AVONMOUTH BIO POWER (OPERATIONS) LIMITED
Overview
| Company Name | AVONMOUTH BIO POWER (OPERATIONS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09666577 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVONMOUTH BIO POWER (OPERATIONS) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AVONMOUTH BIO POWER (OPERATIONS) LIMITED located?
| Registered Office Address | Blythe House Blythe Park Cresswell ST11 9RD Stoke-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVONMOUTH BIO POWER (OPERATIONS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for AVONMOUTH BIO POWER (OPERATIONS) 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 | 2 pages | DS01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 096665770002, created on Dec 10, 2019 | 39 pages | MR01 | ||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Aug 31, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||
Termination of appointment of Mark Stephen Scobie as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2017 | 16 pages | AA | ||
Change of details for Avonmouth Bio Power Limited as a person with significant control on Apr 23, 2018 | 2 pages | PSC05 | ||
Appointment of Mr Ian Young Miller as a director on Mar 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Pike as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Ian Charles Brooking on Oct 25, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd | 1 pages | AD04 | ||
Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY United Kingdom to Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd on Jul 12, 2017 | 1 pages | AD01 | ||
Register(s) moved to registered office address 3rd Floor 86 Brook Street London W1K 5AY | 1 pages | AD04 | ||
Register(s) moved to registered office address 3rd Floor 86 Brook Street London W1K 5AY | 1 pages | AD04 | ||
Full accounts made up to Aug 31, 2016 | 16 pages | AA | ||
Previous accounting period shortened from Jan 31, 2017 to Aug 31, 2016 | 1 pages | AA01 | ||
Director's details changed for Mr Navyjot Singh Dhillon on Feb 08, 2017 | 2 pages | CH01 | ||
Full accounts made up to Jan 31, 2016 | 16 pages | AA | ||
Previous accounting period shortened from Mar 31, 2016 to Jan 31, 2016 | 1 pages | AA01 | ||
Who are the officers of AVONMOUTH BIO POWER (OPERATIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLASE, Steven Wim | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House England | England | Dutch | 201676280001 | |||||
| BROOKING, Ian Charles | Director | 10 Thornbury Road Estover PL6 7PP Plymouth Airport Business Centre England | England | British | 170505190011 | |||||
| DHILLON, Navjyot Singh | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House England | England | British | 165785520002 | |||||
| MILLER, Ian Young | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House England | England | British | 207174270001 | |||||
| BOOTH, Matthew James Spencer | Director | Ropemaker Street EC2Y 9HD London 28 England | United Kingdom | British | 167345030001 | |||||
| GOULD, Karen Angela | Director | Ropemaker Street EC2Y 9HD London 28 England | England | Australian | 199815820001 | |||||
| HOLDER, Jeff James | Director | 86 Brook Street W1K 5AY London 3rd Floor United Kingdom | United Kingdom | British | 199815490001 | |||||
| MCPHERSON, Robert Hamish | Director | 86 Brook Street W1K 5AY London 3rd Floor United Kingdom | United Kingdom | British | 147882310002 | |||||
| PIKE, David | Director | Brook Street W1K 5AY London 3rd Floor, 86 England | England | British | 106763630001 | |||||
| SCOBIE, Mark Stephen | Director | Arena Way BH21 3BW Wimborne Energy Site Control Centre Dorset England | United Kingdom | British | 2047810012 |
Who are the persons with significant control of AVONMOUTH BIO POWER (OPERATIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avonmouth Bio Power Limited | Apr 06, 2016 | Blythe Park Cresswell ST11 9RD Stoke On Trent Blythe House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AVONMOUTH BIO POWER (OPERATIONS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | Jul 01, 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 AVONMOUTH BIO POWER (OPERATIONS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 10, 2019 Delivered On Dec 13, 2019 | Outstanding | ||
Brief description All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time, together with all buildings at any time thereon. And. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist). For further information please see the charging instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 25, 2015 Delivered On Aug 01, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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