Dissolved
Dissolved 2014-05-06
Company Information for GRANGE FARM BIOGAS LIMITED
LINCOLN, ENGLAND, LN5,
|
Company Registration Number
08466777
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | ||||
---|---|---|---|---|
GRANGE FARM BIOGAS LIMITED | ||||
Legal Registered Office | ||||
LINCOLN ENGLAND | ||||
Previous Names | ||||
|
Company Number | 08466777 | |
---|---|---|
Date formed | 2013-03-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-05-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-03 06:08:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRANGE FARM BIOGAS NI LIMITED | 11 EXORNA PARK ARTICLAVE COLERAINE COUNTY LONDONDERRY BT51 4UX | Dissolved | Company formed on the 2016-04-28 |
Officer | Role | Date Appointed |
---|---|---|
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
||
MICHAEL HAMISH BICHAN |
||
ANDREW LAURANCE BUCKLEY |
||
JOHN WILLIAM LOCKWOOD |
||
FREDERICK HUGH MYERS |
||
JOHN ROBERT WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JOHN EKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIO CARBONICS LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
WEST COUNTRY SOIL IMPROVEMENT LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
4D AD SERVICES LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-07 | Liquidation | |
ACTIVE BUSINESS PARTNERSHIPS LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-17 | Active | |
CRANBERRY COMPOST PRODUCERS LIMITED | Director | 2001-07-18 | CURRENT | 2001-07-18 | Dissolved 2016-02-02 | |
CEREAL PROCESSING PARTNERSHIP LIMITED | Director | 1999-05-13 | CURRENT | 1999-05-13 | Active | |
LINCOLNSHIRE AGRICULTURAL SOCIETY | Director | 2016-01-11 | CURRENT | 1984-09-04 | Active | |
EDGE POTATO CO LIMITED | Director | 2009-01-01 | CURRENT | 2008-01-31 | Liquidation | |
SSQ24 LTD | Director | 2014-06-16 | CURRENT | 2014-05-21 | Dissolved 2015-10-06 | |
CASTLE SQUARE SECURITIES LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
ST HUGH LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active | |
BRANSTON LIMITED | Director | 2007-10-01 | CURRENT | 1994-01-21 | Active | |
BRANSTON PREPARED FOODS LIMITED | Director | 2007-10-01 | CURRENT | 2006-07-04 | Active | |
INVESTORS IN LINCOLN LIMITED | Director | 2007-06-25 | CURRENT | 1991-07-22 | Active | |
FLAGLEAF FARMING LIMITED | Director | 2015-07-01 | CURRENT | 1999-02-01 | Active | |
HEMSWELL FARMERS LIMITED | Director | 2011-11-07 | CURRENT | 1980-09-29 | Active | |
DODO INK LIMITED | Director | 2006-04-04 | CURRENT | 1996-01-29 | Active - Proposal to Strike off | |
LEVERTON FARMS LIMITED | Director | 1992-01-29 | CURRENT | 1963-03-27 | Active | |
FLAGLEAF FARMING LIMITED | Director | 2015-01-01 | CURRENT | 1999-02-01 | Active | |
DODO INK LIMITED | Director | 2004-04-06 | CURRENT | 1996-01-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE | |
AP01 | DIRECTOR APPOINTED MR ANDREW LAURANCE BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM LOCKWOOD | |
AP01 | DIRECTOR APPOINTED MR FREDERICK HUGH MYERS | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT WARD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HAMISH BICHAN | |
RES15 | CHANGE OF NAME 10/06/2013 | |
CERTNM | COMPANY NAME CHANGED SPRIDLINGTON BIOGAS LIMITED CERTIFICATE ISSUED ON 12/06/13 | |
RES15 | CHANGE OF NAME 16/05/2013 | |
CERTNM | COMPANY NAME CHANGED WILCHAP (LINCOLN) 80 LIMITED CERTIFICATE ISSUED ON 17/05/13 | |
RES01 | ADOPT MEM AND ARTS 03/04/2013 | |
LATEST SOC | 28/03/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as GRANGE FARM BIOGAS LIMITED are:
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. |