UKBizDB.co.uk

BIO GREEN ENERGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bio Green Energy Ltd. The company was founded 11 years ago and was given the registration number 08378295. The firm's registered office is in SALISBURY. You can find them at Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BIO GREEN ENERGY LTD
Company Number:08378295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 January 2013
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director11 June 2013Active
1, Dean Drive, Altrincham, Bowdon, England, WA14 3NE

Director28 January 2013Active
1, Dean Drive, Altrincham, Bowdon, England, WA14 3NE

Secretary28 January 2013Active
Albany Chambers, 26 Bridge Road East, Suite F6, Welwyn Garden City, England, AL7 1HL

Director11 June 2013Active
Unit 10 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove Birmingham, B60 4AL

Director11 June 2013Active
Albany Chambers, 26 Bridge Road East, Suite F6, Welwyn Garden City, England, AL7 1HL

Director11 June 2013Active
Albany Chambers, 26 Bridge Road East, Suite F6, Welwyn Garden City, England, AL7 1HL

Director11 June 2013Active

People with Significant Control

Mr Ryan William John Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Address:Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tt Capital Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albany Chambers, 26 Bridge Road East, Welwyn Garden City, England, AL7 1HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation in administration progress report.

Download
2021-01-20Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-15Insolvency

Liquidation in administration progress report.

Download
2020-06-17Insolvency

Liquidation in administration progress report.

Download
2020-05-04Insolvency

Liquidation in administration extension of period.

Download
2019-12-16Insolvency

Liquidation in administration progress report.

Download
2019-06-27Insolvency

Liquidation in administration progress report.

Download
2019-05-24Insolvency

Liquidation in administration extension of period.

Download
2019-01-02Insolvency

Liquidation in administration progress report.

Download
2018-08-20Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-07-04Insolvency

Liquidation in administration progress report.

Download
2018-04-23Insolvency

Liquidation in administration extension of period.

Download
2017-12-12Insolvency

Liquidation in administration progress report.

Download
2017-07-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-07-05Insolvency

Liquidation in administration proposals.

Download
2017-07-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-06-02Address

Change registered office address company with date old address new address.

Download
2017-05-26Insolvency

Liquidation in administration appointment of administrator.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2017-02-21Gazette

Gazette filings brought up to date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.