Dissolved 2017-01-18
Company Information for ENNOVOR BIOFUELS LTD
MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
06006451
Private Limited Company
Dissolved Dissolved 2017-01-18 |
Company Name | ||
---|---|---|
ENNOVOR BIOFUELS LTD | ||
Legal Registered Office | ||
MARLOW BUCKS SL7 1NS Other companies in CH62 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH BRIAN MATHER |
||
ROGER MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY MARKHAM |
Director | ||
DAVID RICHARD FROHNSDORFF |
Director | ||
DANIEL ALEXANDER GREVILLE PRESS |
Director | ||
DAVID RICHARD FROHNSDORFF |
Director | ||
ANDREW JAMES DUNCAN HORNER |
Company Secretary | ||
NICHOLAS WILLIAM HILL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM DOCK ROAD SOUTH BROMBOROUGH WIRRAL CH62 4SH | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARKHAM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FROHNSDORFF | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/03/2014 | |
AR01 | 07/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER MOORE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY MARKHAM | |
RES15 | CHANGE OF NAME 26/03/2013 | |
CERTNM | COMPANY NAME CHANGED ORGANIC WASTE MANAGEMENT (UK) LTD CERTIFICATE ISSUED ON 18/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEITH BRIAN MATHER / 22/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD FROHNSDORFF / 07/01/2013 | |
RP04 | SECOND FILING WITH MUD 22/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PRESS | |
AR01 | 22/11/12 NO CHANGES | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED KEITH BRIAN MATHER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID FROHNSDORFF | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 84 BROOK STREET MAYFAIR LONDON W1K 5EH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA01 | CURREXT FROM 30/11/2010 TO 31/05/2011 | |
AR01 | 22/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 43 GROSVENOR STREET LONDON W1K 3HL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1ST HOUSE, ALTRINCHAM ROAD STYAL WILMSLOW CHESHIRE SK9 4JE | |
AP01 | DIRECTOR APPOINTED DANIEL ALEXANDER GREVILLE PRESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FROHNSDORFF | |
AP01 | DIRECTOR APPOINTED DAVID RICHARD FROHNSDORFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HORNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/11/09 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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; |
Final Meetings | 2016-07-19 |
Notices to Creditors | 2015-01-14 |
Appointment of Liquidators | 2015-01-14 |
Resolutions for Winding-up | 2015-01-05 |
Meetings of Creditors | 2014-12-29 |
Proposal to Strike Off | 2012-06-05 |
Proposal to Strike Off | 2011-04-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | D1 OILS PLC | |
RENT DEPOSIT DEED | Outstanding | GRAMMONT PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | GRAMMONT PROPERTIES LIMITED |
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
15180095 | Inedible mixtures or preparations "yellow grease" of animal or of animal and vegetable fats and oils and their fractions | |||
15180095 | Inedible mixtures or preparations "yellow grease" of animal or of animal and vegetable fats and oils and their fractions | |||
15180095 | Inedible mixtures or preparations "yellow grease" of animal or of animal and vegetable fats and oils and their fractions | |||
15180095 | Inedible 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENNOVOR BIOFUELS LTD | Event Date | 2015-01-09 |
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 Type | Meetings of Creditors | |
Defending party | ENNOVOR BIOFUELS LTD | Event Date | 2014-12-24 |
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 Type | Resolutions for Winding-up | |
Defending party | ENNOVOR BIOFUELS LTD | Event Date | 2014-12-23 |
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 Type | Appointment of Liquidators | |
Defending party | ENNOVOR BIOFUELS LTD | Event Date | 2014-12-23 |
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 Type | Final Meetings | |
Defending party | ENNOVOR BIOFUELS LTD | Event Date | 2014-12-23 |
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 Type | Proposal to Strike Off | |
Defending party | ENNOVOR BIOFUELS LTD | Event Date | 2012-06-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENNOVOR BIOFUELS LTD | Event Date | 2011-04-26 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-08-18 | |
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 | |||
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. |