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

ENNOVOR BIOFUELS LTD

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
06006451
Private Limited Company
Dissolved

Dissolved 2017-01-18

Company Overview

About Ennovor Biofuels Ltd
ENNOVOR BIOFUELS LTD was founded on 2006-11-22 and had its registered office in Marlow. The company was dissolved on the 2017-01-18 and is no longer trading or active.

Key Data
Company Name
ENNOVOR BIOFUELS LTD
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in CH62
 
Previous Names
ORGANIC WASTE MANAGEMENT (UK) LTD18/04/2013
Filing Information
Company Number 06006451
Date formed 2006-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-01-18
Type of accounts SMALL
Last Datalog update: 2018-01-24 05:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENNOVOR BIOFUELS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
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 ENNOVOR BIOFUELS LTD

Current Directors
Officer Role Date Appointed
KEITH BRIAN MATHER
Company Secretary 2012-10-02
ROGER MOORE
Director 2013-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY MARKHAM
Director 2013-04-24 2014-09-03
DAVID RICHARD FROHNSDORFF
Director 2011-12-09 2014-06-19
DANIEL ALEXANDER GREVILLE PRESS
Director 2010-07-02 2012-11-20
DAVID RICHARD FROHNSDORFF
Director 2010-06-30 2010-07-02
ANDREW JAMES DUNCAN HORNER
Company Secretary 2006-11-22 2010-06-30
NICHOLAS WILLIAM HILL
Director 2006-11-22 2010-06-30

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
2017-01-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016
2015-07-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-024.20STATEMENT OF AFFAIRS/4.19
2015-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM DOCK ROAD SOUTH BROMBOROUGH WIRRAL CH62 4SH
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0107/10/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARKHAM
2014-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FROHNSDORFF
2013-10-11AA01CURRSHO FROM 31/05/2014 TO 31/03/2014
2013-10-08AR0107/10/13 FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MR ROGER MOORE
2013-06-18AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-15AP01DIRECTOR APPOINTED MR JOHN HENRY MARKHAM
2013-04-18RES15CHANGE OF NAME 26/03/2013
2013-04-18CERTNMCOMPANY NAME CHANGED ORGANIC WASTE MANAGEMENT (UK) LTD CERTIFICATE ISSUED ON 18/04/13
2013-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH BRIAN MATHER / 22/02/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD FROHNSDORFF / 07/01/2013
2013-01-22RP04SECOND FILING WITH MUD 22/11/12 FOR FORM AR01
2013-01-22ANNOTATIONClarification
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRESS
2012-12-11AR0122/11/12 NO CHANGES
2012-10-12AA31/05/11 TOTAL EXEMPTION SMALL
2012-10-09AP03SECRETARY APPOINTED KEITH BRIAN MATHER
2012-06-16DISS40DISS40 (DISS40(SOAD))
2012-06-05GAZ1FIRST GAZETTE
2011-12-22AR0122/11/11 FULL LIST
2011-12-15AP01DIRECTOR APPOINTED DAVID FROHNSDORFF
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 84 BROOK STREET MAYFAIR LONDON W1K 5EH
2011-05-07DISS40DISS40 (DISS40(SOAD))
2011-05-04AA01CURREXT FROM 30/11/2010 TO 31/05/2011
2011-05-04AR0122/11/10 FULL LIST
2011-04-26GAZ1FIRST GAZETTE
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 43 GROSVENOR STREET LONDON W1K 3HL
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1ST HOUSE, ALTRINCHAM ROAD STYAL WILMSLOW CHESHIRE SK9 4JE
2010-08-16AP01DIRECTOR APPOINTED DANIEL ALEXANDER GREVILLE PRESS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FROHNSDORFF
2010-08-03AP01DIRECTOR APPOINTED DAVID RICHARD FROHNSDORFF
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HORNER
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-14AR0122/11/09 NO CHANGES
2009-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-22363aRETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-07363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1101043 Expired Licenced property: AETERNUM OIL & FUELS DOCK ROAD SOUTH BROMBOROUGH WIRRAL CH62 4SR;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-19
Notices to Creditors2015-01-14
Appointment of Liquidators2015-01-14
Resolutions for Winding-up2015-01-05
Meetings of Creditors2014-12-29
Proposal to Strike Off2012-06-05
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against ENNOVOR BIOFUELS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-07-09 Outstanding D1 OILS PLC
RENT DEPOSIT DEED 2010-07-06 Outstanding GRAMMONT PROPERTIES LIMITED
RENT DEPOSIT DEED 2010-07-06 Outstanding GRAMMONT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENNOVOR BIOFUELS LTD

