Company NameUltra Green Group Ltd
Company StatusDissolved
Company Number06482096
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date28 March 2018 (6 years, 1 month ago)
Previous NameUltra Green Fuels (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Clive Blakey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleFilm Financier
Country of ResidenceUnited Kingdom
Correspondence Address40 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameMr John Alexander Banyard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Dickins Way
Horsham
Sussex
RH13 6BQ
Secretary NameMr John Alexander Banyard
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dickins Way
Horsham
Sussex
RH13 6BQ
Director NameCapt Peter William Doble
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2010)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holmes
Ampfield
Romsey
Hampshire
SO51 9BD
Director NameDr John Charles Dodd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2010)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address44 Lodge Field Road
Whitstable
Kent
CT5 3RF
Director NameMr David Hammond
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2009)
RoleOperations Director
Country of ResidenceFrance
Correspondence AddressLe Moulin Du Pont Grat
Athis De L'Orne
61430
France Metropolitan
Director NameMr Graham Hilton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2009)
RoleEnergy Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Fetcham
Surrey
KT22 9BN
Director NamePatrick Joseph Stewart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2009)
RoleManager
Correspondence Address43 Lower Leeson Street
Dublin 2
Ireland
Director NameProf Ian Richard Swingland
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months after company formation)
Appointment Duration9 months (resigned 27 January 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Hall
Nash
Canterbury
Kent
CT3 2JX
Director NameMr John Anthony Young
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2009)
RoleBiomass Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenilworth House
6 Old Chestnut Avenue
Esher
Surrey
KT10 9LS
Director NameMr William Mansell Shotton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 07 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 7 Noden Drive
Lea
Herefordshire
HR9 7NP
Wales
Director NameMr Roger William Eldridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Front Street
Mendlesham
Stowmarket
Suffolk
IP14 5RY
Director NameMichael George Robson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Rowan Close
Sleaford
Lincolnshire
NG34 7SP

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth-£4,192,485
Cash£47,922
Current Liabilities£894,944

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
28 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
28 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (16 pages)
28 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (16 pages)
23 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (16 pages)
23 March 2016Liquidators' statement of receipts and payments to 12 January 2016 (16 pages)
23 March 2016Liquidators statement of receipts and payments to 12 January 2016 (16 pages)
24 March 2015Liquidators statement of receipts and payments to 12 January 2015 (18 pages)
24 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (18 pages)
24 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (18 pages)
12 March 2014Liquidators statement of receipts and payments to 12 January 2014 (17 pages)
12 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (17 pages)
12 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (17 pages)
20 February 2013Liquidators statement of receipts and payments to 12 January 2013 (18 pages)
20 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (18 pages)
20 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (18 pages)
19 March 2012Liquidators statement of receipts and payments to 12 January 2012 (20 pages)
19 March 2012Liquidators' statement of receipts and payments to 12 January 2012 (20 pages)
19 March 2012Liquidators' statement of receipts and payments to 12 January 2012 (20 pages)
18 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 January 2011Registered office address changed from 7 Marlborough Place Brighton Sussex BN1 1UB on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 7 Marlborough Place Brighton Sussex BN1 1UB on 26 January 2011 (2 pages)
25 January 2011Notice of Constitution of Liquidation Committee (2 pages)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Notice of Constitution of Liquidation Committee (2 pages)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Statement of affairs with form 4.19 (8 pages)
25 January 2011Statement of affairs with form 4.19 (8 pages)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(3 pages)
23 November 2010Termination of appointment of Peter Doble as a director (1 page)
23 November 2010Termination of appointment of Peter Doble as a director (1 page)
17 May 2010Termination of appointment of John Dodd as a director (1 page)
17 May 2010Termination of appointment of John Dodd as a director (1 page)
22 March 2010Termination of appointment of Michael Robson as a director (1 page)
22 March 2010Termination of appointment of Michael Robson as a director (1 page)
23 February 2010Director's details changed for Michael George Robson on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Dr John Charles Dodd on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Captain Peter William Doble on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Captain Peter William Doble on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
23 February 2010Termination of appointment of John Banyard as a secretary (1 page)
23 February 2010Director's details changed for Dr John Charles Dodd on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Captain Peter William Doble on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Dr John Charles Dodd on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Michael George Robson on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Michael George Robson on 2 October 2009 (2 pages)
23 February 2010Termination of appointment of John Banyard as a secretary (1 page)
8 February 2010Termination of appointment of John Banyard as a director (1 page)
8 February 2010Termination of appointment of John Banyard as a director (1 page)
17 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
17 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
6 January 2010Termination of appointment of Roger Eldridge as a director (1 page)
6 January 2010Termination of appointment of Roger Eldridge as a director (1 page)
24 September 2009Appointment terminated director john young (1 page)
24 September 2009Appointment terminated director john young (1 page)
24 September 2009Appointment terminated director graham hilton (1 page)
24 September 2009Appointment terminated director graham hilton (1 page)
22 June 2009Director's change of particulars / anthony blakey / 01/02/2009 (1 page)
22 June 2009Director's change of particulars / anthony blakey / 01/02/2009 (1 page)
9 June 2009Ad 01/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
9 June 2009Ad 01/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
16 May 2009Director appointed michael george robson (2 pages)
16 May 2009Director appointed michael george robson (2 pages)
15 April 2009Director appointed roger william eldridge (2 pages)
15 April 2009Director appointed roger william eldridge (2 pages)
20 February 2009Appointment terminated director patrick stewart (1 page)
20 February 2009Appointment terminated director patrick stewart (1 page)
10 February 2009Appointment terminate, director ian richard swingland logged form (1 page)
10 February 2009Appointment terminate, director ian richard swingland logged form (1 page)
9 February 2009Return made up to 24/01/09; full list of members (5 pages)
9 February 2009Return made up to 24/01/09; full list of members (5 pages)
8 February 2009Appointment terminated director ian swingland (1 page)
8 February 2009Appointment terminated director ian swingland (1 page)
21 January 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
21 January 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
16 January 2009Appointment terminated director david hammond (1 page)
16 January 2009Appointment terminated director david hammond (1 page)
10 October 2008Appointment terminated director william shotton (1 page)
10 October 2008Appointment terminated director william shotton (1 page)
2 June 2008Ad 25/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
2 June 2008Ad 25/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
30 May 2008Director appointed john anthony young (2 pages)
30 May 2008Director appointed david hammond (2 pages)
30 May 2008Director appointed john charles dodd (2 pages)
30 May 2008Director appointed john anthony young (2 pages)
30 May 2008Director appointed graham hilton (2 pages)
30 May 2008Director appointed captain peter william doble (2 pages)
30 May 2008Director appointed ian richard swingland (2 pages)
30 May 2008Director appointed patrick joseph stewart (2 pages)
30 May 2008Director appointed john charles dodd (2 pages)
30 May 2008Director appointed graham hilton (2 pages)
30 May 2008Director appointed ian richard swingland (2 pages)
30 May 2008Director appointed david hammond (2 pages)
30 May 2008Director appointed patrick joseph stewart (2 pages)
30 May 2008Director appointed captain peter william doble (2 pages)
28 May 2008Director appointed william mansell shotton (3 pages)
28 May 2008Director appointed william mansell shotton (3 pages)
23 May 2008Company name changed ultra green fuels (uk) LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed ultra green fuels (uk) LIMITED\certificate issued on 23/05/08 (2 pages)
24 January 2008Incorporation (30 pages)
24 January 2008Incorporation (30 pages)