CHILLINGHAM POWER LIMITED
Overview
| Company Name | CHILLINGHAM POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08840778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHILLINGHAM POWER LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is CHILLINGHAM POWER LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHILLINGHAM POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for CHILLINGHAM POWER 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 | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 088407780001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 088407780002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 088407780003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ocs Services Limited as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 19, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 23, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2018 | 15 pages | AA | ||||||||||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Dr Michael John Bullard as a director on Jan 16, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2017 | 15 pages | AA | ||||||||||||||
Registration of charge 088407780003, created on Nov 22, 2017 | 12 pages | MR01 | ||||||||||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Matthew George Setchell as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CHILLINGHAM POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
| BULLARD, Michael John, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 236891060001 | |||||||||
| SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 157021230004 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239587380001 | |||||||||||
| BOARD, Nicola | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 184155250001 | |||||||||||
| LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208472030001 | |||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England | 197383610001 | |||||||||||
| BERTHIER, Constance Reine Dora | Director | Floor 20 Old Bailey EC4M 7AN London 4th England England | England | British | 184155080001 | |||||||||
| LA LOGGIA, Giuseppe | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | Italian | 182077210002 | |||||||||
| OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor United Kingdom |
| 114053360001 |
Who are the persons with significant control of CHILLINGHAM POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Octopus Investments Nominees Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHILLINGHAM POWER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 22, 2017 Delivered On Nov 28, 2017 | Satisfied | ||
Brief description Leasehold land at clapgate farm, ashby puerorum, horncastle, lincolnshire LN9 6QU demised by a lease dated 22 november 2017 made between (1) bashfarms limited and (2) clapgate farm energy limited to be registered at the land registry. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 14, 2014 Delivered On Jul 29, 2014 | Satisfied | ||
Brief description L/H land at clapgate farm ashby puerorum horncastle lincolnshire. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 01, 2014 Delivered On May 16, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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