Company NameCeltic Biodiesel Limited
Company StatusDissolved
Company Number05591088
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Benedict William Huxley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressLowbury
Church Road
Milford Haven
Pembrokeshire
SA73 1NU
Wales
Director NameAlastair Hugh Pollard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadger Cottage Church Road
Burton
Milford Haven
Pembrokeshire
SA73 1NU
Wales
Director NameMr Michael John Spinks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Secretary NameMr Benedict William Huxley
NationalityBritish
StatusClosed
Appointed17 January 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLowbury
Church Road
Milford Haven
Pembrokeshire
SA73 1NU
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Benedict William Huxley
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressLowbury
Church Road
Milford Haven
Pembrokeshire
SA73 1NU
Wales
Director NameIain Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 04 December 2006)
RoleContract Cleaner
Correspondence Address2 Withybush Lodge
Withybush Road
Haverfordwest
Dyfed
SA62 4BW
Wales
Director NameMr Kevin John Wheeler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2007)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Dale Road
Dreen Hill
SA62 3XH
Wales
Secretary NameMr Kevin John Wheeler
NationalityBritish
StatusResigned
Appointed30 September 2006(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Dale Road
Dreen Hill
SA62 3XH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address28-30 Lee Conservancy Road
London
E9 5HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

9.6k at £1Mr Michael John Spinks
32.00%
Ordinary
5.4k at £1Alastair Hugh Pollard
18.00%
Ordinary
5.4k at £1Ben Huxley
18.00%
Ordinary
5.4k at £1Paula Huxley
18.00%
Ordinary
4.2k at £1Elizabeth Pollard
14.00%
Ordinary

Financials

Year2014
Net Worth-£118,066
Cash£7,760
Current Liabilities£125,826

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 30,000
(7 pages)
6 February 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 30,000
(7 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Mr Benedict William Huxley on 12 October 2009 (2 pages)
23 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Alastair Hugh Pollard on 12 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Michael John Spinks on 12 October 2009 (2 pages)
23 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Alastair Hugh Pollard on 12 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Benedict William Huxley on 12 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Michael John Spinks on 12 October 2009 (2 pages)
8 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
8 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Registered office changed on 21/07/2009 from lowbury church road burton village milford haven pembrokeshire SA73 1NU (1 page)
21 July 2009Registered office changed on 21/07/2009 from lowbury church road burton village milford haven pembrokeshire SA73 1NU (1 page)
21 March 2009Return made up to 12/10/08; full list of members (10 pages)
21 March 2009Return made up to 12/10/08; full list of members (10 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 March 2008Return made up to 12/10/07; full list of members (5 pages)
10 March 2008Return made up to 12/10/07; full list of members (5 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
20 December 2006Ad 23/12/05--------- £ si 10800@1 (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2006Ad 23/12/05--------- £ si 19199@1 (2 pages)
20 December 2006Ad 23/12/05--------- £ si 10800@1 (2 pages)
20 December 2006Ad 23/12/05--------- £ si 19199@1 (2 pages)
20 December 2006Nc inc already adjusted 23/12/05 (1 page)
20 December 2006Nc inc already adjusted 23/12/05 (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Registered office changed on 20/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 October 2005Registered office changed on 20/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
12 October 2005Incorporation (14 pages)
12 October 2005Incorporation (14 pages)