UKBizDB.co.uk

BIOVAULT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biovault Limited. The company was founded 21 years ago and was given the registration number 04510553. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsular Park, Rydon Lane, Exeter. This company's SIC code is 6312 - Storage & warehousing.

Company Information

Name:BIOVAULT LIMITED
Company Number:04510553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2002
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 6312 - Storage & warehousing
  • 8514 - Other human health activities

Office Address & Contact

Registered Address:Centenary House, Peninsular Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsular Park, Rydon Lane, EX2 7XE

Secretary24 June 2011Active
Chy An Dowr, Crows Nest, Liskeard, PL14 5JQ

Director17 January 2003Active
Centenary House, Peninsular Park, Rydon Lane, EX2 7XE

Director24 June 2011Active
Centenary House, Peninsular Park, Rydon Lane, EX2 7XE

Director24 June 2011Active
Kelly Park, St Dominick, Saltash, PL12 6SQ

Director14 August 2002Active
25 Gilwell Avenue, Plymouth, PL9 8PB

Secretary14 August 2002Active
Kelly Park, St Dominick, Saltash, PL12 6SQ

Secretary17 January 2003Active
7 Primrose Meadow, Ivybridge, PL21 9UX

Director17 January 2003Active
24 Brest Road, Derriford, Plymouth, PL6 5XP

Director19 January 2012Active
Morton House, Chilsworthy, Gunnislake, PL18 9PB

Director16 August 2004Active
Eldon House, Upper Eldon, Kings Somborne, SO20 6QN

Director17 January 2003Active
138 Woodford Avenue, Plymouth, PL7 4QS

Director17 January 2003Active
Thornparks House, Tucoyse Tregony, Truro, TR2 5SJ

Director17 January 2003Active
15 Lydford Park Road, Plymouth, Uk, PL3 4LQ

Director17 January 2003Active
26 Meadow Drive, Saltash, PL12 6XJ

Director25 May 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-20Gazette

Gazette dissolved liquidation.

Download
2020-11-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2017-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-09-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-05-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-01-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2012-11-23Insolvency

Liquidation in administration proposals.

Download
2012-11-23Insolvency

Liquidation in administration result creditors meeting.

Download
2012-11-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2012-10-10Mortgage

Legacy.

Download
2012-10-10Mortgage

Legacy.

Download
2012-10-09Address

Change registered office address company with date old address.

Download
2012-10-08Insolvency

Liquidation in administration appointment of administrator.

Download
2012-08-23Officers

Termination director company with name.

Download
2012-01-20Officers

Appoint person director company with name.

Download
2011-12-19Officers

Change person director company with change date.

Download
2011-12-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.