Company NameSustainable Agroenergy P.L.C.
Company StatusDissolved
Company Number06860548
CategoryPublic Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous NameCarbon Credited Farming Plc

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Gregg Thomas Fryett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameGary West
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(7 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 22 July 2020)
RoleDirector And Consultant
Country of ResidenceIndonesia
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Secretary NameBrighton Secretary Limited (Corporation)
StatusClosed
Appointed12 May 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 22 July 2020)
Correspondence AddressThe Midstall Randolph's Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Director NameBill Boyes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 White Lodge 33 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NN
Director NameJohn Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2009(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2009)
RoleCompany Director
Correspondence AddressUnit 901, 5018 Sukmuvit
Bangkok
Thailand
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence AddressThe Midstall Randolphs Farm Brighton Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9EL

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2010
Gross Profit-£1,902,000
Net Worth-£4,515,000
Cash£59,000
Current Liabilities£2,372,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a creditors' voluntary winding up (27 pages)
25 May 2019Liquidators' statement of receipts and payments to 11 March 2019 (31 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
24 May 2018Liquidators' statement of receipts and payments to 11 March 2018 (31 pages)
18 May 2017Liquidators' statement of receipts and payments to 11 March 2017 (26 pages)
18 May 2017Liquidators' statement of receipts and payments to 11 March 2017 (26 pages)
28 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (28 pages)
28 May 2016Liquidators statement of receipts and payments to 11 March 2016 (28 pages)
28 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (28 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
9 June 2015Liquidators statement of receipts and payments to 11 March 2015 (27 pages)
9 June 2015Liquidators' statement of receipts and payments to 11 March 2015 (27 pages)
9 June 2015Liquidators' statement of receipts and payments to 11 March 2015 (27 pages)
16 May 2014Liquidators statement of receipts and payments to 11 March 2014 (26 pages)
16 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (26 pages)
16 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (26 pages)
18 April 2013Notice of Constitution of Liquidation Committee (2 pages)
18 April 2013Notice of Constitution of Liquidation Committee (2 pages)
12 March 2013Administrator's progress report to 8 March 2013 (35 pages)
12 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages)
12 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages)
12 March 2013Administrator's progress report to 8 March 2013 (35 pages)
12 March 2013Administrator's progress report to 8 March 2013 (35 pages)
18 October 2012Administrator's progress report to 14 September 2012 (33 pages)
18 October 2012Administrator's progress report to 14 September 2012 (33 pages)
13 June 2012Result of meeting of creditors (3 pages)
13 June 2012Result of meeting of creditors (3 pages)
12 June 2012Result of meeting of creditors (3 pages)
12 June 2012Result of meeting of creditors (3 pages)
29 May 2012Amended certificate of constitution of creditors' committee (1 page)
29 May 2012Result of meeting of creditors (3 pages)
29 May 2012Result of meeting of creditors (3 pages)
29 May 2012Amended certificate of constitution of creditors' committee (1 page)
16 May 2012Statement of administrator's proposal (58 pages)
16 May 2012Statement of administrator's proposal (58 pages)
13 April 2012Appointment of an administrator (1 page)
13 April 2012Appointment of an administrator (1 page)
30 March 2012Registered office address changed from 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages)
29 March 2012Appointment of an administrator (1 page)
29 March 2012Appointment of an administrator (1 page)
14 February 2012Registered office address changed from 23 Austin Friars London EC2N 2QP on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 23 Austin Friars London EC2N 2QP on 14 February 2012 (1 page)
6 October 2011Full accounts made up to 31 March 2010 (22 pages)
6 October 2011Full accounts made up to 31 March 2010 (22 pages)
21 April 2011Director's details changed for Mr Gregg Thomas Fryett on 26 March 2011 (2 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 50,000
(5 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 50,000
(5 pages)
21 April 2011Director's details changed for Mr Gregg Thomas Fryett on 26 March 2011 (2 pages)
8 February 2011Company name changed carbon credited farming PLC\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed carbon credited farming PLC\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2010Registered office address changed from 26 York Street London W1U 6PZ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 26 York Street London W1U 6PZ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 26 York Street London W1U 6PZ on 4 June 2010 (1 page)
25 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
25 April 2010Director's details changed for Mr Gregg Thomas Fryett on 26 March 2010 (2 pages)
25 April 2010Secretary's details changed for Brighton Secretary Limited on 26 March 2010 (2 pages)
25 April 2010Secretary's details changed for Brighton Secretary Limited on 26 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Gregg Thomas Fryett on 26 March 2010 (2 pages)
25 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
18 February 2010Appointment of Gary West as a director (3 pages)
18 February 2010Appointment of Gary West as a director (3 pages)
17 January 2010Termination of appointment of John Campbell as a director (2 pages)
17 January 2010Termination of appointment of John Campbell as a director (2 pages)
21 October 2009Registered office address changed from 19 Bishops Place Paignton Devon TQ3 3DZ on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 19 Bishops Place Paignton Devon TQ3 3DZ on 21 October 2009 (1 page)
11 July 2009Secretary appointed brighton secretary LIMITED (2 pages)
11 July 2009Secretary appointed brighton secretary LIMITED (2 pages)
2 July 2009Director appointed john campbell (1 page)
2 July 2009Director appointed john campbell (1 page)
15 June 2009Appointment terminated director bill boyes (1 page)
15 June 2009Appointment terminated director bill boyes (1 page)
26 May 2009Commence business and borrow (1 page)
26 May 2009Application to commence business (2 pages)
26 May 2009Commence business and borrow (1 page)
26 May 2009Application to commence business (2 pages)
12 May 2009Appointment terminated secretary brighton secretary LIMITED (1 page)
12 May 2009Appointment terminated secretary brighton secretary LIMITED (1 page)
12 May 2009Registered office changed on 12/05/2009 from the midstall, randolphs farm bedlam street hurstpierpoint hassocks west sussex BN6 9EL (1 page)
12 May 2009Registered office changed on 12/05/2009 from the midstall, randolphs farm bedlam street hurstpierpoint hassocks west sussex BN6 9EL (1 page)
26 March 2009Incorporation (16 pages)
26 March 2009Incorporation (16 pages)