Company NameGreenworld Fuels Limited
Company StatusDissolved
Company Number07386475
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Nicholas Barrat
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceLatvia
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr James Alexander Stephen Buchan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameCastle Sian
StatusClosed
Appointed26 May 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameGrigorij Vasilevskij
Date of BirthDecember 1958 (Born 65 years ago)
NationalityRussian
StatusClosed
Appointed22 November 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 01 March 2016)
RoleEntrepreneur
Country of ResidenceRussia
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameTheo Chapman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThornley House Five Bells Lane
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Director NameMr Theodore Edward Chapman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Grandison Road
London
SW11 6LT
Director NameMr John Norris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThornley House Five Bells Lane
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Director NameMrs Sharon Elisabeth Castle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(5 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornley House Five Bells Lane
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Director NameEdward Brian Hamrick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2013)
RoleEngineer
Country of ResidenceLatvia
Correspondence Address73 Grandison Road
London
SW11 6LT

Contact

Websitewww.greenworldfuels.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2011
Net Worth-£274,752
Cash£44,181
Current Liabilities£486,187

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 October 2014Administrator's progress report to 7 October 2014 (25 pages)
29 October 2014Administrator's progress report to 7 October 2014 (25 pages)
22 October 2014Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 22 October 2014 (2 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 July 2014Result of meeting of creditors (35 pages)
16 June 2014Statement of administrator's proposal (34 pages)
7 May 2014Registered office address changed from C/O Sian Castle 73 Grandison Road London SW11 6LT United Kingdom on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from C/O Sian Castle 73 Grandison Road London SW11 6LT United Kingdom on 7 May 2014 (2 pages)
1 May 2014Appointment of an administrator (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Registration of charge 073864750001 (52 pages)
17 October 2013Appointment of Grigorij Vasilevskij as a director (2 pages)
30 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
15 March 2013Termination of appointment of Edward Hamrick as a director (1 page)
29 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 November 2012Termination of appointment of Theodore Chapman as a director (1 page)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1,037,305.7
(5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1,037,305.7
(5 pages)
8 August 2012Appointment of Castle Sian as a secretary (1 page)
8 August 2012Registered office address changed from Thornley House Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Thornley House Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA England on 8 August 2012 (1 page)
30 March 2012Termination of appointment of John Norris as a director (1 page)
30 March 2012Termination of appointment of Sharon Castle as a director (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
12 January 2012Appointment of Edward Brian Hamrick as a director (2 pages)
11 May 2011Appointment of Mr Paul Nicholas Barrat as a director (2 pages)
10 May 2011Appointment of Mrs Sharon Elisabeth Castle as a director (2 pages)
20 April 2011Appointment of Mr James Alexander Stephen Buchan as a director (2 pages)
19 April 2011Appointment of Mr John Norris as a director (2 pages)
24 February 2011Appointment of Mr Theodore Edward Chapman as a director (2 pages)
23 February 2011Termination of appointment of Theo Chapman as a director (1 page)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)