ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Biomass Solutions Limited

Advanced Biomass Solutions Limited is a liquidation company incorporated on 14 February 2017 with the registered office located in Leigh-on-Sea, Essex. Advanced Biomass Solutions Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
10619802
Private limited company
Age
8 years
Incorporated 14 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 192 days
Dated 13 February 2024 (1 year 6 months ago)
Next confirmation dated 13 February 2025
Was due on 27 February 2025 (6 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 342 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Address changed on 6 Aug 2025 (1 month ago)
Previous address was 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in Nov 1960
Active Energy Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active Energy Group Plc
James Gerald Leahy and Thomas Michael Strafford Rowan are mutual people.
Active
Mediazest Plc
MSP Corporate Services Limited is a mutual person.
Active
The Smarter Web Company Plc
MSP Corporate Services Limited is a mutual person.
Active
British New Guinea Development Limited(The)
MSP Corporate Services Limited is a mutual person.
Active
Kuala Pergau Rubber Plantations Plc
MSP Corporate Services Limited is a mutual person.
Active
Parvalux Electric Motors Limited
MSP Corporate Services Limited is a mutual person.
Active
Ulster Terrace (Regents Park) Management Limited
MSP Corporate Services Limited is a mutual person.
Active
Holbrook Estates Limited
MSP Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£16K
Increased by £15K (+1500%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.26M
Increased by £649K (+6%)
Total Liabilities
-£15.53M
Increased by £2.33M (+18%)
Net Assets
-£4.27M
Decreased by £1.68M (+65%)
Debt Ratio (%)
138%
Increased by 13.48% (+11%)
Latest Activity
Registered Address Changed
1 Month Ago on 6 Aug 2025
Declaration of Solvency
1 Month Ago on 6 Aug 2025
Voluntary Liquidator Appointed
1 Month Ago on 6 Aug 2025
James Gerald Leahy Resigned
5 Months Ago on 26 Mar 2025
Michael Rowan Resigned
5 Months Ago on 26 Mar 2025
Voluntary Liquidator Appointed
11 Months Ago on 1 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Declaration of Solvency
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover Advanced Biomass Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 6 Aug 2025
Declaration of solvency
Submitted on 6 Aug 2025
Registered office address changed from 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 6 August 2025
Submitted on 6 Aug 2025
Statement of affairs
Submitted on 6 Aug 2025
Termination of appointment of James Gerald Leahy as a director on 26 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Michael Rowan as a director on 26 March 2025
Submitted on 1 Apr 2025
Appointment of a voluntary liquidator
Submitted on 1 Oct 2024
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 31 July 2024
Submitted on 31 Jul 2024
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 27-28 Eastcastle Street London W1W 8DH on 31 July 2024
Submitted on 31 Jul 2024
Resolutions
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year