Aughton
Ormskirk
Lancashire
L39 7HJ
Secretary Name | Mr Graham John Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(same day as company formation) |
Role | Metal Fabricator |
Country of Residence | England |
Correspondence Address | Cross Mount Mill Lane Aughton Ormskirk Lancashire L39 7HJ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mrs Janet Lesley Shaw |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Matron |
Country of Residence | England |
Correspondence Address | Cross Mount Mill Lane Ormskirk Lancashire L39 7HJ |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Paul McAleese |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 2004) |
Role | Commercial Director |
Correspondence Address | 6 Fernbank Close Birchwood Warrington Cheshire WA3 6AZ |
Director Name | Donald Clarence Patrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 1999) |
Role | Technical Director |
Correspondence Address | 263 Liverpool Road Great Sankey Warrington Cheshire WA5 1RD |
Director Name | Mr Gary Stephen Jackson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2008) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 10 West Haven Crescent Aughton Ormskirk Lancashire L39 5BW |
Director Name | James Campion |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2008) |
Role | Electrical Engineer |
Correspondence Address | 14 Littlecote Gardens Appleton Warrington WA4 5DL |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£13,402,785 |
Cash | £461 |
Current Liabilities | £6,627,941 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
30 November 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (15 pages) |
30 November 2015 | Liquidators statement of receipts and payments to 3 October 2015 (15 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (16 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (16 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (16 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (23 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (23 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (23 pages) |
11 October 2012 | Administrator's progress report to 4 October 2012 (24 pages) |
11 October 2012 | Administrator's progress report to 4 October 2012 (24 pages) |
4 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2012 | (1 page) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
28 June 2012 | Result of meeting of creditors (2 pages) |
14 May 2012 | Administrator's progress report to 9 April 2012 (21 pages) |
14 May 2012 | Administrator's progress report to 9 April 2012 (21 pages) |
28 December 2011 | Result of meeting of creditors (2 pages) |
5 December 2011 | Statement of administrator's proposal (43 pages) |
2 December 2011 | Statement of affairs with form 2.14B (8 pages) |
18 October 2011 | Registered office address changed from Unit 1 Junction Lane Sankey Valley Industrial Estate Newton Le Willows WA12 8DN on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of an administrator (1 page) |
27 September 2011 | Company name changed biomass engineering LIMITED\certificate issued on 27/09/11
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Strike off action discontinued (1 page) |
12 December 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from gladstone house 2 church road liverpool L15 9EG (1 page) |
1 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2009 | Appointment terminated director gary jackson (1 page) |
5 March 2009 | Appointment terminated director james campion (1 page) |
15 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | S-div 14/07/06 (1 page) |
17 May 2007 | Return made up to 23/02/07; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
11 August 2006 | New director appointed (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
8 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
1 August 2001 | Return made up to 23/02/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
23 June 1999 | Director resigned (1 page) |
28 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
18 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
3 November 1997 | Return made up to 01/07/97; full list of members (7 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
27 March 1997 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Secretary resigned (2 pages) |
1 July 1996 | Incorporation (13 pages) |