London
EC4N 6EU
Director Name | Mr Leon John Mekitarian |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 November 2011(7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Ewen Angus Cameron |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Barry Stewart Evans |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Crouchland Farm Rickmans Lane Kirdford Billingshurst West Sussex RH14 0LE |
Director Name | Mr Graham Jeffrey Woolfman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2014) |
Role | Company Director And Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Director Name | Mr Philip Neil Gerrard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 36 Spital Square London E1 6DY |
Director Name | Mr Andrew Michael Vernau |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 36 Spital Square London E1 6DY |
Website | crouchlandbiogas.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
99k at £1 | Angus Cameron 7.68% Ordinary C |
---|---|
99k at £1 | Richenda R.v Morcom 7.68% Ordinary D |
89.1k at £1 | Tim Vernon 6.91% Ordinary C |
79.2k at £1 | Andrew Bailes 6.14% Ordinary C |
79.2k at £1 | Christopher Brooks 6.14% Ordinary C |
59.4k at £1 | Tim Vernon 4.61% Ordinary D |
53.5k at £1 | Carbon Capital Inc 4.15% Ordinary D |
49.5k at £1 | Andrew Bailes 3.84% Ordinary D |
49.5k at £1 | Carbon Capital Inc 3.84% Ordinary C |
49.5k at £1 | Denton & Co Trustees Limited Sipp A/c Andrew Sunnucks 3.84% Ordinary C |
49.5k at £1 | Denton & Co Trustees Limited Sipp A/c Robert Hurst 3.84% Ordinary C |
39.6k at £1 | Andrew Cameron 3.07% Ordinary D |
29.7k at £1 | Denton & Co Trustees Limited Sipp A/c Andrew Sunnucks 2.30% Ordinary D |
243.7k at £1 | Angus Cameron 18.90% Ordinary D |
200k at £1 | Peter Luttman-johnson 15.51% Preference |
19.8k at £1 | Gabrielle Catherine Cameron 1.54% Ordinary D |
- | OTHER 0.01% - |
7.2k at £0.01 | William Luttman-johnson 0.01% Ordinary |
2.6k at £0.01 | Angus Cameron 0.00% Ordinary |
2.6k at £0.01 | Graham Woolfman 0.00% Ordinary |
2.6k at £0.01 | Leon Mekitarian 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,124,771 |
Cash | £54,742 |
Current Liabilities | £3,272,320 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2013 | Delivered on: 16 August 2013 Persons entitled: Sgn Commercial Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 March 2013 | Delivered on: 4 April 2013 Persons entitled: Eastern Counties Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land crouchlands farm paistow road kirdford billingshurst west sussex t/n WSX349023; by way of first fixed charge, the book debts, all the intellectual property, plant and machinery,shares and derivative assets, goodwill and uncalled capital. By way of first floating charge, all the undertaking and assets, and its uncalled capital. Outstanding |
21 March 2013 | Delivered on: 23 March 2013 Persons entitled: Eastern Counties Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at crouchlands farm plaistow road kirdford billingshurst west sussex t/no WSX349023. Outstanding |
17 November 2017 | Result of meeting of creditors (5 pages) |
---|---|
17 October 2017 | Statement of affairs with form AM02SOA (27 pages) |
13 October 2017 | Statement of administrator's proposal (42 pages) |
10 October 2017 | Resolutions
|
25 August 2017 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 August 2017 (2 pages) |
18 August 2017 | Appointment of an administrator (3 pages) |
29 June 2017 | Registered office address changed from Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE to 1 Farnham Road Guildford Surrey GU2 4RG on 29 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (9 pages) |
9 May 2017 | Director's details changed for Mr Leon John Mekitarian on 9 May 2017 (2 pages) |
27 February 2017 | Appointment of Mr Philip Neil Gerrard as a director on 27 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Andrew Michael Vernau as a director on 27 February 2017 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 May 2016 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 April 2016 | Statement of capital following an allotment of shares on 6 June 2015
|
6 April 2016 | Termination of appointment of Barry Stewart Evans as a director on 29 March 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 December 2014 | Termination of appointment of Graham Jeffrey Woolfman as a director on 12 December 2014 (2 pages) |
18 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Registration of charge 076112670003 (26 pages) |
2 August 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
20 June 2013 | Appointment of Mr Graham Jeffrey Woolfman as a director (2 pages) |
9 May 2013 | Director's details changed for Mr William Michel Luttman-Johnson on 1 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr William Michel Luttman-Johnson on 1 January 2013 (2 pages) |
9 May 2013 | Registered office address changed from C/O Leon Mekitarian Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE England on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Barry Stewart Evans on 1 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Director's details changed for Mr Barry Stewart Evans on 1 March 2013 (2 pages) |
9 May 2013 | Registered office address changed from C/O Leon Mekitarian Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE England on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 March 2013 | Appointment of Mr Barry Stewart Evans as a director (3 pages) |
6 March 2013 | Appointment of Mr Ewen Angus Cameron as a director (2 pages) |
26 February 2013 | Resolutions
|
22 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
19 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
22 May 2012 | Resolutions
|
16 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
1 May 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
24 April 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
5 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
21 November 2011 | Appointment of Mr Leon John Mekitarian as a director (2 pages) |
20 November 2011 | Director's details changed for Mr William Michel Lutterman-Johnson on 19 November 2011 (2 pages) |
20 November 2011 | Registered office address changed from C/O W M Lutterman-Johnson Waldegrave Farm Hartest Bury St Edmunds Suffolk IP29 4EA United Kingdom on 20 November 2011 (1 page) |
21 October 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
24 August 2011 | Resolutions
|
19 August 2011 | Director's details changed for Mr William Michel Lutterman-Johnson on 14 July 2011 (3 pages) |
20 April 2011 | Incorporation
|