Company NameWorldwide Bio Refineries Plc
Company StatusDissolved
Company Number04841605
CategoryPublic Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date27 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameDenis Potter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Director NameSteven Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Secretary NameRedmond Charles Johnson
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameBruce McKenzie Candlish
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(3 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 27 January 2016)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address24 Alacross Road
London
W5 4HT
Director NameRedmond Charles Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameIncorporate Investments Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,895,065
Gross Profit£405,564
Net Worth£295,339
Cash£11,821
Current Liabilities£3,434,182

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 January 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Final Gazette dissolved following liquidation (1 page)
27 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (6 pages)
17 September 2013Liquidators statement of receipts and payments to 27 August 2013 (6 pages)
17 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (6 pages)
2 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2013Insolvency:order of court removing alistair steven wood as liquidator of the company (8 pages)
2 April 2013Insolvency:order of court removing alistair steven wood as liquidator of the company (8 pages)
2 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
25 March 2013Liquidators statement of receipts and payments to 27 February 2013 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 27 August 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
17 January 2012Termination of appointment of Redmond Johnson as a director (2 pages)
17 January 2012Termination of appointment of Redmond Johnson as a director (2 pages)
12 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments (5 pages)
10 March 2010Liquidators' statement of receipts and payments (5 pages)
10 March 2010Liquidators statement of receipts and payments (5 pages)
25 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
28 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
28 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
4 April 2008Administrator's progress report to 29 August 2008 (9 pages)
4 April 2008Administrator's progress report to 29 August 2008 (9 pages)
3 April 2008Result of meeting of creditors (2 pages)
3 April 2008Result of meeting of creditors (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
29 October 2007Statement of administrator's proposal (46 pages)
29 October 2007Statement of administrator's proposal (46 pages)
24 September 2007Statement of affairs (43 pages)
24 September 2007Statement of affairs (43 pages)
20 September 2007Registered office changed on 20/09/07 from: 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page)
10 September 2007Appointment of an administrator (1 page)
10 September 2007Appointment of an administrator (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
24 April 2006Return made up to 22/07/05; full list of members (7 pages)
24 April 2006Return made up to 22/07/05; full list of members (7 pages)
4 April 2006Registered office changed on 04/04/06 from: grosvenor house chester le street co durham DH3 3HU (1 page)
4 April 2006Registered office changed on 04/04/06 from: grosvenor house chester le street co durham DH3 3HU (1 page)
3 March 2006Full accounts made up to 31 July 2005 (19 pages)
3 March 2006Full accounts made up to 31 July 2005 (19 pages)
14 December 2005Ad 01/09/05--------- £ si [email protected]=2000000 £ ic 1001165/3001165 (2 pages)
14 December 2005Ad 01/09/05--------- £ si [email protected]=2000000 £ ic 1001165/3001165 (2 pages)
14 December 2005Particulars of contract relating to shares (4 pages)
14 December 2005Particulars of contract relating to shares (4 pages)
11 November 2005Ad 01/10/04-31/07/05 £ si [email protected]=1000000 £ ic 1165/1001165 (4 pages)
11 November 2005Ad 01/10/04-31/07/05 £ si [email protected]=1000000 £ ic 1165/1001165 (4 pages)
1 November 2005Certificate of authorisation to commence business and borrow (1 page)
1 November 2005Application to commence business (2 pages)
1 November 2005Certificate of authorisation to commence business and borrow (1 page)
1 November 2005Application to commence business (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Registered office changed on 13/10/05 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page)
13 October 2005Registered office changed on 13/10/05 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page)
23 February 2005Registered office changed on 23/02/05 from: grosvenor house chester le street DH3 3HU (1 page)
23 February 2005Registered office changed on 23/02/05 from: grosvenor house chester le street DH3 3HU (1 page)
19 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
30 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
22 July 2003Incorporation (15 pages)
22 July 2003Incorporation (15 pages)