Company Information for BIOENERGY TECHNOLOGY LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
04081979
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BIOENERGY TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in BN3 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY NOEL REDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER JOAN LONGLEY |
Company Secretary | ||
JENNIFER JOAN LONGLEY |
Director | ||
CELIA DOREEN REDMAN |
Company Secretary | ||
MALCOLM LANGRIDGE |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIO DRY GEN LTD | Director | 2011-07-07 | CURRENT | 2011-07-07 | Dissolved 2013-08-20 | |
LIGNATHERM LIMITED | Director | 2002-07-31 | CURRENT | 2002-07-31 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM LANGRIDGE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/05/16 TO 27/05/16 | |
AA01 | Previous accounting period shortened from 29/05/16 TO 28/05/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 50040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 29/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 50040 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 29/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/05/14 TO 29/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM 73 Church Road Hove East Sussex BN3 2BB | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 50040 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/13 TO 30/05/13 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/11 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM LANGRIDGE / 28/04/2011 | |
AR01 | 19/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER LONGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER LONGLEY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER JOAN LONGLEY / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOAN LONGLEY / 23/11/2009 | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REDMAN / 18/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LANGRIDGE / 05/05/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 23/05/07--------- £ SI 11040@1=11040 £ IC 39000/50040 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 09/03/07--------- £ SI 4000@1=4000 £ IC 35000/39000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/09/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 31/07/01--------- £ SI 24999@1 | |
88(2)R | AD 05/10/01--------- £ SI 10000@1=10000 £ IC 1/10001 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ | |
CERTNM | COMPANY NAME CHANGED NORDIST BIOENERGY LIMITED CERTIFICATE ISSUED ON 06/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 16 ST. JOHN STREET LONDON EC1M 4NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-19 |
Resolution | 2018-11-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
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
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Premises spend in relation to REFCUS |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BIOENERGY TECHNOLOGY LIMITED | Event Date | 2018-11-19 |
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 Type | Resolution | |
Defending party | BIOENERGY TECHNOLOGY LIMITED | Event Date | 2018-11-19 |
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. |