About

Registered Number: 04188365
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

 

Bioflame Ltd was founded on 27 March 2001 with its registered office in West Yorkshire, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Aherne, Michael, Mackey, Michael for Bioflame Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERNE, Michael 29 November 2010 - 1
MACKEY, Michael 29 November 2010 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ03 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 19 April 2017
AD01 - Change of registered office address 28 January 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2013
4.68 - Liquidator's statement of receipts and payments 13 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2012
RESOLUTIONS - N/A 11 October 2011
RESOLUTIONS - N/A 11 October 2011
4.20 - N/A 11 October 2011
AD01 - Change of registered office address 10 October 2011
SH01 - Return of Allotment of shares 23 June 2011
SH01 - Return of Allotment of shares 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
AR01 - Annual Return 21 April 2011
RESOLUTIONS - N/A 28 March 2011
SH01 - Return of Allotment of shares 28 March 2011
RESOLUTIONS - N/A 14 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AP01 - Appointment of director 14 December 2010
AD01 - Change of registered office address 14 December 2010
AP01 - Appointment of director 13 December 2010
RESOLUTIONS - N/A 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
AA - Annual Accounts 09 August 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
SH01 - Return of Allotment of shares 12 April 2010
RESOLUTIONS - N/A 15 February 2010
CC04 - Statement of companies objects 15 February 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
AA - Annual Accounts 17 July 2008
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
MEM/ARTS - N/A 08 February 2008
MEM/ARTS - N/A 08 February 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 20 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
287 - Change in situation or address of Registered Office 31 August 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 2010 Outstanding

N/A

Deed of assignment 29 July 2010 Outstanding

N/A

Legal charge 15 January 2010 Outstanding

N/A

Deed of assignment and charge of contracts 15 January 2010 Outstanding

N/A

Legal charge 28 April 2008 Outstanding

N/A

Assignment and charge of contracts 28 April 2008 Outstanding

N/A

Chattels mortgage 13 July 2006 Outstanding

N/A

Debenture 03 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.