BIOEDEN LIMITED

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

    Company NameBIOEDEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05968863
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIOEDEN LIMITED?

    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BIOEDEN LIMITED located?

    Registered Office Address
    C/O Kpmg Llp 1 Sovereign Square
    Sovereign Street
    LS1 4DA Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIOEDEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BIOEDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    25 pagesAM10

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Notice of order removing administrator from office

    14 pagesAM16

    Notice of appointment of a replacement or additional administrator

    14 pagesAM11

    Administrator's progress report

    27 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Statement of administrator's proposal

    43 pagesAM03

    Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on Dec 01, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Geoffrey Michael Orme as a director on Nov 07, 2017

    1 pagesTM01

    Termination of appointment of Mark Gordon Delap Hurley as a director on Nov 07, 2017

    1 pagesTM01

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Rudolph Veverka as a director on Jul 31, 2017

    1 pagesTM01

    Registration of charge 059688630008, created on May 17, 2017

    27 pagesMR01

    Registration of charge 059688630009, created on May 17, 2017

    27 pagesMR01

    Registration of charge 059688630007, created on Apr 05, 2017

    28 pagesMR01

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Registration of charge 059688630006, created on Sep 28, 2016

    29 pagesMR01

    Termination of appointment of Paul Antony Gower as a director on Jun 29, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Registration of charge 059688630005, created on Nov 11, 2015

    27 pagesMR01

    Satisfaction of charge 059688630004 in full

    1 pagesMR04

    Who are the officers of BIOEDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Kevin
    470 Overpool Road
    Whitby
    CH66 2JJ Ellesmere Port
    Cheshire
    Secretary
    470 Overpool Road
    Whitby
    CH66 2JJ Ellesmere Port
    Cheshire
    British88060380001
    SWIFT, David Anthony
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    Secretary
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    British111404510001
    CURTIS, James William Seymour
    Pedley Hill Lane
    Adlington
    SK10 4LB Macclesfield
    Holly House Farm
    Cheshire
    Director
    Pedley Hill Lane
    Adlington
    SK10 4LB Macclesfield
    Holly House Farm
    Cheshire
    United KingdomBritish135291940001
    GOWER, Paul Antony
    Capital Business Park
    Dodworth
    S75 3TZ Barnsley
    1 Capital Court
    Yorkshire
    United Kingdom
    Director
    Capital Business Park
    Dodworth
    S75 3TZ Barnsley
    1 Capital Court
    Yorkshire
    United Kingdom
    EnglandBritish153321220001
    GREEN, Lorna
    Mount Pleasant
    L3 5TF Liverpool
    131
    Director
    Mount Pleasant
    L3 5TF Liverpool
    131
    United KingdomBritish198427400002
    HURLEY, Mark Gordon Delap
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    England
    Director
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    England
    United KingdomBritish155665150001
    JAMES, David Patrick
    The Lydiate
    Willaston
    CH60 8PR Wirral
    Director
    The Lydiate
    Willaston
    CH60 8PR Wirral
    United KingdomBritish116193950001
    LONG, Kevin
    470 Overpool Road
    Whitby
    CH66 2JJ Ellesmere Port
    Cheshire
    Director
    470 Overpool Road
    Whitby
    CH66 2JJ Ellesmere Port
    Cheshire
    United KingdomBritish88060380001
    MARSHALL, Clive Alfred
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    Director
    Gladstan House
    Chester Road, Sutton Weaver
    WA7 3DY Runcorn
    Cheshire
    United KingdomBritish51655040002
    ORME, Geoffrey Michael
    Buckley Innovation Centre
    Firth Street
    HD1 3BD Huddersfield
    3m
    West Yorkshire
    England
    Director
    Buckley Innovation Centre
    Firth Street
    HD1 3BD Huddersfield
    3m
    West Yorkshire
    England
    EnglandBritish116893470001
    SWIFT, David Anthony
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    Director
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    United KingdomBritish111404510002
    VEVERKA, Anthony Rudolph
    Hill End Crescent
    Armley
    LS12 3PW Leeds
    43
    West Yorkshire
    England
    Director
    Hill End Crescent
    Armley
    LS12 3PW Leeds
    43
    West Yorkshire
    England
    EnglandBritish79720100006

    Who are the persons with significant control of BIOEDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bioeden Group Limited
    Firth Street
    HD1 3BD Huddersfield
    3m Buckley Innovation Centre
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Firth Street
    HD1 3BD Huddersfield
    3m Buckley Innovation Centre
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number59688863
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BIOEDEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 17, 2017
    Delivered On May 19, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • David Thomas
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2017
    Delivered On May 19, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark Hurley
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 05, 2017
    Delivered On Apr 10, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Conrad Mcdonnell
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Sep 28, 2016
    Delivered On Sep 30, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark Hurley
    Transactions
    • Sep 30, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 11, 2015
    Delivered On Nov 16, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark Hurley
    Transactions
    • Nov 16, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 12, 2015
    Delivered On May 15, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark Hurley
    Transactions
    • May 15, 2015Registration of a charge (MR01)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Oct 26, 2013
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Yorkshire Equity L.P.
    Transactions
    • Oct 26, 2013Registration of a charge (MR01)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 12, 2010
    Delivered On Aug 13, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 2008
    Delivered On Feb 13, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Jul 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BIOEDEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2017Administration started
    Nov 19, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Ronald Lumb
    Quayside House 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    practitioner
    Quayside House 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Howard Smith
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    Jonathan Charles Marston
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    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