Company NameGreen Park Ventures Limited
Company StatusDissolved
Company Number05856270
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date10 November 2016 (7 years, 5 months ago)
Previous NameV-Fuels Biodiesel Limited

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr Daniel John Cross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(6 days after company formation)
Appointment Duration10 years, 4 months (closed 10 November 2016)
RoleCompany 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
Appointed29 June 2006(6 days after company formation)
Appointment Duration10 years, 4 months (closed 10 November 2016)
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
Appointed25 October 2006(4 months after company formation)
Appointment Duration10 years (closed 10 November 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressArgrennan Mansion
By Castle Douglas
Kirkcudbridgeshire
DG7 1TZ
Scotland
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 10 November 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address32 Western Lane
London
SW12 8JS
Director NameTobias Franklyn William Varney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 10 November 2016)
RoleCompany Director
Country of ResidenceGB
Correspondence Address35 Warneford St
London
E9 7NG
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed23 June 2006(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Director NameAdam Leslie Simcock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address248 Gosforth Crescent Kyalami Estate
Midrand
Rsa
South Africa
Director NameCharlotte Ind Eastwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 weeks, 6 days 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(3 weeks, 6 days 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 month, 1 week 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(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 11 April 2007)
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(9 months, 3 weeks 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
Director NameHolberg Masson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIcelandic
StatusResigned
Appointed18 December 2007(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMimisvegur 6
Reykjavik
101
Iceland
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 November 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 March 2016Liquidators statement of receipts and payments to 20 January 2016 (6 pages)
1 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (6 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
8 September 2015Liquidators' statement of receipts and payments to 20 July 2015 (16 pages)
8 September 2015Liquidators statement of receipts and payments to 20 July 2015 (16 pages)
3 September 2015Liquidators' statement of receipts and payments to 20 July 2015 (6 pages)
3 September 2015Liquidators statement of receipts and payments to 20 July 2015 (6 pages)
22 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 22 February 2015 (2 pages)
9 February 2015Liquidators' statement of receipts and payments to 20 January 2015 (6 pages)
9 February 2015Liquidators statement of receipts and payments to 20 January 2015 (6 pages)
15 August 2014Liquidators statement of receipts and payments to 20 July 2014 (6 pages)
15 August 2014Liquidators' statement of receipts and payments to 20 July 2014 (6 pages)
11 February 2014Liquidators statement of receipts and payments to 20 January 2014 (5 pages)
11 February 2014Liquidators' statement of receipts and payments to 20 January 2014 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 20 July 2013 (15 pages)
16 August 2013Liquidators' statement of receipts and payments to 20 July 2013 (15 pages)
25 July 2013Liquidators' statement of receipts and payments to 20 July 2013 (5 pages)
25 July 2013Liquidators statement of receipts and payments to 20 July 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)
26 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Liquidators' statement of receipts and payments to 20 January 2013 (5 pages)
8 February 2013Liquidators statement of receipts and payments to 20 January 2013 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 20 July 2012 (18 pages)
24 October 2012Liquidators' statement of receipts and payments to 20 July 2012 (18 pages)
21 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
21 July 2011Administrator's progress report to 19 July 2011 (14 pages)
8 March 2011Administrator's progress report to 10 February 2011 (9 pages)
1 September 2010Administrator's progress report to 10 August 2010 (11 pages)
11 August 2010Notice of extension of period of Administration (1 page)
25 February 2010Administrator's progress report to 10 February 2010 (13 pages)
8 February 2010Notice of extension of period of Administration (1 page)
2 September 2009Administrator's progress report to 10 August 2009 (15 pages)
20 April 2009Statement of administrator's proposal (19 pages)
17 April 2009Registered office changed on 17/04/2009 from cambois bedlington northumberland NE22 7BA united kingdom (2 pages)
3 March 2009Appointment of an administrator (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 October 2008Appointment terminated director gary ward (1 page)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Retrospective allotment released from provisiosn art 4.1, 4.4 29/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 August 2008Ad 22/07/08\gbp si [email protected]=5.579\gbp ic 247876.5/247882.079\ (2 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 July 2008Return made up to 23/06/08; full list of members (13 pages)
8 May 2008Registered 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 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2008Director appointed tobias varney (2 pages)
18 April 2008Director appointed ian graham berry (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 April 2008Appointment terminated director holberg masson (1 page)
28 January 2008New director appointed (2 pages)
23 January 2008Ad 12/10/07--------- £ si [email protected]=2526 £ ic 234822/237348 (2 pages)
15 January 2008Director resigned (1 page)
22 November 2007Ad 12/10/07--------- £ si [email protected]=526 £ ic 234296/234822 (2 pages)
25 September 2007Ad 14/08/07--------- £ si [email protected]=17691 £ ic 216605/234296 (3 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re div shares 31/05/07
(2 pages)
23 July 2007Div 31/05/07 (1 page)
23 July 2007Resolutions
  • RES14 ‐ Re allot & issue shares 31/05/07
(1 page)
23 July 2007Ad 31/05/07--------- £ si [email protected] (4 pages)
18 July 2007Registered office changed on 18/07/07 from: westminster, st mark's court teesdale stockton on tees teesside TS17 6QP (1 page)
18 July 2007Return made up to 23/06/07; full list of members (6 pages)
22 May 2007Director resigned (1 page)
8 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
13 December 2006New director appointed (2 pages)
9 November 2006Memorandum and Articles of Association (21 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
27 September 2006New director appointed (1 page)
5 September 2006Ad 29/06/06--------- £ si 191999@1=191999 £ ic 1/192000 (3 pages)
5 September 2006Statement of affairs (14 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
14 July 2006Company name changed v-fuels biodiesel LIMITED\certificate issued on 14/07/06 (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 July 2006Nc inc already adjusted 29/06/06 (2 pages)
23 June 2006Incorporation (30 pages)