ENFIELD BIOMASS LIMITED
LONDON KEDCO HOWARD LIMITED

Hellopages » Greater London » Westminster » W1S 4LY

Company number 06809858
Status Active
Incorporation Date 4 February 2009
Company Type Private Limited Company
Address ORIGEN CAPITAL LLP, 26 DOVER STREET, LONDON, W1S 4LY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 30 June 2015; Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015. The most likely internet sites of ENFIELD BIOMASS LIMITED are www.enfieldbiomass.co.uk, and www.enfield-biomass.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Enfield Biomass Limited is a Private Limited Company. The company registration number is 06809858. Enfield Biomass Limited has been working since 04 February 2009. The present status of the company is Active. The registered address of Enfield Biomass Limited is Origen Capital Llp 26 Dover Street London W1s 4ly. . HALPIN, Brendan is a Secretary of the company. HALPIN, Brendan is a Director of the company. MADDEN, Gerry is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director BUCKLEY, Donal James has been resigned. Director HALPIN, Noel has been resigned. Director HENDERSON, Trad has been resigned. Director HENDERSON, Trad has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HALPIN, Brendan
Appointed Date: 20 May 2009

Director
HALPIN, Brendan
Appointed Date: 04 February 2009
51 years old

Director
MADDEN, Gerry
Appointed Date: 14 March 2011
66 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 20 May 2009
Appointed Date: 04 February 2009

Director
BUCKLEY, Donal James
Resigned: 31 March 2011
Appointed Date: 04 February 2009
50 years old

Director
HALPIN, Noel
Resigned: 27 November 2012
Appointed Date: 20 May 2009
55 years old

Director
HENDERSON, Trad
Resigned: 27 November 2012
Appointed Date: 31 March 2011
54 years old

Director
HENDERSON, Trad
Resigned: 14 March 2011
Appointed Date: 04 February 2009
54 years old

Persons With Significant Control

React Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENFIELD BIOMASS LIMITED Events

02 Sep 2016
Confirmation statement made on 4 August 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
09 Sep 2015
Registered office address changed from Gibbs Road Montagu Industrial Estate London N18 3PU to C/O Origen Capital Llp 26 Dover Street London W1S 4LY on 9 September 2015
01 Sep 2015
Full accounts made up to 30 June 2014
22 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 34 more events
25 Feb 2010
Appointment of Noel Halpin as a director
04 Jun 2009
Accounting reference date extended from 28/02/2010 to 30/06/2010
04 Jun 2009
Ad 20/05/09\eur si 19998@1=19998\eur ic 2/20000\
04 Jun 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

04 Feb 2009
Incorporation

ENFIELD BIOMASS LIMITED Charges

24 July 2015
Charge code 0680 9858 0002
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Altair Group Investment Limited
Description: Contains fixed charge…
24 July 2015
Charge code 0680 9858 0001
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Ecofinance (Gli) Limited
Description: Contains fixed charge…