About

Registered Number: 07285162
Date of Incorporation: 15/06/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2016 (9 years and 2 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Founded in 2010, Biocorp Renewables Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOUSHMAND, Homayon 14 May 2012 - 1
CURRIGAN, Steven 31 December 2010 14 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2016
2.35B - N/A 20 November 2015
F2.18 - N/A 28 July 2015
2.16B - N/A 21 July 2015
2.17B - N/A 14 July 2015
2.12B - N/A 03 June 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 17 July 2013
CH02 - Change of particulars for corporate director 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
AD01 - Change of registered office address 16 July 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 18 June 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 15 March 2012
AA01 - Change of accounting reference date 14 November 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AP03 - Appointment of secretary 25 January 2011
AP02 - Appointment of corporate director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AD01 - Change of registered office address 25 January 2011
AD01 - Change of registered office address 21 January 2011
AD01 - Change of registered office address 21 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 31 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.