Company Information for SG BIODRYING LIMITED
Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester, M2 3BD,
|
Company Registration Number
07167633
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SG BIODRYING LIMITED | ||
Legal Registered Office | ||
Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD Other companies in DN22 | ||
Previous Names | ||
|
Company Number | 07167633 | |
---|---|---|
Company ID Number | 07167633 | |
Date formed | 2010-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-03-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-02-24 | |
Return next due | 2023-03-10 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-08 13:39:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK IAN PAULSON |
||
CHARLES FREDERICK WALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY EUSTACE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBM ENERGY LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-04-07 | |
M&G PAULSON LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
SUTTON GRANGE SERVICES LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active | |
RENEWABLE FUELS LIMITED | Director | 2010-11-30 | CURRENT | 2002-11-08 | Active | |
COPPICE RESOURCES LTD | Director | 2010-02-22 | CURRENT | 1999-09-24 | Liquidation | |
SUTTON GRANGE FARMING LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
SUTTON GRANGE ENERGY LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
CF & AM WALTER LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
SUTTON GRANGE SERVICES LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active | |
RENEWABLE FUELS LIMITED | Director | 2010-11-30 | CURRENT | 2002-11-08 | Active | |
COPPICE RESOURCES LTD | Director | 1999-09-26 | CURRENT | 1999-09-24 | Liquidation | |
FRED WALTER & SONS LIMITED | Director | 1991-03-31 | CURRENT | 1959-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 19/08/23 FROM Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM Sutton Grange Sutton Cum Lound Retford Nottinghamshire DN22 8SB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Timothy Eustace on 2016-03-22 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH30 | Directors statement and auditors report. Out of capital | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 400 | |
SH06 | Cancellation of shares. Statement of capital on 2015-10-09 GBP 400 | |
RES01 | ADOPT ARTICLES 06/11/15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | Purchase of own shares | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 666.7 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 666.7 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 14/01/14 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
SH01 | 12/09/12 STATEMENT OF CAPITAL GBP 666.7 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 21/06/2011 | |
CERTNM | COMPANY NAME CHANGED BALTIC BIOENERGY NO 1 LIMITED CERTIFICATE ISSUED ON 23/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
AR01 | 24/02/11 FULL LIST | |
RES01 | ADOPT ARTICLES 31/03/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 571.20 | |
SH02 | SUB-DIVISION 31/03/10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2022-03-17 |
Notices to Creditors | 2022-03-17 |
Appointment of Liquidators | 2022-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
|
|
|
|
|
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 SG BIODRYING LIMITED
SG BIODRYING LIMITED owns 1 domain names.
sgbioenergy.co.uk
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as SG BIODRYING LIMITED are:
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. |