Fairfield Bio Energy Ltd

DataGardener
dissolved
Unknown

Fairfield Bio Energy Ltd

07531319Private Limited With Share Capital

Hartwell House, 66-61 Victoria Street, Bristol, BS16AD
Incorporated

16/02/2011

Company Age

15 years

Directors

2

Employees

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

Fairfield Bio Energy Ltd (07531319) is a private limited with share capital incorporated on 16/02/2011 (15 years old) and registered in bristol, BS16AD. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Unknown
Incorporated 16/02/2011
BS16AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:07-05-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:07-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-09-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-03-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-03-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Resolution
Category:Resolution
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2013
Termination Director Company With Name
Category:Officers
Date:24-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2012
Termination Director Company With Name
Category:Officers
Date:02-05-2012
Capital Allotment Shares
Category:Capital
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Capital Allotment Shares
Category:Capital
Date:05-01-2012
Capital Allotment Shares
Category:Capital
Date:05-01-2012
Capital Allotment Shares
Category:Capital
Date:05-01-2012
Capital Allotment Shares
Category:Capital
Date:05-01-2012
Capital Allotment Shares
Category:Capital
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Legacy
Category:Mortgage
Date:21-07-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:27-06-2011
Capital Allotment Shares
Category:Capital
Date:27-06-2011
Resolution
Category:Resolution
Date:27-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-05-2011
Incorporation Company
Category:Incorporation
Date:16-02-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2017
Filing Date29/02/2016
Latest Accounts30/04/2015

Trading Addresses

Hartwell House, 55-61 Victoria Street, Bristol, Avon, BS16ADRegistered
Willingham House, Stretham Road, Wilburton, Ely, Cambridgeshire, CB63RY

Contact

Hartwell House, 66-61 Victoria Street, Bristol, BS16AD