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

CROUCHLAND BIOGAS LIMITED

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
07611267
Private Limited Company
Liquidation

Company Overview

About Crouchland Biogas Ltd
CROUCHLAND BIOGAS LIMITED was founded on 2011-04-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Crouchland Biogas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CROUCHLAND BIOGAS LIMITED
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in RH14
 
Filing Information
Company Number 07611267
Company ID Number 07611267
Date formed 2011-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-07-31
Account next due 2017-04-30
Latest return 2017-04-20
Return next due 2018-05-04
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB123454831  
Last Datalog update: 2023-02-18 08:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROUCHLAND BIOGAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 CROUCHLAND BIOGAS LIMITED
The following companies were found which have the same name as CROUCHLAND BIOGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROUCHLAND BIOGAS LIMITED Unknown

Company Officers of CROUCHLAND BIOGAS LIMITED

Current Directors
Officer Role Date Appointed
EWEN ANGUS CAMERON
Director 2013-01-01
PHILIP NEIL GERRARD
Director 2017-02-27
WILLIAM MICHEL LUTTMAN-JOHNSON
Director 2011-04-20
LEON JOHN MEKITARIAN
Director 2011-11-16
ANDREW MICHAEL VERNAU
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY STEWART EVANS
Director 2013-02-18 2016-03-29
GRAHAM JEFFREY WOOLFMAN
Director 2013-06-20 2014-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWEN ANGUS CAMERON PARAMOUNT ELECTRONICS LIMITED Director 1992-08-08 CURRENT 1989-03-08 Active
PHILIP NEIL GERRARD PRIVILEGE DEVELOPMENT FINANCE LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
PHILIP NEIL GERRARD PRIVILEGE AD FINANCE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
PHILIP NEIL GERRARD COCKSPARROW BIOGAS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
PHILIP NEIL GERRARD WORTSIDE 123 LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
PHILIP NEIL GERRARD BROADLEY ENERGY LIMITED Director 2017-04-12 CURRENT 2016-08-01 Active
PHILIP NEIL GERRARD PRETORIA ENERGY COMPANY (CHITTERING) LIMITED Director 2016-08-03 CURRENT 2012-02-24 Active
PHILIP NEIL GERRARD PRETORIA ENERGY COMPANY (ARABLE) LIMITED Director 2016-08-03 CURRENT 2015-12-11 Active
PHILIP NEIL GERRARD PRETORIA ENERGY COMPANY (MEPAL) LIMITED Director 2016-08-03 CURRENT 2015-01-27 Active
PHILIP NEIL GERRARD BIOTECH LABORATORY SERVICES LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active - Proposal to Strike off
PHILIP NEIL GERRARD BIOTECH ENERGY SOLUTIONS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-04-24
PHILIP NEIL GERRARD BIOTECH ENERGY SERVICES LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
PHILIP NEIL GERRARD PRIVILEGE PROJECT FINANCE LIMITED Director 2015-02-20 CURRENT 2001-11-16 Active
PHILIP NEIL GERRARD AUCTORITY LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-05-26
PHILIP NEIL GERRARD ELMFIELD UK LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
LEON JOHN MEKITARIAN COWPOW LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
LEON JOHN MEKITARIAN GREEN BUBBLES CO2 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
LEON JOHN MEKITARIAN BIOGAS RENEWABLE ENERGY LIMITED Director 2015-08-06 CURRENT 2015-08-06 In Administration/Administrative Receiver
LEON JOHN MEKITARIAN CROUCHLAND FARMS LIMITED Director 2013-09-24 CURRENT 2013-01-08 In Administration/Administrative Receiver
LEON JOHN MEKITARIAN MEKITARIAN LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-06-20
LEON JOHN MEKITARIAN NORWOOD HOUSE LIMITED Director 2000-12-01 CURRENT 1990-10-18 Active
ANDREW MICHAEL VERNAU PRIVILEGE DEVELOPMENT FINANCE LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
ANDREW MICHAEL VERNAU PRIVILEGE AD FINANCE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
ANDREW MICHAEL VERNAU PRETORIA ENERGY COMPANY HOLDINGS LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
ANDREW MICHAEL VERNAU RESOURCEFUL ENERGY ANAEROBIC LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
ANDREW MICHAEL VERNAU COCKSPARROW BIOGAS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ANDREW MICHAEL VERNAU RANDOX AD LIMITED Director 2017-08-03 CURRENT 2010-02-09 Active
ANDREW MICHAEL VERNAU PRIVILEGE EQUIPMENT FINANCE 1 LIMITED Director 2016-10-01 CURRENT 2009-06-03 Dissolved 2018-06-26
ANDREW MICHAEL VERNAU PRIVILEGE PROJECT FINANCE 2 LIMITED Director 2016-10-01 CURRENT 2013-08-19 Active
ANDREW MICHAEL VERNAU PRIVILEGE FINANCE LIMITED Director 2016-10-01 CURRENT 2015-12-08 Active
ANDREW MICHAEL VERNAU METHANUM LIMITED Director 2016-10-01 CURRENT 2015-12-09 Active
ANDREW MICHAEL VERNAU PRIVILEGE INVESTMENTS LIMITED Director 2016-10-01 CURRENT 2011-01-21 Active
ANDREW MICHAEL VERNAU PRIVILEGE ASSET FINANCE LIMITED Director 2016-10-01 CURRENT 2015-12-09 Active
ANDREW MICHAEL VERNAU PRIVILEGE PROJECT FINANCE LIMITED Director 2016-10-01 CURRENT 2001-11-16 Active
ANDREW MICHAEL VERNAU PRETORIA ENERGY COMPANY (CHITTERING) LIMITED Director 2016-08-03 CURRENT 2012-02-24 Active
ANDREW MICHAEL VERNAU PRETORIA ENERGY COMPANY (ARABLE) LIMITED Director 2016-08-03 CURRENT 2015-12-11 Active
ANDREW MICHAEL VERNAU PRETORIA ENERGY COMPANY (MEPAL) LIMITED Director 2016-08-03 CURRENT 2015-01-27 Active
ANDREW MICHAEL VERNAU ELLOUGH AD PLANT LIMITED Director 2016-07-20 CURRENT 2010-12-21 Active

