Company NameWHEB Biofuels Limited
Company StatusDissolved
Company Number05771513
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Pamela Sewmatie Devi Darchiville
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NameMs Donna Elizabeth Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(6 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address214 Bravington Road
London
W9 3AP
Director NameMr Colin Edward Horton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(6 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Balliol Avenue
Highams Park
London
E4 6LY
Director NameMr Paul Richard Chatterton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(10 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 31 July 2012)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address48 Peterborough Road
Castor
Peterborough
Cambs
PE5 7AL
Director NameMr Alexander Charles Kim Heyworth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastwick Road
Walton On Thames
Surrey
KT12 5AW
Director NamePaolo Pietrogrande
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2008)
RoleChairman
Correspondence Address425 Washington Blvd
Suite 2501
Jersey City
Nj 07310
United States
Director NameRiccardo Cirillo
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2010)
RoleFund Manager
Correspondence AddressVia Mazzini 2
Milan
20123
Italy

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,220
Cash£17,509
Current Liabilities£18,806

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
4 April 2012Application to strike the company off the register (3 pages)
4 April 2012Application to strike the company off the register (3 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,976.9
(8 pages)
11 April 2011Director's details changed for Paul Chatterton on 6 April 2011 (2 pages)
11 April 2011Director's details changed for Paul Chatterton on 6 April 2011 (2 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,976.9
(8 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,976.9
(8 pages)
11 April 2011Director's details changed for Paul Chatterton on 6 April 2011 (2 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
16 November 2010Registered office address changed from 34 Queen Anne Street London W1G 8HE on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 34 Queen Anne Street London W1G 8HE on 16 November 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
4 May 2010Director's details changed for Paul Chatterton on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Donna Elizabeth Clarke on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Donna Elizabeth Clarke on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
4 May 2010Director's details changed for Donna Elizabeth Clarke on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Paul Chatterton on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
4 May 2010Director's details changed for Paul Chatterton on 6 April 2010 (2 pages)
26 January 2010Termination of appointment of Riccardo Cirillo as a director (1 page)
26 January 2010Termination of appointment of Riccardo Cirillo as a director (1 page)
17 April 2009Return made up to 06/04/09; full list of members (12 pages)
17 April 2009Return made up to 06/04/09; full list of members (12 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Appointment Terminated Director alexander heyworth (1 page)
2 October 2008Appointment terminated director alexander heyworth (1 page)
2 September 2008Director appointed riccardo cirillo (2 pages)
2 September 2008Director appointed riccardo cirillo (2 pages)
18 July 2008Appointment Terminated Director paolo pietrogrande (1 page)
18 July 2008Appointment terminated director paolo pietrogrande (1 page)
17 April 2008Return made up to 06/04/08; full list of members (12 pages)
17 April 2008Return made up to 06/04/08; full list of members (12 pages)
17 April 2008Director's Change of Particulars / paolo pietrogrande / 04/06/2007 / Nationality was: american, now: british; HouseName/Number was: , now: 425; Street was: 200 broad street,, now: washington blvd; Area was: suite 2430, now: suite 2501; Post Town was: stamford, now: jersey city; Region was: ct 06901, now: nj 07310 (1 page)
17 April 2008Director's change of particulars / paolo pietrogrande / 04/06/2007 (1 page)
6 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
6 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
2 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
2 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
2 December 2007Full accounts made up to 31 March 2007 (24 pages)
2 December 2007Full accounts made up to 31 March 2007 (24 pages)
23 May 2007Return made up to 06/04/07; full list of members (9 pages)
23 May 2007Return made up to 06/04/07; full list of members (9 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
28 March 2007Ad 28/02/07--------- £ si [email protected]=280 £ ic 1696/1976 (4 pages)
28 March 2007Ad 28/02/07--------- £ si [email protected]=280 £ ic 1696/1976 (4 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2007Nc inc already adjusted 28/02/07 (2 pages)
28 March 2007Nc inc already adjusted 28/02/07 (2 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various agreements 16/02/07
(4 pages)
13 March 2007Memorandum and Articles of Association (10 pages)
13 March 2007Memorandum and Articles of Association (10 pages)
10 March 2007Ad 17/11/06--------- £ si [email protected]=196 £ ic 1500/1696 (4 pages)
10 March 2007Ad 17/11/06--------- £ si [email protected]=196 £ ic 1500/1696 (4 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
29 November 2006Ad 18/07/06--------- £ si [email protected] (5 pages)
29 November 2006Ad 18/07/06--------- £ si [email protected] (5 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
26 July 2006Nc inc already adjusted 17/07/06 (1 page)
26 July 2006Nc inc already adjusted 17/07/06 (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Ad 17/06/06-18/06/06 £ si [email protected]=1499 £ ic 1/1500 (5 pages)
26 July 2006Ad 17/06/06-18/06/06 £ si [email protected]=1499 £ ic 1/1500 (5 pages)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Incorporation (13 pages)
6 April 2006Incorporation (13 pages)