Warning: file_put_contents(c/758e5344a022160161447f391f80d9e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sargas Power Yorkshire Limited, EC2Y 5AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SARGAS POWER YORKSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Solligaten, 0201, Oslo, Norway,

Director25 February 2015Active
5 Birchfield Drive, Worksop, S80 3DX

Secretary07 February 2007Active
1, Farnham Road, Guildford, United Kingdom, GU2 4RG

Secretary06 February 2012Active
Ayres Barn, Ayres End Lane, Harpenden, United Kingdom, AL5 1AL

Secretary06 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 February 2007Active
15, Appold Street, London, England, EC2A 2HB

Director23 December 2014Active
14, Buckingham Street, London, WC2N 6DF

Director16 September 2011Active
Hatfield Colliery, Waggons Way Stainforth, Doncaster, DN7 5TZ

Director23 October 2007Active
Wiseton Hall, Wiseton, Doncaster, DN10 5AE

Director07 February 2007Active
15, Appold Street, London, United Kingdom, EC2A 2HB

Director19 March 2007Active
1, Farnham Road, Guildford, United Kingdom, GU2 4RG

Director06 May 2011Active
Hatfield Colliery, Waggons Way Stainforth, Doncaster, DN7 5TZ

Director07 February 2007Active
1, Farnham Road, Guildford, United Kingdom, GU2 4RG

Director07 September 2012Active
Ayres Barn, Ayres End Lane, Harpenden, United Kingdom, AL5 1AL

Director06 May 2011Active
1, Farnham Road, Guildford, United Kingdom, GU2 4RG

Director07 September 2012Active
15, Appold Street, London, England, EC2A 2HB

Director23 December 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation compulsory return final meeting.

Download
2020-04-30Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-02-27Insolvency

Liquidation compulsory winding up order.

Download
2019-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Gazette

Gazette filings brought up to date.

Download
2017-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Dissolution

Dissolved compulsory strike off suspended.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Address

Change registered office address company with date old address new address.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.