Company NameFarm Fuel Limited
Company StatusDissolved
Company Number07738995
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 7 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Trevor John Gamble
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Joeseph Killoughery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleBulk Haulage
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameMr Leon John Mekitarian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE

Contact

Websitewww.crouchlandbiogas.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1.8k at £0.01Crouchland Biogas LTD
90.00%
Ordinary
100 at £0.01Joeseph Killoughery
5.00%
Ordinary
100 at £0.01Leon Mekitarian
5.00%
Ordinary

Financials

Year2014
Net Worth-£251,217
Cash£702
Current Liabilities£597,564

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

22 February 2013Delivered on: 28 February 2013
Persons entitled: Leylani Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,250.
Outstanding

Filing History

10 December 2017Statement of affairs with form AM02SOA (10 pages)
15 November 2017Result of meeting of creditors (41 pages)
24 October 2017Statement of administrator's proposal (40 pages)
11 September 2017Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 September 2017 (2 pages)
6 September 2017Appointment of an administrator (4 pages)
7 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Registered office address changed from Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE to 1 Farnham Road Guildford Surrey GU2 4RG on 29 June 2017 (1 page)
19 April 2017Termination of appointment of Leon John Mekitarian as a director on 19 April 2017 (1 page)
22 February 2017Appointment of Mr Trevor John Gamble as a director on 14 February 2017 (2 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 September 2013Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20
(3 pages)
9 September 2013Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 20
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 20
(3 pages)
30 August 2013Sub-division of shares on 29 July 2013 (5 pages)
19 August 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
18 March 2012Termination of appointment of Joeseph Killoughery as a director (1 page)
22 September 2011Appointment of Mr Leon John Mekitarian as a director (2 pages)
22 September 2011Registered office address changed from C/O Leon Mekitarian 6 Lansdown Crescent Cheltenham Gloucestershire GL50 2JY United Kingdom on 22 September 2011 (1 page)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)