Company NameBiomass Equipment Limited
Company StatusDissolved
Company Number06901489
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Sean Reilly
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hays Crescent
Glynneath
West Glamorgan
SA11 5BE
Wales
Secretary NameSonia Louise Cooper
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Norfolk Street
Swansea
SA1 6JQ
Wales
Secretary NameClara Gwendoline Reilly
NationalityBritish
StatusResigned
Appointed01 October 2009(4 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressUnit 15 Milland Road Industrial Estate
Neath
SA11 1NJ
Wales
Secretary NameMrs Katherine Mary Holley
StatusResigned
Appointed21 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressUnit 15 Milland Road Industrial Estate
Neath
West Glamorgan
SA11 1NJ
Wales

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Sean Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£875
Cash£292
Current Liabilities£16,830

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Court order insolvency:replacement of liquidator (4 pages)
8 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 August 2013Liquidators' statement of receipts and payments to 25 June 2013 (15 pages)
29 August 2013Liquidators statement of receipts and payments to 25 June 2013 (15 pages)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Statement of affairs with form 4.19 (9 pages)
20 June 2012Registered office address changed from Unit 15 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ Wales on 20 June 2012 (2 pages)
5 April 2012Termination of appointment of Katherine Mary Holley as a secretary on 12 December 2011 (1 page)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1,000
(3 pages)
28 February 2011Registered office address changed from 1 Hays Crescent Glynneath Neath Wales SA11 5BE United Kingdom on 28 February 2011 (1 page)
28 February 2011Termination of appointment of Clara Reilly as a secretary (1 page)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Mrs Katherine Mary Holley as a secretary (1 page)
28 May 2010Director's details changed for Mr Sean Reilly on 11 May 2010 (2 pages)
3 November 2009Termination of appointment of Sonia Cooper as a secretary (2 pages)
3 November 2009Appointment of Clara Gwendoline Reilly as a secretary (3 pages)
11 May 2009Incorporation (12 pages)