BIOMASS CHP LIMITED
BELFAST


Company number NI059234
Status Liquidation
Incorporation Date 5 May 2006
Company Type Private Limited Company
Address C/O HNH PARTNERS LIMITED, 42, JEFFERSON HOUSE, 42 QUEEN STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 6HL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of affairs; Appointment of a liquidator; Resolutions LRESC(NI) ‐ Special resolution to wind up . The most likely internet sites of BIOMASS CHP LIMITED are www.biomasschp.co.uk, and www.biomass-chp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Biomass Chp Limited is a Private Limited Company. The company registration number is NI059234. Biomass Chp Limited has been working since 05 May 2006. The present status of the company is Liquidation. The registered address of Biomass Chp Limited is C O Hnh Partners Limited 42 Jefferson House 42 Queen Street Belfast Antrim Northern Ireland Bt1 6hl. . HUTCHINSON, Clive Hanbury is a Secretary of the company. CURRAN, Jim is a Director of the company. HUTCHINSON, Clive Hanbury is a Director of the company. O'NEILL, Domhnail Michael is a Director of the company. PICKLES, Ralph Graham is a Director of the company. ROBINSON, Geoffrey is a Director of the company. Secretary DEVINE, Robert Gerard has been resigned. Director BEAN, Richard Mark has been resigned. Director DEVINE, Robert Gerard has been resigned. Director FOURCADE, Thomas Paul has been resigned. Director HARVEY, Robert Ian has been resigned. Director WILLIAMS, Brian Christopher, Dr has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HUTCHINSON, Clive Hanbury
Appointed Date: 19 May 2010

Director
CURRAN, Jim
Appointed Date: 22 June 2006
60 years old

Director
HUTCHINSON, Clive Hanbury
Appointed Date: 30 November 2009
71 years old

Director
O'NEILL, Domhnail Michael
Appointed Date: 14 August 2009
60 years old

Director
PICKLES, Ralph Graham
Appointed Date: 30 June 2008
78 years old

Director
ROBINSON, Geoffrey
Appointed Date: 14 August 2009
79 years old

Resigned Directors

Secretary
DEVINE, Robert Gerard
Resigned: 19 May 2010
Appointed Date: 05 May 2006

Director
BEAN, Richard Mark
Resigned: 30 September 2010
Appointed Date: 01 August 2009
53 years old

Director
DEVINE, Robert Gerard
Resigned: 31 October 2011
Appointed Date: 05 May 2006
66 years old

Director
FOURCADE, Thomas Paul
Resigned: 30 September 2010
Appointed Date: 01 November 2009
55 years old

Director
HARVEY, Robert Ian
Resigned: 24 August 2008
Appointed Date: 16 May 2006
72 years old

Director
WILLIAMS, Brian Christopher, Dr
Resigned: 14 August 2011
Appointed Date: 05 May 2006
77 years old

BIOMASS CHP LIMITED Events

01 Dec 2016
Statement of affairs
01 Dec 2016
Appointment of a liquidator
01 Dec 2016
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up

08 Nov 2016
Registered office address changed from 19 Point Street Larne Co Antrim BT40 1HY to C/O C/O Hnh Partners Limited PO Box 42 Jefferson House 42 Queen Street Belfast Antrim BT1 6HL on 8 November 2016
25 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 43.51

...
... and 70 more events
17 Jul 2006
Updated mem and arts
17 Jul 2006
Return of allot of shares
17 Jul 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Jun 2006
Change of dirs/sec
05 May 2006
Incorporation

BIOMASS CHP LIMITED Charges

10 February 2014
Charge code NI05 9234 0003
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Viridian Growth Fund Limited Partnership
Description: The undertaking and all other assets and property of the…
14 February 2011
Debenture
Delivered: 21 February 2011
Status: Outstanding
Persons entitled: Helmsway Limited Aiden O'neill Michael Cooke Roy Devine Nitech Growth Fund Limited Partnership Geoffrey Robinson Viridian Growth Fund Limited Partnership
Description: All of the assets, property and undertakings of the company…
30 December 2008
Mortgage or charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Viridian Growth Fund LP
Description: All monies charge on account. Deposit means all moneys…