WELSHBIOFUELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWELSHBIOFUELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04070038
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WELSHBIOFUELS LIMITED?

    • (9305) /

    Where is WELSHBIOFUELS LIMITED located?

    Registered Office Address
    Coptic House
    4-5 Mount Stuart Square
    CF10 5EE Cardiff Bay
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WELSHBIOFUELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for WELSHBIOFUELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 01, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Dec 04, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 04, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 04, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 04, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 04, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 04, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Liquidators' statement of receipts and payments to Dec 04, 2009

    6 pages4.68

    Statement of affairs with form 4.19

    11 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 05, 2008

    LRESEX

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    3 pages395

    Accounts for a small company made up to Mar 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages395

    Who are the officers of WELSHBIOFUELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYON, John Hugh Garth
    51 Wallace Fields
    KT17 3AX Epsom
    Surrey
    Secretary
    51 Wallace Fields
    KT17 3AX Epsom
    Surrey
    British77848070001
    ALDENTON, Jonathan Simon Peter
    40 Chatsworth Road
    E5 0LP London
    Director
    40 Chatsworth Road
    E5 0LP London
    EnglandBritishEnvironment Trust Director35567820001
    COOPER, Caroline Louise
    Egerton House 41 Egerton Drive
    SE10 8JR London
    Director
    Egerton House 41 Egerton Drive
    SE10 8JR London
    EnglandBritishInvestment Advisor76694480001
    DUNNING, Ramsay John Paul
    Namaste
    High Street
    OX15 5NF Hook Norton
    Oxfordshire
    Director
    Namaste
    High Street
    OX15 5NF Hook Norton
    Oxfordshire
    United KingdomBritishCo Director76333400001
    LYON, John Hugh Garth
    51 Wallace Fields
    KT17 3AX Epsom
    Surrey
    Director
    51 Wallace Fields
    KT17 3AX Epsom
    Surrey
    BritishCivil Engineer77848070001
    SHAW, Kenneth Samuel
    2 Kings Road
    Radyr
    CF15 8EB Cardiff
    Secretary
    2 Kings Road
    Radyr
    CF15 8EB Cardiff
    BritishManaging Director84772680002
    WILLIAMS, Lee
    23 Davis Avenue
    Bryncethin
    CF32 9JJ Bridgend
    Mid Glamorgan
    Secretary
    23 Davis Avenue
    Bryncethin
    CF32 9JJ Bridgend
    Mid Glamorgan
    British71820830001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CAMERON, James
    28 Llwyn Y Pia Road
    Lisvane
    CF14 0SY Cardiff
    Director
    28 Llwyn Y Pia Road
    Lisvane
    CF14 0SY Cardiff
    United KingdomBritishMsmt Consultant54493150002
    EDWARDS, David Clive
    38 Sandpiper Road
    CF36 3UT Porthcawl
    Mid Glamorgan
    Director
    38 Sandpiper Road
    CF36 3UT Porthcawl
    Mid Glamorgan
    WalesBritishBusiness Executive Waste Manag32448260001
    EDWARDS, Graham Winston
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    Director
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    United KingdomBritishCompany Director97297540001
    EVANS, Caroline
    27 Egerton Drive
    Greenwich
    SE10 8JR London
    Director
    27 Egerton Drive
    Greenwich
    SE10 8JR London
    EnglandBritishEducational Consultant51598940001
    GRIFFITHS, Winston James
    Ty Llon
    John Street Cefn Cribwr
    CF32 0AD Bridgend
    Director
    Ty Llon
    John Street Cefn Cribwr
    CF32 0AD Bridgend
    United KingdomBritishChairman National Health Trust108857080001
    JOLLEY, Martin John
    Gwynfro
    Bryngwyn
    SA38 9PJ Newcastle Emlyn
    Ceredigion
    Director
    Gwynfro
    Bryngwyn
    SA38 9PJ Newcastle Emlyn
    Ceredigion
    BritishManaging Director90953020001
    KENYON, Peter Gledstone
    361 Shakespeare Tower
    Barbican
    EC2Y 8NJ London
    Director
    361 Shakespeare Tower
    Barbican
    EC2Y 8NJ London
    EnglandBritishJournalist104916720001
    LLEWELLYN, Avril
    81 Merthyr Mawr Road
    CF31 3NS Bridgend
    Mid Glamorgan
    Director
    81 Merthyr Mawr Road
    CF31 3NS Bridgend
    Mid Glamorgan
    BritishAccountant47194450006
    REES, Brian Glenroy
    25 Ysbryd Y Coed
    Parc Cavendish Penyfai
    CF31 4GF Bridgend
    Mid Glamorgan
    Director
    25 Ysbryd Y Coed
    Parc Cavendish Penyfai
    CF31 4GF Bridgend
    Mid Glamorgan
    WalesBritishManagement Consultant65285780002
    SHAW, Kenneth Samuel
    2 Kings Road
    Radyr
    CF15 8EB Cardiff
    Director
    2 Kings Road
    Radyr
    CF15 8EB Cardiff
    United KingdomBritishManaging Director84772680002
    SHAW, Kenneth Samuel
    2 Kings Road
    Radyr
    CF15 8EB Cardiff
    Director
    2 Kings Road
    Radyr
    CF15 8EB Cardiff
    United KingdomBritishManaging Director84772680002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does WELSHBIOFUELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Feb 27, 2008
    Delivered On Feb 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Spd 26500 dryer 1508/0SC pellet mill sprout matador PM30.
    Persons Entitled
    • The Co-Operative Loan Fund Limited
    Transactions
    • Feb 28, 2008Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Dec 19, 2007
    Delivered On Dec 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Spd 26500 dryer serial no 1508105C.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 16, 2007
    Delivered On Aug 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 2007Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 19, 2005
    Delivered On Nov 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Daf truck falfss reg no CE02 nwj, jcb tlt 30GTCR teletruck. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Tower Hamlets Environment Trust
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    Debenture
    Created On Oct 19, 2005
    Delivered On Nov 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 02, 2005Registration of a charge (395)
    • Sep 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 09, 2004
    Delivered On Nov 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating assets.
    Persons Entitled
    • Co-Operative Action
    Transactions
    • Nov 13, 2004Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 28, 2003
    Delivered On May 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2002
    Delivered On Jan 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Groundwork Bridgend and Neath Port Talbot
    Transactions
    • Jan 20, 2003Registration of a charge (395)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Does WELSHBIOFUELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2008Commencement of winding up
    Jun 06, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Dean Cullen
    Harris Lipman
    Coptic House
    CF10 5EE 4-5 Mount Stuart Square
    Cardiff
    practitioner
    Harris Lipman
    Coptic House
    CF10 5EE 4-5 Mount Stuart Square
    Cardiff
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0