SG BIODRYING LIMITED

Dissolved Manchester

Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
S

SG BIODRYING LIMITED

Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Founded 24 Feb 2010 Dissolved Manchester, United Kingdom website.com
Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Previous Company Names

BALTIC BIOENERGY NO 1 LIMITED 24 Feb 2010 — 23 Jun 2011
Accounts Submitted 19 Jul 2021
Confirmation Submitted 24 Feb 2022 Next due 10 Mar 2023 39 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD

Full company profile for SG BIODRYING LIMITED (07167633), a dissolved company based in Manchester, United Kingdom. Incorporated 24 Feb 2010. Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,667 Shares £600k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Sept 2012955£110k£115.183
31 Mar 20101,712£490k£286

Officers

Officers

2 active 1 resigned
Status
Charles Frederick WalterDirectorBritishEngland6124 Feb 2010Active
Mark Ian PaulsonDirectorBritishUnited Kingdom5424 Feb 2010Active

Shareholders

Shareholders (4)

Charles Frederick Walter
25.0%
1,000
Mark Ian Paulson
25.0%
1,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Charles Frederick Walter

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mark Ian Paulson

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jul 2024GazetteGazette Dissolved Liquidation
8 Apr 2024InsolvencyLiquidation Voluntary Members Return Of Final Meeting
19 Aug 2023AddressChange Registered Office Address Company With Date Old Address New Address
5 May 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 Jun 2022InsolvencyLiquidation Voluntary Declaration Of Solvency
8 Jul 2024 Gazette

Gazette Dissolved Liquidation

8 Apr 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

19 Aug 2023 Address

Change Registered Office Address Company With Date Old Address New Address

5 May 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

23 Jun 2022 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 8 Jul 2024

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 8 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 19 Aug 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 5 May 2023

Liquidation Voluntary Declaration Of Solvency

3 years ago on 23 Jun 2022