Background WavePink WaveYellow Wave

WESTERN FORESTRY AND ENERGY LIMITED (08652448)

WESTERN FORESTRY AND ENERGY LIMITED (08652448) is a dissolved UK company. incorporated on 15 August 2013. with registered office in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WESTERN FORESTRY AND ENERGY LIMITED has been registered for 12 years. Current directors include SESHAMANI, Divya, GREENSPHERE CAPITAL LLP.

Company Number
08652448
Status
dissolved
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
Western Bio-Energy Limited, Port Talbot, SA13 2NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SESHAMANI, Divya, GREENSPHERE CAPITAL LLP
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN FORESTRY AND ENERGY LIMITED

WESTERN FORESTRY AND ENERGY LIMITED is an dissolved company incorporated on 15 August 2013 with the registered office located in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. WESTERN FORESTRY AND ENERGY LIMITED was registered 12 years ago.(SIC: 70221)

Status

dissolved

Active since 12 years ago

Company No

08652448

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 15 August 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 August 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

GREENSPHERE BIOMASS 1 LIMITED
From: 28 August 2013To: 28 June 2018
SNRDCO 3124 LIMITED
From: 15 August 2013To: 28 August 2013
Contact
Address

Western Bio-Energy Limited Longland Lane Port Talbot, SA13 2NR,

Previous Addresses

C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG
From: 31 March 2015To: 9 May 2016
C/O Greensphere Capital Llp Pavilion 32 Kensington High Street London W8 4SG England
From: 31 March 2015To: 31 March 2015
Kings Buildings 7Th Floor 16 Smith Square London SW1P 3HQ
From: 28 August 2013To: 31 March 2015
One Fleet Place London EC4M 7WS
From: 15 August 2013To: 28 August 2013
Timeline

16 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Share Issue
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 16
Director Joined
Apr 16
New Owner
Aug 17
Director Joined
Aug 18
Director Left
Sept 18
Funding Round
May 19
Owner Exit
Aug 19
Capital Update
Oct 19
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLLINS, Barry David

Active
Longland Lane, Port TalbotSA13 2NR
Secretary
Appointed 01 Jun 2016

SESHAMANI, Divya

Active
Longland Lane, Port TalbotSA13 2NR
Born August 1978
Director
Appointed 28 Aug 2013

GREENSPHERE CAPITAL LLP

Active
Longland Lane, Port TalbotSA13 2NR
Corporate director
Appointed 29 Mar 2016

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 15 Aug 2013
Resigned 28 Aug 2013

ANDREWS, Edward John

Resigned
96 Kensington High Street, LondonW8 4SG
Born January 1985
Director
Appointed 21 Nov 2014
Resigned 29 Mar 2016

BAILEY, Neil

Resigned
Corfe, TauntonTA3 7AN
Born June 1961
Director
Appointed 21 Aug 2018
Resigned 21 Aug 2018

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 15 Aug 2013
Resigned 28 Aug 2013

JULIER, Vincent Guy

Resigned
7th Floor, LondonSW1P 3HQ
Born July 1966
Director
Appointed 19 Sept 2013
Resigned 24 Nov 2014

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 15 Aug 2013
Resigned 28 Aug 2013

Persons with significant control

3

2 Active
1 Ceased
Kensington High Street, LondonW8 4SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2019
Connaught Place, LondonW2 2ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Divya Seshamani

Active
Longland Lane, Port TalbotSA13 2NR
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
3 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 December 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
1 November 2019
SH19Statement of Capital
Legacy
1 November 2019
CAP-SSCAP-SS
Resolution
1 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Resolution
21 May 2019
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
8 May 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Auditors Resignation Company
3 August 2016
AUDAUD
Appoint Person Secretary Company With Name Date
4 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Sail Address Company With New Address
17 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
27 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2013
NEWINCIncorporation