VIREOL BIO ENERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VIREOL BIO ENERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08802790

Incorporation date

04/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2013)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Voluntary strike-off action has been suspended
dot icon14/08/2018
First Gazette notice for voluntary strike-off
dot icon06/08/2018
Application to strike the company off the register
dot icon16/01/2018
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Peter James Conway as a director on 2017-11-23
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon12/04/2017
Director's details changed for Mr Timothy Philip Levy on 2017-02-01
dot icon06/04/2017
Termination of appointment of Gerard Michael Russell as a director on 2017-03-23
dot icon06/04/2017
Termination of appointment of Andrew Hartley as a director on 2017-03-23
dot icon08/03/2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 2017-03-08
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon27/07/2016
Appointment of Cargil Management Services Limited as a secretary on 2016-06-10
dot icon11/07/2016
Termination of appointment of Heidi Elliss as a secretary on 2016-06-10
dot icon21/03/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon29/02/2016
Resolutions
dot icon29/02/2016
Resolutions
dot icon07/01/2016
Termination of appointment of Peter James Mcgenity as a director on 2015-10-23
dot icon08/10/2015
Accounts for a small company made up to 2015-03-31
dot icon07/05/2015
Director's details changed for Mr Timothy Philip Levy on 2015-04-09
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-20
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon15/04/2015
Termination of appointment of Shilpa Vivek Parihar as a secretary on 2015-03-08
dot icon13/02/2015
Registration of charge 088027900001, created on 2015-02-05
dot icon12/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon19/11/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon18/07/2014
Secretary's details changed for Shilpa Vivek Parihar on 2014-07-08
dot icon17/07/2014
Secretary's details changed for Heidi Elliss on 2014-07-03
dot icon05/03/2014
Appointment of Mr Peter James Mcgenity as a director
dot icon05/03/2014
Appointment of David Knibbs as a director
dot icon05/03/2014
Appointment of Gerard Michael Russell as a director
dot icon05/03/2014
Appointment of Andrew Hartley as a director
dot icon05/03/2014
Appointment of Mr Peter James Conway as a director
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon13/12/2013
Appointment of Mr Alexander George Malcolm Ritchie as a director
dot icon04/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Timothy Philip
Director
04/12/2013 - Present
253
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/06/2016 - Present
477
Mcgenity, Peter James
Director
05/03/2014 - 23/10/2015
5
Ritchie, Alexander George Malcolm
Director
04/12/2013 - Present
41
Conway, Peter James
Director
05/03/2014 - 23/11/2017
29

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIREOL BIO ENERGY HOLDINGS LIMITED

VIREOL BIO ENERGY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/12/2013 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIREOL BIO ENERGY HOLDINGS LIMITED?

toggle

VIREOL BIO ENERGY HOLDINGS LIMITED is currently Dissolved. It was registered on 04/12/2013 and dissolved on 26/03/2019.

Where is VIREOL BIO ENERGY HOLDINGS LIMITED located?

toggle

VIREOL BIO ENERGY HOLDINGS LIMITED is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does VIREOL BIO ENERGY HOLDINGS LIMITED do?

toggle

VIREOL BIO ENERGY HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for VIREOL BIO ENERGY HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.