Company NameBiodiesel Energy Trading Limited
Company StatusDissolved
Company Number04980196
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameTapenplant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameHoracio Luis De Brito Carnacho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed19 December 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 29 December 2009)
RoleEngineer
Correspondence Address8 Clifton Place
Hollywood Road
London
SW10 9XB
Secretary NameMr Rameshchandra Babulal Radia
NationalityBritish
StatusResigned
Appointed19 December 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Peter Hanratty
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 180 East Hill
Wandsworth
SW18 2HD
Director NameRichard Peter Claud Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Place
London
W11 1NT
Director NameMr Stephen William Evans
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Secretary NameBernando De Alneida Cabnal Enpis Deira
NationalityPortuguese
StatusResigned
Appointed23 May 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 2009)
RoleEconomist
Correspondence Address237 Pavilion Road
London
SW1 0BP
Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed29 December 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M Patel Fcca Fipa First Floor Merritt House
Hill Avenue
Amersham
Buckinghamshire
EC1Y 0UJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O D M Patel Fcca Fipa First Floor Merritt House
Hill Avenue
Amersham
Buckinghamshire
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2006
Net Worth£952,004
Cash£2,887,844
Current Liabilities£502,663

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Termination of appointment of Stephen William Evans as a director on 30 October 2015 (1 page)
31 January 2017Termination of appointment of Horacio Luis De Brito Carvalho as a director on 30 October 2015 (1 page)
21 November 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
7 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (5 pages)
7 September 2016Liquidators statement of receipts and payments to 8 July 2016 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 8 July 2015 (6 pages)
8 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (6 pages)
8 September 2015Liquidators statement of receipts and payments to 8 July 2015 (6 pages)
8 October 2014Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ on 8 October 2014 (1 page)
5 September 2014Liquidators statement of receipts and payments to 8 July 2014 (4 pages)
5 September 2014Liquidators' statement of receipts and payments to 8 July 2014 (4 pages)
5 September 2014Liquidators statement of receipts and payments to 8 July 2014 (4 pages)
22 August 2013Liquidators statement of receipts and payments to 8 July 2013 (4 pages)
22 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (4 pages)
22 August 2013Liquidators statement of receipts and payments to 8 July 2013 (4 pages)
1 October 2012Liquidators' statement of receipts and payments to 8 July 2012 (4 pages)
1 October 2012Liquidators statement of receipts and payments to 8 July 2012 (4 pages)
1 October 2012Liquidators statement of receipts and payments to 8 July 2012 (4 pages)
20 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2010Registered office address changed from 15 Berkeley Street 4Th Floor London W1J 8DY on 13 July 2010 (1 page)
13 July 2010Statement of affairs with form 4.19 (5 pages)
3 June 2010Appointment of Mr Horacio Luis De Brito Carvalho as a director (2 pages)
9 February 2010Compulsory strike-off action has been suspended (1 page)
1 February 2010Termination of appointment of Bernando Enpis Deira as a secretary (1 page)
1 February 2010Termination of appointment of Horacio Carnacho as a director (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Return made up to 01/12/08; full list of members (8 pages)
4 December 2008Return made up to 01/12/07; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
21 November 2007Resolutions
  • RES13 ‐ Section 320 loan agreem 05/11/07
(1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
12 April 2007Return made up to 01/12/06; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 March 2006Return made up to 01/12/05; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 October 2005Particulars of mortgage/charge (8 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Ad 02/09/05--------- £ si [email protected]=454 £ ic 780/1234 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Nc inc already adjusted 02/09/05 (1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 September 2005New director appointed (2 pages)
8 April 2005Div 31/03/05 (1 page)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2005Ad 31/03/05--------- £ si [email protected]=680 £ ic 100/780 (2 pages)
8 April 2005Nc inc already adjusted 31/03/05 (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
1 February 2005Return made up to 01/12/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
5 February 2004Registered office changed on 05/02/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (3 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
22 December 2003Company name changed tapenplant LIMITED\certificate issued on 22/12/03 (2 pages)
1 December 2003Incorporation (15 pages)