Company NameThe Four Rivers Bioethanol Company Limited
Company StatusDissolved
Company Number05903837
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 7 months ago)
Dissolution Date4 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Hudson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
Secretary NameMr Robert Dennis Galvin
NationalityBritish
StatusClosed
Appointed12 August 2008(2 years after company formation)
Appointment Duration5 years, 8 months (closed 04 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 04 May 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
Director NameMr Martin Edward Thorp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 04 May 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
Secretary NameMr Donald Dow
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Marsh Lane
Christchurch
BH23 2NH

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1000 at £1Four Rivers Bioenergy Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£778,879
Cash£4,603
Current Liabilities£825,585

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
4 February 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
9 July 2013Registered office address changed from C/O C/O the Arm Partnership 3Rd Floor 14 South Molton Street London W1K 5QP on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from C/O C/O the Arm Partnership 3Rd Floor 14 South Molton Street London W1K 5QP on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from C/O C/O the Arm Partnership 3Rd Floor 14 South Molton Street London W1K 5QP on 9 July 2013 (2 pages)
28 June 2013Statement of affairs with form 4.19 (8 pages)
28 June 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2013Statement of affairs with form 4.19 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1,000
(4 pages)
5 December 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1,000
(4 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
7 September 2010Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 7 September 2010 (1 page)
6 September 2010Director's details changed for Mr Gary Hudson on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Stephen John Padgett on 1 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Robert Dennis Galvin on 1 August 2010 (1 page)
6 September 2010Director's details changed for Mr Martin Thorp on 1 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Robert Dennis Galvin on 1 August 2010 (1 page)
6 September 2010Director's details changed for Mr Gary Hudson on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Martin Thorp on 1 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Robert Dennis Galvin on 1 August 2010 (1 page)
6 September 2010Director's details changed for Mr Gary Hudson on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Stephen John Padgett on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Stephen John Padgett on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Martin Thorp on 1 August 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 June 2009Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
16 June 2009Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
23 October 2008Return made up to 11/08/08; full list of members (3 pages)
23 October 2008Return made up to 11/08/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 October 2008Director appointed mr martin edward thorp (2 pages)
3 October 2008Director appointed mr martin edward thorp (2 pages)
26 September 2008Director appointed mr stephen john padgett (1 page)
26 September 2008Director appointed mr stephen john padgett (1 page)
15 August 2008Appointment terminated secretary donald dow (1 page)
15 August 2008Appointment terminated secretary donald dow (1 page)
14 August 2008Registered office changed on 14/08/2008 from 1 marsh lane christchurch BH23 2NH (2 pages)
14 August 2008Secretary appointed robert galvin (4 pages)
14 August 2008Secretary appointed robert galvin (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 1 marsh lane christchurch BH23 2NH (2 pages)
5 September 2007Return made up to 11/08/07; full list of members (2 pages)
5 September 2007Return made up to 11/08/07; full list of members (2 pages)
11 August 2006Incorporation (8 pages)
11 August 2006Incorporation (8 pages)