BIOMASS INDUSTRIAL CROPS LTD

Register to unlock more data on OkredoRegister

BIOMASS INDUSTRIAL CROPS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03563497

Incorporation date

12/05/1998

Size

Full

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1998)
dot icon20/05/2013
Final Gazette dissolved following liquidation
dot icon20/02/2013
Administrator's progress report to 2013-02-15
dot icon20/02/2013
Notice of move from Administration to Dissolution on 2013-02-15
dot icon27/12/2012
Administrator's progress report to 2012-11-22
dot icon10/06/2012
Administrator's progress report to 2010-11-22
dot icon31/05/2012
Administrator's progress report to 2012-04-10
dot icon31/05/2012
Administrator's progress report to 2010-05-22
dot icon31/05/2012
Notice of extension of period of Administration
dot icon01/01/2012
Administrator's progress report to 2010-11-22
dot icon19/07/2011
Administrator's progress report to 2010-05-22
dot icon30/05/2011
Notice of extension of period of Administration
dot icon28/06/2010
Administrator's progress report to 2010-05-22
dot icon11/04/2010
Statement of affairs with form 2.14B
dot icon05/01/2010
Statement of administrator's proposal
dot icon30/11/2009
Appointment of an administrator
dot icon29/11/2009
Registered office address changed from Curdon Mill Lower Vellow Williton Taunton Somerset TA4 4LS on 2009-11-30
dot icon27/07/2009
Ad 20/07/09 gbp si [email protected]=1185.62 gbp ic 1185632.34/1186817.96
dot icon12/07/2009
Capitals not rolled up
dot icon12/07/2009
Capitals not rolled up
dot icon16/06/2009
Return made up to 13/05/09; full list of members
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/06/2009
Director's Change of Particulars / alan jeyes / 27/05/2009 / HouseName/Number was: , now: 8; Street was: 43 the broadway, now: kingfisher drive; Area was: , now: westbourne; Post Town was: chichester, now: emsworth; Region was: west sussex, now: hampshire; Post Code was: PO19 6QR, now: PO10 8UZ
dot icon08/12/2008
Ad 15/10/08 gbp si [email protected]=766.47 gbp ic 1184865.87/1185632.34
dot icon08/12/2008
Full accounts made up to 2007-08-31
dot icon03/12/2008
Ad 12/08/08 gbp si [email protected]=1686.87 gbp ic 1183179/1184865.87
dot icon03/12/2008
Ad 19/11/08 gbp si [email protected]=107 gbp ic 1183072/1183179
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Capitals not rolled up
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2008
Capitals not rolled up
dot icon28/10/2008
Capitals not rolled up
dot icon11/09/2008
Return made up to 13/05/08; full list of members
dot icon31/07/2008
Appointment Terminated Director james ward
dot icon15/07/2008
Appointment Terminated Director alan hunt
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/06/2008
Resolutions
dot icon31/03/2008
Resolutions
dot icon28/03/2008
S-div
dot icon25/03/2008
Director appointed alan leonard james jeyes
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon18/12/2007
Ad 29/08/07--------- £ si 150511@1=150511 £ ic 966014/1116525
dot icon18/12/2007
Ad 29/08/07--------- £ si [email protected]=20654 £ ic 945360/966014
dot icon01/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon10/10/2007
Ad 19/01/07--------- £ si 98072@1
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Full accounts made up to 2006-08-31
dot icon02/08/2007
Return made up to 13/05/07; full list of members
dot icon02/08/2007
Secretary's particulars changed
dot icon02/08/2007
Location of debenture register address changed
dot icon08/05/2007
Ad 19/01/07--------- £ si 98072@1=98072 £ ic 751622/849694
dot icon09/04/2007
Auditor's resignation
dot icon09/04/2007
Registered office changed on 10/04/07 from: a c mole and sons stafford house black brook park avenue taunton somerset TA1 2PX
dot icon04/03/2007
Director resigned
dot icon25/09/2006
Particulars of contract relating to shares
dot icon17/08/2006
Ad 20/09/05--------- £ si 36977@1
dot icon17/08/2006
Return made up to 13/05/06; full list of members
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon17/08/2006
Ad 01/11/05--------- £ si 10000@1=10000 £ ic 741622/751622
dot icon17/08/2006
Ad 15/05/06--------- £ si 46505@1=46505 £ ic 695117/741622
dot icon14/08/2006
Accounts for a small company made up to 2005-08-31
dot icon29/05/2006
New secretary appointed
dot icon29/05/2006
Secretary resigned
dot icon18/05/2006
New director appointed
dot icon28/03/2006
Particulars of mortgage/charge
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon08/06/2005
Return made up to 13/05/05; full list of members
dot icon08/06/2005
Registered office changed on 09/06/05
dot icon08/06/2005
Ad 31/08/04--------- £ si 2236@1=2236 £ ic 697881/700117
dot icon08/06/2005
Particulars of contract relating to shares
