Company NameEmerald Bio-Energy Limited
Company StatusDissolved
Company Number06022545
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Mark Adrian Campanale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 22 November 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address286 Sandycombe Road
Kew Gardens
Surrey
TW9 3NG
Director NameMr John Harold Stirling
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed24 May 2010(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 22 November 2018)
RoleCoo & Cfo
Country of ResidenceUnited States
Correspondence Address18228 189th Place
Woodinville
Wa
98077
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rochester Road
Burham
Rochester
Kent
ME1 3SQ
Director NameMr Peter James Greensmith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Overton Drive
Wanstead
London
E11 2NJ
Director NameGlenn Malcolm Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23839 Se 33rd Street
Issaquah
98029
United States

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£301,540
Cash£942
Current Liabilities£3,500

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2018Final Gazette dissolved following liquidation (1 page)
22 August 2018Return of final meeting in a members' voluntary winding up (18 pages)
17 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (16 pages)
17 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (16 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-08
(1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Declaration of solvency (3 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Declaration of solvency (3 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,011,490.92519
(8 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,011,490.92519
(8 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,011,490.92519
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 November 2014Termination of appointment of Glenn Malcolm Smith as a director on 30 September 2014 (1 page)
25 November 2014Termination of appointment of Glenn Malcolm Smith as a director on 30 September 2014 (1 page)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,011,490.92519
(10 pages)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,011,490.92519
(10 pages)
7 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,011,490.92519
(10 pages)
6 May 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 8,011,490.92519
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 30 June 2013
  • GBP 8,011,490.92519
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Memorandum and Articles of Association (28 pages)
11 January 2011Memorandum and Articles of Association (28 pages)
2 December 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 8,003,832.50
(4 pages)
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 December 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 8,003,832.50
(4 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Enter into guarantee agreement 17/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Enter into guarantee agreement 17/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
26 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
25 May 2010Appointment of John Harold Stirling as a director (2 pages)
25 May 2010Appointment of John Harold Stirling as a director (2 pages)
25 May 2010Appointment of Mark Adrian Campanale as a director (2 pages)
25 May 2010Appointment of Mark Adrian Campanale as a director (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 November 2009Full accounts made up to 31 December 2008 (12 pages)
18 November 2009Full accounts made up to 31 December 2008 (12 pages)
14 May 2009Full accounts made up to 31 December 2007 (12 pages)
14 May 2009Full accounts made up to 31 December 2007 (12 pages)
2 February 2009Return made up to 07/12/08; full list of members (3 pages)
2 February 2009Return made up to 07/12/08; full list of members (3 pages)
25 September 2008Appointment terminated director peter greensmith (1 page)
25 September 2008Appointment terminated director peter greensmith (1 page)
28 January 2008Return made up to 07/12/07; full list of members (2 pages)
28 January 2008Return made up to 07/12/07; full list of members (2 pages)
21 January 2008Ad 05/04/07--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (1 page)
21 January 2008Ad 04/05/07--------- £ si 5999999@1=5999999 £ ic 1/6000000 (1 page)
21 January 2008Ad 05/04/07--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (1 page)
21 January 2008Ad 04/05/07--------- £ si 5999999@1=5999999 £ ic 1/6000000 (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
29 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2007£ nc 1000/100000000 10/04/07 (1 page)
29 April 2007£ nc 1000/100000000 10/04/07 (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
7 December 2006Incorporation (11 pages)
7 December 2006Incorporation (11 pages)