Menu

Green Park Ventures LTD, United Kingdom

Reports

Includes
    all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

V-FUELS BIODIESEL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05856270
Record last updated Friday, May 20, 2016 2:27:15 PM UTC
Official Address C/o Tenon Recovery House Ferryboat Lane Sunderland Tyne And Wear Sr53jn Castle
There are 108 companies registered at this street
Locality Castle
Region England
Postal Code SR53JN
Sector Manufacture of refined petroleum products

Charts

Visits

GREEN PARK VENTURES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-122020-72021-32022-122024-601234
Document Type Publication date Download link
Notices May 20, 2016 Final meetings Final meetings
Registry Aug 15, 2014 Liquidator's progress report Liquidator's progress report
Registry Feb 11, 2014 Liquidator's progress report 5856... Liquidator's progress report 5856...
Registry Aug 16, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 25, 2013 Liquidator's progress report 5856... Liquidator's progress report 5856...
Registry Jun 28, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 14, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 26, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 24, 2012 Liquidator's progress report 5856... Liquidator's progress report 5856...
Registry Jul 21, 2011 Administrator's progress report Administrator's progress report
Registry Jul 21, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Mar 8, 2011 Administrator's progress report Administrator's progress report
Registry Sep 1, 2010 Administrator's progress report 5856... Administrator's progress report 5856...
Registry Aug 11, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry Feb 25, 2010 Administrator's progress report Administrator's progress report
Registry Feb 8, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 2, 2009 Administrator's progress report Administrator's progress report
Registry Apr 28, 2009 Company name change Company name change
Registry Apr 20, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 3, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Oct 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 2008 Resignation of a director Resignation of a director
Registry Oct 8, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 18, 2008 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 14, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2008 Annual return Annual return
Registry May 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 7, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 25, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 18, 2008 Appointment of a man as Director 5856... Appointment of a man as Director 5856...
Registry Apr 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5856... Declaration of satisfaction in full or in part of a mortgage or charge 5856...
Registry Apr 7, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 2, 2008 Resignation of a director Resignation of a director
Registry Mar 28, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Mar 28, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 28, 2008 Appointment of a director Appointment of a director
Registry Jan 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 15, 2008 Resignation of a director Resignation of a director
Registry Jan 8, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 18, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Nov 22, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 25, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 5856... Return of allotment of shares issued for cash or by way of capitalisation of reserves 5856...
Registry Aug 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2007 Particulars of a mortgage or charge 5856... Particulars of a mortgage or charge 5856...
Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 23, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 23, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 23, 2007 Cap 610000 Cap 610000
Registry Jul 18, 2007 Annual return Annual return
Registry Jul 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 22, 2007 Resignation of a director Resignation of a director
Registry May 8, 2007 Appointment of a director Appointment of a director
Registry May 2, 2007 Appointment of a director 5856... Appointment of a director 5856...
Registry Apr 11, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Apr 11, 2007 Resignation of one Environment Director and one Director (a man) Resignation of one Environment Director and one Director (a man)
Registry Dec 13, 2006 Appointment of a director Appointment of a director
Registry Nov 9, 2006 Memorandum of association Memorandum of association
Registry Oct 27, 2006 Resignation of a director Resignation of a director
Registry Oct 27, 2006 Resignation of a director 5856... Resignation of a director 5856...
Registry Oct 25, 2006 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Oct 10, 2006 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 4, 2006 Resignation of a woman Resignation of a woman
Registry Oct 2, 2006 Resignation of a director Resignation of a director
Registry Oct 2, 2006 Resignation of one Director Resignation of one Director
Registry Sep 27, 2006 Appointment of a director Appointment of a director
Registry Sep 5, 2006 Shares agreement Shares agreement
Registry Sep 5, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 24, 2006 Appointment of a director Appointment of a director
Registry Aug 15, 2006 Appointment of a director 5856... Appointment of a director 5856...
Registry Aug 1, 2006 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 20, 2006 Appointment of a woman Appointment of a woman
Registry Jul 18, 2006 Appointment of a director Appointment of a director
Registry Jul 18, 2006 Appointment of a director 5856... Appointment of a director 5856...
Registry Jul 14, 2006 Change of name certificate Change of name certificate
Registry Jul 14, 2006 Company name change Company name change
Registry Jul 10, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 10, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 10, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 10, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 29, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Jun 23, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)