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

FEG BIOGAST LTD

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
07704977
Private Limited Company
Liquidation

Company Overview

About Feg Biogast Ltd
FEG BIOGAST LTD was founded on 2011-07-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Feg Biogast Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FEG BIOGAST LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in WF17
 
Previous Names
FUTURE BIOGAST LTD12/06/2017
Filing Information
Company Number 07704977
Company ID Number 07704977
Date formed 2011-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-06 08:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEG BIOGAST LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of FEG BIOGAST LTD

Current Directors
Officer Role Date Appointed
NIGEL DEREK GEORGE FORD
Director 2018-04-30
COLIN JOHN LYNCH
Director 2018-04-30
JOHN MCMORROW
Director 2018-04-30
CRAIG PHILIP TOPLEY
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM CROSS
Company Secretary 2012-03-06 2018-04-30
DEREK WILLIAM CROSS
Director 2015-11-18 2018-04-30
BARRY RHODES SCHOFIELD
Director 2012-03-06 2018-04-30
BARTHOLD WILLEM LUCAS BOREEL
Director 2014-12-22 2015-07-20
MAARTEN CHRISTIAAN BOUWER
Director 2012-03-06 2014-11-05
JONATHON CHARLES ROUND
Director 2011-07-14 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DEREK GEORGE FORD ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
NIGEL DEREK GEORGE FORD COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
NIGEL DEREK GEORGE FORD ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
NIGEL DEREK GEORGE FORD NDGF (FD) LTD Director 2014-05-23 CURRENT 2014-05-23 Active
COLIN JOHN LYNCH ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
COLIN JOHN LYNCH COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
COLIN JOHN LYNCH DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
COLIN JOHN LYNCH B GLOBAL METERING LIMITED Director 2018-01-01 CURRENT 2003-10-27 Active
COLIN JOHN LYNCH ENERGY ASSETS GROUP LIMITED Director 2018-01-01 CURRENT 2012-02-01 Active
COLIN JOHN LYNCH S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
COLIN JOHN LYNCH PULSE 24 LIMITED Director 2018-01-01 CURRENT 1997-08-27 Active - Proposal to Strike off
COLIN JOHN LYNCH ORIGIN TECHNICAL BUSINESS SERVICES LIMITED Director 2018-01-01 CURRENT 1998-12-01 Liquidation
COLIN JOHN LYNCH EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) LIMITED Director 2018-01-01 CURRENT 2008-12-16 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS (METERS) 2 LIMITED Director 2018-01-01 CURRENT 2011-06-22 Liquidation
COLIN JOHN LYNCH EA ENERGY SOLUTIONS LTD Director 2018-01-01 CURRENT 2003-11-19 Liquidation
COLIN JOHN LYNCH ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active
COLIN JOHN LYNCH ENERGY ASSETS PIPELINES LIMITED Director 2017-09-12 CURRENT 2013-10-22 Active
COLIN JOHN LYNCH ENERGY ASSETS CONSTRUCTION LIMITED Director 2017-05-05 CURRENT 2001-01-04 Active
COLIN JOHN LYNCH ENERGY ASSETS NETWORKS LIMITED Director 2017-05-05 CURRENT 2016-03-17 Active
COLIN JOHN LYNCH BLYTH ELECTRICAL LIMITED Director 2015-02-27 CURRENT 2015-01-08 Dissolved 2016-07-05
COLIN JOHN LYNCH ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2003-09-15 CURRENT 2003-04-09 Active
COLIN JOHN LYNCH FINLARIG LTD. Director 1999-12-09 CURRENT 1999-12-09 Active
JOHN MCMORROW ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
JOHN MCMORROW COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
JOHN MCMORROW ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
CRAIG PHILIP TOPLEY ENERGY SERVICES & SOLUTIONS (UK) LIMITED Director 2018-04-30 CURRENT 1968-03-04 Liquidation
CRAIG PHILIP TOPLEY COMPLETE ENERGY SOLUTIONS LTD Director 2018-04-30 CURRENT 2003-01-30 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES METERING SERVICES LIMITED Director 2018-04-30 CURRENT 2008-12-08 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED Director 2018-04-30 CURRENT 1995-01-23 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES GROUP LIMITED Director 2018-04-30 CURRENT 2008-10-15 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES LIMITED Director 2018-04-30 CURRENT 1999-08-09 Active
CRAIG PHILIP TOPLEY DRAGON ELECTRICAL SOLUTIONS LIMITED Director 2018-03-15 CURRENT 2013-07-19 Liquidation
CRAIG PHILIP TOPLEY S.A. GAS ENGINEERS LIMITED Director 2018-01-01 CURRENT 2002-06-24 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS UTILITIES (SCOTLAND) LIMITED Director 2018-01-01 CURRENT 2003-04-09 Active
CRAIG PHILIP TOPLEY ENERGY ASSETS CONSTRUCTION LIMITED Director 2018-01-01 CURRENT 2001-01-04 Active
CRAIG PHILIP TOPLEY EXOTERIC METERING LIMITED Director 2018-01-01 CURRENT 2008-06-13 Liquidation
CRAIG PHILIP TOPLEY ENERGY ASSETS LIMITED Director 2018-01-01 CURRENT 2005-04-07 Active

