This company is commonly known as Sargas Power Yorkshire Limited. The company was founded 17 years ago and was given the registration number 06087981. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | SARGAS POWER YORKSHIRE LIMITED |
---|---|---|
Company Number | : | 06087981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 2007 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Solligaten, 0201, Oslo, Norway, | Director | 25 February 2015 | Active |
5 Birchfield Drive, Worksop, S80 3DX | Secretary | 07 February 2007 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Secretary | 06 February 2012 | Active |
Ayres Barn, Ayres End Lane, Harpenden, United Kingdom, AL5 1AL | Secretary | 06 May 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 February 2007 | Active |
15, Appold Street, London, England, EC2A 2HB | Director | 23 December 2014 | Active |
14, Buckingham Street, London, WC2N 6DF | Director | 16 September 2011 | Active |
Hatfield Colliery, Waggons Way Stainforth, Doncaster, DN7 5TZ | Director | 23 October 2007 | Active |
Wiseton Hall, Wiseton, Doncaster, DN10 5AE | Director | 07 February 2007 | Active |
15, Appold Street, London, United Kingdom, EC2A 2HB | Director | 19 March 2007 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 06 May 2011 | Active |
Hatfield Colliery, Waggons Way Stainforth, Doncaster, DN7 5TZ | Director | 07 February 2007 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 07 September 2012 | Active |
Ayres Barn, Ayres End Lane, Harpenden, United Kingdom, AL5 1AL | Director | 06 May 2011 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 07 September 2012 | Active |
15, Appold Street, London, England, EC2A 2HB | Director | 23 December 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 February 2007 | Active |
Sargas Power Don Valley Limited | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Appold Street, London, United Kingdom, EC2A 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-10 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-04-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-02-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Gazette | Gazette filings brought up to date. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2016-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.