Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBIENT BIOMASS LIMITED
Company Information for

AMBIENT BIOMASS LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
03890940
Private Limited Company
Dissolved

Dissolved 2013-10-03

Company Overview

About Ambient Biomass Ltd
AMBIENT BIOMASS LIMITED was founded on 1999-12-09 and had its registered office in Liverpool. The company was dissolved on the 2013-10-03 and is no longer trading or active.

Key Data
Company Name
AMBIENT BIOMASS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 03890940
Date formed 1999-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-10-03
Type of accounts DORMANT
Last Datalog update: 2015-06-03 11:54:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBIENT BIOMASS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE CALDER
Company Secretary 2010-03-23
GORDON ALEXANDER BOYD
Director 2012-03-12
ERIC PHILIPPE MARIANNE MACHIELS
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN NEVILLE HARDMAN
Director 2010-02-23 2012-09-25
ELIZABETH JANE AIKMAN
Director 2010-02-23 2012-03-12
ELIZABETH ALEXANDRA OLDROYD
Company Secretary 2008-01-01 2010-03-23
JOHN FRANCIS HEWSON
Director 2009-10-01 2010-02-23
RICHARD CALVIN ROUND
Director 2009-08-03 2009-12-08
DAVID STEPHEN FITZSIMMONS
Director 2006-06-07 2009-10-01
RORY JOHN QUINLAN
Director 2006-06-29 2009-06-15
CHRISTINE WYN HULLEY
Company Secretary 2003-08-14 2008-01-01
DAVID ANDREW SCAYSBROOK
Director 2004-04-23 2006-06-07
ROBERT WILDE
Director 2004-09-07 2005-04-11
SHANE MICHAEL GANNON
Director 2003-01-01 2004-09-07
JAMES BRIAN TAPPER
Director 2003-10-08 2004-05-27
OVALSEC LIMITED
Nominated Secretary 2001-06-01 2003-08-14
STEPHEN LEONARD BART
Director 2002-11-01 2003-06-30
GERARD JOSEPH SWARBRICK
Director 1999-12-09 2002-11-01
JEFFREY PAUL KENNA
Company Secretary 2000-03-23 2000-12-15
JEFFREY PAUL KENNA
Director 2000-03-23 2000-12-15
CHRISTOPHER JOHN MITCHELL
Company Secretary 1999-12-09 2000-03-23
DANIEL NIKOLAS SMITH
Company Secretary 1999-12-09 1999-12-09
CHRISTOPHER JOHN MITCHELL
Director 1999-12-09 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE CALDER NORTH WILTSHIRE BIOMASS POWER LIMITED Company Secretary 2010-07-27 CURRENT 1997-11-26 Dissolved 2013-10-16
SAMANTHA JANE CALDER SUFFOLK BIOMASS POWER LIMITED Company Secretary 2010-07-27 CURRENT 1997-11-26 Dissolved 2013-10-16
SAMANTHA JANE CALDER CORNWALL BIOMASS POWER LIMITED Company Secretary 2010-03-23 CURRENT 1998-03-11 Dissolved 2013-10-16
SAMANTHA JANE CALDER TODD HILL WIND FARM LIMITED Company Secretary 2010-03-23 CURRENT 2009-10-19 Dissolved 2013-10-16
SAMANTHA JANE CALDER AMBIENT HYDRO LIMITED Company Secretary 2010-03-23 CURRENT 1997-12-10 Dissolved 2013-10-03
GORDON ALEXANDER BOYD NORTH WILTSHIRE BIOMASS POWER LIMITED Director 2012-03-12 CURRENT 1997-11-26 Dissolved 2013-10-16
GORDON ALEXANDER BOYD INFINIS INVESTMENTS LIMITED Director 2012-03-12 CURRENT 2003-05-19 Dissolved 2015-01-30
GORDON ALEXANDER BOYD INFINIS FINANCE LIMITED Director 2012-03-12 CURRENT 2004-10-12 Dissolved 2015-01-30
GORDON ALEXANDER BOYD SUFFOLK BIOMASS POWER LIMITED Director 2012-03-12 CURRENT 1997-11-26 Dissolved 2013-10-16
GORDON ALEXANDER BOYD CORNWALL BIOMASS POWER LIMITED Director 2012-03-12 CURRENT 1998-03-11 Dissolved 2013-10-16
GORDON ALEXANDER BOYD TODD HILL WIND FARM LIMITED Director 2012-03-12 CURRENT 2009-10-19 Dissolved 2013-10-16
GORDON ALEXANDER BOYD INFINIS ACQUISITIONS Director 2012-03-12 CURRENT 2003-04-11 Dissolved 2015-01-30
GORDON ALEXANDER BOYD BURNHEAD WIND FARM LIMITED Director 2012-03-12 CURRENT 2011-10-07 Dissolved 2015-05-19
GORDON ALEXANDER BOYD DAMSIDE WIND FARM LIMITED Director 2012-03-12 CURRENT 2011-10-07 Dissolved 2015-05-19
GORDON ALEXANDER BOYD AMBIENT HYDRO LIMITED Director 2012-03-12 CURRENT 1997-12-10 Dissolved 2013-10-03
GORDON ALEXANDER BOYD CEFN CROES WINDFARM LIMITED Director 2012-03-12 CURRENT 1998-01-15 Dissolved 2016-06-02
GORDON ALEXANDER BOYD CORSTON WINDFARM LIMITED Director 2012-03-12 CURRENT 1998-01-15 Dissolved 2016-06-02
GORDON ALEXANDER BOYD PRYSAN WINDFARM LIMITED Director 2012-03-12 CURRENT 1998-01-15 Dissolved 2016-06-02
GORDON ALEXANDER BOYD SOUTH WALES POWER LIMITED Director 2012-03-12 CURRENT 1992-11-30 Dissolved 2016-06-02
GORDON ALEXANDER BOYD 2 IVYWELL ROAD MANAGEMENT CO. LTD Director 2007-11-07 CURRENT 1997-07-30 Active
ERIC PHILIPPE MARIANNE MACHIELS NORTH WILTSHIRE BIOMASS POWER LIMITED Director 2012-09-25 CURRENT 1997-11-26 Dissolved 2013-10-16
ERIC PHILIPPE MARIANNE MACHIELS INFINIS INVESTMENTS LIMITED Director 2012-09-25 CURRENT 2003-05-19 Dissolved 2015-01-30
ERIC PHILIPPE MARIANNE MACHIELS INFINIS FINANCE LIMITED Director 2012-09-25 CURRENT 2004-10-12 Dissolved 2015-01-30
