POPLAR POWER LIMITED
Overview
| Company Name | POPLAR POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09920590 |
| 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 POPLAR POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is POPLAR POWER LIMITED located?
| Registered Office Address | C/O Kre Corporate Recovery Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POPLAR POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for POPLAR POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of External Officer Limited as a secretary on Apr 12, 2022 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on Mar 11, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Mnl (Oxford Capital) Nominees Limited as a person with significant control on Apr 09, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Share Nominees Limited as a person with significant control on Apr 09, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Paul Graham Barker as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Edward Christian Mott as a director on Jan 28, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on Mar 20, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul Graham Barker as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Gordon Hughes as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Billy Joe Cook on Dec 10, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2017 | 11 pages | AAMD | ||||||||||
Who are the officers of POPLAR POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Billy Joe | Director | Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Berkshire | England | British | 201258260002 | |||||||||
| MOTT, David Edward Christian | Director | Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Berkshire | England | British | 163744630001 | |||||||||
| EXTERNAL OFFICER LIMITED | Secretary | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge Norfolk United Kingdom |
| 155265320001 | ||||||||||
| BARKER, Paul Graham | Director | 20 Central Avenue St Andrews Business Park NR7 0HR Norwich C/O External Services Limited, Central House England | England | British | 89993950001 | |||||||||
| HUGHES, Oliver Gordon | Director | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge England | England | British | 148189580002 |
Who are the persons with significant control of POPLAR POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mnl (Oxford Capital) Nominees Limited | Apr 09, 2021 | Southampton Buildings WC2A 1AP London 44 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Share Nominees Limited | Apr 06, 2016 | Oxford Road HP21 8SZ Aylesbury Oxford House Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POPLAR POWER 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