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
2023-05-18Final Gazette dissolved via compulsory strike-off
2023-02-18Compulsory liquidation. Final meeting
2022-01-21Compulsory liquidation winding up progress report
2022-01-21WU07Compulsory liquidation winding up progress report
2021-02-12WU07Compulsory liquidation winding up progress report
2020-02-06WU07Compulsory liquidation winding up progress report
2019-05-30WU04Compulsory liquidation appointment of liquidator
2019-02-14COCOMPCompulsory winding up order
2019-02-06AM25Liquidation. Court order ending addministration
2019-01-21AM03Statement of administrator's proposal
2019-01-19AM06Notice of deemed approval of proposals
2019-01-02AM01Appointment of an administrator
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL VERNAU
2018-12-14AM20Liquidation in adminsitrtion. Automatic end of case
2018-09-13AM10Administrator's progress report
2018-07-21AM19liquidation-in-administration-extension-of-period
2018-03-09AM10Administrator's progress report
2017-11-17AM07Liquidation creditors meeting
2017-10-17AM02Liquidation statement of affairs AM02SOA
2017-10-13AM03Statement of administrator's proposal
2017-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM 1 Farnham Road Guildford Surrey GU2 4RG England
2017-08-18AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009644,00016890
2017-08-18AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009644,00016890
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1289283.115
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-09CH01Director's details changed for Mr Leon John Mekitarian on 2017-05-09
2017-02-27AP01DIRECTOR APPOINTED MR ANDREW MICHAEL VERNAU
2017-02-27AP01DIRECTOR APPOINTED MR PHILIP NEIL GERRARD
2016-06-23AA31/07/15 TOTAL EXEMPTION SMALL
2016-05-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14
2016-05-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1289283.115
2016-05-18AR0120/04/16 FULL LIST
2016-04-14SH0106/06/15 STATEMENT OF CAPITAL GBP 1289283.115
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEWART EVANS
2015-11-19AA31/07/15 TOTAL EXEMPTION SMALL
2015-06-08AA31/07/14 TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1289414.5
2015-06-04AR0120/04/15 FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOLFMAN
2014-05-18AR0120/04/14 FULL LIST
2014-05-01AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076112670003
2013-08-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12
2013-06-20AP01DIRECTOR APPOINTED MR GRAHAM JEFFREY WOOLFMAN
2013-05-09AR0120/04/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON JOHN MEKITARIAN / 01/01/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHEL LUTTMAN-JOHNSON / 01/01/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEWART EVANS / 01/03/2013
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O LEON MEKITARIAN CROUCHLAND FARM PLAISTOW ROAD KIRDFORD BILLINGSHURST WEST SUSSEX RH14 0LE ENGLAND
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-21AP01DIRECTOR APPOINTED MR BARRY STEWART EVANS
2013-03-06AP01DIRECTOR APPOINTED MR EWEN ANGUS CAMERON
2013-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-26RES01ADOPT ARTICLES 11/02/2013
2013-02-22SH0111/02/13 STATEMENT OF CAPITAL GBP 1289401.49
2013-01-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-12SH0130/05/12 STATEMENT OF CAPITAL GBP 695017.622
2012-05-22RES01ADOPT ARTICLES 03/04/2012
2012-05-16AR0120/04/12 FULL LIST
2012-05-16SH0117/04/12 STATEMENT OF CAPITAL GBP 615816.988
2012-05-16SH0127/04/12 STATEMENT OF CAPITAL GBP 200016.988
2012-05-01SH0102/08/11 STATEMENT OF CAPITAL GBP 200124.24
2012-04-24AA01CURREXT FROM 30/04/2012 TO 31/07/2012
2012-04-05SH0103/04/12 STATEMENT OF CAPITAL GBP 124.24
2011-11-21AP01DIRECTOR APPOINTED MR LEON JOHN MEKITARIAN
2011-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHEL LUTTERMAN-JOHNSON / 19/11/2011
2011-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2011 FROM C/O W M LUTTERMAN-JOHNSON WALDEGRAVE FARM HARTEST BURY ST EDMUNDS SUFFOLK IP29 4EA UNITED KINGDOM
2011-10-21SH02SUB-DIVISION 14/07/11
2011-08-24SH0114/07/11 STATEMENT OF CAPITAL GBP 100
2011-08-24RES04NC INC ALREADY ADJUSTED 14/07/2011
2011-08-24RES13SUBDIVISION 14/07/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHEL LUTTERMAN-JOHNSON / 14/07/2011
2011-04-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas



