BIOQUELL LIMITED
Overview
| Company Name | BIOQUELL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00206372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIOQUELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOQUELL PLC | May 12, 2000 | May 12, 2000 |
| KYNOCH GROUP PLC | May 05, 1992 | May 05, 1992 |
| G & G KYNOCH PUBLIC LIMITED COMPANY | Jun 02, 1925 | Jun 02, 1925 |
What are the latest accounts for BIOQUELL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2021 |
What is the status of the latest confirmation statement for BIOQUELL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 31, 2023 |
What are the latest filings for BIOQUELL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Confirmation statement made on May 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Ecolab Limited as a person with significant control on Jun 06, 2022 | 2 pages | PSC02 | ||||||||||||||
Appointment of Ms Claire Thompson as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Hey as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Nov 14, 2022
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 20, 2022
| 9 pages | SH01 | ||||||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Nov 30, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Eric De Villemeur as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Debra Jayne Hough as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Nov 30, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2019 | 19 pages | AA | ||||||||||||||
Termination of appointment of Helene Marie-Dominique, Gilberte, Madeleine Letailleur Ep. Donzelot as a director on Jul 07, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BIOQUELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POPE, Georgina Nicole | Secretary | No.1 St. Paul's Square L3 9SJ Liverpool C/O Hill Dickinson England | British | 117816640004 | ||||||
| HOUGH, Debra Jayne | Director | No.1 St. Paul's Square L3 9SJ Liverpool C/O Hill Dickinson England | England | British | 211327850001 | |||||
| THOMPSON, Claire | Director | Ecolab Ltd Winnington Avenue CW8 4DX Northwich Ecolab Ltd United Kingdom | United Kingdom | British | 303297280001 | |||||
| ADAMS, Nicholas Mark Turner | Secretary | Faith Lodge Goodworth Clatford SP11 7RN Andover Hampshire | British | 52838370002 | ||||||
| BENNEYWORTH, John Ernest | Secretary | 7 Broome Close Yateley GU46 7SY Hampshire | British | 9592580001 | ||||||
| BODEKER, Brian Mark | Secretary | 34 Walworth Road SP10 5AA Andover Hampshire | New Zealand | 69861170002 | ||||||
| DIPROSE, Chris Michael | Secretary | 42 Orford Gardens TW1 4PL Twickenham | British | 167353140001 | ||||||
| SARGENT, Larry Terence | Secretary | Maple Ridge The Dene Hurstbourne Tarrant SP11 0AG Andover Hampshire | British | 14750950001 | ||||||
| ADAMS, Nicholas Mark Turner | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire United Kingdom | England | British | 52838370008 | |||||
| BODEKER, Brian Mark | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire United Kingdom | United Kingdom | New Zealand | 69861170001 | |||||
| BOURNE, Anthony Rhys | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire United Kingdom | United Kingdom | British | 49860640001 | |||||
| CARRUTHERS, Ian James, Sir | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British | 153801900001 | |||||
| CONSTANTINE, Simon John | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | United Kingdom | British | 51772600001 | |||||
| D'SILVA, Kevin Alphonso | Director | The Old Rectory Preston Bissett MK18 4LU Buckingham Buckinghamshire | England | British | 95183870001 | |||||
| DE VILLEMEUR, Eric | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | France | French | 271705720001 | |||||
| DIPROSE, Chris Michael | Director | 42 Orford Gardens TW1 4PL Twickenham | England | British | 167353140001 | |||||
| HASAGIC, Nihad | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | Switzerland | Swiss | 258740480001 | |||||
| HEY, Paul | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British | 204204340002 | |||||
| JOHNSON, Ian Roy | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British | 30244030003 | |||||
| KEEN, Nigel John | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire United Kingdom | England | British | 166130001 | |||||
| KYNOCH, George Alexander Bryson | Director | Newton Of Drumduan Dess AB34 5BD Aboyne Aberdeenshire | Scotland | British | 104173590001 | |||||
| LECOQUE, Jay Charles | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | United States | American | 74368360004 | |||||
| LETAILLEUR EP. DONZELOT, Helene Marie-Dominique, Gilberte, Madeleine | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | Switzerland | French | 258738440001 | |||||
| LOUGHNEY, Christopher Francis | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | United Kingdom | British | 258738830001 | |||||
| MILLS, Christopher Harwood Bernard | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British | 35557050001 | |||||
| ROLLER, Michael Roy David | Director | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British | 103206140001 | |||||
| SALKELD, John Graham | Director | 34 Walworth Road SP10 5PY Andover Hampshire | British | 6005680003 | ||||||
| SARGENT, Larry Terence | Director | Maple Ridge The Dene Hurstbourne Tarrant SP11 0AG Andover Hampshire | British | 14750950001 | ||||||
| THOMSON, Frederick Douglas David, Sir | Director | Holylee EH43 6BD Walkerburn Peeblesshire | Scotland | British | 40548660001 | |||||
| TOWNER, Richard Edward | Director | 34 Walworth Road SP10 5PY Andover Hampshire | British | 1801940002 | ||||||
| WOODS, Clive | Director | Bunns Hill House Barneshall Avenue WR5 3EU Worcester Worcestershire | British | 12399290001 |
Who are the persons with significant control of BIOQUELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecolab Limited | Jun 06, 2022 | Winnington Avenue SK11 0HT Northwich Ecolab Limited Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ecolab Inc. | Jun 01, 2020 | 1 Ecolab Place 55102 St. Paul Ecolab Global Headquarters Mn United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ecolab U.S. 2 Inc. | Jan 16, 2019 | Ecolab Place St Paul 1 Mn 55102 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIOQUELL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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