Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOENERGY TECHNOLOGY LIMITED
Company Information for

BIOENERGY TECHNOLOGY LIMITED

142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
Company Registration Number
04081979
Private Limited Company
Liquidation

Company Overview

About Bioenergy Technology Ltd
BIOENERGY TECHNOLOGY LIMITED was founded on 2000-10-02 and has its registered office in Sidcup. The organisation's status is listed as "Liquidation". Bioenergy Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BIOENERGY TECHNOLOGY LIMITED
 
Legal Registered Office
142-148 MAIN ROAD
SIDCUP
KENT
DA14 6NZ
Other companies in BN3
 
Previous Names
NORDIST BIOENERGY LIMITED06/06/2001
Filing Information
Company Number 04081979
Company ID Number 04081979
Date formed 2000-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/05/2015
Account next due 25/08/2017
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB777656174  
Last Datalog update: 2019-12-09 09:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOENERGY TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRONTO CLOCK COMPANY LIMITED   RETAIN WEALTH LTD   RSB MANAGEMENT LIMITED   SARGESPACE LIMITED   THE CREST PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIOENERGY TECHNOLOGY LIMITED
The following companies were found which have the same name as BIOENERGY TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOENERGY TECHNOLOGY COMPANY LIMITED 4 RATHMICHAEL DALES FERNDALE ROAD RATHMICHAEL DUBLIN 18 Dissolved Company formed on the 2010-01-18
BIOENERGY TECHNOLOGY SERVICE LTD 117 DARTFORD ROAD DARTFORD DA1 3EN Active Company formed on the 2017-10-31
BIOENERGY TECHNOLOGY CO., LIMITED Active Company formed on the 2008-09-08

Company Officers of BIOENERGY TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NOEL REDMAN
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER JOAN LONGLEY
Company Secretary 2007-05-23 2010-03-26
JENNIFER JOAN LONGLEY
Director 2007-05-23 2010-03-26
CELIA DOREEN REDMAN
Company Secretary 2000-10-02 2007-05-23
MALCOLM LANGRIDGE
Director 2002-07-01 2004-04-30
HOWARD THOMAS
Nominated Secretary 2000-10-02 2000-10-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-10-02 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NOEL REDMAN BIO DRY GEN LTD Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2013-08-20
ANTHONY NOEL REDMAN LIGNATHERM LIMITED Director 2002-07-31 CURRENT 2002-07-31 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-07
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
2018-12-03600Appointment of a voluntary liquidator
2018-12-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-08
2018-12-03LIQ02Voluntary liquidation Statement of affairs
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LANGRIDGE
2017-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-25AA01Previous accounting period shortened from 28/05/16 TO 27/05/16
2017-02-27AA01Previous accounting period shortened from 29/05/16 TO 28/05/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 50040
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-02-29AA29/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 50040
2015-10-07AR0119/09/15 ANNUAL RETURN FULL LIST
2015-05-26AA29/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AA01Previous accounting period shortened from 30/05/14 TO 29/05/14
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 73 Church Road Hove East Sussex BN3 2BB
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 50040
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-05-29AA30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AA01Previous accounting period shortened from 31/05/13 TO 30/05/13
2013-10-19AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0119/09/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0119/09/11 ANNUAL RETURN FULL LIST
2011-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/11 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
2011-05-26AA31/05/10 TOTAL EXEMPTION SMALL
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM LANGRIDGE / 28/04/2011
2010-09-29AR0119/09/10 FULL LIST
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER LONGLEY
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LONGLEY
2010-03-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER JOAN LONGLEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOAN LONGLEY / 23/11/2009
2009-09-24363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REDMAN / 18/05/2009
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LANGRIDGE / 05/05/2009
2009-08-04AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE
2008-12-18363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-0688(2)RAD 23/05/07--------- £ SI 11040@1=11040 £ IC 39000/50040
2007-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-04-1288(2)RAD 09/03/07--------- £ SI 4000@1=4000 £ IC 35000/39000
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-17363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-12363sRETURN MADE UP TO 19/09/04; CHANGE OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-04-28363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-28363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-09-10288aNEW DIRECTOR APPOINTED
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2001-12-31363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS; AMEND
2001-12-1188(2)RAD 31/07/01--------- £ SI 24999@1
2001-12-1188(2)RAD 05/10/01--------- £ SI 10000@1=10000 £ IC 1/10001
2001-10-12363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-08-29225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-28287REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2001-06-06CERTNMCOMPANY NAME CHANGED NORDIST BIOENERGY LIMITED CERTIFICATE ISSUED ON 06/06/01
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-09288aNEW SECRETARY APPOINTED
2000-10-09288bDIRECTOR RESIGNED
2000-10-09288bSECRETARY RESIGNED
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 16 ST. JOHN STREET LONDON EC1M 4NT
2000-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIOENERGY TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-19
Resolution2018-11-19
Fines / Sanctions
No fines or sanctions have been issued against BIOENERGY TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-03-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2002-05-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-05-30 £ 176,808
Creditors Due After One Year 2012-05-31 £ 95,041
Creditors Due After One Year 2012-05-31 £ 95,041
Creditors Due After One Year 2011-05-31 £ 114,248
Creditors Due Within One Year 2013-05-30 £ 253,176
Creditors Due Within One Year 2012-05-31 £ 323,225
Creditors Due Within One Year 2012-05-31 £ 323,224
Creditors Due Within One Year 2011-05-31 £ 300,893