Intangible Assets
Patents
We have not found any records of ENNOVOR BIOFUELS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENNOVOR BIOFUELS LTD
Trademarks
We have not found any records of ENNOVOR BIOFUELS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENNOVOR BIOFUELS LTD. 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 (20590 - Manufacture of other chemical products not elsewhere classified) as ENNOVOR BIOFUELS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENNOVOR BIOFUELS LTD 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.
Import/Export of Goods
Goods imported/exported by ENNOVOR BIOFUELS LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-07-0115180095Inedible mixtures or preparations "yellow grease" of animal or of animal and vegetable fats and oils and their fractions
2014-06-0115180095Inedible mixtures or preparations "yellow grease" of animal or of animal and vegetable fats and oils and their fractions
2014-04-0115180095Inedible mixtures or preparations "yellow grease" of animal or of animal and vegetable fats and oils and their fractions
2013-12-0115180095Inedible mixtures or preparations "yellow grease" of animal or of animal and vegetable fats and oils and their fractions

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyENNOVOR BIOFUELS LTDEvent Date2015-01-09
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 19 February 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Frank Wessely at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 23 December 2014. Office Holder details: Frank Wessely and Peter Hughes-Holland (IP Nos 7788 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: Frank Wessely, Email: frank.wessely@quantuma.com, Tel: 01628 478100. Alternative contact: Sushil Patel.
 
Initiating party Event TypeMeetings of Creditors
Defending partyENNOVOR BIOFUELS LTDEvent Date2014-12-24
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Yarnfield Park & Conference Centre, Stone, Staffordshire, ST15 0NL , on 06 January 2015 , at 11.30 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 5 January 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Peter Hughes-Holland and Frank Wessely (IP Nos: 1700 and 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as an Insolvency Practitioner in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Tom Stannett, email: Thomas.stannett@quantuma.com Tel: 01628 478 100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENNOVOR BIOFUELS LTDEvent Date2014-12-23
At a general meeting of the above-named Company, duly convened and held at 10 Fitzroy Square, London, W1T 5HP on 23 December 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 7788 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100 Alternative contact: Email: sushil.patel@quantuma.com, Tel: 01628 478100 Frank Wessely , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENNOVOR BIOFUELS LTDEvent Date2014-12-23
Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : Further details contact: Frank Wessely, Email: frank.wessely@quantuma.com, Tel: 01628 478100. Alternative contact: Sushil Patel.
 
Initiating party Event TypeFinal Meetings
Defending partyENNOVOR BIOFUELS LTDEvent Date2014-12-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 30 September 2016 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 29 September 2016. Date of Appointment: 23 December 2014 Office Holder details: Frank Wessely , (IP No. 007788) and Peter James Hughes-Holland , (IP No. 001700) both of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Joint Liquidators on Tel: 01628 478 100. Alternative contact: Nina Sellars, Tel: 01628 478100, Email: nina.sellars@quantuma.com Frank Wessely , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyENNOVOR BIOFUELS LTDEvent Date2012-06-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyENNOVOR BIOFUELS LTDEvent Date2011-04-26
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2009-08-18
Court Ref: L37/09 SHERIFFDOM OF GRAMPIAN HIGHLAND AND ISLANDS AT ABERDEEN Registered Office: Unit 1 Meikle, Clinterty, Kinellar, Aberdeen AB21 0TZ Notice is hereby given that on 28 July 2009 a Petition was presented to the Sheriff at Aberdeen by Hall Morrice Chartered Accountants craving the Court inter alia that Independent Financial Services (Scotland) Limited having their Registered Office at Unit 1 Meikle, Clinterty, Kinellar, Aberdeen AB21 0TZ (“the Company”) should be wound up by the Court and that Joint Interim Liquidators be appointed, following upon which Petition the Sheriff at Aberdeen by Interlocutor dated 28 July 2009 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Sheriff Court House, Castle Street, Aberdeen within 8 days after intimation, advertisement or service. All of which notice is hereby given. Neil M Torrance Iain Smith Solicitors LLP , Solicitors, 18 Queens Road, Aberdeen AB15 4ZT, Petitioners Agent, Tel (01224) 626 250, Fax (01224) 626 912
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENNOVOR BIOFUELS LTD 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 ENNOVOR BIOFUELS LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3