Company NameBrabco 670 Limited
Company StatusDissolved
Company Number05402305
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NamesV-Fuels Limited and V-Fuels Biodiesel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Daniel John Cross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Doulton Close
Church Langley
Harlow
Essex
CM17 9RL
Director NameMr Stephen John Davis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(11 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Guisborough Lane, Skelton
Saltburn By The Sea
Cleveland
TS12 2HL
Director NameMr Alistair Flanagan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 10 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArgrennan Mansion
By Castle Douglas
Kirkcudbridgeshire
DG7 1TZ
Scotland
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed06 March 2006(11 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 10 May 2017)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameMartin Reid
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Sisters Avenue
Battersea
London
SW11 5SG
Director NameAdam Leslie Simcock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address248 Gosforth Crescent Kyalami Estate
Midrand
Rsa
South Africa
Director NameMr John Paul Bury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde 72 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EB
Director NameCharlotte Ind Eastwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2006)
RoleSolicitor
Correspondence Address8 Stockwell Park Crescent
London
SW9 0DE
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2006)
RoleSolicitor
Correspondence Address8 Stockwell Park Crescent
London
SW9 0DE
Director NameJudith Kay Welch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 October 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Dunton
Buckingham
MK18 3LW
Director NameMr John Bernard Moller
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2008)
RoleEnvironment Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Richmond Way
Cramlington
Northumberland
NE23 7XE
Director NameMr Gary Ward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beauchamp Road
East Molesey
Surrey
KT8 0PA

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2006
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due30 July 2008 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Liquidators' statement of receipts and payments to 31 January 2017 (24 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (6 pages)
8 April 2016Liquidators statement of receipts and payments to 23 March 2016 (6 pages)
8 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (6 pages)
20 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
8 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (6 pages)
8 October 2015Liquidators statement of receipts and payments to 23 September 2015 (6 pages)
22 April 2015Liquidators' statement of receipts and payments to 23 March 2015 (6 pages)
22 April 2015Liquidators statement of receipts and payments to 23 March 2015 (6 pages)
18 February 2015Registered 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 2014Liquidators statement of receipts and payments to 23 September 2014 (6 pages)
20 November 2014Liquidators' statement of receipts and payments to 23 September 2014 (6 pages)
28 March 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 23 March 2014 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
1 October 2013Liquidators statement of receipts and payments to 23 September 2013 (5 pages)
28 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2013Insolvency:release liquidator 05/04/2013 (1 page)
4 April 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 23 March 2013 (5 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
3 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
8 April 2010Administrator's progress report to 18 March 2010 (15 pages)
24 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
22 October 2009Administrator's progress report to 5 October 2009 (11 pages)
22 October 2009Administrator's progress report to 5 October 2009 (11 pages)
5 June 2009Statement of administrator's proposal (29 pages)
25 April 2009Company name changed v-fuels biodiesel LIMITED\certificate issued on 28/04/09 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from cambois bedlington northumberland NE22 7BA united kingdom (1 page)
20 April 2009Appointment of an administrator (2 pages)
6 January 2009Appointment terminated director john moller (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 October 2008Appointment terminated director gary ward (1 page)
13 August 2008Registered 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 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2008Return made up to 23/03/08; full list of members (7 pages)
15 January 2008Director resigned (1 page)
19 November 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
29 April 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
23 April 2007Return made up to 23/03/07; full list of members (4 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
5 September 2006Statement of affairs (8 pages)
5 September 2006Ad 29/06/06--------- £ si 5@1=5 £ ic 187/192 (2 pages)
15 August 2006New director appointed (1 page)
14 August 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
17 July 2006Company name changed v-fuels LIMITED\certificate issued on 17/07/06 (2 pages)
15 June 2006Nc inc already adjusted 02/05/06 (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: mill farm house middlieton on leven yarm north yorkshire TS15 0JX (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 June 2006Ad 02/05/06--------- £ si 186@1=186 £ ic 1/187 (3 pages)
7 June 2006Secretary resigned (1 page)
24 April 2006Return made up to 23/03/06; full list of members (2 pages)
18 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (2 pages)
23 March 2005Incorporation (19 pages)