Company NameBiomass Fuels Limited
Company StatusDissolved
Company Number05580604
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Dissolution Date27 February 2016 (8 years, 2 months ago)
Previous NameTypically English Events Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Christopher Searles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEast Sussex
Correspondence Address42 Mayfield Grange
Little Trodgers Lane
Mayfield
East Sussex
TN20 6BF
Secretary NameMrs Lynne May Searles
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleSecretary
Correspondence Address42 Mayfield Grange
Little Trodgers Lane
Mayfield
East Sussex
TN20 6BF
Secretary NameMartin Gordon Humphreys
NationalityBritish
StatusResigned
Appointed12 December 2005(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2006)
RoleCompany Director
Correspondence Address16 Vermont Way
St Leonards On Sea
East Sussex
TN37 7TN
Director NameMr Douglas Lindsey Henderson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravensdon Street
London
SK11 7AR

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Christopher Searles
50.00%
Ordinary
1 at £1Douglas Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,182
Cash£156,085
Current Liabilities£464,445

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
3 February 2015Liquidators' statement of receipts and payments to 29 November 2014 (17 pages)
3 February 2015Liquidators statement of receipts and payments to 29 November 2014 (17 pages)
7 February 2014Liquidators' statement of receipts and payments to 29 November 2013 (16 pages)
7 February 2014Liquidators statement of receipts and payments to 29 November 2013 (16 pages)
5 February 2013Liquidators statement of receipts and payments to 29 November 2012 (15 pages)
5 February 2013Liquidators' statement of receipts and payments to 29 November 2012 (15 pages)
7 February 2012Termination of appointment of Lynne Searles as a secretary (1 page)
7 February 2012Termination of appointment of Christopher Searles as a director (1 page)
7 February 2012Termination of appointment of Douglas Henderson as a director (1 page)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2012Court order insolvency:liq resignation (7 pages)
9 January 2012Liquidators statement of receipts and payments to 29 November 2011 (15 pages)
9 January 2012Liquidators' statement of receipts and payments to 29 November 2011 (15 pages)
14 January 2011Notice to Registrar of Companies of Notice of disclaimer (7 pages)
8 December 2010Statement of affairs with form 4.19 (5 pages)
8 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2010Appointment of a voluntary liquidator (1 page)
23 November 2010Registered office address changed from Bank Chambers 61 High Street Cranbrook Kent TN17 3EG on 23 November 2010 (2 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
(5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
(5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Mrs Lynne May Searles on 1 October 2009 (1 page)
8 October 2009Director's details changed for Douglas Henderson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Christopher Searles on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Christopher Searles on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs Lynne May Searles on 1 October 2009 (1 page)
8 October 2009Director's details changed for Douglas Henderson on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 November 2008Capitals not rolled up (2 pages)
27 October 2008Return made up to 03/10/08; full list of members (4 pages)
24 October 2008Secretary's change of particulars / lynne searles / 15/10/2008 (2 pages)
24 October 2008Director's change of particulars / christopher searles / 15/10/2008 (2 pages)
12 August 2008Director appointed douglas henderson (2 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 April 2008Memorandum and Articles of Association (9 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 April 2008Company name changed typically english events LIMITED\certificate issued on 10/04/08 (2 pages)
11 December 2007Return made up to 03/10/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
23 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: west barn, sheephurst lane marden kent TN12 9NX (1 page)
20 December 2005New secretary appointed (1 page)
3 October 2005Incorporation (14 pages)