BNRG WHITEBEAM LIMITED
Overview
Company Name | BNRG WHITEBEAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08461429 |
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 BNRG WHITEBEAM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is BNRG WHITEBEAM LIMITED located?
Registered Office Address | 26 Cowper Street EC2A 4AP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BNRG WHITEBEAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BNRG WHITEBEAM 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 | ||||||||||
Appointment of Mr Eoin Langford as a secretary on Jan 06, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rebecca Kelly as a secretary on Jan 06, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 64 Paul Street London EC2A 4NG England to 26 Cowper Street London EC2A 4AP on Jul 10, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Appointment of Ms Rebecca Kelly as a secretary on Jul 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lorraine Clifford as a secretary on Jul 07, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 64 Paul Street London EC2A 4NG on Aug 11, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Miss Lorraine Clifford as a secretary on Oct 23, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lorraine Clifford as a secretary on Oct 22, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Miss Lorraine Clifford as a secretary on Oct 22, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Zara Petrova as a secretary on Oct 23, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of BNRG WHITEBEAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGFORD, Eoin | Secretary | 14 Tivoli Terrace A96ew70 Dublin 14 Tivoli Terrace Ireland | 266631950001 | |||||||
HOLMAN, Nicolas Keith | Director | Jessop Avenue GL50 3SH Cheltenham Festival House Gloucestershire England | Ireland | Irish | Company Director | 182281090001 | ||||
MAGUIRE, David | Director | Jessop Avenue GL50 3SH Cheltenham Festival House Gloucestershire United Kingdom | Ireland | Irish | Director | 176936460001 | ||||
CLIFFORD, Lorraine | Secretary | Paul Street EC2A 4NG London 64 England | 203754620001 | |||||||
CLIFFORD, Lorraine | Secretary | Jessop Avenue GL50 3SH Cheltenham Festival House Gloucestershire | 203753840001 | |||||||
KELLY, Rebecca | Secretary | Cowper Street EC2A 4AP London 26 | 235250430001 | |||||||
PETROVA, Zara | Secretary | Jessop Avenue GL50 3SH Cheltenham Festival House Gloucestershire United Kingdom | 176936480001 | |||||||
BRINICOMBE, Tom | Director | Jessop Avenue GL50 3SH Cheltenham Festival House Gloucestershire England | England | British | Consultant | 164747660001 | ||||
HOLMAN, Neil Patrick | Director | Jessop Avenue GL50 3SH Cheltenham Festival House Gloucestershire United Kingdom | Ireland | Irish | Director | 176939640001 | ||||
ISYANOVA KYRIAKIDI, Gulya | Director | Jessop Avenue GL50 3SH Cheltenham Festival House Gloucestershire England | England | British | Consultant | 190034450001 |
Who are the persons with significant control of BNRG WHITEBEAM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicolas Holman | Nov 09, 2016 | Cowper Street EC2A 4AP London 26 | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Mr David Maguire | Apr 06, 2016 | Cowper Street EC2A 4AP London 26 | No |
Nationality: Irish Country of Residence: Ireland | |||
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