SUFFOLK BIOMASS POWER LIMITED
Overview
| Company Name | SUFFOLK BIOMASS POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03471657 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUFFOLK BIOMASS POWER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUFFOLK BIOMASS POWER LIMITED located?
| Registered Office Address | 8 Princes Parade L3 1QH Liverpool Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUFFOLK BIOMASS POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATERQUICK LIMITED | Nov 26, 1997 | Nov 26, 1997 |
What are the latest accounts for SUFFOLK BIOMASS POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for SUFFOLK BIOMASS POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2013 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom on Oct 11, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Neville Hardman as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Dr Eric Philippe Marianne Machiels as a director on Sep 25, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Gordon Alexander Boyd as a director on Mar 12, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Aikman as a director on Mar 12, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Elizabeth Oldroyd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 30 Bedford Street London WC2E 9ED on Jul 29, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Samantha Jane Calder as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Steven Neville Hardman on May 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on Jun 09, 2010 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Jane Aikman as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SUFFOLK BIOMASS POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | 75830790003 | ||||||
| BOYD, Gordon Alexander | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | 148856600001 | |||||
| MACHIELS, Eric Philippe Marianne, Dr | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | Belgium | 125748990001 | |||||
| HULLEY, Christine Wyn | Secretary | Park Lane Canning Vale 10 Wa 6 155 Australia | Australian | 135173920001 | ||||||
| KENNA, Jeffrey Paul, Dr | Secretary | Overmoor Farm Neston SN13 9TZ Corsham Wiltshire | British | 2042580002 | ||||||
| MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | 19750010001 | ||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | 98205520001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | 294355310001 | |||||
| BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | 85735170001 | ||||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||
| HEWSON, John Francis | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 120308140001 | |||||
| KENNA, Jeffrey Paul, Dr | Director | Overmoor Farm Neston SN13 9TZ Corsham Wiltshire | England | British | 2042580002 | |||||
| MITCHELL, Christopher John | Director | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | United Kingdom | British | 19750010001 | |||||
| OAKLAND, Jane Caroline | Director | The Old Stables The Street Alveston BS35 3SX Bristol | British | 56655600002 | ||||||
| QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | 113941780001 | ||||||
| ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | 108158250002 | |||||
| SCAYSBROOK, David Andrew | Director | 7 Durrington Park Road Wimbledon SW20 8NU London | Australian | 97490770001 | ||||||
| SWARBRICK, Gerard Joseph | Director | 39 Upper Cranbrook Road Westbury Park BS6 7UR Bristol | England | British | 27850210001 | |||||
| TAPPER, James Brian | Director | 30 Cranbury Road SW6 2NT London | American | 89594500001 | ||||||
| WILDE, Robert | Director | Litchfield House Mill Road Kislingbury NN7 4BB Northampton | United Kingdom | British | 112173570001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Does SUFFOLK BIOMASS POWER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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