Tavistock Square
London
WC1H 9LG
Director Name | Mr Peter Robert Walker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 31 October 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bodsela Rhydyllafdy Pwllheli LL53 7PN Wales |
Director Name | Mr Ingram Andrew David Legge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Claverton Bath BA2 7BJ |
Secretary Name | Mr Ingram Andrew David Legge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Claverton Bath BA2 7BJ |
Website | brcgb.co.uk |
---|
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2 at £1 | Greenfuel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,102 |
Cash | £5,294 |
Current Liabilities | £210,743 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2007 | Delivered 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 |
---|
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Registered 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 2017 | Registered 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 2017 | Statement of affairs with form 4.19 (7 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Statement of affairs with form 4.19 (7 pages) |
19 January 2017 | Resolutions
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Termination of appointment of Ingram Legge as a director (1 page) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mr Noel Frank Thomas Lock on 1 June 2011 (2 pages) |
20 March 2012 | Termination of appointment of Ingram Legge as a director (1 page) |
20 March 2012 | Termination of appointment of Ingram Legge as a secretary (1 page) |
20 March 2012 | Termination of appointment of Ingram Legge as a secretary (1 page) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mr Noel Frank Thomas Lock on 1 June 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr Noel Frank Thomas Lock on 1 June 2011 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Registered office address changed from Monkton Combe Garage Warminster Road Bath BA2 7HY on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Monkton Combe Garage Warminster Road Bath BA2 7HY on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Noel Frank Thomas Lock on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Noel Frank Thomas Lock on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Noel Frank Thomas Lock on 5 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Company name changed greenfuel systems LIMITED\certificate issued on 23/09/09 (2 pages) |
22 September 2009 | Company name changed greenfuel systems LIMITED\certificate issued on 23/09/09 (2 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
14 February 2006 | Incorporation (16 pages) |
14 February 2006 | Incorporation (16 pages) |