dot icon08/06/2005
Ad 08/04/05--------- £ si 18826@1=18826 £ ic 679055/697881
dot icon08/06/2005
Particulars of contract relating to shares
dot icon08/06/2005
Ad 08/04/05--------- £ si 39785@1=39785 £ ic 639270/679055
dot icon27/02/2005
Accounts for a small company made up to 2004-08-31
dot icon24/02/2005
Director resigned
dot icon01/11/2004
Return made up to 13/05/04; full list of members
dot icon01/11/2004
Director's particulars changed
dot icon01/11/2004
Particulars of contract relating to shares
dot icon01/11/2004
Ad 19/11/03--------- £ si 48450@1=48450 £ ic 590820/639270
dot icon01/11/2004
Particulars of contract relating to shares
dot icon01/11/2004
Ad 01/10/03--------- £ si 15000@1=15000 £ ic 575820/590820
dot icon01/11/2004
Ad 19/11/03--------- £ si 25000@1=25000 £ ic 550820/575820
dot icon01/11/2004
Particulars of contract relating to shares
dot icon01/11/2004
Ad 01/10/03--------- £ si 7111@1=7111 £ ic 543709/550820
dot icon01/11/2004
Ad 19/11/03--------- £ si 100664@1=100664 £ ic 443045/543709
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Nc inc already adjusted 19/09/03
dot icon01/11/2004
Resolutions
dot icon12/01/2004
Accounts for a small company made up to 2003-08-31
dot icon05/09/2003
Return made up to 13/05/03; no change of members
dot icon25/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/12/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon09/06/2002
Return made up to 13/05/02; full list of members
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
New director appointed
dot icon12/03/2002
Registered office changed on 13/03/02 from: 11 the crescent taunton somerset TA1 4EA
dot icon24/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/02/2002
Director resigned
dot icon18/12/2001
Director resigned
dot icon10/10/2001
Secretary's particulars changed
dot icon10/10/2001
Director's particulars changed
dot icon27/08/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon30/07/2001
Return made up to 13/05/01; change of members
dot icon05/06/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon28/12/2000
Director resigned
dot icon27/11/2000
Ad 25/08/00--------- £ si 202000@1=202000 £ ic 241045/443045
dot icon09/11/2000
Accounts for a small company made up to 2000-05-31
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon16/08/2000
Return made up to 13/05/00; full list of members
dot icon16/08/2000
Secretary's particulars changed;director's particulars changed
dot icon05/03/2000
Memorandum and Articles of Association
dot icon05/03/2000
Resolutions
dot icon07/12/1999
Ad 20/08/99--------- £ si 71800@1=71800 £ ic 169245/241045
dot icon07/12/1999
Ad 12/10/99--------- £ si 45167@1=45167 £ ic 124078/169245
dot icon21/09/1999
Accounts for a small company made up to 1999-05-31
dot icon24/06/1999
Director's particulars changed
dot icon22/06/1999
Return made up to 13/05/99; full list of members
dot icon22/06/1999
Secretary's particulars changed;director's particulars changed
dot icon28/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon23/02/1999
Registered office changed on 24/02/99 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon25/01/1999
Ad 18/12/98--------- £ si 124078@1=124078 £ ic 2/124080
dot icon10/01/1999
New director appointed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New director appointed
dot icon20/12/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New secretary appointed
dot icon30/06/1998
Secretary resigned
dot icon30/06/1998
Director resigned
dot icon12/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parris, Richard Alan John
Director
10/11/1998 - 30/08/2005
32
Pope, Mark William James
Director
25/08/2000 - 08/10/2001
8
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
12/05/1998 - 12/05/1998
3976
BOURSE NOMINEES LIMITED
Nominee Director
12/05/1998 - 12/05/1998
1082
Dr Michael Francis Frederick Carver
Director
31/12/2000 - 30/08/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOMASS INDUSTRIAL CROPS LTD

BIOMASS INDUSTRIAL CROPS LTD is an(a) Dissolved company incorporated on 12/05/1998 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMASS INDUSTRIAL CROPS LTD?

toggle

BIOMASS INDUSTRIAL CROPS LTD is currently Dissolved. It was registered on 12/05/1998 and dissolved on 20/05/2013.

Where is BIOMASS INDUSTRIAL CROPS LTD located?

toggle

BIOMASS INDUSTRIAL CROPS LTD is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does BIOMASS INDUSTRIAL CROPS LTD do?

toggle

BIOMASS INDUSTRIAL CROPS LTD operates in the Growing of cereals and other crops not elsewhere classified (01.11 - SIC 2003) sector.

What is the latest filing for BIOMASS INDUSTRIAL CROPS LTD?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved following liquidation.