Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GREENGEN BIOTRICITY LIMITED
Company Information for

GREENGEN BIOTRICITY LIMITED

BELFAST, NORTHERN IRELAND, BT2,
Company Registration Number
NI612089
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About Greengen Biotricity Ltd
GREENGEN BIOTRICITY LIMITED was founded on 2012-04-04 and had its registered office in Belfast. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
GREENGEN BIOTRICITY LIMITED
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
BT2
Other companies in BT36
 
Filing Information
Company Number NI612089
Date formed 2012-04-04
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-29
Date Dissolved 2017-12-19
Type of accounts DORMANT
Last Datalog update: 2017-12-27 02:26:44
Primary Source:Companies House
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 GREENGEN BIOTRICITY LIMITED

Current Directors
Officer Role Date Appointed
BIO GREEN ENERGY LTD
Director 2015-09-14
MICHAEL JOHN EVANS
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER SMITH
Director 2013-05-10 2016-12-27
SDS POWER LIMITED
Director 2013-05-10 2016-12-13
STEPHEN THOMAS DUNN
Director 2012-09-20 2013-05-10
BRIAN ROBERT WARD
Director 2012-04-04 2013-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIO GREEN ENERGY LTD SION MILLS BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
BIO GREEN ENERGY LTD DEERPARK BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
BIO GREEN ENERGY LTD CURRAGH BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
BIO GREEN ENERGY LTD LARAGH BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
BIO GREEN ENERGY LTD ORGANIC ELECTRICITY LIMITED Director 2015-09-14 CURRENT 2012-09-18 Active - Proposal to Strike off
BIO GREEN ENERGY LTD BIO-ELECTRICITY GENERATION LIMITED Director 2015-09-14 CURRENT 2012-09-19 Active - Proposal to Strike off
BIO GREEN ENERGY LTD DERRYHAW BIOGAS NI LTD Director 2015-09-14 CURRENT 2011-12-12 Dissolved 2018-05-22
BIO GREEN ENERGY LTD MARLBOROUGH BIOGAS NI LTD Director 2015-09-14 CURRENT 2011-12-16 Dissolved 2018-05-29
BIO GREEN ENERGY LTD EGLINTON GREENGEN NI LIMITED Director 2015-09-14 CURRENT 2012-01-17 Dissolved 2018-06-26
BIO GREEN ENERGY LTD BIO-NRG LIMITED Director 2015-09-14 CURRENT 2012-09-18 Active - Proposal to Strike off
BIO GREEN ENERGY LTD ORGANIC HEAT & POWER LIMITED Director 2015-09-14 CURRENT 2012-09-19 Active - Proposal to Strike off
BIO GREEN ENERGY LTD AGRI ELECTRICITY LIMITED Director 2015-09-14 CURRENT 2012-09-19 Active - Proposal to Strike off
BIO GREEN ENERGY LTD GREENGEN ENERGY LIMITED Director 2015-09-14 CURRENT 2013-02-28 Active - Proposal to Strike off
MICHAEL JOHN EVANS SION MILLS BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
MICHAEL JOHN EVANS DEERPARK BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
MICHAEL JOHN EVANS CURRAGH BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
MICHAEL JOHN EVANS LARAGH BIOGAS LIMITED Director 2015-09-14 CURRENT 2012-06-13 Dissolved 2017-11-21
MICHAEL JOHN EVANS ORGANIC ELECTRICITY LIMITED Director 2015-09-14 CURRENT 2012-09-18 Active - Proposal to Strike off
MICHAEL JOHN EVANS BIO-ELECTRICITY GENERATION LIMITED Director 2015-09-14 CURRENT 2012-09-19 Active - Proposal to Strike off
MICHAEL JOHN EVANS DERRYHAW BIOGAS NI LTD Director 2015-09-14 CURRENT 2011-12-12 Dissolved 2018-05-22
MICHAEL JOHN EVANS MARLBOROUGH BIOGAS NI LTD Director 2015-09-14 CURRENT 2011-12-16 Dissolved 2018-05-29
MICHAEL JOHN EVANS EGLINTON GREENGEN NI LIMITED Director 2015-09-14 CURRENT 2012-01-17 Dissolved 2018-06-26
MICHAEL JOHN EVANS BIO-NRG LIMITED Director 2015-09-14 CURRENT 2012-09-18 Active - Proposal to Strike off
MICHAEL JOHN EVANS ORGANIC HEAT & POWER LIMITED Director 2015-09-14 CURRENT 2012-09-19 Active - Proposal to Strike off
MICHAEL JOHN EVANS AGRI ELECTRICITY LIMITED Director 2015-09-14 CURRENT 2012-09-19 Active - Proposal to Strike off
MICHAEL JOHN EVANS AGRI HEAT & POWER LIMITED Director 2015-09-14 CURRENT 2012-09-19 Active - Proposal to Strike off
MICHAEL JOHN EVANS GREENGEN ENERGY LIMITED Director 2015-09-14 CURRENT 2013-02-28 Active - Proposal to Strike off

