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.
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 | : |
|
Registered Address | : | Centenary House, Peninsular Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsular Park, Rydon Lane, EX2 7XE | Secretary | 24 June 2011 | Active |
Chy An Dowr, Crows Nest, Liskeard, PL14 5JQ | Director | 17 January 2003 | Active |
Centenary House, Peninsular Park, Rydon Lane, EX2 7XE | Director | 24 June 2011 | Active |
Centenary House, Peninsular Park, Rydon Lane, EX2 7XE | Director | 24 June 2011 | Active |
Kelly Park, St Dominick, Saltash, PL12 6SQ | Director | 14 August 2002 | Active |
25 Gilwell Avenue, Plymouth, PL9 8PB | Secretary | 14 August 2002 | Active |
Kelly Park, St Dominick, Saltash, PL12 6SQ | Secretary | 17 January 2003 | Active |
7 Primrose Meadow, Ivybridge, PL21 9UX | Director | 17 January 2003 | Active |
24 Brest Road, Derriford, Plymouth, PL6 5XP | Director | 19 January 2012 | Active |
Morton House, Chilsworthy, Gunnislake, PL18 9PB | Director | 16 August 2004 | Active |
Eldon House, Upper Eldon, Kings Somborne, SO20 6QN | Director | 17 January 2003 | Active |
138 Woodford Avenue, Plymouth, PL7 4QS | Director | 17 January 2003 | Active |
Thornparks House, Tucoyse Tregony, Truro, TR2 5SJ | Director | 17 January 2003 | Active |
15 Lydford Park Road, Plymouth, Uk, PL3 4LQ | Director | 17 January 2003 | Active |
26 Meadow Drive, Saltash, PL12 6XJ | Director | 25 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-20 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-26 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-09-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-05-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-01-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2012-11-23 | Insolvency | Liquidation in administration proposals. | Download |
2012-11-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2012-11-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2012-10-10 | Mortgage | Legacy. | Download |
2012-10-10 | Mortgage | Legacy. | Download |
2012-10-09 | Address | Change registered office address company with date old address. | Download |
2012-10-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2012-08-23 | Officers | Termination director company with name. | Download |
2012-01-20 | Officers | Appoint person director company with name. | Download |
2011-12-19 | Officers | Change person director company with change date. | Download |
2011-12-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.