STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED

STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03375746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED located?

    Registered Office Address
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLLS-ROYCE POWER VENTURES (CAPUAVA COGEN) LIMITEDJun 22, 1998Jun 22, 1998
    ROLLS-ROYCE POWER VENTURES (TANJUNG BATU) LIMITEDMay 20, 1997May 20, 1997

    What are the latest accounts for STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    • Capital: USD 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 2
    • Capital: USD 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    • Capital: USD 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    3 pagesAUD

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07
    capital

    Resolutions

    Loan agreement execute agreement 01/09/2008
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pages155(6)a

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Tina Anne
    Lucker Road
    Lucker
    NE70 7JQ Belford
    Stablewood House
    Northumberland
    Secretary
    Lucker Road
    Lucker
    NE70 7JQ Belford
    Stablewood House
    Northumberland
    British132924940001
    JOHNSON, Kevin
    Lucker Road
    Lucker
    NE70 7JQ Belford
    Stablewood House
    Northumberland
    Director
    Lucker Road
    Lucker
    NE70 7JQ Belford
    Stablewood House
    Northumberland
    United KingdomBritishCompany Director132906240001
    ALFLATT, Mark
    3 Seymour Drive
    BR2 8RE Bromley
    Kent
    Secretary
    3 Seymour Drive
    BR2 8RE Bromley
    Kent
    British97446640002
    BROOK, Martin Anthony
    14 Harewood Road
    Allestree
    DE22 2JN Derby
    Secretary
    14 Harewood Road
    Allestree
    DE22 2JN Derby
    British80531960001
    DOHERTY, Christopher
    Lillesden Frith
    The Moor
    TN18 4QS Hawkhurst
    Kent
    Secretary
    Lillesden Frith
    The Moor
    TN18 4QS Hawkhurst
    Kent
    British52122650001
    GOMA, Delrose Joy
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    Secretary
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    British58167220001
    PANTON, Iain Michael
    Old School House
    Cubley
    DE6 2EY Ashbourne
    Derbyshire
    Secretary
    Old School House
    Cubley
    DE6 2EY Ashbourne
    Derbyshire
    Scottish96229710006
    SMITH, Kevin Benjamin
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Secretary
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    AmericanCompany Director56153650001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BROOKS, Paul
    10 Shire Lane
    CO6 3SN West Bergholt
    Essex
    Director
    10 Shire Lane
    CO6 3SN West Bergholt
    Essex
    BritishVice President76813340001
    CHEATHAM, John Bishop
    72 Carlton Hill
    NW8 0ET London
    Director
    72 Carlton Hill
    NW8 0ET London
    AmericanCompany Director80283550001
    FURTADO, Ivan Cruz
    Rua Almeida Godinho 12 Apt 101
    Rio De Janeiro 22471-140
    FOREIGN Brazil
    Director
    Rua Almeida Godinho 12 Apt 101
    Rio De Janeiro 22471-140
    FOREIGN Brazil
    BrazilianMechanical Engineer60591930001
    GRUNDMAN, Jeffery Eric
    29 Swiss Club Road
    288127
    Singapore
    Director
    29 Swiss Club Road
    288127
    Singapore
    AmericanCompany Director55448420003
    KELLY, William R
    45 Boscobel Place
    SW1W 9PE London
    Director
    45 Boscobel Place
    SW1W 9PE London
    United KingdomAmericanCompany Director89629300001
    MENCEL, Mark Michael
    Marrowells Lodge
    35 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Marrowells Lodge
    35 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    BritishVice President87658950001
    SMITH, Kevin Benjamin
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    AmericanCompany Director56153650001
    STEVENSON, Robert John
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    Director
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    EnglandBritishCompany Director68567850001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0