Liquidation
Company Information for BTX BIOFUELS LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
08629031
Private Limited Company
Liquidation |
Company Name | |
---|---|
BTX BIOFUELS LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in CM19 | |
Company Number | 08629031 | |
---|---|---|
Company ID Number | 08629031 | |
Date formed | 2013-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:49:25 |
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 |
---|---|---|
JEREMY JAMES LONGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUIS PAUL NOTLEY |
Director | ||
JEREMY JAMES LONGLEY |
Director | ||
ROBERTO AVONDO |
Director | ||
BETEX GROUP PLC |
Director | ||
DAVID FRANCIS COWHAM |
Director | ||
ALEXANDER FRANCKENSTEIN |
Director | ||
PANAYIOTIS PETER PANAYI |
Director | ||
GRAHAM JOHN WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLB CONSULTANCY LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM C/O RESOLVE PARTNERS 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086290310002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS NOTLEY | |
AP01 | DIRECTOR APPOINTED MR JEREMY LONGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY LONGLEY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2016 TO 31/12/2015 | |
MR08 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 086290310002 | |
AP01 | DIRECTOR APPOINTED MR LOUIS PAUL NOTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PANAYI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCKENSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COWHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETEX GROUP PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO AVONDO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086290310001 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ | |
MR08 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 086290310001 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PETER PANAYI / 16/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES LONGLEY / 16/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WEBSTER / 16/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS COWHAM / 16/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO AVONDO / 16/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 18 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN ENGLAND | |
AP01 | DIRECTOR APPOINTED HERR ALEXANDER FRANCKENSTEIN | |
AP02 | CORPORATE DIRECTOR APPOINTED BETEX GROUP PLC | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-05-26 |
Notices to | 2017-05-26 |
Resolution | 2017-05-26 |
Deemed Consent | 2017-05-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BTX BIOFUELS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BTX BIOFUELS LIMITED | Event Date | 2017-05-17 |
Liquidator's name and address: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL : Ag IF21559 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BTX BIOFUELS LIMITED | Event Date | 2017-05-17 |
Notice is also hereby given that Creditors of the Company are required, on or before 23 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.14 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London W1B 5NL. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidator consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 17 May 2017 Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL For further details contact: The Joint Liquidators, E-mail: Bethany.Osmond@resolvegroupuk.com. Alternative contact: Bethany Osmond. Ag IF21559 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BTX BIOFUELS LIMITED | Event Date | 2017-05-17 |
Notice is hereby given that the following resolutions were passed on 17 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidator for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, E-mail: Bethany.Osmond@resolvegroupuk.com. Alternative contact: Bethany Osmond. Ag IF21559 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | BTX BIOFUELS LIMITED | Event Date | 2017-05-03 |
Notice is hereby given that a decision is to be sought from the creditors of the above named Company by way of a Deemed Consent Procedure for the appointment of Ben Woodthorpe and Simon Harris of ReSolve Partners Limited, as Joint Liquidtors of the Company. To object to this decision, creditors must deliver a duly completed notice of objection to ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL by not later than 23.59 hours on 17 May 2017 , the Decision Date, together with proof of their debt, without which objections will be invalid. Unless 10 per cent of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will be automatically approved on 17 May 2017, the Decision Date. We, Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , are qualified to act as Insolvency Practitioners in relation to the above named Company and will, during the period before the Decision Date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Neal Murphy on 020 7702 9775 or by email at neal.murphy@resolvegroupuk.com Ag IF20552 | |||
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. |