Dissolved
Dissolved 2018-05-22
Company Information for DERRYHAW BIOGAS NI LTD
BELFAST, NORTHERN IRELAND, BT2 8LA,
|
Company Registration Number
NI610321
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | ||
---|---|---|
DERRYHAW BIOGAS NI LTD | ||
Legal Registered Office | ||
BELFAST NORTHERN IRELAND BT2 8LA Other companies in BT36 | ||
Previous Names | ||
|
Company Number | NI610321 | |
---|---|---|
Date formed | 2011-12-12 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-20 16:39:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BIO GREEN ENERGY LTD |
||
MICHAEL JOHN EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PETER SMITH |
Director | ||
SDS POWER LIMITED |
Director | ||
STEPHEN THOMAS DUNN |
Director | ||
BRIAN ROBERT WARD |
Director | ||
MARK MCELHINNEY |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SION MILLS BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
DEERPARK BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
CURRAGH BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
LARAGH BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
GREENGEN BIOTRICITY LIMITED | Director | 2015-09-14 | CURRENT | 2012-04-04 | Dissolved 2017-12-19 | |
ORGANIC ELECTRICITY LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
BIO-ELECTRICITY GENERATION LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
MARLBOROUGH BIOGAS NI LTD | Director | 2015-09-14 | CURRENT | 2011-12-16 | Dissolved 2018-05-29 | |
EGLINTON GREENGEN NI LIMITED | Director | 2015-09-14 | CURRENT | 2012-01-17 | Dissolved 2018-06-26 | |
BIO-NRG LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
ORGANIC HEAT & POWER LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
AGRI ELECTRICITY LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
GREENGEN ENERGY LIMITED | Director | 2015-09-14 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
SION MILLS BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
DEERPARK BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
CURRAGH BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
LARAGH BIOGAS LIMITED | Director | 2015-09-14 | CURRENT | 2012-06-13 | Dissolved 2017-11-21 | |
GREENGEN BIOTRICITY LIMITED | Director | 2015-09-14 | CURRENT | 2012-04-04 | Dissolved 2017-12-19 | |
ORGANIC ELECTRICITY LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
BIO-ELECTRICITY GENERATION LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
MARLBOROUGH BIOGAS NI LTD | Director | 2015-09-14 | CURRENT | 2011-12-16 | Dissolved 2018-05-29 | |
EGLINTON GREENGEN NI LIMITED | Director | 2015-09-14 | CURRENT | 2012-01-17 | Dissolved 2018-06-26 | |
BIO-NRG LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
ORGANIC HEAT & POWER LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
AGRI ELECTRICITY LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
AGRI HEAT & POWER LIMITED | Director | 2015-09-14 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
GREENGEN ENERGY LIMITED | Director | 2015-09-14 | CURRENT | 2013-02-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AP02 | CORPORATE DIRECTOR APPOINTED BIO GREEN ENERGY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
AP02 | CORPORATE DIRECTOR APPOINTED BIO GREEN ENERGY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SDS POWER LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SDS POWER LIMITED | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN EVANS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM JAMES HOUSE QUAYSIDE BUSINESS PARK 14 DARGAN CRESCENT BELFAST BT3 9JP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM JAMES HOUSE QUAYSIDE BUSINESS PARK 14 DARGAN CRESCENT BELFAST BT3 9JP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SDS POWER LIMITED / 01/06/2015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6103210001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM THE OLD THRONE HOSPITAL UNIT 3 244 WHITEWELL ROAD BELFAST CO ANTRIM BT36 7EN | |
RP04 | SECOND FILING WITH MUD 12/12/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 12/12/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/14 FULL LIST | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 12/12/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/13 FULL LIST | |
AR01 | 12/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP02 | CORPORATE DIRECTOR APPOINTED SDS POWER LIMITED | |
AP01 | DIRECTOR APPOINTED MR ROBERT PETER SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN | |
AR01 | 12/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCELHINNEY | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT WARD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM UNIT 47 MALLUSK ENTERPRISE PARK NEWTOWNABBEY ANTRIM BT36 4GN | |
AP01 | DIRECTOR APPOINTED MR MARK MCELHINNEY | |
RES01 | ADOPT ARTICLES 05/03/2012 | |
RES13 | TRANSFER OF SHARES 12/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 02/03/2012 | |
CERTNM | COMPANY NAME CHANGED WESTGLAS LIMITED CERTIFICATE ISSUED ON 05/03/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 DERRYHAW BIOGAS NI LTD
Cash Bank In Hand | 2013-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-12 | £ 1 |
Shareholder Funds | 2013-01-01 | £ 1 |
Shareholder Funds | 2011-12-12 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as DERRYHAW BIOGAS NI LTD 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. |