BIOSIGNATURES LIMITED

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

    Company NameBIOSIGNATURES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06253158
    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 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 AddressNo

    What were the previous names of BIOSIGNATURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (1025) LIMITEDMay 21, 2007May 21, 2007

    What are the latest accounts for BIOSIGNATURES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2021
    Next Accounts Due OnJun 30, 2022
    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

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

    OverdueYes
    Last Confirmation Statement Made Up ToMay 21, 2021
    Next Confirmation Statement DueJun 04, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2020
    OverdueYes

    What are the latest filings for BIOSIGNATURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 27, 2025

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2024

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2022

    29 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 28, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Termination of appointment of David Ian Bramwell as a director on Apr 21, 2021

    1 pagesTM01

    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 pagesAD01

    Accounts for a small company made up to Sep 30, 2020

    11 pagesAA

    Accounts for a small company made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Michael Dracup as a director on Jan 24, 2020

    1 pagesTM01

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    31 pagesAA

    Termination of appointment of James Crispin Michael Curry as a director on Nov 19, 2018

    1 pagesTM01

    Termination of appointment of Keith Bertram Milton as a director on Nov 19, 2018

    1 pagesTM01

    Satisfaction of charge 062531580006 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2017

    31 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    31 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Appointment of Mr Keith Bertram Milton as a director on Jan 01, 2017

    2 pagesAP01

    Who are the officers of BIOSIGNATURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Stephen Graham
    Scots Gap
    NE61 4EQ Morpeth
    West Grange Hall
    England
    Director
    Scots Gap
    NE61 4EQ Morpeth
    West Grange Hall
    England
    United KingdomBritish209934630001
    BARRIE, Duncan Colin
    Bishops Gate
    DH1 4JU Durham
    7
    England
    Secretary
    Bishops Gate
    DH1 4JU Durham
    7
    England
    British92224540001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    BARRIE, Duncan Colin
    Bishops Gate
    DH1 4JU Durham
    7
    England
    Director
    Bishops Gate
    DH1 4JU Durham
    7
    England
    United KingdomBritish92224540002
    BRAMWELL, David Ian, Dr
    Wolveleigh Terrace
    NE3 1UP Newcastle Upon Tyne
    2 A
    England
    Director
    Wolveleigh Terrace
    NE3 1UP Newcastle Upon Tyne
    2 A
    England
    United KingdomBritish110845680002
    CURRY, James Crispin Michael
    Leven Road
    TS15 9EY Yarm
    17
    Cleveland
    England
    Director
    Leven Road
    TS15 9EY Yarm
    17
    Cleveland
    England
    United KingdomBritish85349690002
    DRACUP, William Michael
    Dipton Mill
    NE46 1XZ Hexham
    Hole House
    Northumberland
    United Kingdom
    Director
    Dipton Mill
    NE46 1XZ Hexham
    Hole House
    Northumberland
    United Kingdom
    EnglandBritish25642590003
    MILTON, Keith Bertram
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Director
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    EnglandBritish76950940002
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of BIOSIGNATURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nonlinear Technologies Limited
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor Dean Court
    England
    Apr 06, 2016
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor Dean Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (United Kingdom)
    Registration Number06253177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BIOSIGNATURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • William Michael Dracup
    Transactions
    • Feb 06, 2014Registration of a charge (MR01)
    • Sep 12, 2018Satisfaction of a charge (MR04)
    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
    • The North East Growth 500 Plus LP, as Security Trustee
    Transactions
    • Aug 02, 2012Registration of a charge (MG01)
    • Feb 06, 2014Satisfaction of a charge (MR04)
    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
    • The North East Growth 500 Plus LP, as Security Trustee
    Transactions
    • Aug 02, 2012Registration of a charge (MG01)
    • Feb 06, 2014Satisfaction of a charge (MR04)
    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
    • Alison Morgan
    Transactions
    • Aug 11, 2010Registration of a charge (MG01)
    • Feb 06, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 18, 2010Registration of a charge (MG01)
    • Aug 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Oct 14, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does BIOSIGNATURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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