Silver Biogas Limited

DataGardener
silver biogas limited
in administration
Small

Silver Biogas Limited

09370190Private Limited With Share Capital

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

30/12/2014

Company Age

11 years

Directors

0

Employees

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Silver Biogas Limited (09370190) is a private limited with share capital incorporated on 30/12/2014 (11 years old) and registered in manchester, M262JS. The company operates under SIC code 35110 - production of electricity.

Silver biogas limited is an utilities company based out of 112 houndsditch, london, united kingdom.

Private Limited With Share Capital
SIC: 35110
Small
Incorporated 30/12/2014
M262JS

Financial Overview

Total Assets

£3.40M

Liabilities

£7.7K

Net Assets

£3.39M

Cash

£2.59M

Key Metrics

26

Shareholders

1

CCJs

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2021
Court Order
Category:Miscellaneous
Date:20-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2020
Legacy
Category:Miscellaneous
Date:30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-09-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:23-08-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:23-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Capital Allotment Shares
Category:Capital
Date:22-04-2015
Resolution
Category:Resolution
Date:16-04-2015
Resolution
Category:Resolution
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Incorporation Company
Category:Incorporation
Date:30-12-2014

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2019
Filing Date11/04/2018
Latest Accounts30/12/2017

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Contact

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS