Active - Proposal to Strike off
Company Information for WESTERN FORESTRY AND ENERGY LIMITED
WESTERN BIO-ENERGY LIMITED, LONGLAND LANE, PORT TALBOT, WEST GLAMORGAN, SA13 2NR,
|
Company Registration Number
08652448
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WESTERN FORESTRY AND ENERGY LIMITED | ||||
Legal Registered Office | ||||
WESTERN BIO-ENERGY LIMITED LONGLAND LANE PORT TALBOT WEST GLAMORGAN SA13 2NR Other companies in SW1P | ||||
Previous Names | ||||
|
Company Number | 08652448 | |
---|---|---|
Company ID Number | 08652448 | |
Date formed | 2013-08-15 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/01/2020 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 05:40:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRY DAVID COLLINS |
||
GREENSPHERE CAPITAL LLP |
||
DIVYA SESHAMANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOHN ANDREWS |
Director | ||
VINCENT GUY JULIER |
Director | ||
DENTONS SECRETARIES LIMITED |
Company Secretary | ||
DENTONS DIRECTORS LIMITED |
Director | ||
ANDREW DAVID HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DURANTA ENERGY LIMITED | Director | 2016-03-29 | CURRENT | 2012-06-29 | Active | |
DURANTA TEESSIDE LIMITED | Director | 2016-03-29 | CURRENT | 2012-09-21 | Active | |
DURANTA HOLDING COMPANY LIMITED | Director | 2016-03-29 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
WESTERN BIO-ENERGY LTD | Director | 2016-03-29 | CURRENT | 2002-12-19 | Active | |
WESTERN BIO-ENERGY (FUELS) LIMITED | Director | 2016-03-29 | CURRENT | 2004-08-19 | Active | |
DURANTA ENERGY SERVICES LIMITED | Director | 2016-03-29 | CURRENT | 2012-09-27 | Active | |
GREENSPHERE ADVISORS LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active - Proposal to Strike off | |
GREENSPHERE INVESTMENTS LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active - Proposal to Strike off | |
SHUBAN POWER LIMITED | Director | 2016-11-10 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
FORTERRA PLC | Director | 2016-04-11 | CURRENT | 2016-01-21 | Active | |
WESTERN BIO-ENERGY (FUELS) LIMITED | Director | 2013-09-27 | CURRENT | 2004-08-19 | Active | |
NORTH CAVE AD LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2016-06-07 | |
DURANTA ENERGY SERVICES LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
DURANTA HOLDING COMPANY LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
DURANTA TEESSIDE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
DURANTA ENERGY LIMITED | Director | 2012-08-29 | CURRENT | 2012-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-11-01 GBP 0.4 | |
CAP-SS | Solvency Statement dated 15/10/19 | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF UK GREEN SUSTAINABLE WASTE AND ENERGY INVESTMENT L.P. AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 28/03/19 TO 30/04/19 | |
SH01 | 24/04/19 STATEMENT OF CAPITAL GBP 1000.8 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsRatification and approval of acquisition of shares and sale of share capital/amendment of 13% loan note instrument and 11% loan note instrument/company b... | |
CH02 | Director's details changed for Greensphere Capital Llp on 2019-05-01 | |
PSC04 | Change of details for Ms Divya Seshamani as a person with significant control on 2019-05-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY | |
AP01 | DIRECTOR APPOINTED MR NEIL BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
RES15 | CHANGE OF NAME 26/06/2018 | |
CERTNM | COMPANY NAME CHANGED GREENSPHERE BIOMASS 1 LIMITED CERTIFICATE ISSUED ON 28/06/18 | |
CERTNM | COMPANY NAME CHANGED GREENSPHERE BIOMASS 1 LIMITED CERTIFICATE ISSUED ON 28/06/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUBAN 9 LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK GREEN SUSTAINABLE WASTE AND ENERGY INVESTMENT L.P. | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYA SESHAMANI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 29/03/16 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Mr Barry David Collins as company secretary on 2016-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP02 | Appointment of Greensphere Capital Llp as director on 2016-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN ANDREWS | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA | |
CH01 | Director's details changed for Ms Divya Seshamani on 2015-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O GREENSPHERE CAPITAL LLP PAVILION 32 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM KINGS BUILDINGS 7TH FLOOR 16 SMITH SQUARE LONDON SW1P 3HQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT JULIER | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN ANDREWS | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH02 | SUB-DIVISION 26/09/13 | |
RES13 | THE EXISTING SHARE OF £1 EACH IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 10 SHARES OF 10P EACH 23/09/2013 | |
RES01 | ADOPT ARTICLES 23/09/2013 | |
AA01 | PREVSHO FROM 31/08/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR VINCENT GUY JULIER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIVYA SESHAMANI / 11/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MS DIVYA SESHAMANI | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM ONE FLEET PLACE LONDON EC4M 7WS | |
RES15 | CHANGE OF NAME 28/08/2013 | |
CERTNM | COMPANY NAME CHANGED SNRDCO 3124 LIMITED CERTIFICATE ISSUED ON 28/08/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as WESTERN FORESTRY AND ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |