ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bio Decontamination Ltd

Bio Decontamination Ltd is a liquidation company incorporated on 2 January 2019 with the registered office located in York, North Yorkshire. Bio Decontamination Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
11747032
Private limited company
Age
6 years
Incorporated 2 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 606 days
Dated 1 January 2023 (2 years 8 months ago)
Next confirmation dated 1 January 2024
Was due on 15 January 2024 (1 year 8 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 621 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
Address changed on 11 Jun 2024 (1 year 3 months ago)
Previous address was Store Centre 25 13 Micklegate York YO1 6RA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1963
Director • Managing Director • British • Lives in UK • Born in Jun 1968
Mr Richard Mark Macauley
PSC • British • Lives in UK • Born in Oct 1963
Mr Lyndon Andre McMillan
PSC • British • Lives in UK • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blu Fig Malton Ltd
Lyndon Andre McMillan is a mutual person.
Active
Sheilas Holdings Ltd
Lyndon Andre McMillan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£299.6K
Decreased by £29.43K (-9%)
Total Liabilities
-£156.14K
Decreased by £168.88K (-52%)
Net Assets
£143.47K
Increased by £139.45K (+3474%)
Debt Ratio (%)
52%
Decreased by 46.67% (-47%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jun 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 26 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 12 Mar 2024
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 21 Mar 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 7 Dec 2022
Phillip Robert Charles Godden (PSC) Resigned
3 Years Ago on 28 Feb 2022
Get Credit Report
Discover Bio Decontamination Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 28 May 2025
Submitted on 13 Aug 2025
Statement of affairs
Submitted on 12 Jun 2024
Appointment of a voluntary liquidator
Submitted on 12 Jun 2024
Resolutions
Submitted on 12 Jun 2024
Registered office address changed from Store Centre 25 13 Micklegate York YO1 6RA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 11 June 2024
Submitted on 11 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 26 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2023
Confirmation statement made on 1 January 2023 with no updates
Submitted on 4 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year