THORPE MARSH POWER LIMITED
Overview
| Company Name | THORPE MARSH POWER LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06637894 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THORPE MARSH POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is THORPE MARSH POWER LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORPE MARSH POWER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for THORPE MARSH POWER LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 03, 2024 |
| Next Confirmation Statement Due | Jul 17, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2023 |
| Overdue | Yes |
What are the latest filings for THORPE MARSH POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 30, 2025 | 12 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT England to 1 More London Place London SE1 2AF on Feb 09, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Keith Clarke as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on Jun 22, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen John Pickup as a secretary on Jun 22, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Dec 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Notification of Carlton Power Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Jayne Margaret Hodgson as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Pickup as a secretary on Dec 09, 2020 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Dec 30, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Pickup as a director on Sep 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Fred Shaw Benson as a director on Sep 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Ian Shields as a director on Sep 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Carlton House 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ England to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT | 1 pages | AD02 | ||||||||||
Termination of appointment of Alan White as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THORPE MARSH POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, John Lindsay Fernyhough | Secretary | More London Place SE1 2AF London 1 | 284541430001 | |||||||||||
| CLARKE, Keith | Director | Ellerbeck Way Stokesley Business Park TS9 5JZ Middlesbrough 4 North Yorkshire United Kingdom | England | British | 133825050002 | |||||||||
| PHILPOT, David John | Director | Ellerbeck Way Stokesley TS9 5JZ Middlesbrough 4 Cleveland | United Kingdom | British | 148510030001 | |||||||||
| PICKUP, Stephen John | Director | More London Place SE1 2AF London 1 | Wales | British | 274781160001 | |||||||||
| PICKUP, Stephen John | Secretary | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | 278814750001 | |||||||||||
| TRIGG, Timothy Jon | Secretary | 1 Merton Mansions Bushey Road SW20 8DQ London | British | 99922420005 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 4 Ellerbeck Way, Stokesley Business Park Stokesley TS9 5JZ Middlesbrough Carlton House Cleveland England |
| 146358090001 | ||||||||||
| BENSON, Michael Fred Shaw | Director | Ellerbeck Way Stokesley TS9 5JZ Middlesbrough 4 Cleveland | England | British | 152047090001 | |||||||||
| HEPPENSTALL, Bruce Michael Amos | Director | 30 Ffordd Draenen Ddu SA3 5RP Swansea West Glamorgan | Wales | British | 154931100001 | |||||||||
| HODGSON, Jayne Margaret | Director | Ellerbeck Way Stokesley TS9 5JZ Middlesbrough 4 Cleveland | England | British | 184003910001 | |||||||||
| MCINTYRE, Celene | Director | Cairndow PA26 8BL Argyll Ardganaven Croft | Scotland | British | 139201870001 | |||||||||
| MEE, Sarah Louise | Director | The Arena Downshire Way RG12 1PU Bracknell 2 Berkshire United Kingdom | United Kingdom | British | 176466590001 | |||||||||
| NIESSEN, Rembrandt | Director | The Arena Downshire Way RG12 1PU Bracknell 2 United Kingdom | United Kingdom | Dutch | 165247020001 | |||||||||
| SHIELDS, Matthew Ian | Director | Ellerbeck Way Stokesley Business Park TS9 5JZ Middlesbrough 4 North Yorkshire | United Kingdom | British | 36109210001 | |||||||||
| SHORT, James Gareth | Director | 10 Cartmell Court 139 South Promenade FY8 1NG St Annes Lancashire | United Kingdom | British | 107257680001 | |||||||||
| TRIGG, Timothy Jon | Director | 1 Merton Mansions Bushey Road SW20 8DQ London | England | British | 99922420005 | |||||||||
| WHITE, Alan | Director | Ellerbeck Way Stokesley Business Park Stokesley TS9 5JZ Middlesbrough 4 North Yorkshire United Kingdom | United Kingdom | British | 128679010001 | |||||||||
| WILCOX, Peter Henry | Director | 36 Southfield Road Pocklington YO42 2XE York | England | British | 62000330001 | |||||||||
| GLOWBUILT LIMITED | Director | JE4 4TP St Hellier PO BOX 435 Jersey Channel Islands | 131638300001 |
Who are the persons with significant control of THORPE MARSH POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Keith Clarke | Apr 06, 2016 | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Carlton Power Limited | Apr 06, 2016 | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does THORPE MARSH POWER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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