Company Name05708858 Limited
Company StatusDissolved
Company Number05708858
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)
Previous NameGreenfuel Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Noel Frank Thomas Lock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Peter Robert Walker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 31 October 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBodsela
Rhydyllafdy
Pwllheli
LL53 7PN
Wales
Director NameMr Ingram Andrew David Legge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Claverton
Bath
BA2 7BJ
Secretary NameMr Ingram Andrew David Legge
NationalityEnglish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Claverton
Bath
BA2 7BJ

Contact

Websitebrcgb.co.uk

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Greenfuel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,102
Cash£5,294
Current Liabilities£210,743

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 September 2007Delivered on: 25 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
16 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Registered office address changed from Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ to Suite 1 Lower Ground Morgan Reach House Hagley Road Birmingham B16 9NX on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ to Suite 1 Lower Ground Morgan Reach House Hagley Road Birmingham B16 9NX on 24 January 2017 (2 pages)
19 January 2017Statement of affairs with form 4.19 (7 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
(1 page)
19 January 2017Statement of affairs with form 4.19 (7 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
(1 page)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
11 December 2014Registered office address changed from Richmond House Goodwood Close White Horse Business Park Trowbridge Wiltshire BA14 0XE to Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Richmond House Goodwood Close White Horse Business Park Trowbridge Wiltshire BA14 0XE to Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ on 11 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Termination of appointment of Ingram Legge as a director (1 page)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr Noel Frank Thomas Lock on 1 June 2011 (2 pages)
20 March 2012Termination of appointment of Ingram Legge as a director (1 page)
20 March 2012Termination of appointment of Ingram Legge as a secretary (1 page)
20 March 2012Termination of appointment of Ingram Legge as a secretary (1 page)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr Noel Frank Thomas Lock on 1 June 2011 (2 pages)
20 March 2012Director's details changed for Mr Noel Frank Thomas Lock on 1 June 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Registered office address changed from Monkton Combe Garage Warminster Road Bath BA2 7HY on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Monkton Combe Garage Warminster Road Bath BA2 7HY on 17 May 2011 (1 page)
17 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Noel Frank Thomas Lock on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Noel Frank Thomas Lock on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Noel Frank Thomas Lock on 5 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Company name changed greenfuel systems LIMITED\certificate issued on 23/09/09 (2 pages)
22 September 2009Company name changed greenfuel systems LIMITED\certificate issued on 23/09/09 (2 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
15 June 2007Return made up to 14/02/07; full list of members (2 pages)
15 June 2007Return made up to 14/02/07; full list of members (2 pages)
22 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
14 February 2006Incorporation (16 pages)
14 February 2006Incorporation (16 pages)