary
    34 Walworth Road
    SP10 5AA Andover
    Hampshire
    New Zealand69861170002
    DIPROSE, Chris Michael
    42 Orford Gardens
    TW1 4PL Twickenham
    Secretary
    42 Orford Gardens
    TW1 4PL Twickenham
    British167353140001
    SARGENT, Larry Terence
    Maple Ridge The Dene
    Hurstbourne Tarrant
    SP11 0AG Andover
    Hampshire
    Secretary
    Maple Ridge The Dene
    Hurstbourne Tarrant
    SP11 0AG Andover
    Hampshire
    British14750950001
    ADAMS, Nicholas Mark Turner
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    EnglandBritish52838370008
    BODEKER, Brian Mark
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    United KingdomNew Zealand69861170001
    BOURNE, Anthony Rhys
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    United KingdomBritish49860640001
    CARRUTHERS, Ian James, Sir
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    EnglandBritish153801900001
    CONSTANTINE, Simon John
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United KingdomBritish51772600001
    D'SILVA, Kevin Alphonso
    The Old Rectory
    Preston Bissett
    MK18 4LU Buckingham
    Buckinghamshire
    Director
    The Old Rectory
    Preston Bissett
    MK18 4LU Buckingham
    Buckinghamshire
    EnglandBritish95183870001
    DE VILLEMEUR, Eric
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    FranceFrench271705720001
    DIPROSE, Chris Michael
    42 Orford Gardens
    TW1 4PL Twickenham
    Director
    42 Orford Gardens
    TW1 4PL Twickenham
    EnglandBritish167353140001
    HASAGIC, Nihad
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    SwitzerlandSwiss258740480001
    HEY, Paul
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    EnglandBritish204204340002
    JOHNSON, Ian Roy
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    EnglandBritish30244030003
    KEEN, Nigel John
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United Kingdom
    EnglandBritish166130001
    KYNOCH, George Alexander Bryson
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    Director
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    ScotlandBritish104173590001
    LECOQUE, Jay Charles
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United StatesAmerican74368360004
    LETAILLEUR EP. DONZELOT, Helene Marie-Dominique, Gilberte, Madeleine
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    SwitzerlandFrench258738440001
    LOUGHNEY, Christopher Francis
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    United KingdomBritish258738830001
    MILLS, Christopher Harwood Bernard
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    EnglandBritish35557050001
    ROLLER, Michael Roy David
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    Director
    Royce Close
    West Portway
    SP10 3TS Andover
    52
    Hampshire
    EnglandBritish103206140001
    SALKELD, John Graham
    34 Walworth Road
    SP10 5PY Andover
    Hampshire
    Director
    34 Walworth Road
    SP10 5PY Andover
    Hampshire
    British6005680003
    SARGENT, Larry Terence
    Maple Ridge The Dene
    Hurstbourne Tarrant
    SP11 0AG Andover
    Hampshire
    Director
    Maple Ridge The Dene
    Hurstbourne Tarrant
    SP11 0AG Andover
    Hampshire
    British14750950001
    THOMSON, Frederick Douglas David, Sir
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    Director
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    ScotlandBritish40548660001
    TOWNER, Richard Edward
    34 Walworth Road
    SP10 5PY Andover
    Hampshire
    Director
    34 Walworth Road
    SP10 5PY Andover
    Hampshire
    British1801940002
    WOODS, Clive
    Bunns Hill House
    Barneshall Avenue
    WR5 3EU Worcester
    Worcestershire
    Director
    Bunns Hill House
    Barneshall Avenue
    WR5 3EU Worcester
    Worcestershire
    British12399290001

    Who are the persons with significant control of BIOQUELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ecolab Limited
    Winnington Avenue
    SK11 0HT Northwich
    Ecolab Limited
    Cheshire
    United Kingdom
    Jun 06, 2022
    Winnington Avenue
    SK11 0HT Northwich
    Ecolab Limited
    Cheshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number00649192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ecolab Inc.
    1 Ecolab Place
    55102 St. Paul
    Ecolab Global Headquarters
    Mn
    United States
    Jun 01, 2020
    1 Ecolab Place
    55102 St. Paul
    Ecolab Global Headquarters
    Mn
    United States
    No
    Legal FormCorporation
    Country RegisteredThe State Of Delaware, United States
    Legal AuthorityThe State Of Delaware, United States
    Place RegisteredThe State Of Delaware'S Division Of Corporations
    Registration Number164814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ecolab U.S. 2 Inc.
    Ecolab Place
    St Paul
    1
    Mn 55102
    United States
    Jan 16, 2019
    Ecolab Place
    St Paul
    1
    Mn 55102
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BIOQUELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2024Due to be dissolved on
    Aug 15, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth William R Latimer
    12-15 Donegall Square West
    BT1 6JH Belfast
    practitioner
    12-15 Donegall Square West
    BT1 6JH Belfast

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0