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 | 29 June 2006(6 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 10 November 2016) |
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 | 25 October 2006(4 months after company formation) |
Appointment Duration | 10 years (closed 10 November 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Argrennan Mansion By Castle Douglas Kirkcudbridgeshire DG7 1TZ Scotland |
Director Name | Mr Ian Graham Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 November 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 32 Western Lane London SW12 8JS |
Director Name | Tobias Franklyn William Varney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 November 2016) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 35 Warneford St London E9 7NG |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Director Name | Adam Leslie Simcock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 248 Gosforth Crescent Kyalami Estate Midrand Rsa South Africa |
Director Name | Charlotte Ind Eastwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 weeks, 6 days 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(3 weeks, 6 days 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 month, 1 week 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(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2007) |
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(9 months, 3 weeks 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 |
Director Name | Holberg Masson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mimisvegur 6 Reykjavik 101 Iceland |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (6 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (6 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 20 July 2015 (16 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 20 July 2015 (16 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 20 July 2015 (6 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 20 July 2015 (6 pages) |
22 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 22 February 2015 (2 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (6 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 20 January 2015 (6 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 20 July 2014 (6 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 20 July 2014 (6 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 20 January 2014 (5 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 20 January 2014 (5 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 20 July 2013 (15 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (15 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (5 pages) |
25 July 2013 | Liquidators statement of receipts and payments to 20 July 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) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Liquidators' statement of receipts and payments to 20 January 2013 (5 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 20 January 2013 (5 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 20 July 2012 (18 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (18 pages) |
21 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
21 July 2011 | Administrator's progress report to 19 July 2011 (14 pages) |
8 March 2011 | Administrator's progress report to 10 February 2011 (9 pages) |
1 September 2010 | Administrator's progress report to 10 August 2010 (11 pages) |
11 August 2010 | Notice of extension of period of Administration (1 page) |
25 February 2010 | Administrator's progress report to 10 February 2010 (13 pages) |
8 February 2010 | Notice of extension of period of Administration (1 page) |
2 September 2009 | Administrator's progress report to 10 August 2009 (15 pages) |
20 April 2009 | Statement of administrator's proposal (19 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from cambois bedlington northumberland NE22 7BA united kingdom (2 pages) |
3 March 2009 | Appointment of an administrator (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 October 2008 | Appointment terminated director gary ward (1 page) |
8 October 2008 | Resolutions
|
14 August 2008 | Ad 22/07/08\gbp si [email protected]=5.579\gbp ic 247876.5/247882.079\ (2 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 July 2008 | Return made up to 23/06/08; full list of members (13 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o endeavour partnership westminster, st mark's court teesdale, stockton on tees teesside TS17 6QP (1 page) |
7 May 2008 | Resolutions
|
25 April 2008 | Director appointed tobias varney (2 pages) |
18 April 2008 | Director appointed ian graham berry (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Resolutions
|
2 April 2008 | Appointment terminated director holberg masson (1 page) |
28 January 2008 | New director appointed (2 pages) |
23 January 2008 | Ad 12/10/07--------- £ si [email protected]=2526 £ ic 234822/237348 (2 pages) |
15 January 2008 | Director resigned (1 page) |
22 November 2007 | Ad 12/10/07--------- £ si [email protected]=526 £ ic 234296/234822 (2 pages) |
25 September 2007 | Ad 14/08/07--------- £ si [email protected]=17691 £ ic 216605/234296 (3 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Div 31/05/07 (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Ad 31/05/07--------- £ si [email protected] (4 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: westminster, st mark's court teesdale stockton on tees teesside TS17 6QP (1 page) |
18 July 2007 | Return made up to 23/06/07; full list of members (6 pages) |
22 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
13 December 2006 | New director appointed (2 pages) |
9 November 2006 | Memorandum and Articles of Association (21 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
5 September 2006 | Ad 29/06/06--------- £ si 191999@1=191999 £ ic 1/192000 (3 pages) |
5 September 2006 | Statement of affairs (14 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
14 July 2006 | Company name changed v-fuels biodiesel LIMITED\certificate issued on 14/07/06 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Nc inc already adjusted 29/06/06 (2 pages) |
23 June 2006 | Incorporation (30 pages) |