Company NameSun Biofuels Limited
Company StatusDissolved
Company Number05496849
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date25 April 2016 (8 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Sydney Dennis Poole
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 25 April 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address40 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Simon Andrew Shaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(7 months after company formation)
Appointment Duration10 years, 2 months (closed 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Secretary NamePetra Mrazek
NationalityAustrian
StatusClosed
Appointed29 August 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 25 April 2016)
RoleFinancial Controller
Correspondence Address253 Bromyard House Bromyard Avenue
London
W3 7BN
Director NameMr Mark Andrew Partington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
Dartmouth House Dartmouth Row
London
SE10 8BF
Director NameMr Richard Morgan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 25 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address40a Kensington Place
London
W8 7PR
Director NameJulian Michael Morris Ozanne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address108 Godolphin Road
London
W12 8JW
Director NameDavid Frederick Richards
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameRobert Ashley Gold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2007)
RoleCo Director
Correspondence Address317 Osier Crescent
Muswell Hill
London
N10 1RD
Director NameBruce Tozer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(7 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2006)
RoleBanker
Correspondence AddressOld Stone Quarry
Hatch Lane
Tisbury
Wilts
SP3 6NT
Director NameMr Justin Guest
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address87 Pemberton Road
London
N4 1AY
Secretary NameNiall Francis Devins
NationalityIrish
StatusResigned
Appointed16 March 2006(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressFlat 5 7 Linden Gardens
London
W2 4HA
Director NameMr Nicholas Martin Brooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Fernlea
Great Bookham
Surrey
KT23 3NN
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Secretary NameMTC Nominee Services Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address81 Piccadilly
Mayfair
London
W1j

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth£704,538
Cash£121,866
Current Liabilities£677,245

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (20 pages)
25 January 2016Liquidators statement of receipts and payments to 11 January 2016 (20 pages)
25 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (20 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
10 July 2015Liquidators statement of receipts and payments to 3 November 2014 (19 pages)
10 July 2015Liquidators statement of receipts and payments to 3 November 2014 (19 pages)
10 July 2015Liquidators' statement of receipts and payments to 3 November 2014 (19 pages)
10 July 2015Liquidators' statement of receipts and payments to 3 November 2014 (19 pages)
8 January 2014Liquidators statement of receipts and payments to 3 November 2013 (22 pages)
8 January 2014Liquidators' statement of receipts and payments to 3 November 2013 (22 pages)
8 January 2014Liquidators' statement of receipts and payments to 3 November 2013 (22 pages)
8 January 2014Liquidators statement of receipts and payments to 3 November 2013 (22 pages)
10 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (17 pages)
10 January 2013Liquidators statement of receipts and payments to 3 November 2012 (17 pages)
10 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (17 pages)
10 January 2013Liquidators statement of receipts and payments to 3 November 2012 (17 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 November 2011Administrator's progress report to 4 November 2011 (24 pages)
4 November 2011Administrator's progress report to 4 November 2011 (24 pages)
4 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2011Administrator's progress report to 4 November 2011 (24 pages)
24 October 2011Result of meeting of creditors (3 pages)
24 October 2011Result of meeting of creditors (3 pages)
5 October 2011Statement of administrator's proposal (63 pages)
5 October 2011Statement of administrator's proposal (63 pages)
27 September 2011Statement of affairs with form 2.14B/2.15B (11 pages)
27 September 2011Statement of affairs with form 2.14B/2.15B (11 pages)
18 August 2011Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page)
17 August 2011Appointment of an administrator (1 page)
17 August 2011Appointment of an administrator (1 page)
13 July 2011Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1,552,850
(10 pages)
13 July 2011Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1,552,850
(10 pages)
13 July 2011Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1,552,850
