BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED
Overview
| Company Name | BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08860741 |
| 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 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 Address | No |
What are the latest accounts for BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BEST ENERGY SAVING TECHNOLOGY HOLDINGS 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 | ||||||
Second filing of Confirmation Statement dated Jan 24, 2021 | 4 pages | RP04CS01 | ||||||
Change of details for Dix Hills 516 Limited as a person with significant control on Jul 23, 2020 | 2 pages | PSC05 | ||||||
Termination of appointment of John Stuart Macdonald Carver as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 24, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Director's details changed for Mr Ben Robert Willcocks on Feb 17, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Ian Anthony Bramwell Wrigley on Feb 17, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Timothy John Mcmahon on Feb 17, 2021 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon Peter Turner as a director on Nov 20, 2019 | 1 pages | TM01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||
Notification of Dix Hills 516 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
24/01/18 Statement of Capital gbp 1052.64 | 6 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
Who are the officers of BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMAHON, Timothy John | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | England | British | 117248830003 | |||||
| WILLCOCKS, Ben Robert | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | England | British | 117248810003 | |||||
| WRIGLEY, Ian Anthony Bramwell | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | United Kingdom | British | 117248540002 | |||||
| WRIGLEY, Troy Andrew Bramwell | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | England | British | 184531600001 | |||||
| BOOTH, Andrew James | Secretary | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | 184531610001 | |||||||
| BOOTH, Andrew James | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | England | British | 154978620002 | |||||
| CARVER, John Stuart Macdonald | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | England | British | 61676390002 | |||||
| TURNER, Simon Peter | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall England | United Kingdom | British | 184531580001 |
Who are the persons with significant control of BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Best Energy Group Ltd | Apr 06, 2016 | St. Austell Enterprise Park PL25 4EJ St Austell Southview House Cornwall England | No | ||||||||||
| |||||||||||||
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