Company NameEnglish Wood Fuels Limited
Company StatusDissolved
Company Number06588903
CategoryPrivate Limited Company
Incorporation Date9 May 2008(16 years ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NamesEnglish Wood Fuels Ltd and Myriad Ceg Wood Fuels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed17 May 2018(10 years after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Humphrey Harvey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Owston
Oakham
Rutland
LE15 8DH
Secretary NameMr Richard Humphrey Harvey
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Owston
Oakham
Rutland
LE15 8DH
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Burrough Court
Burrough-On-The-Hill
Melton Mowbray
Leicestershire
LE14 2QS
Director NameMr Harry William Terry Pepper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 21 Burrough Court
Burrough-On-The-Hill
Melton Mowbray
Leicestershire
LE14 2QS
Director NameMr Jonathan Giles Macartney Wates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Burrough Court
Burrough-On-The-Hill
Melton Mowbray
Leicestershire
LE14 2QS
Director NameMr Jeremy Robert Davison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Village Road
Christow
Exeter
EX6 7LX
Director NameMr Simon Caspar Whatmore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 March 2016)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Peter Jeffery Solly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 April 2018)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Gregory Hilton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Goran Gran Nylin
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Mark Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMiss Lauren Paton
StatusResigned
Appointed30 March 2016(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Martin Andrew Keattch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameRoger Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Forest Fuels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 September 2013Delivered on: 9 September 2013
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 January 2011Delivered on: 22 January 2011
Satisfied on: 3 February 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Satisfaction of charge 065889030002 in full (1 page)
25 May 2014Termination of appointment of Gregory Hilton as a director (1 page)
25 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(3 pages)
25 May 2014Termination of appointment of Goran Nylin as a director (1 page)
25 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Registration of charge 065889030002 (7 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from the Mill Village Road Christow Exeter EX6 7LX United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Jeremy Davison as a director (1 page)
25 October 2012Appointment of Mr Goran Gran Nylin as a director (2 pages)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
30 August 2012Auditor's resignation (1 page)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Auditor's resignation (1 page)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of Jonathan Wates as a director (1 page)
5 April 2012Appointment of Mr Peter Jeffery Solly as a director (2 pages)
5 April 2012Appointment of Mr Jeremy Robert Davison as a director (2 pages)
5 April 2012Appointment of Mr Simon Caspar Whatmore as a director (2 pages)
5 April 2012Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS England on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Harry Pepper as a director (1 page)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Full accounts made up to 31 March 2011 (13 pages)
28 November 2011Change of name notice (2 pages)
28 November 2011Company name changed myriad ceg wood fuels LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
27 September 2011Termination of appointment of Steven Edmund as a director (1 page)
21 June 2011Auditor's resignation (1 page)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
16 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(1 page)
16 March 2011Company name changed english wood fuels LTD\certificate issued on 16/03/11
  • CONNOT ‐
(3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Appointment of Mr Jonathan Giles Macartney Wates as a director (2 pages)
11 January 2011Director's details changed for Mr Steven Edmund on 29 December 2010 (2 pages)
10 January 2011Registered office address changed from Manor Farm Main Street Owston Oakham Rutland LE15 8DH United Kingdom on 10 January 2011 (1 page)
10 January 2011Appointment of Mr Harry William Terry Pepper as a director (2 pages)
10 January 2011Termination of appointment of Richard Harvey as a director (1 page)
10 January 2011Termination of appointment of Richard Harvey as a secretary (1 page)
6 September 2010Appointment of Mr Steven Edmund as a director (3 pages)
15 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 May 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
9 May 2008Incorporation (13 pages)