THORPE MARSH POWER LIMITED

THORPE MARSH POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHORPE MARSH POWER LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06637894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THORPE MARSH POWER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for THORPE MARSH POWER LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 03, 2024
    Next Confirmation Statement DueJul 17, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2023
    OverdueYes

    What are the latest filings for THORPE MARSH POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 30, 2025

    12 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 31, 2024

    LRESEX

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Cessation of Keith Clarke as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on Jun 22, 2021

    2 pagesAP03

    Termination of appointment of Stephen John Pickup as a secretary on Jun 22, 2021

    1 pagesTM02

    Previous accounting period extended from Dec 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Notification of Carlton Power Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Jayne Margaret Hodgson as a director on Dec 09, 2020

    1 pagesTM01

    Appointment of Stephen John Pickup as a secretary on Dec 09, 2020

    2 pagesAP03

    Total exemption full accounts made up to Dec 30, 2019

    7 pagesAA

    Appointment of Mr Stephen Pickup as a director on Sep 17, 2020

    2 pagesAP01

    Termination of appointment of Michael Fred Shaw Benson as a director on Sep 17, 2020

    1 pagesTM01

    Termination of appointment of Matthew Ian Shields as a director on Sep 17, 2020

    1 pagesTM01

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Termination of appointment of Alan White as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of THORPE MARSH POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, John Lindsay Fernyhough
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    284541430001
    CLARKE, Keith
    Ellerbeck Way
    Stokesley Business Park
    TS9 5JZ Middlesbrough
    4
    North Yorkshire
    United Kingdom
    Director
    Ellerbeck Way
    Stokesley Business Park
    TS9 5JZ Middlesbrough
    4
    North Yorkshire
    United Kingdom
    EnglandBritish133825050002
    PHILPOT, David John
    Ellerbeck Way
    Stokesley
    TS9 5JZ Middlesbrough
    4
    Cleveland
    Director
    Ellerbeck Way
    Stokesley
    TS9 5JZ Middlesbrough
    4
    Cleveland
    United KingdomBritish148510030001
    PICKUP, Stephen John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    WalesBritish274781160001
    PICKUP, Stephen John
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Secretary
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    278814750001
    TRIGG, Timothy Jon
    1 Merton Mansions
    Bushey Road
    SW20 8DQ London
    Secretary
    1 Merton Mansions
    Bushey Road
    SW20 8DQ London
    British99922420005
    OAKWOOD CORPORATE SECRETARY LIMITED
    4 Ellerbeck Way, Stokesley Business Park
    Stokesley
    TS9 5JZ Middlesbrough
    Carlton House
    Cleveland
    England
    Secretary
    4 Ellerbeck Way, Stokesley Business Park
    Stokesley
    TS9 5JZ Middlesbrough
    Carlton House
    Cleveland
    England
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BENSON, Michael Fred Shaw
    Ellerbeck Way
    Stokesley
    TS9 5JZ Middlesbrough
    4
    Cleveland
    Director
    Ellerbeck Way
    Stokesley
    TS9 5JZ Middlesbrough
    4
    Cleveland
    EnglandBritish152047090001
    HEPPENSTALL, Bruce Michael Amos
    30 Ffordd Draenen Ddu
    SA3 5RP Swansea
    West Glamorgan
    Director
    30 Ffordd Draenen Ddu
    SA3 5RP Swansea
    West Glamorgan
    WalesBritish154931100001
    HODGSON, Jayne Margaret
    Ellerbeck Way
    Stokesley
    TS9 5JZ Middlesbrough
    4
    Cleveland
    Director
    Ellerbeck Way
    Stokesley
    TS9 5JZ Middlesbrough
    4
    Cleveland
    EnglandBritish184003910001
    MCINTYRE, Celene
    Cairndow
    PA26 8BL Argyll
    Ardganaven Croft
    Director
    Cairndow
    PA26 8BL Argyll
    Ardganaven Croft
    ScotlandBritish139201870001
    MEE, Sarah Louise
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    United KingdomBritish176466590001
    NIESSEN, Rembrandt
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    United Kingdom
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    United Kingdom
    United KingdomDutch165247020001
    SHIELDS, Matthew Ian
    Ellerbeck Way
    Stokesley Business Park
    TS9 5JZ Middlesbrough
    4
    North Yorkshire
    Director
    Ellerbeck Way
    Stokesley Business Park
    TS9 5JZ Middlesbrough
    4
    North Yorkshire
    United KingdomBritish36109210001
    SHORT, James Gareth
    10 Cartmell Court
    139 South Promenade
    FY8 1NG St Annes
    Lancashire
    Director
    10 Cartmell Court
    139 South Promenade
    FY8 1NG St Annes
    Lancashire
    United KingdomBritish107257680001
    TRIGG, Timothy Jon
    1 Merton Mansions
    Bushey Road
    SW20 8DQ London
    Director
    1 Merton Mansions
    Bushey Road
    SW20 8DQ London
    EnglandBritish99922420005
    WHITE, Alan
    Ellerbeck Way
    Stokesley Business Park Stokesley
    TS9 5JZ Middlesbrough
    4
    North Yorkshire
    United Kingdom
    Director
    Ellerbeck Way
    Stokesley Business Park Stokesley
    TS9 5JZ Middlesbrough
    4
    North Yorkshire
    United Kingdom
    United KingdomBritish128679010001
    WILCOX, Peter Henry
    36 Southfield Road
    Pocklington
    YO42 2XE York
    Director
    36 Southfield Road
    Pocklington
    YO42 2XE York
    EnglandBritish62000330001
    GLOWBUILT LIMITED
    JE4 4TP St Hellier
    PO BOX 435
    Jersey
    Channel Islands
    Director
    JE4 4TP St Hellier
    PO BOX 435
    Jersey
    Channel Islands
    131638300001

    Who are the persons with significant control of THORPE MARSH POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Clarke
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Apr 06, 2016
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carlton Power Limited
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Apr 06, 2016
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THORPE MARSH POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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