Company NameFEG Biogast Ltd
Company StatusDissolved
Company Number07704977
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameFuture Biogast Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Craig Philip Topley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(6 years, 9 months after company formation)
Appointment Duration4 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Maarten Christiaan Bouwer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuture House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Barry Rhodes Schofield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Secretary NameDerek William Cross
StatusResigned
Appointed06 March 2012(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressFuture House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Barthold Willem Lucas Boreel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2014(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBiogast Sustainable Energy Bv Korte Sparne 31
Haarlem
Netherlands
Director NameMr Derek William Cross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Pheasant Drive
Birstall
Batley
West Yorkshire
WF17 9LT
Director NameMr Nigel Derek George Ford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr John Andrew McMorrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Colin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU

Contact

Websitewww.fegroup.co.uk/biogast.html
Telephone0845 4379290
Telephone regionUnknown

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Future Energy Group LTD
99.90%
Ordinary A
1 at £1Biogast Sustainable Energy B.v.
0.10%
Ordinary B

Financials

Year2014
Turnover£1,087,863
Gross Profit-£364,690
Net Worth-£368,385
Cash£538
Current Liabilities£664,427

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
3 September 2020Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page)
14 May 2020Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages)
17 February 2020Accounts for a dormant company made up to 31 March 2019 (10 pages)
10 December 2019Change of details for Energy Assets Utilities Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
21 November 2019Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages)
3 May 2019Change of details for Future Energy Group Ltd as a person with significant control on 1 February 2019 (2 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
14 May 2018Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 14 May 2018 (1 page)
11 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 May 2018Appointment of Mr John Mcmorrow as a director on 30 April 2018 (2 pages)
10 May 2018Appointment of Mr Nigel Derek George Ford as a director on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Derek William Cross as a director on 30 April 2018 (1 page)
10 May 2018Termination of appointment of Barry Rhodes Schofield as a director on 30 April 2018 (1 page)
10 May 2018Termination of appointment of Derek William Cross as a secretary on 30 April 2018 (1 page)
10 May 2018Appointment of Mr Colin John Lynch as a director on 30 April 2018 (2 pages)
10 May 2018Appointment of Mr Craig Philip Topley as a director on 30 April 2018 (2 pages)
4 April 2018Full accounts made up to 31 December 2017 (13 pages)
15 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
2 June 2017Full accounts made up to 31 December 2016 (14 pages)
2 June 2017Full accounts made up to 31 December 2016 (14 pages)
11 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
6 June 2016Full accounts made up to 31 December 2015 (14 pages)
6 June 2016Full accounts made up to 31 December 2015 (14 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2013 (20 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2012 (20 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2013 (20 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 July 2012 (20 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,001
(5 pages)
8 December 2015Appointment of Mr Derek William Cross as a director on 18 November 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,001
(5 pages)
8 December 2015Appointment of Mr Derek William Cross as a director on 18 November 2015 (2 pages)
3 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 1,001
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 1,001
(4 pages)
10 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
10 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 August 2015Termination of appointment of Barthold Willem Lucas Boreel as a director on 20 July 2015 (1 page)
14 August 2015Termination of appointment of Barthold Willem Lucas Boreel as a director on 20 July 2015 (1 page)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
23 December 2014Appointment of Mr Barthold Willem Lucas Boreel as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr Barthold Willem Lucas Boreel as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Maarten Christiaan Bouwer as a director on 5 November 2014 (1 page)
22 December 2014Termination of appointment of Maarten Christiaan Bouwer as a director on 5 November 2014 (1 page)
22 December 2014Termination of appointment of Maarten Christiaan Bouwer as a director on 5 November 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH January 2016
(5 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 06/03/2012
(12 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 06/03/2012
(12 pages)
7 March 2012Appointment of Mr Barry Rhodes Schofield as a director (2 pages)
7 March 2012Termination of appointment of Jonathon Round as a director (1 page)
7 March 2012Appointment of Mr Barry Rhodes Schofield as a director (2 pages)
7 March 2012Appointment of Mr Maarten Christiaan Bouwer as a director (2 pages)
7 March 2012Appointment of Derek William Cross as a secretary (1 page)
7 March 2012Appointment of Mr Maarten Christiaan Bouwer as a director (2 pages)
7 March 2012Appointment of Derek William Cross as a secretary (1 page)
7 March 2012Termination of appointment of Jonathon Round as a director (1 page)
5 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
5 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)