Brighton
East Sussex
BN2 5RH
Director Name | Mr John Alexander Banyard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dickins Way Horsham Sussex RH13 6BQ |
Secretary Name | Mr John Alexander Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dickins Way Horsham Sussex RH13 6BQ |
Director Name | Capt Peter William Doble |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2010) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | South Holmes Ampfield Romsey Hampshire SO51 9BD |
Director Name | Dr John Charles Dodd |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2010) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lodge Field Road Whitstable Kent CT5 3RF |
Director Name | Mr David Hammond |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2009) |
Role | Operations Director |
Country of Residence | France |
Correspondence Address | Le Moulin Du Pont Grat Athis De L'Orne 61430 France Metropolitan |
Director Name | Mr Graham Hilton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2009) |
Role | Energy Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Ridgeway Fetcham Surrey KT22 9BN |
Director Name | Patrick Joseph Stewart |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2009) |
Role | Manager |
Correspondence Address | 43 Lower Leeson Street Dublin 2 Ireland |
Director Name | Prof Ian Richard Swingland |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months after company formation) |
Appointment Duration | 9 months (resigned 27 January 2009) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Herons Hall Nash Canterbury Kent CT3 2JX |
Director Name | Mr John Anthony Young |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2009) |
Role | Biomass Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenilworth House 6 Old Chestnut Avenue Esher Surrey KT10 9LS |
Director Name | Mr William Mansell Shotton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 07 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 7 Noden Drive Lea Herefordshire HR9 7NP Wales |
Director Name | Mr Roger William Eldridge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Front Street Mendlesham Stowmarket Suffolk IP14 5RY |
Director Name | Michael George Robson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rowan Close Sleaford Lincolnshire NG34 7SP |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | -£4,192,485 |
Cash | £47,922 |
Current Liabilities | £894,944 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (16 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (16 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (16 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (16 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 12 January 2016 (16 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (18 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (18 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (18 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 12 January 2014 (17 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (17 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (17 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 12 January 2013 (18 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (18 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (18 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 12 January 2012 (20 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (20 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (20 pages) |
18 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 January 2011 | Registered office address changed from 7 Marlborough Place Brighton Sussex BN1 1UB on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 7 Marlborough Place Brighton Sussex BN1 1UB on 26 January 2011 (2 pages) |
25 January 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of affairs with form 4.19 (8 pages) |
25 January 2011 | Statement of affairs with form 4.19 (8 pages) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Resolutions
|
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
23 November 2010 | Termination of appointment of Peter Doble as a director (1 page) |
23 November 2010 | Termination of appointment of Peter Doble as a director (1 page) |
17 May 2010 | Termination of appointment of John Dodd as a director (1 page) |
17 May 2010 | Termination of appointment of John Dodd as a director (1 page) |
22 March 2010 | Termination of appointment of Michael Robson as a director (1 page) |
22 March 2010 | Termination of appointment of Michael Robson as a director (1 page) |
23 February 2010 | Director's details changed for Michael George Robson on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr John Charles Dodd on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Captain Peter William Doble on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Captain Peter William Doble on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Termination of appointment of John Banyard as a secretary (1 page) |
23 February 2010 | Director's details changed for Dr John Charles Dodd on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Captain Peter William Doble on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr John Charles Dodd on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Michael George Robson on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Michael George Robson on 2 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of John Banyard as a secretary (1 page) |
8 February 2010 | Termination of appointment of John Banyard as a director (1 page) |
8 February 2010 | Termination of appointment of John Banyard as a director (1 page) |
17 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
6 January 2010 | Termination of appointment of Roger Eldridge as a director (1 page) |
6 January 2010 | Termination of appointment of Roger Eldridge as a director (1 page) |
24 September 2009 | Appointment terminated director john young (1 page) |
24 September 2009 | Appointment terminated director john young (1 page) |
24 September 2009 | Appointment terminated director graham hilton (1 page) |
24 September 2009 | Appointment terminated director graham hilton (1 page) |
22 June 2009 | Director's change of particulars / anthony blakey / 01/02/2009 (1 page) |
22 June 2009 | Director's change of particulars / anthony blakey / 01/02/2009 (1 page) |
9 June 2009 | Ad 01/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
9 June 2009 | Ad 01/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
16 May 2009 | Director appointed michael george robson (2 pages) |
16 May 2009 | Director appointed michael george robson (2 pages) |
15 April 2009 | Director appointed roger william eldridge (2 pages) |
15 April 2009 | Director appointed roger william eldridge (2 pages) |
20 February 2009 | Appointment terminated director patrick stewart (1 page) |
20 February 2009 | Appointment terminated director patrick stewart (1 page) |
10 February 2009 | Appointment terminate, director ian richard swingland logged form (1 page) |
10 February 2009 | Appointment terminate, director ian richard swingland logged form (1 page) |
9 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
8 February 2009 | Appointment terminated director ian swingland (1 page) |
8 February 2009 | Appointment terminated director ian swingland (1 page) |
21 January 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
16 January 2009 | Appointment terminated director david hammond (1 page) |
16 January 2009 | Appointment terminated director david hammond (1 page) |
10 October 2008 | Appointment terminated director william shotton (1 page) |
10 October 2008 | Appointment terminated director william shotton (1 page) |
2 June 2008 | Ad 25/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
2 June 2008 | Ad 25/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
30 May 2008 | Director appointed john anthony young (2 pages) |
30 May 2008 | Director appointed david hammond (2 pages) |
30 May 2008 | Director appointed john charles dodd (2 pages) |
30 May 2008 | Director appointed john anthony young (2 pages) |
30 May 2008 | Director appointed graham hilton (2 pages) |
30 May 2008 | Director appointed captain peter william doble (2 pages) |
30 May 2008 | Director appointed ian richard swingland (2 pages) |
30 May 2008 | Director appointed patrick joseph stewart (2 pages) |
30 May 2008 | Director appointed john charles dodd (2 pages) |
30 May 2008 | Director appointed graham hilton (2 pages) |
30 May 2008 | Director appointed ian richard swingland (2 pages) |
30 May 2008 | Director appointed david hammond (2 pages) |
30 May 2008 | Director appointed patrick joseph stewart (2 pages) |
30 May 2008 | Director appointed captain peter william doble (2 pages) |
28 May 2008 | Director appointed william mansell shotton (3 pages) |
28 May 2008 | Director appointed william mansell shotton (3 pages) |
23 May 2008 | Company name changed ultra green fuels (uk) LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed ultra green fuels (uk) LIMITED\certificate issued on 23/05/08 (2 pages) |
24 January 2008 | Incorporation (30 pages) |
24 January 2008 | Incorporation (30 pages) |