ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biomass UK No. 2 Limited

Biomass UK No. 2 Limited is a liquidation company incorporated on 28 October 2015 with the registered office located in London, City of London. Biomass UK No. 2 Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
09847089
Private limited company
Age
10 years
Incorporated 28 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (1 year 3 months ago)
Next confirmation dated 31 October 2025
Was due on 14 November 2025 (2 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 396 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year 1 month ago)
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on 19 Dec 2024 (1 year 1 month ago)
Previous address was 80 Fenchurch Street London EC3M 4AE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Apr 1986
Aviva Investors Infrastructure Income No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quarryvale One Limited
Aviva Company Secretarial Services Limited, Charles William Grant Herriott, and 1 more are mutual people.
Active
Hooton Bio Power Limited
Charles William Grant Herriott, Mr Ian Shervell, and 1 more are mutual people.
Active
Renewable Clean Energy 3 Limited
Charles William Grant Herriott, Mr Ian Shervell, and 1 more are mutual people.
Active
Biomass UK No.4 Limited
Aviva Company Secretarial Services Limited, Charles William Grant Herriott, and 1 more are mutual people.
Active
Aviva Investors CTF Infrastructure Midco 1 Limited
Aviva Company Secretarial Services Limited, Charles William Grant Herriott, and 1 more are mutual people.
Active
Westcountry Solar Solutions Limited
Charles William Grant Herriott and Mr Ian Shervell are mutual people.
Active
Spire Energy Ltd
Charles William Grant Herriott and Mr Ian Shervell are mutual people.
Active
Electric Avenue Ltd
Charles William Grant Herriott and Mr Ian Shervell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£409K
Decreased by £194K (-32%)
Turnover
£53K
Decreased by £46K (-46%)
Employees
Unreported
Same as previous period
Total Assets
£57.02M
Increased by £1.07M (+2%)
Total Liabilities
-£151.52M
Increased by £18.57M (+14%)
Net Assets
-£94.5M
Decreased by £17.5M (+23%)
Debt Ratio (%)
266%
Increased by 28.11% (+12%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 19 Dec 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Nov 2024
Inspection Address Changed
1 Year 8 Months Ago on 18 May 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 10 Months Ago on 27 Mar 2024
Aviva Investors Infrastructure Income No.3 Limited (PSC) Details Changed
1 Year 10 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 21 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Aug 2023
Confirmation Submitted
3 Years Ago on 11 Nov 2022
Get Credit Report
Discover Biomass UK No. 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 12 Jun 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Jan 2025
Statement of affairs
Submitted on 19 Dec 2024
Appointment of a voluntary liquidator
Submitted on 19 Dec 2024
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year