Company NameBiasco Limited
Company StatusDissolved
Company Number03584388
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Nicholas Selmes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameGary Rowland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleSales
Correspondence Address38 Ley Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameMr Oliver Charles Wicksteed
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Lordship Farm
Cottered
Buntingford
Hertfordshire
SG9 9QL
Secretary NameMr Oliver Charles Wicksteed
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Lordship Farm
Cottered
Buntingford
Hertfordshire
SG9 9QL
Director NameTrevor John Ovens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 November 2007)
RoleInstallation Manager
Correspondence Address15 Golden Acres
Springfield
Chelmsford
Essex
CM1 6YT
Secretary NameJeffrey Charles Rosenthal
NationalityBritish
StatusResigned
Appointed10 May 2001(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 April 2002)
RoleCompany Director
Correspondence AddressOrchard End Dalby Avenue
Bushby
Leicester
Leicestershire
LE7 9RE
Secretary NameMr Oliver Charles Wicksteed
NationalityBritish
StatusResigned
Appointed24 April 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Lordship Farm
Cottered
Buntingford
Hertfordshire
SG9 9QL
Secretary NameAlasdair Graham
NationalityBritish
StatusResigned
Appointed14 February 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2007)
RoleAccountant
Correspondence AddressHillgrove House
Hillgrove Business Park
Nazeing
Essex
EN9 2HB
Secretary NameAnita Gigg
NationalityBritish
StatusResigned
Appointed28 April 2007(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2013)
RoleAccountant
Correspondence Address25 Vicars Close
Enfield
Middx
EN1 3DN
Director NameJuthamat Bamnet Morgan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House 43 David Place
St Helier
Jersey
JE2 4TE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address68 St Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,550,000
Gross Profit£2,618,000
Net Worth£115,000
Cash£639,000
Current Liabilities£2,133,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2015Termination of appointment of Juthamat Bamnet Morgan as a director on 18 September 2014 (1 page)
28 March 2015Appointment of Mr Nicholas Selmes as a director on 18 September 2014 (2 pages)
26 March 2015Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS to 68 St Margarets Road Edgware Middlesex HA8 9UU on 26 March 2015 (2 pages)
23 February 2015Receiver's abstract of receipts and payments to 12 February 2014 (2 pages)
12 November 2014Notice of ceasing to act as receiver or manager (4 pages)
12 November 2014Receiver's abstract of receipts and payments to 12 February 2014 (2 pages)
5 November 2013Termination of appointment of Gary Rowland as a director (2 pages)
5 November 2013Appointment of Juthamat Bamnet Morgan as a director (4 pages)
5 November 2013Termination of appointment of Oliver Wicksteed as a director (2 pages)
5 November 2013Termination of appointment of Anita Gigg as a secretary (2 pages)
22 March 2013Notice of appointment of receiver or manager (3 pages)
18 March 2013Notice of automatic end of Administration (14 pages)
2 October 2012Administrator's progress report to 10 September 2012 (12 pages)
13 July 2012Administrator's progress report to 10 March 2011 (8 pages)
20 March 2012Notice of extension of period of Administration (1 page)
19 March 2012Administrator's progress report to 10 March 2012 (12 pages)
31 January 2012Administrator's progress report to 10 September 2011 (11 pages)
14 April 2011Administrator's progress report to 7 April 2011 (7 pages)
14 April 2011Administrator's progress report to 7 April 2011 (7 pages)
14 April 2011Notice of extension of period of Administration (1 page)
17 March 2011Notice of extension of period of Administration (1 page)
26 January 2011Administrator's progress report to 10 March 2009 (8 pages)
13 January 2011Administrator's progress report to 10 September 2010 (8 pages)
2 November 2010Administrator's progress report to 2 June 2010 (7 pages)
2 November 2010Administrator's progress report to 2 June 2010 (7 pages)
21 April 2010Administrator's progress report to 10 March 2010 (7 pages)
30 September 2009Administrator's progress report to 10 September 2009 (8 pages)
16 March 2009Notice of extension of period of Administration (1 page)
18 October 2008Administrator's progress report to 10 September 2008 (7 pages)
16 September 2008Statement of affairs with form 2.15B/2.14B (4 pages)
22 May 2008Statement of administrator's proposal (29 pages)
12 May 2008Statement of administrator's proposal (2 pages)
21 March 2008Appointment of an administrator (1 page)
19 March 2008Registered office changed on 19/03/2008 from, hillgrove house, unit 37 hillgrove business park, nazeing road nazeing, waltham, abbey, essex, EN9 2HB (1 page)
26 November 2007Director resigned (1 page)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2006Return made up to 19/06/06; full list of members (3 pages)
27 June 2006Location of debenture register (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Registered office changed on 27/06/06 from: fiveways, 57-59 hatfield road, potters bar, herts, EN6 1HS (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned (1 page)
14 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 February 2006Registered office changed on 01/02/06 from: york house 14 salisbury square, old hatfield, hertfordshire AL9 5AD (1 page)
26 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
18 October 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(7 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
14 October 2004Accounts for a small company made up to 29 February 2004 (8 pages)
4 August 2004Return made up to 19/06/04; full list of members (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
6 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Accounts for a small company made up to 28 February 2003 (8 pages)
23 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: unit 6 hillgrove business park, nazeing road, nazeing, essex EN9 2JD (1 page)
22 May 2002New secretary appointed (2 pages)
3 April 2002Accounts for a small company made up to 28 February 2001 (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001£ nc 50000/51000 11/05/01 (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: brentmead house, britannia road, london, N12 9RU (1 page)
8 May 2001Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
8 May 2001Full accounts made up to 29 February 2000 (5 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
3 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
18 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 2000Ad 10/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 January 2000Nc inc already adjusted 10/01/00 (1 page)
4 December 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
(6 pages)
2 July 1999Registered office changed on 02/07/99 from: brentmead house, britannia road, london, N12 9RU (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: international house, 31 church road hendon, london, NW4 4EB (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
19 June 1998Incorporation (15 pages)