Company NameBioflame Limited
Company StatusDissolved
Company Number04188365
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date23 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Victor John Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hambleton Farmhouse
Swainsea Lane
Pickering
YO18 8JW
Director NameMatthias Grundmann
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkby Mills
Kirkbymoorside
York
North Yorkshire
YO62 6NR
Director NameMr Andrew John Springett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Director NameMr Christoph Grundmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed04 October 2007(6 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 23 February 2023)
RoleBiomass Power
Country of ResidenceEngland
Correspondence Address167 Torcross Road
Ruislip
Middlesex
HA4 0TG
Director NameMr Mark Jonathan Wilkinson Waind
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Causeway
Thorp Arch
Wetherby
West Yorkshire
LS23 7AD
Director NameMichael Aherne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed29 November 2010(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 23 February 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNovusmodus Ireland Limited
27 Lower Fitzwilliam Street
Dublin
Dublin 2
Ireland
Director NameMichael Mackey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 November 2010(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 23 February 2023)
RoleElectrical Engineer
Country of ResidenceIreland
Correspondence AddressNovusmodus Ireland Limited Lower Fitzwilliam Stree
Dublin
Dublin 2
Ireland
Secretary NameMr Victor John Buchanan
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Levisham
Pickering
North Yorkshire
YO18 7NJ
Director NameMr Iain Leonard Dale
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(12 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressGrove House
Low Marishes
Malton
North Yorkshire
YO17 6RQ
Director NameJohn Stuart Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelham Hall
Welham
Malton
North Yorkshire
YO17 9QF
Secretary NameJohn Stuart Wright
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelham Hall
Welham
Malton
North Yorkshire
YO17 9QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£3,855,429
Cash£908,482
Current Liabilities£3,357,900

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 April 2017Liquidators' statement of receipts and payments to 3 October 2016 (18 pages)
28 January 2016Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 28 January 2016 (2 pages)
21 January 2016Liquidators' statement of receipts and payments to 3 October 2015 (18 pages)
21 January 2016Liquidators statement of receipts and payments to 3 October 2015 (18 pages)
29 October 2014Liquidators' statement of receipts and payments to 3 October 2014 (17 pages)
29 October 2014Liquidators statement of receipts and payments to 3 October 2014 (17 pages)
29 October 2014Liquidators statement of receipts and payments to 3 October 2014 (17 pages)
28 October 2013Liquidators statement of receipts and payments to 3 October 2013 (17 pages)
28 October 2013Liquidators' statement of receipts and payments to 3 October 2013 (17 pages)
28 October 2013Liquidators statement of receipts and payments to 3 October 2013 (17 pages)
13 November 2012Liquidators statement of receipts and payments to 3 October 2012 (16 pages)
13 November 2012Liquidators statement of receipts and payments to 3 October 2012 (16 pages)
13 November 2012Liquidators' statement of receipts and payments to 3 October 2012 (16 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
11 October 2011Statement of affairs with form 4.19 (9 pages)
11 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2011Registered office address changed from South View Farm Yatts Road Pickering North Yorkshire YO18 8JN on 10 October 2011 (2 pages)
23 June 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 189,228.6
(6 pages)
15 June 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 182,277.50
(6 pages)
15 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 186,911.60
(6 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (12 pages)
28 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
28 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 174,554.80
(6 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
13 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 166,059.10
(5 pages)
14 December 2010Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages)
14 December 2010Appointment of Michael Aherne as a director (3 pages)
13 December 2010Appointment of Michael Mackey as a director (3 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
10 December 2010Termination of appointment of John Wright as a secretary (2 pages)
10 December 2010Termination of appointment of John Wright as a director (2 pages)
23 August 2010Statement of capital following an allotment of shares on 17 March 2006
  • GBP 214,668.3
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 3 November 2003
  • GBP 214,668.3
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 5 November 2003
  • GBP 214,668.3
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 28 February 2002
  • GBP 214,668.3
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 5 November 2003
  • GBP 214,668.3
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 15 December 2004
  • GBP 214,668.3
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 18 December 2006
  • GBP 214,668.3
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 3 November 2003
  • GBP 214,668.3
(2 pages)
23 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 142,888.80
(5 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (10 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 April 2010Director's details changed for Christoph Grundmann on 27 March 2010 (2 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 214,668.30
(4 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 July 2009Accounts for a small company made up to 31 March 2009 (12 pages)
17 April 2009Return made up to 27/03/09; full list of members (12 pages)
23 February 2009Director appointed mark jonathan wilkinson waind (2 pages)
17 July 2008Accounts for a small company made up to 31 March 2008 (11 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 April 2008Return made up to 27/03/08; full list of members (11 pages)
8 February 2008Memorandum and Articles of Association (5 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
8 February 2008Memorandum and Articles of Association (15 pages)
8 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
30 October 2007New director appointed (2 pages)
30 August 2007Accounts for a small company made up to 31 March 2007 (11 pages)
16 April 2007Return made up to 27/03/07; full list of members (7 pages)
11 January 2007Ad 15/12/06--------- £ si [email protected]=8444 £ ic 126000/134444 (2 pages)
10 January 2007Director resigned (1 page)
5 September 2006Accounts for a small company made up to 31 March 2006 (10 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
24 April 2006Ad 17/03/06-17/03/06 £ si [email protected] (6 pages)
18 April 2006Return made up to 27/03/06; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 27/03/05; full list of members (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
7 January 2005Ad 15/12/04--------- £ si [email protected]=1500 £ ic 61000/62500 (2 pages)
12 October 2004Director's particulars changed (1 page)
26 April 2004Return made up to 27/03/04; full list of members (9 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: 104 the mount york north yorkshire YO24 1GR (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 November 2003Ad 03/11/03--------- £ si [email protected]=15250 £ ic 100/15350 (2 pages)
19 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2003Ad 03/11/03--------- £ si [email protected]=45000 £ ic 15350/60350 (2 pages)
31 August 2003Registered office changed on 31/08/03 from: manor farm main street levisham pickering north yorkshire YO18 7NJ (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002New director appointed (2 pages)
5 June 2002Return made up to 27/03/02; full list of members (7 pages)
22 June 2001Ad 28/03/01--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
27 March 2001Incorporation (17 pages)