BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED

BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED

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

    Company NameBEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08860741
    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 BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED located?

    Registered Office Address
    Southview House St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BEST ENERGY SAVING TECHNOLOGY HOLDINGS 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

    3 pagesDS01

    Second filing of Confirmation Statement dated Jan 24, 2021

    4 pagesRP04CS01

    Change of details for Dix Hills 516 Limited as a person with significant control on Jul 23, 2020

    2 pagesPSC05

    Termination of appointment of John Stuart Macdonald Carver as a director on Jul 29, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 13, 2021Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/08/2021.

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2021

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Ben Robert Willcocks on Feb 17, 2021

    2 pagesCH01

    Director's details changed for Mr Ian Anthony Bramwell Wrigley on Feb 17, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy John Mcmahon on Feb 17, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Peter Turner as a director on Nov 20, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    8 pagesAA

    Notification of Dix Hills 516 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    24/01/18 Statement of Capital gbp 1052.64

    6 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMAHON, Timothy John
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    EnglandBritish117248830003
    WILLCOCKS, Ben Robert
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    EnglandBritish117248810003
    WRIGLEY, Ian Anthony Bramwell
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    United KingdomBritish117248540002
    WRIGLEY, Troy Andrew Bramwell
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    EnglandBritish184531600001
    BOOTH, Andrew James
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Secretary
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    184531610001
    BOOTH, Andrew James
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    EnglandBritish154978620002
    CARVER, John Stuart Macdonald
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    EnglandBritish61676390002
    TURNER, Simon Peter
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    United KingdomBritish184531580001

    Who are the persons with significant control of BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Best Energy Group Ltd
    St. Austell Enterprise Park
    PL25 4EJ St Austell
    Southview House
    Cornwall
    England
    Apr 06, 2016
    St. Austell Enterprise Park
    PL25 4EJ St Austell
    Southview House
    Cornwall
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09653325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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