Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRABCO 670 LIMITED
Company Information for

BRABCO 670 LIMITED

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
05402305
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Brabco 670 Ltd
BRABCO 670 LIMITED was founded on 2005-03-23 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
BRABCO 670 LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Previous Names
V-FUELS BIODIESEL LIMITED28/04/2009
V-FUELS LIMITED17/07/2006
Filing Information
Company Number 05402305
Date formed 2005-03-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2017-05-10
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRABCO 670 LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2006-03-06
DANIEL JOHN CROSS
Director 2005-03-23
STEPHEN JOHN DAVIS
Director 2006-03-02
ALISTAIR FLANAGAN
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERNARD MOLLER
Director 2007-04-11 2008-12-01
GARY WARD
Director 2007-04-11 2008-09-18
ADAM LESLIE SIMCOCK
Director 2006-05-02 2008-01-08
JOHN PAUL BURY
Director 2006-07-11 2006-12-05
JUDITH KAY WELCH
Director 2006-08-01 2006-10-10
CHARLOTTE IND EASTWOOD
Company Secretary 2006-07-20 2006-10-04
CHARLOTTE IND EASTWOOD
Director 2006-07-20 2006-10-04
MARTIN REID
Company Secretary 2005-03-23 2006-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
DANIEL JOHN CROSS VEPOWER LIMITED Director 2010-04-06 CURRENT 2009-01-27 Active - Proposal to Strike off
DANIEL JOHN CROSS GREEN PARK VENTURES LIMITED Director 2006-06-29 CURRENT 2006-06-23 Dissolved 2016-11-10
STEPHEN JOHN DAVIS COPPER PIG LIMITED Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2013-12-03
STEPHEN JOHN DAVIS GREEN PARK VENTURES LIMITED Director 2006-06-29 CURRENT 2006-06-23 Dissolved 2016-11-10
STEPHEN JOHN DAVIS SURFACE CONTROL LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
ALISTAIR FLANAGAN ORGANIC COCONUT COMPANY LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-07-07
ALISTAIR FLANAGAN CLIMATE CHANGE CORPORATION LIMITED Director 2008-09-19 CURRENT 2004-11-24 Dissolved 2018-05-01
ALISTAIR FLANAGAN NORTHRIDGE PROPERTIES LIMITED Director 2007-12-10 CURRENT 2001-06-05 Active
ALISTAIR FLANAGAN GREEN PARK VENTURES LIMITED Director 2006-10-25 CURRENT 2006-06-23 Dissolved 2016-11-10
ALISTAIR FLANAGAN ARGRENNAN MANOR HOUSE LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
ALISTAIR FLANAGAN A I M RAIL CONSULTANTS LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2017
2017-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016
2016-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2016
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015
2015-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O TENON RECOVERY TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2014-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014
2014-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2014
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013
2013-06-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-14LIQ MISCINSOLVENCY:RELEASE LIQUIDATOR 05/04/2013
2013-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013
2013-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012
2012-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012
2011-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011
2011-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011
2010-04-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2010
2010-03-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2009
2009-06-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-25CERTNMCOMPANY NAME CHANGED V-FUELS BIODIESEL LIMITED CERTIFICATE ISSUED ON 28/04/09
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM CAMBOIS BEDLINGTON NORTHUMBERLAND NE22 7BA UNITED KINGDOM
2009-04-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOLLER
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR GARY WARD
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUS PK STOCKTON ON TEES TEESIDE TS17 6QP
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-29225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-04-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-16288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-05SASHARES AGREEMENT OTC
2006-09-0588(2)RAD 29/06/06--------- £ SI 5@1=5 £ IC 187/192
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-17CERTNMCOMPANY NAME CHANGED V-FUELS LIMITED CERTIFICATE ISSUED ON 17/07/06
2006-06-15123NC INC ALREADY ADJUSTED 02/05/06
2006-06-15RES04£ NC 1000/1000000 02/0
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-07288bSECRETARY RESIGNED
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: MILL FARM HOUSE MIDDLIETON ON LEVEN YARM NORTH YORKSHIRE TS15 0JX
2006-06-0788(2)RAD 02/05/06--------- £ SI 186@1=186 £ IC 1/187
2006-04-24363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5151 - Wholesale fuels & related products



Licences & Regulatory approval
We could not find any licences issued to BRABCO 670 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-18
Appointment of Administrators2009-04-16
Fines / Sanctions
No fines or sanctions have been issued against BRABCO 670 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-15 Outstanding CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2008-08-01 Outstanding CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2008-04-10 Outstanding CAPITA TRUST COMPANY LIMITED AS TRUSTEE FOR THE STOCKHOLDERS (THE SECURITY TRUSTEE)
DEBENTURE 2008-04-10 Outstanding CAPITA TRUST COMPANY LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of BRABCO 670 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRABCO 670 LIMITED
Trademarks
We have not found any records of BRABCO 670 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRABCO 670 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5151 - Wholesale fuels & related products) as BRABCO 670 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRABCO 670 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRABCO 670 LIMITEDEvent Date2016-11-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 31 January 2017 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Steven Philip Ross , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyV-FUELS BIODIESEL LIMITEDEvent Date2009-04-06
In the High Court of Justice Newcastle upon Tyne District Registry case number 1136 Steven Philip Ross (IP No 9503 ), of Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN and Robert Christopher Keyes (IP No 8841 ), of Tenon Recovery , Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRABCO 670 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRABCO 670 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.