TYSELEY BIO POWER LIMITED

TYSELEY BIO POWER LIMITED

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

    Company NameTYSELEY BIO POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08651766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TYSELEY BIO POWER LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TYSELEY BIO POWER LIMITED located?

    Registered Office Address
    Blythe House Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TYSELEY BIO POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2021

    What are the latest filings for TYSELEY BIO POWER 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

    1 pagesDS01

    Previous accounting period shortened from Dec 30, 2022 to Aug 31, 2022

    1 pagesAA01

    Micro company accounts made up to Dec 30, 2021

    3 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alon Laniado as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Brian Roland Walker as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of David Pike as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Emily Josephine Lake as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Nicholas Searle Gamble as a director on Mar 21, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 30, 2020

    3 pagesAA

    Satisfaction of charge 086517660001 in full

    1 pagesMR04

    Satisfaction of charge 086517660002 in full

    1 pagesMR04

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Micro company accounts made up to Dec 30, 2019

    3 pagesAA

    Appointment of receiver or manager

    4 pagesRM01

    Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Emily Josephine Lake as a director on Jun 18, 2019

    2 pagesAP01

    Termination of appointment of Benedict William John Thorp Wright as a director on Jun 18, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ian Charles Brooking as a director on Jan 23, 2019

    2 pagesAP01

    Who are the officers of TYSELEY BIO POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKING, Ian Charles
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    EnglandBritish170505190011
    BESWICK, Nigel Lloyd
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    EnglandBritish252673120001
    BROOKING, Ian Charles
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish170505190011
    GAMBLE, Nicholas Searle
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish9121410002
    LAKE, Emily Josephine
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    EnglandBritish259585830001
    LANIADO, Alon
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    United KingdomBelgian161044570001
    NAIRN, David Alexander
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish107461810001
    PIKE, David
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish106763630001
    SAMWORTH, James Peter
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    United KingdomBritish147215920002
    UNWIN, Hugh Alexander
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    EnglandBritish195766290001
    WALKER, Brian Roland
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish72880380001
    WALKER, Brian Roland
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke On Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish72880380001
    WRIGHT, Benedict William John Thorpe
    Brook Street
    W1K 5AY London
    3rd Floor
    England
    Director
    Brook Street
    W1K 5AY London
    3rd Floor
    England
    United KingdomBritish187709860001

    Who are the persons with significant control of TYSELEY BIO POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balfour Beatty Infrastructure Project Investments Ltd
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    Apr 06, 2016
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07444045
    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.

    Does TYSELEY BIO POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gravis Capital Partners LLP (As Security Trustee)
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Oct 07, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gravis Capital Partners LLP (As Security Trustee)
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • 1Mar 26, 2021Appointment of a receiver or manager (RM01)
    • 1Mar 29, 2021Notice of ceasing to act as a receiver or manager (RM02)
    • Oct 07, 2021Satisfaction of a charge (MR04)
      • Case Number 1

    Does TYSELEY BIO POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    receiver manager
    110 Cannon Street
    EC4N 6EU London
    Anthony Steven Barrell
    110 Cannon Street
    Frp Advisory Trading Limited
    EC4N 6EU London
    receiver manager
    110 Cannon Street
    Frp Advisory Trading Limited
    EC4N 6EU London

    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