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
2022-02-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK GEORGE FORD
2021-04-22AD03Registers moved to registered inspection location of Ship Canal House 98 King Street Manchester M2 4WU
2021-04-22AD02Register inspection address changed to Ship Canal House 98 King Street Manchester M2 4WU
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
2021-04-14600Appointment of a voluntary liquidator
2021-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-30
2021-04-14LIQ01Voluntary liquidation declaration of solvency
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-05-14CH01Director's details changed for Mr Colin John Lynch on 2020-05-01
2020-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-10PSC05Change of details for Energy Assets Utilities Group Limited as a person with significant control on 2016-04-06
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-21CH01Director's details changed for Mr John Mcmorrow on 2019-11-21
2019-05-03PSC05Change of details for Future Energy Group Ltd as a person with significant control on 2019-02-01
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT
2018-05-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-05-10TM02Termination of appointment of Derek William Cross on 2018-04-30
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CROSS
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD
2018-05-10AP01DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD
2018-05-10AP01DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY
2018-05-10AP01DIRECTOR APPOINTED MR JOHN MCMORROW
2018-05-10AP01DIRECTOR APPOINTED MR COLIN JOHN LYNCH
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-06-12RES15CHANGE OF COMPANY NAME 12/06/17
2017-06-12CERTNMCOMPANY NAME CHANGED FUTURE BIOGAST LTD CERTIFICATE ISSUED ON 12/06/17
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1001
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06RP04SECOND FILING WITH MUD 14/07/12 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 14/07/13 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 14/07/14 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 14/07/15 FOR FORM AR01
2016-01-06ANNOTATIONClarification
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1001
2015-12-08AR0108/12/15 FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR DEREK WILLIAM CROSS
2015-12-03SH0118/11/15 STATEMENT OF CAPITAL GBP 1001
2015-11-10AA31/12/14 TOTAL EXEMPTION FULL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BARTHOLD BOREEL
2015-07-28AR0114/07/15 FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MR BARTHOLD WILLEM LUCAS BOREEL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN BOUWER
2014-12-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0114/07/14 FULL LIST
2014-07-14AR0114/07/14 FULL LIST
2013-07-16AR0114/07/13 FULL LIST
2013-07-16AR0114/07/13 FULL LIST
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-16AR0114/07/12 FULL LIST
2012-07-16AR0114/07/12 FULL LIST
2012-03-08RES13REDESIGNATION OF SHARES 06/03/2012
2012-03-08RES01ADOPT ARTICLES 06/03/2012
2012-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-03-07AP03SECRETARY APPOINTED DEREK WILLIAM CROSS
2012-03-07AP01DIRECTOR APPOINTED MR BARRY RHODES SCHOFIELD
2012-03-07AP01DIRECTOR APPOINTED MR MAARTEN CHRISTIAAN BOUWER
2012-03-05AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-07-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FEG BIOGAST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-12
Fines / Sanctions
No fines or sanctions have been issued against FEG BIOGAST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEG BIOGAST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.479
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.

Creditors
Creditors Due Within One Year 2011-07-14 £ 4,033

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 FEG BIOGAST LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-14 £ 2
Cash Bank In Hand 2011-07-14 £ 11,967
Current Assets 2011-07-14 £ 11,967
Shareholder Funds 2011-07-14 £ 7,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FEG BIOGAST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FEG BIOGAST LTD
Trademarks
We have not found any records of FEG BIOGAST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEG BIOGAST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as FEG BIOGAST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FEG BIOGAST LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEG BIOGAST LTD 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 FEG BIOGAST LTD 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.