Licences & Regulatory approval
We could not find any licences issued to CROUCHLAND BIOGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-01-31
Appointmen2019-01-17
Appointmen2018-12-21
Appointmen2017-08-11
Fines / Sanctions
No fines or sanctions have been issued against CROUCHLAND BIOGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding SGN COMMERCIAL SERVICES LIMITED
DEBENTURE 2013-04-04 Outstanding EASTERN COUNTIES FINANCE LIMITED
LEGAL MORTGAGE 2013-03-23 Outstanding EASTERN COUNTIES FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 CROUCHLAND BIOGAS LIMITED

Intangible Assets
Patents
We have not found any records of CROUCHLAND BIOGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROUCHLAND BIOGAS LIMITED
Trademarks
We have not found any records of CROUCHLAND BIOGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROUCHLAND BIOGAS 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 CROUCHLAND BIOGAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROUCHLAND BIOGAS 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 TypeAppointmen
Defending partyCROUCHLAND BIOGAS LIMITEDEvent Date2019-01-17
In the High Court of Justice Court Number: CR-2018-008544 CROUCHLAND BIOGAS LIMITED (Company Number 07611267 ) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading addre…
 
Initiating party Event TypeWinding-Up Orders
Defending partyCROUCHLAND BIOGAS LIMITEDEvent Date2019-01-10
In the High Court Of Justice case number 008544 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypeAppointmen
Defending partyCROUCHLAND BIOGAS LIMITEDEvent Date2018-12-21
In the High Court of Justice Court Number: CR-2018-008544 CROUCHLAND BIOGAS LIMITED (Company Number 07611267 ) Trading Name: Crouchlands Nature of Business: Production of Electricity & Gas Registered…
 
Initiating party Event TypeAppointment of Administrators
Defending partyCROUCHLAND BIOGAS LIMITEDEvent Date2017-08-07
In the High Court of Justice Names and Address of Administrators: Alastair Rex Massey (IP No. 16890 ) and Jason Daniel Baker (IP No. 9644 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Administrators, Email: cp.london@frpadvisory.com or telephone 020 3005 4000 . Alternative contact: Chris Pearce, Email: chris.pearce@frpadvisory.com Ag LF50514
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROUCHLAND BIOGAS 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 CROUCHLAND BIOGAS 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.