Liquidation
Company Information for SUSTAINABLE AGROENERGY P.L.C.
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
06860548
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUSTAINABLE AGROENERGY P.L.C. | ||
Legal Registered Office | ||
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 06860548 | |
---|---|---|
Company ID Number | 06860548 | |
Date formed | 2009-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 30/09/2011 | |
Latest return | 26/03/2011 | |
Return next due | 23/04/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-01-05 12:01:10 |
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 |
---|---|---|
BRIGHTON SECRETARY LIMITED |
||
GREGG THOMAS FRYETT |
||
GARY WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CAMPBELL |
Director | ||
BILL BOYES |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELOF HANSSON PULP & PAPER LIMITED | Company Secretary | 2004-09-23 | CURRENT | 1985-03-06 | Active - Proposal to Strike off | |
LEITH HILL PLANT LIMITED | Company Secretary | 2001-03-22 | CURRENT | 2001-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-11 | |
4.48 | Notice of Constitution of Liquidation Committee | |
2.24B | Administrator's progress report to 2013-03-08 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-09-14 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM 85 King William Street London EC4N 7BL England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/12 FROM 23 Austin Friars London EC2N 2QP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LATEST SOC | 21/04/11 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gregg Thomas Fryett on 2011-03-26 | |
RES15 | CHANGE OF NAME 07/02/2011 | |
CERTNM | Company name changed carbon credited farming PLC\certificate issued on 08/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/10 FROM 26 York Street London W1U 6PZ | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG THOMAS FRYETT / 26/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHTON SECRETARY LIMITED / 26/03/2010 | |
AP01 | DIRECTOR APPOINTED GARY WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 19 BISHOPS PLACE PAIGNTON DEVON TQ3 3DZ | |
288a | SECRETARY APPOINTED BRIGHTON SECRETARY LIMITED | |
288a | DIRECTOR APPOINTED JOHN CAMPBELL | |
288b | APPOINTMENT TERMINATED DIRECTOR BILL BOYES | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE MIDSTALL, RANDOLPHS FARM BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-03-27 |
Meetings of Creditors | 2012-05-04 |
Appointment of Administrators | 2012-03-28 |
Petitions to Wind Up (Companies) | 2011-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 0111 - Grow cereals & other crops
|
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 SUSTAINABLE AGROENERGY P.L.C.
The top companies supplying to UK government with the same SIC code (0111 - Grow cereals & other crops) as SUSTAINABLE AGROENERGY P.L.C. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUSTAINABLE AGROENERGY PLC | Event Date | 2013-03-12 |
Adrian Hyde and Kevin Murphy , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : Further details contact: Jake Beake on 020 7509 9000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SUSTAINABLE AGROENERGY P.L.C. | Event Date | 2012-03-15 |
In the High Court of Justice case number 2402 Adrian Hyde and Kevin Murphy (IP Nos 9664 and 8349 ), both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF Further details contact: Tel: 0207 509 9430. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CARBON CREDITED FARMING PLC | Event Date | 2010-11-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 9829 A Petition to wind up the above-named Company of 23 Austin Friars, London EC2N 2QP , presented on 30 November 2010 by NEW CENTURY MEDIA LIMITED , of 58-60 Berners Street, London W1T 3JS , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2011 . The Petitioners Solicitor is Memery Crystal LLP , 44 Southampton Buildings, London WC2A 1AP . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUSTAINABLE AGROENERGY PLC | Event Date | |
In the High Court of Justice case number 2402 Notice is hereby given by Adrian Charles Hyde and Kevin Anthony Murphy of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF, that a Meeting of Creditorsof Sustainable Agroenergy Plc, c/o Chantrey Vellacott DFK, Russell Square House, 10-12Russell Square, London WC1B 5LF, is to be held at the Grand Connaught Rooms, 61-65 Great Queen Street, London WC2B 5DA on 22 May 2012 at 1.30 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the schedule”). I invite you to attend the above meeting. A proxy form should becompleted and returned to me by the date of the meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Rule 2.38 at the meetingyou must give to me, not later than 12 noon on the business day before the day fixedfor the meeting, details in writing of your claim. Kevin Anthony Murphy , Joint Administrator : | |||
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. |