GREEN BIOFUELS LIMITED

C/O ERNST & YOUNG LLP C/O ERNST & YOUNG LLP, Bristol, BS1 6BX, United Kingdom
StatusADMINISTRATION
Company No.08751533
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

GREEN BIOFUELS LIMITED is an administration private limited company with number 08751533. It was incorporated 10 years, 6 months, 11 days ago, on 28 October 2013. The company address is C/O ERNST & YOUNG LLP C/O ERNST & YOUNG LLP, Bristol, BS1 6BX, United Kingdom.



Company Fillings

Liquidation in administration statement of affairs with form attached

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

Old address: Ernst & Young Llp the Paragon Counterslip Bristol United Kingdom BS1 6BX

New address: The Paragon Counterslip Bristol United Kingdom BS1 6BX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

New address: Ernst & Young Llp the Paragon Counterslip Bristol United Kingdom BS1 6BX

Old address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087515330013

Charge creation date: 2023-08-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330010

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Britannic Strategies Limited

Change date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-17

Psc name: Britannic Strategies Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-17

Psc name: Mr William Mark Tebbit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: 7-12 Noel Street Noel Street London W1F 8GQ England

New address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Feb 2022

Action Date: 17 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 1,450.18114 GBP

Date: 2021-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 2 Chester Row London SW1W 9JH England

Change date: 2022-02-14

New address: 7-12 Noel Street Noel Street London W1F 8GQ

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-12

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jan 2022

Action Date: 10 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 1,232.65397 GBP

Date: 2021-12-10

Documents

View document PDF

Confirmation statement

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Original description: 12/01/22 Statement of Capital gbp 1450.1811

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 1,232.65397 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mark Tebbit

Change date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Lord

Appointment date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087515330012

Charge creation date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330009

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330008

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087515330011

Charge creation date: 2020-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-20

Charge number: 087515330010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 087515330009

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-21

Capital : 1,232.65397 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Weston Wells

Termination date: 2019-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-18

Charge number: 087515330008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087515330007

Charge creation date: 2019-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-11

Charge number: 087515330006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087515330005

Charge creation date: 2019-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Magnus Piers Christian Hammick

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freeny Nicole Miranda Hammick

Termination date: 2018-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330004

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-23

Capital : 1,121.71511 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Joseph Webster

Termination date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: 2 Chester Row London SW1W 9JH

Old address: 30 Percy Street London W1T 2DB

Change date: 2018-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke Joseph Webster

Termination date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330003

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Magnus Hammick

Notification date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Tebbit

Notification date: 2017-10-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087515330001

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Freeny Nicole Miranda Hammick

Appointment date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mark Tebbit

Appointment date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Kevin David Mahoney

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 896.27635 GBP

Date: 2017-10-03

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 206.14356 GBP

Date: 2017-02-20

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-26

Capital : 201.60155 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 205.25554 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 21 Nov 2016

Category: Capital

Type: SH01

Capital : 201.52698 GBP

Date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 200.78127 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 199.36442 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin David Mahoney

Change date: 2015-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-03

Officer name: Luke Joseph Webster

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Luke Joseph Webster

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Kevin David Mahoney

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Luke Joseph Webster

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Luke Joseph Webster

Change date: 2015-12-03

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 31 May 2015

Category: Capital

Type: SH01

Date: 2015-05-31

Capital : 195.12713 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087515330004

Charge creation date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 087515330002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087515330003

Charge creation date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-26

Capital : 180.08475 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 05 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-05

Capital : 101.90678 GBP

Documents

View document PDF


Some Companies

EDEN & PARTNERS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09715186
Status:ACTIVE
Category:Private Limited Company

FRESH CLEANING LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:09571709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOS.RICHARDSON & SON,LIMITED

BRACKENHOLME BUSINESS PARK,SELBY,YO8 6EL

Number:00395875
Status:ACTIVE
Category:Private Limited Company

PAKTINAT LIMITED

8 BARNS PLACE,ALTRINCHAM,WA15 0HP

Number:11234130
Status:ACTIVE
Category:Private Limited Company

TARA BHOOLA PRODUCTIONS LIMITED

28 ST. MICHAELS STREET,LONDON,W2 1QU

Number:10057165
Status:ACTIVE
Category:Private Limited Company

THE NEW INN (EAST BIERLEY) LTD

170 SOUTH VIEW ROAD,BRADFORD,BD4 6PP

Number:10967733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source