Church Langley
Harlow
Essex
CM17 9RL
Director Name | Mr Stephen John Davis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Guisborough Lane, Skelton Saltburn By The Sea Cleveland TS12 2HL |
Director Name | Mr Alistair Flanagan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Argrennan Mansion By Castle Douglas Kirkcudbridgeshire DG7 1TZ Scotland |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 May 2017) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Martin Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sisters Avenue Battersea London SW11 5SG |
Director Name | Adam Leslie Simcock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 248 Gosforth Crescent Kyalami Estate Midrand Rsa South Africa |
Director Name | Mr John Paul Bury |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 72 Church Lane Acklam Middlesbrough Cleveland TS5 7EB |
Director Name | Charlotte Ind Eastwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2006) |
Role | Solicitor |
Correspondence Address | 8 Stockwell Park Crescent London SW9 0DE |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2006) |
Role | Solicitor |
Correspondence Address | 8 Stockwell Park Crescent London SW9 0DE |
Director Name | Judith Kay Welch |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Dunton Buckingham MK18 3LW |
Director Name | Mr John Bernard Moller |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2008) |
Role | Environment Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Richmond Way Cramlington Northumberland NE23 7XE |
Director Name | Mr Gary Ward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beauchamp Road East Molesey Surrey KT8 0PA |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2006 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 30 July 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Liquidators' statement of receipts and payments to 31 January 2017 (24 pages) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (6 pages) |
8 April 2016 | Liquidators statement of receipts and payments to 23 March 2016 (6 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (6 pages) |
20 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
8 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (6 pages) |
8 October 2015 | Liquidators statement of receipts and payments to 23 September 2015 (6 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (6 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 23 March 2015 (6 pages) |
18 February 2015 | Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 23 September 2014 (6 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (6 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 23 March 2014 (5 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 23 September 2013 (5 pages) |
28 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2013 | Insolvency:release liquidator 05/04/2013 (1 page) |
4 April 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 23 March 2013 (5 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
8 April 2010 | Administrator's progress report to 18 March 2010 (15 pages) |
24 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
22 October 2009 | Administrator's progress report to 5 October 2009 (11 pages) |
22 October 2009 | Administrator's progress report to 5 October 2009 (11 pages) |
5 June 2009 | Statement of administrator's proposal (29 pages) |
25 April 2009 | Company name changed v-fuels biodiesel LIMITED\certificate issued on 28/04/09 (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from cambois bedlington northumberland NE22 7BA united kingdom (1 page) |
20 April 2009 | Appointment of an administrator (2 pages) |
6 January 2009 | Appointment terminated director john moller (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 October 2008 | Appointment terminated director gary ward (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o endeavour partnership LLP westminster st marks court teesdale bus pk stockton on tees teeside TS17 6QP (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2008 | Return made up to 23/03/08; full list of members (7 pages) |
15 January 2008 | Director resigned (1 page) |
19 November 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
29 April 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
23 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 January 2007 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
5 September 2006 | Statement of affairs (8 pages) |
5 September 2006 | Ad 29/06/06--------- £ si 5@1=5 £ ic 187/192 (2 pages) |
15 August 2006 | New director appointed (1 page) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
17 July 2006 | Company name changed v-fuels LIMITED\certificate issued on 17/07/06 (2 pages) |
15 June 2006 | Nc inc already adjusted 02/05/06 (2 pages) |
15 June 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: mill farm house middlieton on leven yarm north yorkshire TS15 0JX (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Ad 02/05/06--------- £ si 186@1=186 £ ic 1/187 (3 pages) |
7 June 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
18 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (2 pages) |
23 March 2005 | Incorporation (19 pages) |