BEECH HILL ENERGY LIMITED
Overview
Company Name | BEECH HILL ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09062290 |
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 BEECH HILL ENERGY LIMITED?
- Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply
Where is BEECH HILL ENERGY LIMITED located?
Registered Office Address | 10-12 Frederick Sanger Road GU2 7YD Guildford Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEECH HILL ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
DEERDALE ENERGY LIMITED | May 29, 2014 | May 29, 2014 |
What are the latest accounts for BEECH HILL ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for BEECH HILL ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Phil Hauxwell as a director on May 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Phil Hauxwell on Mar 07, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Future Biogas Limited as a person with significant control on May 30, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Sawyers Dye House Road Thursley Godalming Surrey GU8 6QA to 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD on Nov 19, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Philipp Hagen Lukas as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Phil Hauxwell as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Central Corporate Services Limited as a director on Sep 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Stallard as a director on Sep 19, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Otters Pool Millway Lane Appleton Abingdon Oxfordshire OX13 5LD England to Sawyers Dye House Road Thursley Godalming Surrey GU8 6QA on Sep 20, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Nina Von Groote as a director on Sep 18, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed deerdale energy LIMITED\certificate issued on 08/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of BEECH HILL ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUKAS, Philipp Hagen | Director | Thursley GU8 6QA Godalming Sawyers Dye House Road Surrey England | United Kingdom | German | Company Director | 164727230003 | ||||||||
VON GROOTE, Nina | Director | Dye House Road Thursley GU8 6QA Godalming Sawyers Surrey England | England | German | Legal Counsel | 201102010001 | ||||||||
HAUXWELL, Philip | Director | GU2 7YD Guildford 10-12 Frederick Sanger Road Surrey United Kingdom | United Kingdom | British | Director | 195070750009 | ||||||||
STALLARD, James | Director | Dye House Road Thursley GU8 6QA Godalming Sawyers Surrey England | United Kingdom | British | Solicitor | 188098360001 | ||||||||
CENTRAL CORPORATE SERVICES LIMITED | Director | Millway Lane Appleton OX13 5LD Abingdon Otters Pool Oxfordshire England |
| 188098350001 |
Who are the persons with significant control of BEECH HILL ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Future Biogas Limited | May 30, 2016 | GU2 7YD Guildford 10-12 Frederick Sanger Road Surrey United Kingdom | 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