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

BIOGEN POWER LIMITED

SALFORD, ENGLAND, M50,
Company Registration Number
05547534
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Biogen Power Ltd
BIOGEN POWER LIMITED was founded on 2005-08-26 and had its registered office in Salford. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
BIOGEN POWER LIMITED
 
Legal Registered Office
SALFORD
ENGLAND
 
Previous Names
OLMAC ENERGY LIMITED29/12/2005
Filing Information
Company Number 05547534
Date formed 2005-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927538886  
Last Datalog update: 2017-08-17 15:51:56
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.
Companies with same name BIOGEN POWER LIMITED
The following companies were found which have the same name as BIOGEN POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOGEN POWER INC California Unknown
BIOGEN POWER IA CALIFORNIA LIMITED PARTNERSHIP California Unknown

Company Officers of BIOGEN POWER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW IAN MACLELLAN
Director 2008-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN REID WILSON
Director 2011-12-08 2016-10-21
MICHAEL FINDLAY WALLACE
Director 2011-12-08 2016-03-31
NICHOLAS WILLIAM DAWBER
Director 2011-12-08 2015-10-30
RICHARD WARDNER
Company Secretary 2012-01-26 2013-05-24
TIMOTHY HAYS SCOTT
Director 2011-12-08 2013-01-24
DEREK JOHN DUFFILL
Director 2011-12-08 2013-01-16
PETER ROBERT HUGHES
Director 2008-01-23 2012-08-28
ANDREW JOHN EVANS
Company Secretary 2011-12-08 2012-01-26
MICHAEL JONATHAN DARCH
Company Secretary 2008-01-23 2011-12-08
DAVID CHRISTIAN BALL
Director 2011-05-04 2011-12-08
CHRISTIAN HAROLD REEVE
Director 2008-01-23 2011-12-08
JAMES GARETH SHORT
Director 2005-08-26 2011-12-08
PAUL JENKINSON
Director 2009-10-28 2011-05-04
LISA CATHERINE GERALDINE SHORT
Company Secretary 2005-08-26 2008-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW IAN MACLELLAN YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW IAN MACLELLAN ADAMSON UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN SWITCH2 UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN YLEM UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN W2E CONTRACTS (NO. 2) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-05-02
ANDREW IAN MACLELLAN WASTE GAS TECHNOLOGY UK LIMITED Director 2016-05-20 CURRENT 1995-04-28 Liquidation
ANDREW IAN MACLELLAN W2E CONTRACTS (NO. 1) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-05-02
ANDREW IAN MACLELLAN LISBURN ENERGY RECOVERY LIMITED Director 2016-03-31 CURRENT 2009-02-06 Dissolved 2017-04-25
ANDREW IAN MACLELLAN DONCASTER ENERGY RECOVERY LIMITED Director 2016-03-31 CURRENT 2008-07-02 Dissolved 2017-05-30
ANDREW IAN MACLELLAN W2E INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-05-29 Dissolved 2018-04-15
ANDREW IAN MACLELLAN KNOWSLEY ENERGY RECOVERY LIMITED Director 2010-04-15 CURRENT 2009-10-28 Active
ANDREW IAN MACLELLAN IRVINE ENERGY RECOVERY LIMITED Director 2007-11-09 CURRENT 2007-11-02 Liquidation
ANDREW IAN MACLELLAN CMR CONSULTANTS LIMITED Director 2007-10-02 CURRENT 1996-04-29 Active
ANDREW IAN MACLELLAN BIOGAS TECHNOLOGY LIMITED Director 2007-05-04 CURRENT 1988-11-30 Active
ANDREW IAN MACLELLAN ADAMSON DEL 1 LIMITED Director 2001-03-27 CURRENT 2001-03-26 Liquidation
ANDREW IAN MACLELLAN URSA MAJOR MANAGEMENT LTD Director 1999-04-24 CURRENT 1999-03-01 Active
ANDREW IAN MACLELLAN YLEM GROUP LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
ANDREW IAN MACLELLAN YLEM ENERGY LIMITED Director 1997-05-22 CURRENT 1987-08-03 Active
ANDREW IAN MACLELLAN ENERGOS LIMITED Director 1996-07-18 CURRENT 1995-10-02 Liquidation

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
2017-05-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-15AA31/03/16 TOTAL EXEMPTION FULL
2017-02-08DS01APPLICATION FOR STRIKING-OFF
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT UNITED KINGDOM
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 152.82
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 11B OLYMPIC WAY WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON CHESHIRE WA2 O7L
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAWBER
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 152.82
2015-09-16AR0126/08/15 FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 152.82
2014-08-28AR0126/08/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0126/08/13 FULL LIST
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT UNITED KINGDOM
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05AR0126/08/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES
2012-01-26AP03SECRETARY APPOINTED RICHARD WARDNER
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS
2012-01-12MISCSECTION 519
2012-01-05RES01ADOPT ARTICLES 08/12/2011
2011-12-22AP03SECRETARY APPOINTED MR ANDREW JOHN EVANS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHORT
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN REEVE
2011-12-22AP01DIRECTOR APPOINTED MR MICHAEL FINDLAY WALLACE
2011-12-22AP01DIRECTOR APPOINTED MR ALAN REID WILSON
2011-12-22AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM DAWBER
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALL
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DARCH
2011-12-22AP01DIRECTOR APPOINTED MR TIMOTHY HAYS SCOTT
2011-12-22AP01DIRECTOR APPOINTED MR DEREK JOHN DUFFILL
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 6 CROFT COURT PLUMPTON CLOSE WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-26AR0126/08/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR DAVID CHRISTIAN BALL
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINSON
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-05RES12VARYING SHARE RIGHTS AND NAMES
2010-10-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-27AR0126/08/10 FULL LIST
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-09SH0105/03/10 STATEMENT OF CAPITAL GBP 152.82
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HUGHES / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HAROLD REEVE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JENKINSON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARETH SHORT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN DARCH / 29/03/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AP01DIRECTOR APPOINTED MR PAUL JENKINSON
2009-11-26MEM/ARTSARTICLES OF ASSOCIATION
2009-11-26RES12VARYING SHARE RIGHTS AND NAMES
2009-11-26RES01ADOPT ARTICLES 28/10/2009
2009-11-26SH0128/10/09 STATEMENT OF CAPITAL GBP 262.42
2009-09-18363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-06-03RES01ADOPT ARTICLES 23/01/2008
2009-06-03RES12VARYING SHARE RIGHTS AND NAMES
2009-06-03RES13SUB DIV 23/01/2008
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-03-2588(2)AD 23/01/08 GBP SI 1568@0.01=15.68 GBP IC 100/115.68
2008-02-21RES13BUSINESS MATTERS 23/01/08
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21122S-DIV 25/01/08
2008-02-21288bSECRETARY RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-21RES12VARYING SHARE RIGHTS AND NAMES
2008-02-21RES13SUB-DIVISION BUSI MATTE 23/01/08
2008-02-2188(2)RAD 23/01/08--------- £ SI 3333@.0001 £ IC 100/100
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BIOGEN POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOGEN POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-08 Outstanding ENERGOS HOLDINGS LIMITED
DEBENTURE 2011-04-07 Outstanding ENER-G HOLDINGS PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOGEN POWER LIMITED

Intangible Assets
Patents
We have not found any records of BIOGEN POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOGEN POWER LIMITED
Trademarks
We have not found any records of BIOGEN POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOGEN POWER 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 (35110 - Production of electricity) as BIOGEN POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIOGEN POWER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOGEN POWER 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 BIOGEN POWER 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.