Company NameEnfield Biomass Limited
Company StatusDissolved
Company Number06809858
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)
Dissolution Date30 January 2024 (3 months ago)
Previous NameKedco Howard Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gerry Madden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed14 March 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 30 January 2024)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Eqtec Holdings (Uk) Limited Labs Triangle, Cam
Chalk Farm Road
London
NW1 8AB
Director NameMr Donal James Buckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFahouragh
Castletownsend
Co Cork
Irish
Director NameTrad Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 31 Dartmouth Park Hill
Summerset House
London
NM5 1HR
Director NameBrendan Halpin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1S 4LY
Director NameNoel Halpin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2012)
RoleBusinessman
Correspondence AddressFlat 3 31 Dartmouth Park Hill
Summerset House
London
NW5 1HR
Secretary NameBrendan Halpin
StatusResigned
Appointed20 May 2009(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1S 4LY
Director NameTrad Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 31 Dartmouth Park Hill
Summerset House
London
NW5 1HR
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.reactenergyplc.com

Location

Registered AddressC/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market
Chalk Farm Road
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

10k at €1React Biomass Limited
50.00%
Ordinary A
10k at €1React Biomass Limited
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 July 2015Delivered on: 10 August 2015
Persons entitled: Altair Group Investment Limited

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 7 August 2015
Persons entitled: Ecofinance (Gli) Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
18 April 2019Registered office address changed from C/O Origen Capital Llp 26 Dover Street London W1S 4LY to 3 Stucley Place London NW1 8NS on 18 April 2019 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
18 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
28 March 2018Full accounts made up to 30 June 2017 (21 pages)
20 February 2018Termination of appointment of Brendan Halpin as a director on 20 February 2018 (1 page)
20 February 2018Termination of appointment of Brendan Halpin as a secretary on 20 February 2018 (1 page)
18 August 2017Change of details for React Energy Plc as a person with significant control on 4 August 2017 (5 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (2 pages)
18 August 2017Change of details for React Energy Plc as a person with significant control on 4 August 2017 (5 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates (24 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates (24 pages)
8 April 2016Full accounts made up to 30 June 2015 (17 pages)
8 April 2016Full accounts made up to 30 June 2015 (17 pages)
9 September 2015Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015 (2 pages)
1 September 2015Full accounts made up to 30 June 2014 (18 pages)
1 September 2015Full accounts made up to 30 June 2014 (18 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • EUR 20,000
(14 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • EUR 20,000
(14 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • EUR 20,000
(14 pages)
10 August 2015Registration of charge 068098580002, created on 24 July 2015 (38 pages)
10 August 2015Registration of charge 068098580002, created on 24 July 2015 (38 pages)
7 August 2015Registration of charge 068098580001, created on 24 July 2015 (38 pages)
7 August 2015Registration of charge 068098580001, created on 24 July 2015 (38 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • EUR 20,000
(14 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • EUR 20,000
(14 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • EUR 20,000
(14 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • EUR 20,000
(14 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • EUR 20,000
(14 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • EUR 20,000
(14 pages)
24 April 2013Registered office address changed from Flat 3 31 Dartmouth Park Hill Summerset House London NW5 1HR on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from Flat 3 31 Dartmouth Park Hill Summerset House London NW5 1HR on 24 April 2013 (2 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
1 March 2013Termination of appointment of Noel Halpin as a director (2 pages)
1 March 2013Termination of appointment of Trad Henderson as a director (2 pages)
1 March 2013Termination of appointment of Trad Henderson as a director (2 pages)
1 March 2013Termination of appointment of Noel Halpin as a director (2 pages)
29 August 2012Annual return made up to 4 August 2012 (16 pages)
29 August 2012Annual return made up to 4 August 2012 (16 pages)
29 August 2012Annual return made up to 4 August 2012 (16 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
14 March 2012Company name changed kedco howard LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(4 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Company name changed kedco howard LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(4 pages)
28 October 2011Registered office address changed from Floor 3 1 Quality Court Chancery Lane London WC2A 1HR on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from Floor 3 1 Quality Court Chancery Lane London WC2A 1HR on 28 October 2011 (2 pages)
15 August 2011Annual return made up to 4 August 2011 (16 pages)
15 August 2011Director's details changed for Brendan Halpin on 30 June 2011 (3 pages)
15 August 2011Director's details changed for Noel Halpin on 30 June 2011 (3 pages)
15 August 2011Annual return made up to 4 August 2011 (16 pages)
15 August 2011Secretary's details changed for Brendan Halpin on 30 June 2011 (3 pages)
15 August 2011Director's details changed for Noel Halpin on 30 June 2011 (3 pages)
15 August 2011Annual return made up to 4 August 2011 (16 pages)
15 August 2011Secretary's details changed for Brendan Halpin on 30 June 2011 (3 pages)
15 August 2011Director's details changed for Brendan Halpin on 30 June 2011 (3 pages)
19 April 2011Termination of appointment of Donal Buckley as a director (2 pages)
19 April 2011Appointment of Trad Henderson as a director (3 pages)
19 April 2011Appointment of Trad Henderson as a director (3 pages)
19 April 2011Termination of appointment of Donal Buckley as a director (2 pages)
8 April 2011Appointment of Gerry Madden as a director (3 pages)
8 April 2011Appointment of Gerry Madden as a director (3 pages)
5 April 2011Termination of appointment of Trad Henderson as a director (2 pages)
5 April 2011Termination of appointment of Trad Henderson as a director (2 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
27 September 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 27 September 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
5 August 2010Secretary's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Noel Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Secretary's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Noel Halpin on 3 August 2010 (2 pages)
5 August 2010Secretary's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Noel Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Brendan Halpin on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Brendan Halpin on 3 August 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
25 February 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
25 February 2010Appointment of Brendan Halpin as a secretary (1 page)
25 February 2010Appointment of Noel Halpin as a director (1 page)
25 February 2010Appointment of Brendan Halpin as a secretary (1 page)
25 February 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
25 February 2010Appointment of Noel Halpin as a director (1 page)
4 June 2009Ad 20/05/09\eur si 19998@1=19998\eur ic 2/20000\ (2 pages)
4 June 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
4 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
4 June 2009Ad 20/05/09\eur si 19998@1=19998\eur ic 2/20000\ (2 pages)
4 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
4 June 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
4 February 2009Incorporation (26 pages)
4 February 2009Incorporation (26 pages)