About

Registered Number: 05213871
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Established in 2004, Richard Cherry Biowaste Energy Ltd have registered office in London. Richard Cherry Biowaste Energy Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 13 October 2017
4.68 - Liquidator's statement of receipts and payments 09 April 2017
4.68 - Liquidator's statement of receipts and payments 14 October 2016
4.68 - Liquidator's statement of receipts and payments 12 April 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 03 April 2014
4.68 - Liquidator's statement of receipts and payments 07 October 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 19 April 2012
4.68 - Liquidator's statement of receipts and payments 28 September 2011
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2011
4.68 - Liquidator's statement of receipts and payments 13 April 2011
4.68 - Liquidator's statement of receipts and payments 29 September 2010
4.68 - Liquidator's statement of receipts and payments 15 April 2010
4.68 - Liquidator's statement of receipts and payments 14 October 2009
4.68 - Liquidator's statement of receipts and payments 22 April 2009
4.68 - Liquidator's statement of receipts and payments 15 April 2009
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 04 October 2007
4.20 - N/A 04 October 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
363a - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.