ALKANE BIOGAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameALKANE BIOGAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04216472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALKANE BIOGAS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ALKANE BIOGAS LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited 4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ALKANE BIOGAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARMATIC BIOTECH ENERGY UK LIMITEDMay 15, 2001May 15, 2001

    What are the latest accounts for ALKANE BIOGAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ALKANE BIOGAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Removal of liquidator by court order

    16 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Apr 19, 2021

    10 pagesLIQ03

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on May 20, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2020

    LRESSP

    Statement of capital following an allotment of shares on Apr 14, 2020

    • Capital: GBP 728,000
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    26 pagesMA

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Change of details for Alkane Energy Limited as a person with significant control on May 18, 2018

    2 pagesPSC05

    Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on May 16, 2018

    1 pagesAD01

    Appointment of Jacqueline Long as a secretary on May 03, 2018

    2 pagesAP03

    Appointment of James Huxley Milne as a director on Apr 11, 2018

    2 pagesAP01

    Termination of appointment of Paul Thomas Hardman Jenkinson as a director on Apr 11, 2018

    1 pagesTM01

    Termination of appointment of Brian Jackson as a director on Apr 11, 2018

    1 pagesTM01

    Appointment of Michael Damien Holton as a director on Apr 11, 2018

    2 pagesAP01

    Who are the officers of ALKANE BIOGAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    246184760001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritishLawyer220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritishManaging Director198076630001
    REID, Keith Alan
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritishCfo179486220003
    FINK, Joergen
    28 Redgrove Park
    GL51 6QY Cheltenham
    Secretary
    28 Redgrove Park
    GL51 6QY Cheltenham
    BritishEngineer75900200002
    GOALBY, Stephen Vincent
    30 Lichfield Lane
    NG18 4RE Mansfield
    Nottinghamshire
    Secretary
    30 Lichfield Lane
    NG18 4RE Mansfield
    Nottinghamshire
    British13716150001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    CROSS, David Andrew
    The Old Rectory
    Hinton On The Green
    WR11 2QU Evesham
    Worcestershire
    Director
    The Old Rectory
    Hinton On The Green
    WR11 2QU Evesham
    Worcestershire
    EnglandBritishDirector98659680001
    DIETZ, Andreas
    Sventanaring 7a
    Bornhoved
    GERMANY Schleswig-Holstien
    24619
    Director
    Sventanaring 7a
    Bornhoved
    GERMANY Schleswig-Holstien
    24619
    GermanManaging Director Farmatic Int75900190001
    FINK, Joergen
    Flat 30, Shaftsbury Hall
    Chelsea Square, St Georges Place
    GL50 3PX Cheltenham
    Gloucestershire
    Director
    Flat 30, Shaftsbury Hall
    Chelsea Square, St Georges Place
    GL50 3PX Cheltenham
    Gloucestershire
    BritishEngineer75900200003
    GOALBY, Stephen Vincent
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    EnglandBritishDirector13716150001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritishFinance Director220533770001
    JACKSON, Brian
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    EnglandBritishChartered Accountant91793350002
    JENKINSON, Paul Thomas Hardman
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    EnglandBritishDirector85391510001
    KAMEEN, Carl Stuart
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    United KingdomBritishFinancial Analyst192392340001
    MACZEYZIK, Bernd
    Up'N Barg 13
    Ahrensburg
    GERMANY Schleswig-Holstein
    22926
    Director
    Up'N Barg 13
    Ahrensburg
    GERMANY Schleswig-Holstein
    22926
    GermanChief Financial Officer75900180001
    O'BRIEN, Neil Christopher
    High Street
    Edwinstowe
    NG21 9PR Mansfield
    Edwinstowe House
    Nottinghamshire
    Director
    High Street
    Edwinstowe
    NG21 9PR Mansfield
    Edwinstowe House
    Nottinghamshire
    United KingdomBritishDirector58219210002
    OLDHAM, David Raymond
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    United KingdomBritishDirector30622580001
    REISCHKE, Holger
    Sulldorfer Muhlenweg 32
    FOREIGN Hamburg
    D-22589
    Germany
    Director
    Sulldorfer Muhlenweg 32
    FOREIGN Hamburg
    D-22589
    Germany
    GermanManager92704850001
    SCHRUM, Peter
    Tellingstedter Strabe 12
    Dorpling
    25794 Schleswig-Holstein
    Germany
    Director
    Tellingstedter Strabe 12
    Dorpling
    25794 Schleswig-Holstein
    Germany
    GermanChief Executive Officer75900170001
    WOGART, Heinz Ulrich
    Bernadottestrasse 153
    FOREIGN Hamburg
    D-22605
    Germany
    Director
    Bernadottestrasse 153
    FOREIGN Hamburg
    D-22605
    Germany
    GermanManager92704750001

    Who are the persons with significant control of ALKANE BIOGAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alkane Energy Limited
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Apr 06, 2016
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02966946
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALKANE BIOGAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2020Commencement of winding up
    May 17, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0