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-30
Annual Accounts
2014-05-29
Annual Accounts
2015-05-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOENERGY TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-30 £ 50,040
Called Up Share Capital 2012-05-31 £ 50,040
Called Up Share Capital 2012-05-31 £ 50,040
Called Up Share Capital 2011-05-31 £ 50,040
Cash Bank In Hand 2013-05-30 £ 0
Cash Bank In Hand 2012-05-31 £ 2,135
Cash Bank In Hand 2012-05-31 £ 2,135
Current Assets 2013-05-30 £ 283,676
Current Assets 2012-05-31 £ 263,952
Current Assets 2012-05-31 £ 263,952
Current Assets 2011-05-31 £ 221,011
Debtors 2013-05-30 £ 239,543
Debtors 2012-05-31 £ 217,274
Debtors 2012-05-31 £ 217,274
Debtors 2011-05-31 £ 171,029
Fixed Assets 2013-05-30 £ 45,329
Fixed Assets 2012-05-31 £ 47,194
Fixed Assets 2012-05-31 £ 47,194
Fixed Assets 2011-05-31 £ 49,518
Stocks Inventory 2013-05-30 £ 43,827
Stocks Inventory 2012-05-31 £ 44,543
Stocks Inventory 2012-05-31 £ 44,543
Stocks Inventory 2011-05-31 £ 49,725
Tangible Fixed Assets 2013-05-30 £ 17,777
Tangible Fixed Assets 2012-05-31 £ 19,642
Tangible Fixed Assets 2012-05-31 £ 19,642
Tangible Fixed Assets 2011-05-31 £ 21,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOENERGY TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOENERGY TECHNOLOGY LIMITED
Trademarks
We have not found any records of BIOENERGY TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIOENERGY TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-03-14 GBP £622 Premises spend in relation to REFCUS
Kent County Council 2014-10-21 GBP £379 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-03-19 GBP £598 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-01-18 GBP £418 Other Energy Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIOENERGY TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBIOENERGY TECHNOLOGY LIMITEDEvent Date2018-11-19
Name of Company: BIOENERGY TECHNOLOGY LIMITED Company Number: 04081979 Nature of Business: Biomass Combustion & Heating Engineers Previous Name of Company: Nordist Bioenergy Limited Registered office:…
 
Initiating party Event TypeResolution
Defending partyBIOENERGY TECHNOLOGY LIMITEDEvent Date2018-11-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOENERGY TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOENERGY TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.