Company NameCrouchland Biogas Limited
Company StatusDissolved
Company Number07611267
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr William Michel Luttman-Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Leon John Mekitarian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2011(7 months after company formation)
Appointment Duration11 years, 6 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Ewen Angus Cameron
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Barry Stewart Evans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchland Farm Rickmans Lane
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameMr Graham Jeffrey Woolfman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2014)
RoleCompany Director And Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameMr Philip Neil Gerrard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 36 Spital Square
London
E1 6DY
Director NameMr Andrew Michael Vernau
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 36 Spital Square
London
E1 6DY

Contact

Websitecrouchlandbiogas.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

99k at £1Angus Cameron
7.68%
Ordinary C
99k at £1Richenda R.v Morcom
7.68%
Ordinary D
89.1k at £1Tim Vernon
6.91%
Ordinary C
79.2k at £1Andrew Bailes
6.14%
Ordinary C
79.2k at £1Christopher Brooks
6.14%
Ordinary C
59.4k at £1Tim Vernon
4.61%
Ordinary D
53.5k at £1Carbon Capital Inc
4.15%
Ordinary D
49.5k at £1Andrew Bailes
3.84%
Ordinary D
49.5k at £1Carbon Capital Inc
3.84%
Ordinary C
49.5k at £1Denton & Co Trustees Limited Sipp A/c Andrew Sunnucks
3.84%
Ordinary C
49.5k at £1Denton & Co Trustees Limited Sipp A/c Robert Hurst
3.84%
Ordinary C
39.6k at £1Andrew Cameron
3.07%
Ordinary D
29.7k at £1Denton & Co Trustees Limited Sipp A/c Andrew Sunnucks
2.30%
Ordinary D
243.7k at £1Angus Cameron
18.90%
Ordinary D
200k at £1Peter Luttman-johnson
15.51%
Preference
19.8k at £1Gabrielle Catherine Cameron
1.54%
Ordinary D
-OTHER
0.01%
-
7.2k at £0.01William Luttman-johnson
0.01%
Ordinary
2.6k at £0.01Angus Cameron
0.00%
Ordinary
2.6k at £0.01Graham Woolfman
0.00%
Ordinary
2.6k at £0.01Leon Mekitarian
0.00%
Ordinary

Financials

Year2014
Net Worth-£4,124,771
Cash£54,742
Current Liabilities£3,272,320

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

15 August 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

17 November 2017Result of meeting of creditors (5 pages)
17 October 2017Statement of affairs with form AM02SOA (27 pages)
13 October 2017Statement of administrator's proposal (42 pages)
10 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2017Registered 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 2017Appointment of an administrator (3 pages)
29 June 2017Registered 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 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
9 May 2017Director's details changed for Mr Leon John Mekitarian on 9 May 2017 (2 pages)
27 February 2017Appointment of Mr Philip Neil Gerrard as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Mr Andrew Michael Vernau as a director on 27 February 2017 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2016Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,289,283.115
(9 pages)
14 April 2016Statement of capital following an allotment of shares on 6 June 2015
  • GBP 1,289,283.115
(7 pages)
6 April 2016Termination of appointment of Barry Stewart Evans as a director on 29 March 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,289,414.5
(10 pages)
23 December 2014Termination of appointment of Graham Jeffrey Woolfman as a director on 12 December 2014 (2 pages)
18 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,289,401.49
(11 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Registration of charge 076112670003 (26 pages)
2 August 2013Amended accounts made up to 31 July 2012 (4 pages)
20 June 2013Appointment of Mr Graham Jeffrey Woolfman as a director (2 pages)
9 May 2013Director's details changed for Mr William Michel Luttman-Johnson on 1 January 2013 (2 pages)
9 May 2013Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages)
9 May 2013Director's details changed for Mr William Michel Luttman-Johnson on 1 January 2013 (2 pages)
9 May 2013Registered 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 2013Director's details changed for Mr Barry Stewart Evans on 1 March 2013 (2 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (10 pages)
9 May 2013Director's details changed for Mr Barry Stewart Evans on 1 March 2013 (2 pages)
9 May 2013Registered 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 2013Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 March 2013Appointment of Mr Barry Stewart Evans as a director (3 pages)
6 March 2013Appointment of Mr Ewen Angus Cameron as a director (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
22 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1,289,401.49
(6 pages)
19 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 695,017.622
(5 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 200,016.988
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 615,816.988
(5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
1 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 200,124.24
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 200,124.24
(3 pages)
24 April 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
5 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 124.24
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 124.24
(3 pages)
21 November 2011Appointment of Mr Leon John Mekitarian as a director (2 pages)
20 November 2011Director's details changed for Mr William Michel Lutterman-Johnson on 19 November 2011 (2 pages)
20 November 2011Registered 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 2011Sub-division of shares on 14 July 2011 (5 pages)
24 August 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(4 pages)
24 August 2011Resolutions
  • RES13 ‐ Subdivision 14/07/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2011Director's details changed for Mr William Michel Lutterman-Johnson on 14 July 2011 (3 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)