Company NameProbio Energy Limited
Company StatusDissolved
Company Number08495389
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameSandco 1262 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Stuart William Rain
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(2 months after company formation)
Appointment Duration6 years, 1 month (closed 06 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Frank Antropik
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

125 at £1Seneca Investments & Developments LTD
62.50%
Ordinary
10 at £1Shaun Morfitt
5.00%
Ordinary
8 at £1Frank Antropik
4.00%
Ordinary
8 at £1Mark Betts
4.00%
Ordinary
49 at £1Stuart Raine
24.50%
Ordinary

Financials

Year2014
Net Worth£20,006
Cash£5,296,850
Current Liabilities£5,276,144

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 September 2014Delivered on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 July 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (3 pages)
1 May 2019Termination of appointment of Frank Antropik as a director on 28 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
17 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Registration of charge 084953890002, created on 24 September 2014 (18 pages)
30 September 2014Registration of charge 084953890002, created on 24 September 2014 (18 pages)
30 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
30 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
13 May 2014Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England on 13 May 2014 (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England on 13 May 2014 (1 page)
11 July 2013Registration of charge 084953890001 (6 pages)
11 July 2013Registration of charge 084953890001 (6 pages)
19 June 2013Company name changed sandco 1262 LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 200
(3 pages)
19 June 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 19 June 2013 (1 page)
19 June 2013Company name changed sandco 1262 LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Appointment of Mr Frank Antropik as a director (2 pages)
19 June 2013Appointment of Mr Stuart William Rain as a director (2 pages)
19 June 2013Appointment of Mr Frank Antropik as a director (2 pages)
19 June 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
19 June 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 19 June 2013 (1 page)
19 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 200
(3 pages)
19 June 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
19 June 2013Appointment of Mr Stuart William Rain as a director (2 pages)
19 June 2013Termination of appointment of Colin Hewitt as a director (1 page)
19 June 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
19 June 2013Termination of appointment of Colin Hewitt as a director (1 page)
19 June 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)