CI BEATRICE I HOLDING II LTD
Overview
| Company Name | CI BEATRICE I HOLDING II LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11319525 |
| 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 CI BEATRICE I HOLDING II LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CI BEATRICE I HOLDING II LTD located?
| Registered Office Address | Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe S60 5WG Rotherham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CI BEATRICE I HOLDING II LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CI BEATRICE I HOLDING II LTD?
| 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 08, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Ci Beatrice I Limited as a person with significant control on Oct 08, 2020 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Ci Biomass Management Limited on Oct 08, 2020 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Templeborough Biomass Power Plant River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on Feb 24, 2020 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Jan 09, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 22, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mark Newbery on Oct 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Christina Grumstrup Sorensen on Oct 01, 2019 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Appointment of Ci Biomass Management Limited as a secretary on May 02, 2019 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Apr 18, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2018
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 20, 2018
| 3 pages | SH01 | ||||||||||||||
Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CI BEATRICE I HOLDING II LTD?
| 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 Catcliffe S60 5WG Rotherham Amp Technology Centre England | England | British | 234755470001 | |||||||||
| GRUMSTRUP SORENSEN, Christina | Director | Advanced Manufacturing Park, Brunel Way Catcliffe S60 5WG Rotherham Amp Technology Centre England | Denmark | Danish | 192204200002 | |||||||||
| NEWBERY, Mark | Director | Advanced Manufacturing Park, Brunel Way Catcliffe S60 5WG Rotherham Amp Technology Centre England | England | British | 256360650001 |
Who are the persons with significant control of CI BEATRICE I HOLDING II LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ci Beatrice I Limited | Apr 19, 2018 | Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe S60 5WG Rotherham C/O Ci Biomass Management Ltd England | 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