CI BEATRICE I LIMITED
Overview
| Company Name | CI BEATRICE I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09286894 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CI BEATRICE I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CI BEATRICE I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2020 with updates | 7 pages | CS01 | ||||||||||
Secretary's details changed for Ci Biomass Management Limited on Oct 08, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Mark Newbery on Feb 24, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ronnie Bonnar on Feb 24, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of CI BEATRICE I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CI BIOMASS MANAGEMENT LIMITED | Secretary | Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe S60 5WG Rotherham C/O Ci Biomass Management Ltd England |
| 260322500001 | ||||||||||
| BONNAR, Ronnie | Director | Advanced Manufacturing Park Brunel Way, Catcliff S60 5WG Rotherham C/O Ci Biomass Management, Amp Technology Centre England | England | British | 234755470004 | |||||||||
| GRUMSTRUP SORENSEN, Christina | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | Denmark | Danish | 192204200002 | |||||||||
| NEWBERY, Mark | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 256360650001 | |||||||||
| JORDANS CORPORATE LAW LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback England |
| 244302240001 | ||||||||||
| LODBERG SMED, Torsten | Director | 15 Appold Street EC2A 2HB London C/O Watson, Farley & Williams Llp United Kingdom | Denmark | Danish | 192204190001 |
What are the latest statements on persons with significant control for CI BEATRICE I LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 29, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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