Company NameBioinnovel Limited
Company StatusDissolved
Company Number05693816
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NamesNovellearn Limited and Bionnovel Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Joanna Vlahopoulou
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Hilds Court, Rennys Lane
Durham
DH1 2HP
Director NameProf Anthony Julian Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Long Close Road
Hamsterley Mill
Tyne & Wear
NE39 1HQ
Director NameMr David John Pope
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(5 years after company formation)
Appointment Duration7 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Percy Street
North Shields
Tyne And Wear
NE30 4HD
Director NameDr Amanda Anne McMurray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2013(7 years after company formation)
Appointment Duration1 month (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
Secretary NameBorneo Linnells Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressDixon House
77-97 Harpur Street
Bedford
Bedfordshire
MK40 2SY
Secretary NameStaffords Cambridge Llp (Corporation)
StatusResigned
Appointed30 June 2008(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 February 2009)
Correspondence AddressC P C 1 Capital Park
Fulbourn
Cambridge
Cambridgeshire
CB21 5XE

Location

Registered AddressBegbies Traynor (Central) Llp
4thf Floor Cathedral Buildings Dean Street
Necastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1.7k at £0.01Enterprise Development North East LTD
8.51%
Ordinary
10k at £0.01Joanna Vlahopoulou
50.09%
Ordinary
8.3k at £0.01North East Technology Fund Lp
41.40%
Ordinary A

Financials

Year2014
Net Worth-£68,232
Cash£7,294
Current Liabilities£121,884

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
12 April 2015Registered office address changed from Begbikes Traynor(Central)Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Thf Floor Cathedral Buildings Dean Street Necastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
19 February 2015Liquidators statement of receipts and payments to 13 January 2015 (17 pages)
19 February 2015Liquidators' statement of receipts and payments to 13 January 2015 (17 pages)
28 January 2014Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 28 January 2014 (2 pages)
27 January 2014Statement of affairs with form 4.19 (10 pages)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2013Termination of appointment of Amanda Mcmurray as a director (1 page)
14 February 2013Appointment of Dr Amanda Anne Mcmurray as a director (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 199.65
(4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 199.65
(4 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Termination of appointment of David Pope as a director (1 page)
10 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 167.86
(7 pages)
10 June 2011Resolutions
  • RES13 ‐ Sub division 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 June 2011Sub-division of shares on 31 January 2011 (7 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 May 2011Director's details changed for Joanna Vlahopoulou on 1 January 2011 (3 pages)
2 May 2011Appointment of Mr David John Pope as a director (2 pages)
2 May 2011Director's details changed for Joanna Vlahopoulou on 1 January 2011 (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Joanna Vlahopoulou on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Joanna Vlahopoulou on 1 November 2009 (2 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 July 2009Appointment terminated director anthony morris (1 page)
21 April 2009Appointment terminated secretary staffords cambridge LLP (1 page)
21 April 2009Return made up to 01/02/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from CPC1 capital park fulbourn cambridge cambridgeshire CB21 5XE (1 page)
29 January 2009Director appointed prof anthony julian morris (1 page)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from dixon house 77-97 harpur street bedford bedfordshire MK40 2SY (1 page)
12 August 2008Secretary appointed staffords cambridge LLP (1 page)
12 August 2008Appointment terminated secretary borneo linnells company secretaries LIMITED (1 page)
12 May 2008Return made up to 01/02/08; no change of members (6 pages)
5 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
23 May 2007Registered office changed on 23/05/07 from: st johns innovation centre owley road cambridge cambridgeshire CB4 0WS (1 page)
21 May 2007Return made up to 01/03/07; full list of members (6 pages)
28 April 2007Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
31 August 2006Company name changed bionnovel LIMITED\certificate issued on 31/08/06 (2 pages)
9 February 2006Company name changed novellearn LIMITED\certificate issued on 09/02/06 (2 pages)
1 February 2006Incorporation (19 pages)