About

Registered Number: 06006451
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2017 (7 years and 3 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.