Company NameGreen Oil Plantations (Australia) Limited
Company StatusDissolved
Company Number07248181
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 10 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Patrica Lisiane Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Andrew Neville Burman
Date of BirthMay 1984 (Born 39 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2010(2 days after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Neville John Burman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2010(2 days after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Secretary NameMr Peter Ellis
StatusClosed
Appointed12 May 2010(2 days after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2014)
RoleCompany Director
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Peter Anthony Ellis
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Graham Joseph Stuart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2010(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Eastgrove Avenue
Bolton
Lancashire
BL1 7HA
Director NameMr Peter Anthony Ellis
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2013(2 years, 9 months after company formation)
Appointment Duration1 week (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colchester Business Centre Hawkins Road
Colchester
Essex
CO2 8JX

Location

Registered Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Burman Biofuels Pty LTD
50.00%
Ordinary
35 at £1Patricia Ellis
35.00%
Ordinary
15 at £1Graham Joseph Stuart
15.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£25,220
Current Liabilities£21,257

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Notice of move from Administration to Dissolution (22 pages)
27 March 2014Administrator's progress report to 20 March 2014 (22 pages)
12 March 2014Registered office address changed from C/O Fti Consulting Midtown 322 High Holborn London WC1V 7PB on 12 March 2014 (2 pages)
5 December 2013Administrator's progress report to 14 October 2013 (20 pages)
4 July 2013Result of meeting of creditors (2 pages)
14 June 2013Statement of administrator's proposal (77 pages)
30 May 2013Statement of affairs with form 2.14B/2.15B (16 pages)
17 May 2013Statement of affairs with form 2.14B/2.15B (52 pages)
26 April 2013Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 26 April 2013 (2 pages)
25 April 2013Appointment of an administrator (1 page)
1 March 2013Appointment of Mr Peter Anthony Ellis as a director (2 pages)
13 February 2013Termination of appointment of Peter Ellis as a director (1 page)
8 February 2013Appointment of Mr Peter Anthony Ellis as a director (2 pages)
21 August 2012Termination of appointment of Graham Stuart as a director (1 page)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(5 pages)
28 February 2012Previous accounting period extended from 30 June 2011 to 31 January 2012 (1 page)
13 February 2012Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 13 February 2012 (1 page)
17 November 2011Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
26 May 2011Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(3 pages)
15 November 2010Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 15 November 2010 (2 pages)
16 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(2 pages)
15 June 2010Appointment of Mr Andrew Burman as a director (2 pages)
15 June 2010Appointment of Mr Neville Burman as a director (2 pages)
15 June 2010Appointment of Mr Graham Joseph Stuart as a director (2 pages)
12 May 2010Appointment of Mr Peter Ellis as a secretary (1 page)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)