(10 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve accounts, re-appoint auditors 13/12/2010
(33 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve accounts, re-appoint auditors 13/12/2010
(33 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
8 September 2010Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
12 July 2010Director's details changed for Mark Andrew Partington on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Andrew Partington on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
12 July 2010Director's details changed for Mark Andrew Partington on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 December 2009Termination of appointment of Justin Guest as a director (1 page)
21 December 2009Termination of appointment of Justin Guest as a director (1 page)
6 October 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
6 October 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
6 July 2009Return made up to 01/07/09; full list of members (9 pages)
6 July 2009Return made up to 01/07/09; full list of members (9 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
28 October 2008Appointment terminated director robert devereux (1 page)
28 October 2008Appointment terminated director robert devereux (1 page)
17 October 2008Ad 25/09/08\gbp si [email protected]=969186.54\gbp ic 583663.46/1552850\ (2 pages)
17 October 2008Particulars of contract relating to shares (2 pages)
17 October 2008Ad 25/09/08\gbp si [email protected]=969186.54\gbp ic 583663.46/1552850\ (2 pages)
17 October 2008Particulars of contract relating to shares (2 pages)
13 October 2008Appointment terminated director julian ozanne (1 page)
13 October 2008Appointment terminated director julian ozanne (1 page)
11 September 2008Gbp nc 1000000/2000000\29/05/08 (2 pages)
11 September 2008Gbp nc 1000000/2000000\29/05/08 (2 pages)
27 August 2008Ad 27/08/08\gbp si [email protected]=500000\gbp ic 83663.46/583663.46\ (1 page)
27 August 2008Ad 27/08/08\gbp si [email protected]=500000\gbp ic 83663.46/583663.46\ (1 page)
1 July 2008Return made up to 01/07/08; full list of members (9 pages)
1 July 2008Return made up to 01/07/08; full list of members (9 pages)
17 January 2008Ad 05/07/06-05/08/06 £ si [email protected] (2 pages)
17 January 2008Ad 05/07/06-05/08/06 £ si [email protected] (2 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007S-div 24/09/07 (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 October 2007Resolutions
  • RES13 ‐ Sub div 24/09/07
(4 pages)
18 October 2007Resolutions
  • RES13 ‐ Sub div 24/09/07
(4 pages)
18 October 2007Director resigned (1 page)
18 October 2007S-div 24/09/07 (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
18 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
13 July 2007Return made up to 01/07/07; full list of members (5 pages)
13 July 2007Return made up to 01/07/07; full list of members (5 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Ad 05/07/06-05/08/06 £ si [email protected]=1000 £ ic 82163/83163 (2 pages)
30 August 2006Ad 05/07/06-05/08/06 £ si [email protected]=1000 £ ic 82163/83163 (2 pages)
30 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2006New director appointed (2 pages)
29 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
28 April 2006Registered office changed on 28/04/06 from: 17 clifford street london W1S 3RQ (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 17 clifford street london W1S 3RQ (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
28 February 2006Director resigned (2 pages)
28 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 February 2006Director resigned (2 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 February 2006Ad 30/01/06-15/02/06 £ si [email protected]=30813 £ ic 150600/181413 (2 pages)
28 February 2006Ad 27/01/06--------- £ si [email protected]=800 £ ic 149800/150600 (2 pages)
28 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 February 2006Ad 27/01/06--------- £ si [email protected]=800 £ ic 149800/150600 (2 pages)
28 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2006Ad 30/01/06-15/02/06 £ si [email protected]=30813 £ ic 150600/181413 (2 pages)
1 February 2006Ad 23/01/06--------- £ si [email protected]=800 £ ic 149000/149800 (2 pages)
1 February 2006Ad 23/01/06--------- £ si [email protected]=800 £ ic 149000/149800 (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
7 October 2005Resolutions
  • RES13 ‐ Share allotment 11/07/05
(1 page)
7 October 2005Ad 14/07/05-13/08/05 £ si [email protected]=49000 £ ic 100000/149000 (3 pages)
7 October 2005Ad 14/07/05-13/08/05 £ si [email protected]=49000 £ ic 100000/149000 (3 pages)
7 October 2005Resolutions
  • RES13 ‐ Share allotment 11/07/05
(1 page)
6 October 2005Registered office changed on 06/10/05 from: mtc 2 charles street mayfair london W1J 5DB (1 page)
6 October 2005Registered office changed on 06/10/05 from: mtc 2 charles street mayfair london W1J 5DB (1 page)
1 July 2005Incorporation (12 pages)
1 July 2005Incorporation (12 pages)