Company NameBioganix Composting Ltd
Company StatusDissolved
Company Number04291678
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameBioganix Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Nicholas Thomas Helme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2002(1 year after company formation)
Appointment Duration7 years, 7 months (closed 11 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Court
Leominster
Hereford
HR6 0NX
Wales
Secretary NameWayne Symonds
NationalityBritish
StatusClosed
Appointed19 September 2003(1 year, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2010)
RoleFinancial Controller
Correspondence AddressProspect Cottage
Kingsland
Leominster
HR6 9SB
Wales
Director NameFrancis William Howard Perkins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleFarmer
Correspondence AddressUpper House Farm
Morton-On-Lugg
Hereford
Herefordshire
HR4 8AH
Wales
Secretary NameMr Nicholas Thomas Helme
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Court
Leominster
Hereford
HR6 0NX
Wales
Director NameMr Julian Timothy Morgan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Leadon
Fromes Hill
Ledbury
Herefordshire
HR8 1HT
Wales
Director NameDavid Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2005)
RoleProprietor Of Castle Mushrooms
Country of ResidenceEngland
Correspondence AddressWheelbarrow Castle
Stoke Prior
Leominster
Herefordshire
HR6 0NB
Wales
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Browns End
Bromesberrow
Gloucestershire
HR8 1RX
Wales
Director NameMr Christopher John Curling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2006)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressStonedale
Woollard, Pensford
Bristol
BS39 4HY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved following liquidation (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Termination of appointment of Julian Morgan as a director (2 pages)
6 April 2010Termination of appointment of Julian Morgan as a director (2 pages)
11 February 2010Notice of move from Administration to Dissolution (22 pages)
11 February 2010Notice of move from Administration to Dissolution on 9 February 2010 (22 pages)
14 September 2009Administrator's progress report to 9 August 2009 (21 pages)
14 September 2009Administrator's progress report to 9 August 2009 (21 pages)
14 September 2009Administrator's progress report to 9 August 2009 (21 pages)
14 April 2009Result of meeting of creditors (3 pages)
14 April 2009Result of meeting of creditors (3 pages)
14 April 2009Statement of affairs with form 2.15B (2 pages)
14 April 2009Statement of affairs with form 2.15B (2 pages)
2 April 2009Statement of affairs with form 2.14B (9 pages)
2 April 2009Statement of affairs with form 2.14B (9 pages)
27 March 2009Appointment of an administrator (21 pages)
27 March 2009Appointment of an administrator (21 pages)
17 February 2009Registered office changed on 17/02/2009 from wharton court wharton leominster herefordshire HR6 0NX (1 page)
17 February 2009Registered office changed on 17/02/2009 from wharton court wharton leominster herefordshire HR6 0NX (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2008Return made up to 21/09/08; full list of members (5 pages)
23 September 2008Return made up to 21/09/08; full list of members (5 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 September 2007Return made up to 21/09/07; full list of members (7 pages)
27 September 2007Return made up to 21/09/07; full list of members (7 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Return made up to 21/09/06; full list of members (8 pages)
30 October 2006Return made up to 21/09/06; full list of members (8 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2006Memorandum and Articles of Association (9 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2006Memorandum and Articles of Association (9 pages)
19 May 2006£ ic 815/478 28/04/06 £ sr [email protected]=337 (1 page)
19 May 2006£ ic 815/478 28/04/06 £ sr [email protected]=337 (1 page)
11 May 2006Resolutions
  • RES13 ‐ Conversion of shares 26/04/06
(4 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreements 26/04/06
(4 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreements 26/04/06
(4 pages)
11 May 2006Resolutions
  • RES13 ‐ Conversion of shares 26/04/06
(4 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreement on shares 26/04/06
(26 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreement on shares 26/04/06
(26 pages)
9 May 2006S-div 26/04/06 (1 page)
9 May 2006Ad 28/04/06--------- £ si [email protected] £ ic 11/11 (2 pages)
9 May 2006Ad 08/04/06--------- £ si [email protected] £ ic 11/11 (2 pages)
9 May 2006Ad 28/04/06--------- £ si [email protected]=804 £ ic 11/815 (12 pages)
9 May 2006S-div 26/04/06 (1 page)
9 May 2006Ad 28/04/06--------- £ si [email protected] £ ic 11/11 (2 pages)
9 May 2006Ad 28/04/06--------- £ si [email protected]=804 £ ic 11/815 (12 pages)
9 May 2006Ad 08/04/06--------- £ si [email protected] £ ic 11/11 (2 pages)
18 April 2006Company name changed bioganix LIMITED\certificate issued on 18/04/06 (2 pages)
18 April 2006Company name changed bioganix LIMITED\certificate issued on 18/04/06 (2 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 February 2006Ad 21/09/01--------- £ si 1@1 (2 pages)
24 February 2006Ad 21/09/01--------- £ si 1@1 (2 pages)
3 February 2006Resolutions
  • RES13 ‐ Guarantee and indemnity 23/12/05
(2 pages)
3 February 2006Resolutions
  • RES13 ‐ Guarantee and indemnity 23/12/05
(2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
12 October 2005Return made up to 21/09/05; full list of members (11 pages)
12 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 September 2005Full accounts made up to 31 December 2004 (13 pages)
23 September 2005Full accounts made up to 31 December 2004 (13 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Auditor's resignation (1 page)
30 March 2005Auditor's resignation (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 December 2004S-div 01/12/04 (1 page)
30 December 2004S-div 01/12/04 (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
25 October 2004Return made up to 21/09/04; full list of members (11 pages)
25 October 2004Return made up to 21/09/04; full list of members (11 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
30 December 2003Ad 26/09/03-26/09/03 £ si 9@1=9 £ ic 12/21 (3 pages)
30 December 2003Ad 26/09/03-26/09/03 £ si 9@1=9 £ ic 12/21 (3 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Ad 26/09/03--------- £ si 10@1=10 £ ic 2/12 (4 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Ad 26/09/03--------- £ si 10@1=10 £ ic 2/12 (4 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
7 October 2003Return made up to 21/09/03; full list of members (8 pages)
7 October 2003Return made up to 21/09/03; full list of members (8 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Location of register of members (1 page)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Return made up to 21/09/02; full list of members (6 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Return made up to 21/09/02; full list of members (6 pages)
23 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
21 September 2001Incorporation (14 pages)