This company is commonly known as Biomass Power Holdings Limited. The company was founded 8 years ago and was given the registration number 09766214. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.
Name | : | BIOMASS POWER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09766214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 September 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester, M2 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB | Secretary | 29 September 2017 | Active |
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB | Director | 07 September 2015 | Active |
Eco Innovation Centre, Peterscourt, City Road, Peterborough, England, PE1 1SA | Director | 02 November 2017 | Active |
16 Grange Lea, Middlewich, England, CW10 9FA | Director | 18 January 2016 | Active |
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB | Director | 18 January 2016 | Active |
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB | Director | 18 January 2016 | Active |
C/O Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB | Director | 18 January 2016 | Active |
Leaf Trio Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE |
Nature of control | : |
|
Mr Benjamin Churchill Talbott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lichfield Road, Stafford, England, ST17 4BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person secretary company with change date. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-06 | Accounts | Accounts with accounts type group. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Change person director company with change date. | Download |
2017-09-29 | Officers | Appoint person secretary company with name date. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.