BIOMASS FUNDING LTD
Overview
| Company Name | BIOMASS FUNDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09359531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIOMASS FUNDING LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is BIOMASS FUNDING LTD located?
| Registered Office Address | c/o C/O DARBYS LIMITED 19 The Square DN22 6DQ Retford Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIOMASS FUNDING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for BIOMASS FUNDING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Cessation of Raymond John Dyer as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of Raymond John Dyer as a director on Jun 07, 2018 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Nov 30, 2016 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2015
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr John Nicholas Gorensweigh on Sep 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jeremy Keck on Jul 28, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O C/O Darbys Limited 19 the Square Retford Nottinghamshire DN22 6DQ on Jul 28, 2015 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jeremy Keck on Jul 28, 2015 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2015
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr John Nicholas Gorensweigh as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of BIOMASS FUNDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KECK, Jeremy | Secretary | Wenlock Road N1 7GU London 20-22 England | 193554830001 | |||||||
| GORENSWEIGH, John Nicholas | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | 135005750001 | |||||
| KECK, Jeremy | Director | c/o C/O Darbys Limited The Square DN22 6DQ Retford 19 Nottinghamshire England | England | British | 77799520001 | |||||
| DYER, Raymond John | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | 162838560001 |
Who are the persons with significant control of BIOMASS FUNDING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Raymond John Dyer | Apr 06, 2016 | Riverside Industrial Estate PE21 7NX Boston Avocet House Bittern Way Lincolnshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Nicholas Gorensweigh | Apr 06, 2016 | Thorpe Road LN4 4PE Tattershall Thorpe Willow Tree Farm Lincolnshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jeremy Keck | Apr 06, 2016 | Callow Kirk Ireton DE6 3JY Ashbourne Hasker Farm Cottage Derbyshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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