Company NameArbour Hill Bio Energy Ltd
Company StatusDissolved
Company Number09355540
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameChurch Farm Biogas Ltd

Business Activity

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

Directors

Director NameMr Matthew John Flint
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerbeck Court
Stokesley
North Yorkshire
TS9 5PT
Director NameMr David Addison Swallow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerbeck Court
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Peter Michael Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ellerbeck Court
Stokesley
North Yorkshire
TS9 5PT

Contact

Websitejfsassociates.co.uk
Telephone01642 713162
Telephone regionMiddlesbrough

Location

Registered Address2 Ellerbeck Court
Stokesley
North Yorkshire
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Jfs & Associates LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
22 April 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
22 April 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
30 September 2015Company name changed church farm biogas LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
30 September 2015Company name changed church farm biogas LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
(31 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
(31 pages)