About

Registered Number: 08629031
Date of Incorporation: 29/07/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Based in London, Btx Biofuels Ltd was established in 2013, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Franckenstein, Alexander, Herr, Betex Group Plc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCKENSTEIN, Alexander, Herr 16 December 2013 18 January 2016 1
BETEX GROUP PLC 16 December 2013 18 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
AD01 - Change of registered office address 21 September 2017
AD01 - Change of registered office address 12 June 2017
RESOLUTIONS - N/A 08 June 2017
LIQ02 - N/A 08 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2017
CS01 - N/A 21 September 2016
MR04 - N/A 20 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 07 May 2016
AA01 - Change of accounting reference date 11 February 2016
MR08 - N/A 10 February 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
MR04 - N/A 09 January 2016
AR01 - Annual Return 09 October 2015
AD01 - Change of registered office address 11 September 2015
MR08 - N/A 31 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AD01 - Change of registered office address 03 July 2014
AP01 - Appointment of director 20 December 2013
AP02 - Appointment of corporate director 19 December 2013
NEWINC - New incorporation documents 29 July 2013

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 January 2016 Fully Satisfied

N/A

Fixed and floating charge 14 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.