DATACENTRE ENERGY PROJECTS LIMITED
Overview
Company Name | DATACENTRE ENERGY PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06288846 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATACENTRE ENERGY PROJECTS LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is DATACENTRE ENERGY PROJECTS LIMITED located?
Registered Office Address | C/O Nigel B Butler Limited Basepoint Business Centre Rivermead Drive SN5 7EX Swindon Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DATACENTRE ENERGY PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for DATACENTRE ENERGY PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH to C/O Nigel B Butler Limited Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on Mar 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Alan Andrew Mclennan as a person with significant control on May 15, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Alan Andrew Mclennan on May 15, 2018 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Notification of Alan Andrew Mclennan as a person with significant control on Jun 22, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Cushla Maria Mclennan as a secretary on Jul 13, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Andrew Mclennan on May 16, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH England to C/O Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH on Nov 13, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Integer House Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP to Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH on Oct 30, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Alan Andrew Mclennan on Oct 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cushla Maria Mclennan on Oct 15, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Cushla Maria Mclennan on Dec 06, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Alan Andrew Mclennan on Dec 06, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Who are the officers of DATACENTRE ENERGY PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLENNAN, Alan Andrew | Director | Beachmere 4 510 Queensland 2 Phillip Street Australia | United Kingdom | British | Engineer | 122931940011 | ||||
MCLENNAN, Cushla Maria | Secretary | 86 Chatsworth Road CR0 1HB Croydon Flat 2 England | British | Teacher | 122931870003 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of DATACENTRE ENERGY PROJECTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Andrew Mclennan | Jun 22, 2016 | Beachmere 4 510 Queensland 2 Phillip Street Australia | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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