ADVANCED BIOFUEL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADVANCED BIOFUEL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11821448

Incorporation date

12/02/2019

Size

Group

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon22/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2025
Registered office address changed from Unit a4, Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-05-12
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon08/05/2025
Statement of affairs
dot icon03/04/2025
Termination of appointment of Harinder Singh Paul Hundle as a director on 2025-03-31
dot icon17/03/2025
Termination of appointment of Simon Jones as a director on 2025-03-17
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon19/10/2023
Registration of charge 118214480003, created on 2023-10-06
dot icon10/10/2023
Registration of charge 118214480002, created on 2023-10-06
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon06/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-10
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon03/09/2020
Full accounts made up to 2020-03-31
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon24/02/2020
Memorandum and Articles of Association
dot icon21/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon18/02/2020
Resolutions
dot icon18/02/2020
Resolutions
dot icon16/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon04/11/2019
Registered office address changed from Evelyn Suite Quantum House, Lower Third Floor 22-24 Red Lion Court London EC4A 3EB United Kingdom to Unit a4, Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE on 2019-11-04
dot icon25/09/2019
Second filing for the appointment of Harinder Hundle as a director
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon24/09/2019
Resolutions
dot icon10/09/2019
Notification of a person with significant control statement
dot icon10/09/2019
Cessation of Nathan Burkey as a person with significant control on 2019-09-02
dot icon10/09/2019
Appointment of Mr Simon Melvyn Jones as a director on 2019-09-02
dot icon09/09/2019
Appointment of Mr Harinder Singh Paul Hundle as a director on 2019-09-06
dot icon03/09/2019
Registration of charge 118214480001, created on 2019-08-23
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon23/08/2019
Change of share class name or designation
dot icon09/05/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon12/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burkey, Nathan Anthony
Director
12/02/2019 - Present
32
Jones, Simon
Director
02/09/2019 - 17/03/2025
13
Hundle, Harinder Singh Paul
Director
02/09/2019 - 31/03/2025
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED BIOFUEL SOLUTIONS LTD

ADVANCED BIOFUEL SOLUTIONS LTD is an(a) Liquidation company incorporated on 12/02/2019 with the registered office located at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BIOFUEL SOLUTIONS LTD?

toggle

ADVANCED BIOFUEL SOLUTIONS LTD is currently Liquidation. It was registered on 12/02/2019 .

Where is ADVANCED BIOFUEL SOLUTIONS LTD located?

toggle

ADVANCED BIOFUEL SOLUTIONS LTD is registered at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does ADVANCED BIOFUEL SOLUTIONS LTD do?

toggle

ADVANCED BIOFUEL SOLUTIONS LTD operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

What is the latest filing for ADVANCED BIOFUEL SOLUTIONS LTD?

toggle

The latest filing was on 22/05/2025: Notice to Registrar of Companies of Notice of disclaimer.