MARSHBOROUGH SOLAR PARK LIMITED

MARSHBOROUGH SOLAR PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARSHBOROUGH SOLAR PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08412131
    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 MARSHBOROUGH SOLAR PARK LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is MARSHBOROUGH SOLAR PARK LIMITED located?

    Registered Office Address
    14 High Cross
    TR1 2AJ Truro
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHBOROUGH SOLAR PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNSAVE 16 (MARSHBOROUGH) LIMITEDFeb 20, 2013Feb 20, 2013

    What are the latest accounts for MARSHBOROUGH SOLAR PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MARSHBOROUGH SOLAR PARK 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

    4 pagesDS01

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to 14 High Cross Truro Cornwall TR1 2AJ on Aug 27, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to 2 Jubilee Way Faversham Kent ME13 8GD on May 02, 2019

    1 pagesAD01

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Appointment of Murrell Associates Llp as a secretary on Feb 19, 2019

    2 pagesAP04

    Termination of appointment of Murrell Associates Limited as a secretary on Feb 19, 2019

    1 pagesTM02

    Director's details changed for Mr Charles Anton Milner on Jan 09, 2019

    2 pagesCH01

    Change of details for Mrs Dagmar Vogt as a person with significant control on Jan 09, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Anton Milner on Feb 26, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Carl Friedrich Edler Von Braun on Feb 19, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Certificate of change of name

    Company name changed sunsave 16 (marshborough) LIMITED\certificate issued on 23/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2015

    RES15

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of MARSHBOROUGH SOLAR PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRELL ASSOCIATES LLP
    High Cross
    TR1 2AJ Truro
    14
    Cornwall
    England
    Secretary
    High Cross
    TR1 2AJ Truro
    14
    Cornwall
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC422388
    255514410001
    MILNER, Charles Anton
    Helmholtzstrasse
    10587 Berlin
    2-9
    Germany
    Director
    Helmholtzstrasse
    10587 Berlin
    2-9
    Germany
    GermanyBritish,German170928380003
    PACE, James Bedford
    High Cross
    TR1 2AJ Truro
    14
    Cornwall
    United Kingdom
    Director
    High Cross
    TR1 2AJ Truro
    14
    Cornwall
    United Kingdom
    United KingdomBritish99475910002
    VON BRAUN, Carl Friedrich Edler
    - 9
    Helmholtzstrasse
    10587 Berlin
    2
    Germany
    Director
    - 9
    Helmholtzstrasse
    10587 Berlin
    2
    Germany
    GermanyGerman184378610004
    MURRELL ASSOCIATES LIMITED
    High Cross
    TR1 2AJ Truro
    14
    Cornwall
    United Kingdom
    Secretary
    High Cross
    TR1 2AJ Truro
    14
    Cornwall
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07707219
    170929540001
    HOGG, David Robin
    Helmholtzstrasse
    10587 Berlin
    2-9
    Germany
    Director
    Helmholtzstrasse
    10587 Berlin
    2-9
    Germany
    GermanyBritish178950070001

    Who are the persons with significant control of MARSHBOROUGH SOLAR PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dagmar Vogt
    Helmholtzstrasse
    10587 Berlin
    2-9
    Germany
    Apr 06, 2016
    Helmholtzstrasse
    10587 Berlin
    2-9
    Germany
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Alexandra Ruth Pace
    St. Nicholas At Wade
    CT7 0NJ Birchington
    St Nicholas Court
    Kent
    England
    Apr 06, 2016
    St. Nicholas At Wade
    CT7 0NJ Birchington
    St Nicholas Court
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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