GRAYS BIOGAS LTD

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

    Company NameGRAYS BIOGAS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06414275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAYS BIOGAS LTD?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is GRAYS BIOGAS LTD located?

    Registered Office Address
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAYS BIOGAS LTD?

    Previous Company Names
    Company NameFromUntil
    ANGLESEY ECOPARC MON LTDOct 31, 2007Oct 31, 2007

    What are the latest accounts for GRAYS BIOGAS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GRAYS BIOGAS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 03, 2020

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 03, 2021

    32 pagesLIQ03

    Termination of appointment of External Officer Limited as a secretary on Apr 29, 2020

    1 pagesTM02

    Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Jan 20, 2020

    2 pagesAD01

    Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on Jul 22, 2019

    2 pagesAD01

    Statement of affairs

    pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 04, 2019

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Appointment of Mr George Samuel Krempels as a director on Mar 25, 2019

    2 pagesAP01

    Termination of appointment of Rosemarie Hilda Carter as a director on Mar 19, 2019

    1 pagesTM01

    Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on Mar 20, 2019

    1 pagesAD01

    Appointment of Uk Officer Ltd as a director on Feb 11, 2019

    2 pagesAP02

    Termination of appointment of Oliver Gordon Hughes as a director on Feb 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Registration of charge 064142750002, created on Jul 13, 2018

    9 pagesMR01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Registration of charge 064142750001, created on Apr 20, 2016

    28 pagesMR01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1,301,000
    SH01

    Who are the officers of GRAYS BIOGAS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KREMPELS, George Samuel
    1-7 King Street
    RG1 2AN Reading
    Unit 8 The Aquarium
    Director
    1-7 King Street
    RG1 2AN Reading
    Unit 8 The Aquarium
    EnglandBritish211183560002
    UK OFFICER LTD
    Cumnor Hill
    OX2 9PJ Oxford
    201
    England
    Director
    Cumnor Hill
    OX2 9PJ Oxford
    201
    England
    Identification TypeUK Limited Company
    Registration Number11816562
    255265490001
    DAVIS, Matthew John Humphrey
    Gwyndy
    Lon Penrhyn Garw
    LL65 2JA Trearddur Bay
    Anglesey
    Secretary
    Gwyndy
    Lon Penrhyn Garw
    LL65 2JA Trearddur Bay
    Anglesey
    British123446840002
    EXTERNAL OFFICER LIMITED
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    Secretary
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    Identification TypeEuropean Economic Area
    Registration Number07336084
    155265320001
    CARTER, Rosemarie Hilda
    20 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    C/O External Services Limited, Central House
    England
    Director
    20 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    C/O External Services Limited, Central House
    England
    EnglandBritish4045130003
    DAVIS, Matthew John Humphrey
    Gwyndy
    Lon Penrhyn Garw
    LL65 2JA Trearddur Bay
    Anglesey
    Director
    Gwyndy
    Lon Penrhyn Garw
    LL65 2JA Trearddur Bay
    Anglesey
    United KingdomBritish123446840002
    DAVIS, Timothy Henry William
    Gwyndy
    Lon Penrhyn Garw, Trearddur Bay
    LL65 2YY Holyhead
    Anglesey
    Director
    Gwyndy
    Lon Penrhyn Garw, Trearddur Bay
    LL65 2YY Holyhead
    Anglesey
    WalesBritish125543940001
    HUGHES, Oliver Gordon
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    Director
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    EnglandBritish148189580002

    Who are the persons with significant control of GRAYS BIOGAS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sotherton Energy Limited
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    Apr 06, 2016
    Beeston Lane
    Spixworth
    NR10 3TN Norwich
    Beeston Lodge
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register
    Registration Number08925997
    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 GRAYS BIOGAS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 13, 2018
    Delivered On Jul 16, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Brimstone Life Holdings Limited Acting as Security Trustee
    Transactions
    • Jul 16, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 20, 2016
    Delivered On May 10, 2016
    Outstanding
    Brief description
    All freehold, leasehold or commonhold land and any rights attaching or relating thereto and all intellectual property, see instrument for full details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Brimstone Life Holdings Limited
    Transactions
    • May 10, 2016Registration of a charge (MR01)

    Does GRAYS BIOGAS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2019Commencement of winding up
    Sep 09, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    David Ronald Taylor
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire

    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