Company NameCeramic Fuel Cells (Europe) Limited
Company StatusDissolved
Company Number05192743
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)
Previous NameCFC Europe Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert John Kennett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 24 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Robert Hall Road
Arnesby
Leicestershire
LE8 5UX
Secretary NameMr Folkert De Vries
StatusClosed
Appointed07 November 2012(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 24 September 2016)
RoleCompany Director
Correspondence Address21 Vogt
Heerlen
6422
Director NameMr Robert Norman Ashley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hereford Square
London
SW7 4TT
Director NameMr Julian Westley Dinsdale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Crawford Road
Mt Kuring-Gai
New South Wales 2080
Australia
Secretary NameMr Robert Norman Ashley
NationalityAustralian
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hereford Square
London
SW7 4TT
Director NameMr Brendan Michael Bilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Well Lane
Gayton
Merseyside
CH60 8NQ
Wales
Director NameMr Brendan Lloyd Dow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Emily Street
Brighton 3186
Victoria
Australia
Director NameMr Nevill Antony Sherburn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3 Tweed Street
Vermont
Victoria 3133
Australia
Secretary NameAndrew Duncan Neilson
NationalityAustralian
StatusResigned
Appointed08 November 2006(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 November 2012)
RoleCompany Director
Correspondence Address5 Fowler Road
Box Hill South
Victoria 3128
Australia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£28,798
Gross Profit£21,337
Net Worth-£4,308,942
Cash£33,362
Current Liabilities£5,566,675

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Liquidators' statement of receipts and payments to 15 March 2016 (10 pages)
5 September 2016Liquidators statement of receipts and payments to 15 March 2016 (10 pages)
5 September 2016Liquidators' statement of receipts and payments to 15 March 2016 (10 pages)
24 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
19 April 2015Registered office address changed from The Manor House Howberry Park Wallingford Oxfordshire OX10 8BA to 1 More London Place London SE1 2AF on 19 April 2015 (2 pages)
19 April 2015Registered office address changed from The Manor House Howberry Park Wallingford Oxfordshire OX10 8BA to 1 More London Place London SE1 2AF on 19 April 2015 (2 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
(2 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Statement of affairs with form 4.19 (4 pages)
13 April 2015Statement of affairs with form 4.19 (4 pages)
31 March 2015Resolutions
  • RES13 ‐ Winding up order 16/03/2015
(1 page)
28 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 12,726,001
(3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12,726,001
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 12,726,001
(3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12,726,001
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (20 pages)
4 April 2014Full accounts made up to 30 June 2013 (20 pages)
18 March 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 11,426,001
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 11,426,001
(3 pages)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6,706,001
(5 pages)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6,706,001
(5 pages)
21 August 2013Termination of appointment of Nevill Sherburn as a director (1 page)
21 August 2013Termination of appointment of Nevill Sherburn as a director (1 page)
19 August 2013Registered office address changed from the Manor House Howberry Park Wallingford Oxfordshire OX10 8BA United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Unit 8 Candy Park Hardknott Road Bromborough CH62 3QB on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Unit 8 Candy Park Hardknott Road Bromborough CH62 3QB on 19 August 2013 (1 page)
19 August 2013Registered office address changed from the Manor House Howberry Park Wallingford Oxfordshire OX10 8BA United Kingdom on 19 August 2013 (1 page)
31 July 2013Termination of appointment of Nevill Sherburn as a director (1 page)
31 July 2013Termination of appointment of Nevill Sherburn as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (18 pages)
8 April 2013Full accounts made up to 30 June 2012 (18 pages)
31 December 2012Termination of appointment of Brendan Dow as a director (1 page)
31 December 2012Termination of appointment of Brendan Dow as a director (1 page)
7 November 2012Termination of appointment of Andrew Neilson as a secretary (1 page)
7 November 2012Appointment of Mr Folkert De Vries as a secretary (2 pages)
7 November 2012Appointment of Mr Folkert De Vries as a secretary (2 pages)
7 November 2012Termination of appointment of Andrew Neilson as a secretary (1 page)
19 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 6,706,001
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 6,706,001
(3 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
15 June 2012Full accounts made up to 30 June 2011 (17 pages)
15 June 2012Full accounts made up to 30 June 2011 (17 pages)
16 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2,836,001
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2,836,001
(3 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
21 October 2010Full accounts made up to 30 June 2010 (17 pages)
21 October 2010Full accounts made up to 30 June 2010 (17 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
14 April 2010Full accounts made up to 30 June 2009 (17 pages)
14 April 2010Full accounts made up to 30 June 2009 (17 pages)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
26 August 2009Return made up to 29/07/09; full list of members (4 pages)
4 July 2009Full accounts made up to 30 June 2008 (17 pages)
4 July 2009Full accounts made up to 30 June 2008 (17 pages)
6 May 2009Director appointed mr robert john kennett (1 page)
6 May 2009Director appointed mr robert john kennett (1 page)
4 May 2009Appointment terminated director brendan bilton (1 page)
4 May 2009Appointment terminated director brendan bilton (1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2008Gbp nc 1000000/10000000\27/06/08 (1 page)
4 September 2008Gbp nc 1000000/10000000\27/06/08 (1 page)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 June 2007 (14 pages)
17 December 2007Full accounts made up to 30 June 2007 (14 pages)
6 November 2007Registered office changed on 06/11/07 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page)
6 November 2007Registered office changed on 06/11/07 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page)
17 August 2007Return made up to 29/07/07; no change of members (7 pages)
17 August 2007Return made up to 29/07/07; no change of members (7 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
2 November 2006Nc inc already adjusted 28/06/06 (1 page)
2 November 2006Nc inc already adjusted 28/06/06 (1 page)
2 November 2006Particulars of contract relating to shares (2 pages)
2 November 2006Ad 28/06/06--------- £ si 320000@1 (2 pages)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Particulars of contract relating to shares (2 pages)
2 November 2006Ad 28/06/06--------- £ si 320000@1 (2 pages)
29 August 2006Return made up to 29/07/06; full list of members (7 pages)
29 August 2006Return made up to 29/07/06; full list of members (7 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 January 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
19 January 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
31 August 2005Return made up to 29/07/05; full list of members (7 pages)
31 August 2005Return made up to 29/07/05; full list of members (7 pages)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Memorandum and Articles of Association (14 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Memorandum and Articles of Association (14 pages)
11 August 2004Company name changed cfc europe LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed cfc europe LIMITED\certificate issued on 11/08/04 (2 pages)
29 July 2004Incorporation (19 pages)
29 July 2004Incorporation (19 pages)