Green Biofuels Limited

DataGardener
green biofuels limited
in administration
Micro

Green Biofuels Limited

08751533Private Limited With Share Capital

The Paragon Counterslip, Bristol, United Kingdom, BS16BX
Incorporated

28/10/2013

Company Age

12 years

Directors

3

Employees

8

SIC Code

46711

Risk

not scored

Company Overview

Registration, classification & business activity

Green Biofuels Limited (08751533) is a private limited with share capital incorporated on 28/10/2013 (12 years old) and registered in united kingdom, BS16BX. The company operates under SIC code 46711 - wholesale of petroleum and petroleum products.

Green biofuels is the authorised supplier of an unique, price competitive, renewable drop in diesel fuel- green d+. the fuel is formulated by adding a nano technology patented performance additive to hydrogenated vegetable oil (hvo), sourced from neste, the world's leading supplier of renewable dies...

Private Limited With Share Capital
SIC: 46711
Micro
Incorporated 28/10/2013
BS16BX
8 employees

Financial Overview

Total Assets

£23.33M

Liabilities

£24.85M

Net Assets

£-1.52M

Cash

£6.58M

Key Metrics

8

Employees

3

Directors

14

Shareholders

Board of Directors

3

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-11-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-01-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-12-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:15-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-02-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:13-01-2022
Confirmation Statement
Category:Confirmation Statement
Date:12-01-2022
Memorandum Articles
Category:Incorporation
Date:06-01-2022
Resolution
Category:Resolution
Date:06-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Capital Allotment Shares
Category:Capital
Date:05-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Resolution
Category:Resolution
Date:08-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-07-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-07-2019
Capital Allotment Shares
Category:Capital
Date:24-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Resolution
Category:Resolution
Date:17-05-2018
Capital Allotment Shares
Category:Capital
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2017
Capital Allotment Shares
Category:Capital
Date:10-10-2017
Resolution
Category:Resolution
Date:09-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2017
Capital Allotment Shares
Category:Capital
Date:27-03-2017
Capital Allotment Shares
Category:Capital
Date:02-03-2017
Capital Allotment Shares
Category:Capital
Date:08-02-2017
Capital Allotment Shares
Category:Capital
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Capital Allotment Shares
Category:Capital
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2015
Capital Allotment Shares
Category:Capital
Date:12-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months22

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2023
Filing Date31/10/2022
Latest Accounts31/10/2021

Trading Addresses

3Rd Floor, Waverley House, 7-12 Noel Street, London, W1F8GQ
The Paragon, Counterslip, Bristol, BS16BXRegistered

Contact

0207 7720 1166
greendplus.com
The Paragon Counterslip, Bristol, United Kingdom, BS16BX