BIOSIGNATURES LIMITED
Overview
| Company Name | BIOSIGNATURES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06253158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BIOSIGNATURES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is BIOSIGNATURES LIMITED located?
| Registered Office Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIOSIGNATURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (1025) LIMITED | May 21, 2007 | May 21, 2007 |
What are the latest accounts for BIOSIGNATURES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2021 |
| Next Accounts Due On | Jun 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for BIOSIGNATURES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 21, 2021 |
| Next Confirmation Statement Due | Jun 04, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2020 |
| Overdue | Yes |
What are the latest filings for BIOSIGNATURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 27, 2025 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2024 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2023 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2022 | 29 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jun 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Termination of appointment of David Ian Bramwell as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on Feb 23, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Michael Dracup as a director on Jan 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 31 pages | AA | ||||||||||
Termination of appointment of James Crispin Michael Curry as a director on Nov 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Bertram Milton as a director on Nov 19, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 062531580006 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 31 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Keith Bertram Milton as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of BIOSIGNATURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURVIS, Stephen Graham | Director | Scots Gap NE61 4EQ Morpeth West Grange Hall England | United Kingdom | British | 209934630001 | |||||
| BARRIE, Duncan Colin | Secretary | Bishops Gate DH1 4JU Durham 7 England | British | 92224540001 | ||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| BARRIE, Duncan Colin | Director | Bishops Gate DH1 4JU Durham 7 England | United Kingdom | British | 92224540002 | |||||
| BRAMWELL, David Ian, Dr | Director | Wolveleigh Terrace NE3 1UP Newcastle Upon Tyne 2 A England | United Kingdom | British | 110845680002 | |||||
| CURRY, James Crispin Michael | Director | Leven Road TS15 9EY Yarm 17 Cleveland England | United Kingdom | British | 85349690002 | |||||
| DRACUP, William Michael | Director | Dipton Mill NE46 1XZ Hexham Hole House Northumberland United Kingdom | England | British | 25642590003 | |||||
| MILTON, Keith Bertram | Director | 22 Dean Street NE1 1PG Newcastle Upon Tyne 4th Floor, Dean Court England | England | British | 76950940002 | |||||
| PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Who are the persons with significant control of BIOSIGNATURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nonlinear Technologies Limited | Apr 06, 2016 | Dean Street NE1 1PG Newcastle Upon Tyne 4th Floor Dean Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIOSIGNATURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 31, 2014 Delivered On Feb 06, 2014 | Satisfied | ||
Brief description Patent numbers 7747048 and 7747049. notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over registered intellectual property rights | Created On Jul 19, 2012 Delivered On Aug 02, 2012 | Satisfied | Amount secured All monies due or to become due from the charging company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The patent applications: us 11/212478, wo 2007/010199A1, us 11/212479, wo 2007/010198A1, us 11/212477 and wo 2007/010194A1 and any other registered intellectual property rights of the charging company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 19, 2012 Delivered On Aug 02, 2012 | Satisfied | Amount secured All monies due or to become due from the charging companies to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Excluded property: the lease of nonlinear's premises at keel house, garth heads, newcastle upon tyne;. Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 06, 2010 Delivered On Aug 11, 2010 | 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 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 15, 2010 Delivered On Mar 18, 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 26, 2007 Delivered On Jul 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Does BIOSIGNATURES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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