Ennovor Biofuels Ltd was registered on 22 November 2006 with its registered office in Bucks, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 3 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Roger | 24 April 2013 | - | 1 |
PRESS, Daniel Alexander Greville | 02 July 2010 | 20 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHER, Keith Brian | 02 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2016 | |
F10.2 - N/A | 03 July 2015 | |
RESOLUTIONS - N/A | 02 February 2015 | |
4.20 - N/A | 02 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 February 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AR01 - Annual Return | 03 November 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
AA - Annual Accounts | 14 July 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
AA01 - Change of accounting reference date | 11 October 2013 | |
AR01 - Annual Return | 08 October 2013 | |
AP01 - Appointment of director | 03 July 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
CERTNM - Change of name certificate | 18 April 2013 | |
CONNOT - N/A | 18 April 2013 | |
CH03 - Change of particulars for secretary | 04 March 2013 | |
CH01 - Change of particulars for director | 01 March 2013 | |
RP04 - N/A | 22 January 2013 | |
AR01 - Annual Return | 11 December 2012 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
AA - Annual Accounts | 12 October 2012 | |
AP03 - Appointment of secretary | 09 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 16 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AP01 - Appointment of director | 15 December 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
AD01 - Change of registered office address | 03 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2011 | |
AA01 - Change of accounting reference date | 04 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AD01 - Change of registered office address | 26 August 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
AP01 - Appointment of director | 03 August 2010 | |
AA - Annual Accounts | 26 July 2010 | |
TM02 - Termination of appointment of secretary | 13 July 2010 | |
TM01 - Termination of appointment of director | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AR01 - Annual Return | 14 January 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 07 January 2008 | |
NEWINC - New incorporation documents | 22 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 July 2010 | Outstanding |
N/A |
Rent deposit deed | 05 July 2010 | Outstanding |
N/A |
Legal mortgage | 02 July 2010 | Outstanding |
N/A |