BIOBRADE LIMITED

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

    Company NameBIOBRADE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05075692
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BIOBRADE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BIOBRADE LIMITED located?

    Registered Office Address
    7 St. Petersgate
    SK1 1EB Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOBRADE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUB-4 LIMITEDMar 16, 2004Mar 16, 2004

    What are the latest accounts for BIOBRADE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

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

    OverdueYes
    Last Confirmation Statement Made Up ToMar 16, 2022
    Next Confirmation Statement DueMar 30, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2021
    OverdueYes

    What are the latest filings for BIOBRADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 10, 2025

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 10, 2024

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 10, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to May 10, 2022

    22 pagesLIQ03

    Registered office address changed from The Old Bowling Green Leek Road Cellarhead Werrington Staffordshire Moorlands ST9 0JQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on May 18, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 11, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Mar 16, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed sub-4 LIMITED\certificate issued on 24/02/20
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 16, 2017 with updates

    9 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 10
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of BIOBRADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADELEY, Clifton, Mr.
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffordshire
    Director
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffordshire
    EnglandBritish96907870003
    BRADELEY, Lisa
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffordshire
    United Kingdom
    Director
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffordshire
    United Kingdom
    United KingdomBritish153900540001
    BRADELEY, Clifton, Mr.
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffordshire
    Secretary
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffordshire
    British96907870003
    BRADELEY, Lisa
    Fairways
    Cheddleton Road
    ST13 5RD Leek
    Staffordshire
    Secretary
    Fairways
    Cheddleton Road
    ST13 5RD Leek
    Staffordshire
    British96907810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADELEY, Andrew
    Pell Well Old Lodge
    Sandy Lane
    TF9 2AE Market Drayton
    Shropshire
    Director
    Pell Well Old Lodge
    Sandy Lane
    TF9 2AE Market Drayton
    Shropshire
    British115320350001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BIOBRADE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clifton Bradley
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffs
    England
    Apr 06, 2016
    Cheddleton Road
    ST13 5RD Leek
    Fairways
    Staffs
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does BIOBRADE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 17, 2014
    Delivered On Mar 19, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 19, 2014Registration of a charge (MR01)
    Legal charge
    Created On Mar 08, 2011
    Delivered On Mar 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H unit 5 festival trade park stone-on-trent t/n SF500523, the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Mar 14, 2011Registration of a charge (MG01)
    • Jun 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 08, 2011
    Delivered On Mar 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H unit 5 festival trade park stone-on-trent t/n SF500523, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Mar 14, 2011Registration of a charge (MG01)
    • Jun 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 2008
    Delivered On May 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5 festival trade park stoke-on-trent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 05, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 15, 2005
    Delivered On Apr 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-unit 5 phase 3 festival park stoke on trent t/no sf 425218. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2005Registration of a charge (395)
    • Oct 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BIOBRADE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent Andrew Simmons
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire
    practitioner
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire

    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