Company NameBioenergy Technology Limited
Company StatusDissolved
Company Number04081979
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)
Previous NameNordist Bioenergy Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony Noel Redman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFarley Farm Muddles Green
Chiddingly
Lewes
East Sussex
BN8 6HW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameCelia Doreen Redman
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleSecretary
Correspondence AddressHundred House Cottage
Pound Lane
Framfield
East Sussex
TN22 5RU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDr Malcolm Langridge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Mary's Garth
Buxted
East Sussex
TN22 4LY
Director NameMiss Jennifer Joan Longley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2010)
RoleFinancial Director
Correspondence AddressChauntlers
Chiddingly
Lewes
East Sussex
BN8 6HD
Secretary NameMiss Jennifer Joan Longley
NationalityBritish
StatusResigned
Appointed23 May 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2010)
RoleFinancial Director
Correspondence AddressChauntlers
Chiddingly
Lewes
East Sussex
BN8 6HD

Contact

Websitewww.bioenergy.org
Telephone01825 890140
Telephone regionUckfield

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

3.5k at £1Dr Malcolm Langridge
6.99%
Ordinary
23.3k at £1Anthony Noel Redman
46.56%
Ordinary
2.2k at £1Lisa Simone Redman-regis
4.48%
Ordinary
12k at £1Jennifer Joan Longley
23.98%
Ordinary
9k at £1James Charles Barker
17.99%
Ordinary

Financials

Year2014
Net Worth-£218,459
Cash£399
Current Liabilities£237,809

Accounts

Latest Accounts29 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 May

Charges

24 March 2006Delivered on: 28 March 2006
Satisfied on: 6 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 29 May 2015 (8 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,040
(5 pages)
26 May 2015Total exemption small company accounts made up to 29 May 2014 (8 pages)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
12 January 2015Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 12 January 2015 (1 page)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,040
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 May 2013 (8 pages)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
19 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 50,040
(5 pages)
6 September 2013Satisfaction of charge 2 in full (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 November 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 20 November 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 April 2011Director's details changed for Dr Malcolm Langridge on 28 April 2011 (2 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 April 2010Termination of appointment of Jennifer Longley as a secretary (1 page)
22 April 2010Termination of appointment of Jennifer Longley as a director (1 page)
18 March 2010Amended accounts made up to 31 May 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 November 2009Secretary's details changed for Miss Jennifer Joan Longley on 23 November 2009 (1 page)
23 November 2009Director's details changed for Jennifer Joan Longley on 23 November 2009 (2 pages)
24 September 2009Return made up to 19/09/09; full list of members (5 pages)
17 September 2009Director's change of particulars / malcolm langridge / 05/05/2009 (1 page)
17 September 2009Director's change of particulars / anthony redman / 18/05/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 May 2009Registered office changed on 20/05/2009 from 15 the green southwick brighton BN42 4DE (1 page)
18 December 2008Return made up to 19/09/08; full list of members (5 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 November 2007Return made up to 19/09/07; full list of members (3 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Ad 23/05/07--------- £ si 11040@1=11040 £ ic 39000/50040 (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Ad 09/03/07--------- £ si 4000@1=4000 £ ic 35000/39000 (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 October 2006Return made up to 19/09/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Particulars of mortgage/charge (8 pages)
22 September 2005Return made up to 19/09/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 November 2004Return made up to 19/09/04; change of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
28 April 2004Return made up to 19/09/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 November 2002Return made up to 19/09/02; full list of members (6 pages)
10 September 2002New director appointed (2 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
31 December 2001Return made up to 19/09/01; full list of members; amend (6 pages)
11 December 2001Ad 05/10/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
11 December 2001Ad 31/07/01--------- £ si 24999@1 (2 pages)
12 October 2001Return made up to 19/09/01; full list of members (6 pages)
29 August 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
29 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Registered office changed on 28/06/01 from: 97 church street brighton east sussex BN1 1UJ (1 page)
6 June 2001Company name changed nordist bioenergy LIMITED\certificate issued on 06/06/01 (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
6 October 2000Registered office changed on 06/10/00 from: 16 st. John street london EC1M 4NT (1 page)
2 October 2000Incorporation (14 pages)