Company NamePhoenix Green Energy Biomass Limited
Company StatusDissolved
Company NumberSC427897
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(1 day after company formation)
Appointment Duration4 years, 4 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greystone Crescent
Dumfries
DG1 1PG
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address13 Greystone Crescent
Dumfries
DG1 1PG
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr Christian Nelson
50.00%
Ordinary
100 at £1Mr Christopher Mather
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,359
Cash£11,807
Current Liabilities£83,426

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2019Bona Vacantia disclaimer (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
5 September 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
16 January 2013Appointment of Mr Christopher Mather as a director (2 pages)
16 January 2013Appointment of Mr Christopher Mather as a director (2 pages)
16 January 2013Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
18 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2012Incorporation (36 pages)
9 July 2012Incorporation (36 pages)