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
2017-12-19GAZ2STRUCK OFF AND DISSOLVED
2017-10-03GAZ1FIRST GAZETTE
2017-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/15
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SDS POWER LIMITED
2017-01-12AP02CORPORATE DIRECTOR APPOINTED BIO GREEN ENERGY LTD
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2017-01-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVANS
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM JAMES HOUSE QUAYSIDE OFFICE PARK 14 DARGAN CRESCENT BELFAST BT3 9JP NORTHERN IRELAND
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0104/04/16 FULL LIST
2016-06-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SDS POWER LIMITED / 10/06/2015
2015-11-09AA01PREVEXT FROM 30/04/2015 TO 29/10/2015
2015-10-14MEM/ARTSARTICLES OF ASSOCIATION
2015-09-30RES01ALTER ARTICLES 04/09/2015
2015-09-30RES01ALTER ARTICLES 04/09/2015
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6120890001
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6120890001
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM THE OLD THRONE HOSPITAL UNIT 3 244 WHITEWELL ROAD BELFAST CO ANTRIM BT36 7EN
2015-05-15RP04SECOND FILING WITH MUD 04/04/15 FOR FORM AR01
2015-05-15RP04SECOND FILING WITH MUD 04/04/14 FOR FORM AR01
2015-05-15ANNOTATIONClarification
2015-04-29LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0104/04/15 FULL LIST
2015-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-10-10RP04SECOND FILING WITH MUD 04/04/14 FOR FORM AR01
2014-09-22ANNOTATIONClarification
2014-09-22RP04SECOND FILING FOR FORM AP02
2014-05-15LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0104/04/14 FULL LIST
2014-05-15AR0104/04/14 FULL LIST
2014-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-10AP02CORPORATE DIRECTOR APPOINTED SDS POWER LIMITED
2013-07-10AP01DIRECTOR APPOINTED MR ROBERT PETER SMITH
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN
2013-04-17AR0104/04/13 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED STEPHEN DUNN
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM UNIT 47 MALLUSK ENTERPRISE PARK MALLUSK DRIVE NEWTOWNABBEY ANTRIM BT36 4GN NORTHERN IRELAND
2012-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GREENGEN BIOTRICITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENGEN BIOTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GREENGEN BIOTRICITY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-10-29

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 GREENGEN BIOTRICITY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-04 £ 100
Shareholder Funds 2012-04-04 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENGEN BIOTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENGEN BIOTRICITY LIMITED
Trademarks
We have not found any records of GREENGEN BIOTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENGEN BIOTRICITY LIMITED. 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 (35110 - Production of electricity) as GREENGEN BIOTRICITY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GREENGEN BIOTRICITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENGEN BIOTRICITY 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 GREENGEN BIOTRICITY 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.
    Other companies at postcode BT2