Company NameFour Rivers Biofuels Limited
Company StatusDissolved
Company Number06768259
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date4 October 2013 (10 years, 6 months ago)
Previous NamesCrossco (1141) Limited and Famenco Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gary Hudson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Lincoln Park
Amersham
Buckinghamshire
HP7 9HF
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Director NameMr Martin Edward Thorp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Vogans Mill Wharf
17 Mill Street
London
SE1 2BZ
Secretary NameMr Robert Dennis Galvin
NationalityBritish
StatusClosed
Appointed31 July 2009(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFergusson & Co Ltd Shackleton House
Falcon Court Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Director NameMr Daniel John Cross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Doulton Close
Church Langley
Harlow
Essex
CM17 9RL
Director NamePeter Leslie Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address3 Guilden Road
Warkworth
Morpeth
Northumberland
NE65 0TJ

Location

Registered AddressFergusson & Co Ltd Shackleton House
Falcon Court Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Bf Holdings Spv LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,481
Net Worth-£5,645,663
Cash£134,530
Current Liabilities£6,760,366

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
5 September 2012Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 3rd Floor 14 South Molton Street London W1K 5QP on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 5 September 2012 (2 pages)
2 August 2012Appointment of a voluntary liquidator (1 page)
2 August 2012Statement of affairs with form 4.19 (8 pages)
2 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-30
(1 page)
2 August 2012Appointment of a voluntary liquidator (1 page)
2 August 2012Statement of affairs with form 4.19 (8 pages)
29 May 2012Full accounts made up to 31 October 2011 (18 pages)
29 May 2012Full accounts made up to 31 October 2011 (18 pages)
6 March 2012Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages)
6 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(5 pages)
6 March 2012Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Stephen John Padgett on 5 March 2012 (2 pages)
6 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(5 pages)
6 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(5 pages)
30 August 2011Full accounts made up to 31 October 2010 (19 pages)
30 August 2011Full accounts made up to 31 October 2010 (19 pages)
29 June 2011Auditor's resignation (1 page)
29 June 2011Auditor's resignation (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 March 2011Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page)
7 March 2011Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page)
7 March 2011Secretary's details changed for Mr Robert Dennis Galvin on 4 March 2011 (1 page)
7 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 August 2010Termination of appointment of Peter Smith as a director (2 pages)
10 August 2010Termination of appointment of Peter Smith as a director (2 pages)
2 July 2010Full accounts made up to 31 October 2009 (18 pages)
2 July 2010Full accounts made up to 31 October 2009 (18 pages)
8 March 2010Termination of appointment of Daniel Cross as a director (2 pages)
8 March 2010Termination of appointment of Daniel Cross as a director (2 pages)
3 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
3 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
3 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
24 August 2009Secretary appointed robert galvin (2 pages)
24 August 2009Secretary appointed robert galvin (2 pages)
24 August 2009Registered office changed on 24/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
24 August 2009Registered office changed on 24/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
24 April 2009Director appointed martin edward thorp (2 pages)
24 April 2009Director appointed gary hudson (2 pages)
24 April 2009Director appointed martin edward thorp (2 pages)
24 April 2009Company name changed famenco LIMITED\certificate issued on 24/04/09 (2 pages)
24 April 2009Director appointed gary hudson (2 pages)
24 April 2009Director appointed stephen padgett (2 pages)
24 April 2009Director appointed stephen padgett (2 pages)
24 April 2009Company name changed famenco LIMITED\certificate issued on 24/04/09 (2 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 April 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
9 April 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
26 February 2009Appointment Terminated Director sean nicolson (1 page)
26 February 2009Ad 28/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 February 2009Director appointed daniel john cross (2 pages)
26 February 2009Director appointed peter leslie smith (2 pages)
26 February 2009Appointment terminated director sean nicolson (1 page)
26 February 2009Director appointed daniel john cross (2 pages)
26 February 2009Ad 28/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
26 February 2009Director appointed peter leslie smith (2 pages)
29 January 2009Company name changed crossco (1141) LIMITED\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed crossco (1141) LIMITED\certificate issued on 29/01/09 (2 pages)
8 December 2008Incorporation (18 pages)
8 December 2008Incorporation (18 pages)