ERIC PHILIPPE MARIANNE MACHIELS SUFFOLK BIOMASS POWER LIMITED Director 2012-09-25 CURRENT 1997-11-26 Dissolved 2013-10-16
ERIC PHILIPPE MARIANNE MACHIELS CORNWALL BIOMASS POWER LIMITED Director 2012-09-25 CURRENT 1998-03-11 Dissolved 2013-10-16
ERIC PHILIPPE MARIANNE MACHIELS INFINIS ACQUISITIONS Director 2012-09-25 CURRENT 2003-04-11 Dissolved 2015-01-30
ERIC PHILIPPE MARIANNE MACHIELS AMBIENT HYDRO LIMITED Director 2012-09-25 CURRENT 1997-12-10 Dissolved 2013-10-03
ERIC PHILIPPE MARIANNE MACHIELS BRAES OF DOUNE WIND FARM (TOPCO) LIMITED Director 2012-09-25 CURRENT 2011-03-24 Dissolved 2017-06-13
ERIC PHILIPPE MARIANNE MACHIELS BURNHEAD WIND FARM LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2015-05-19
ERIC PHILIPPE MARIANNE MACHIELS DAMSIDE WIND FARM LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2015-05-19
ERIC PHILIPPE MARIANNE MACHIELS TODD HILL WIND FARM LIMITED Director 2010-02-23 CURRENT 2009-10-19 Dissolved 2013-10-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2013
2013-07-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ UNITED KINGDOM
2012-10-094.70DECLARATION OF SOLVENCY
2012-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-25AP01DIRECTOR APPOINTED DR ERIC PHILIPPE MARIANNE MACHIELS
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN
2012-07-18LATEST SOC18/07/12 STATEMENT OF CAPITAL;GBP 3
2012-07-18AR0130/06/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED GORDON ALEXANDER BOYD
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN
2011-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-13AR0130/06/11 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-16AR0130/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE HARDMAN / 29/05/2010
2010-04-21AUDAUDITOR'S RESIGNATION
2010-04-15AUDAUDITOR'S RESIGNATION
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH OLDROYD
2010-03-31AP03SECRETARY APPOINTED SAMANTHA JANE CALDER
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 30 BEDFORD STREET LONDON WC2E 9ED
2010-02-24AP01DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN
2010-02-24AP01DIRECTOR APPOINTED ELIZABETH JANE AIKMAN
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEWSON
2010-02-01AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS
2009-11-02AP01DIRECTOR APPOINTED JOHN FRANCIS HEWSON
2009-09-30288aDIRECTOR APPOINTED RICHARD CALVIN ROUND
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR RORY QUINLAN
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HULLEY
2008-09-01288aSECRETARY APPOINTED MS ELIZABETH ALEXANDRIA OLDROYD
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-07288aNEW DIRECTOR APPOINTED
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL
2005-09-05363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18288bDIRECTOR RESIGNED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 2 FELLTOP DRIVE REDDISH VALE STOCKPORT CHESHIRE SK5 6YS
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-06363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288bDIRECTOR RESIGNED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6RH
2004-05-07288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-10-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMBIENT BIOMASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-20
Fines / Sanctions
No fines or sanctions have been issued against AMBIENT BIOMASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBIENT BIOMASS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of AMBIENT BIOMASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBIENT BIOMASS LIMITED
Trademarks
We have not found any records of AMBIENT BIOMASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBIENT BIOMASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AMBIENT BIOMASS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMBIENT BIOMASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAMBIENT BIOMASS LIMITEDEvent Date2013-05-15
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held between 11.00 am and 11.25 am on 26 June 2013 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the Liquidators have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH by no later than 12.00 noon on 24 June 2013. Date of Appointment: 25 September 2012. Office Holder details: Brian Green, (IP No. 8709) and Mark Granville Firmin, (IP No. 9284) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Further details contact: Claire Buxton, Email: claire.buxton@kpmg.co.uk, Tel: +44 (0) 151 473 5131. Brian Green , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBIENT BIOMASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBIENT BIOMASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.