CI BEATRICE I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCI BEATRICE I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09286894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CI BEATRICE I LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CI BEATRICE I LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CI BEATRICE I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CI BEATRICE I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jun 30, 2022

    2 pagesAD01

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Mar 10, 2022

    9 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Registered office address changed from Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England to 15 Canada Square London E14 5GL on Mar 25, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on Mar 02, 2021

    1 pagesAD01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 08, 2020 with updates

    7 pagesCS01

    Secretary's details changed for Ci Biomass Management Limited on Oct 08, 2020

    1 pagesCH04

    Director's details changed for Mr Mark Newbery on Feb 24, 2020

    2 pagesCH01

    Director's details changed for Mr Ronnie Bonnar on Feb 24, 2020

    2 pagesCH01

    Who are the officers of CI BEATRICE I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CI BIOMASS MANAGEMENT LIMITED
    Amp Technology Centre, Advanced Manufacturing Park
    Brunel Way, Catcliffe
    S60 5WG Rotherham
    C/O Ci Biomass Management Ltd
    England
    Secretary
    Amp Technology Centre, Advanced Manufacturing Park
    Brunel Way, Catcliffe
    S60 5WG Rotherham
    C/O Ci Biomass Management Ltd
    England
    Identification TypeUK Limited Company
    Registration Number09578309
    260322500001
    BONNAR, Ronnie
    Advanced Manufacturing Park
    Brunel Way, Catcliff
    S60 5WG Rotherham
    C/O Ci Biomass Management, Amp Technology Centre
    England
    Director
    Advanced Manufacturing Park
    Brunel Way, Catcliff
    S60 5WG Rotherham
    C/O Ci Biomass Management, Amp Technology Centre
    England
    EnglandBritish234755470004
    GRUMSTRUP SORENSEN, Christina
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    DenmarkDanish192204200002
    NEWBERY, Mark
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish256360650001
    JORDANS CORPORATE LAW LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    England
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    England
    Identification TypeEuropean Economic Area
    Registration Number08143064
    244302240001
    LODBERG SMED, Torsten
    15 Appold Street
    EC2A 2HB London
    C/O Watson, Farley & Williams Llp
    United Kingdom
    Director
    15 Appold Street
    EC2A 2HB London
    C/O Watson, Farley & Williams Llp
    United Kingdom
    DenmarkDanish192204190001

    What are the latest statements on persons with significant control for CI BEATRICE I LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CI BEATRICE I LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2021Commencement of winding up
    Dec 29, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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