Booth Street
Manchester
M2 4AB
Director Name | Mr Matthew James Bullock |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Benjamin Churchill Talbott |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Yao Bin Yang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mr Carl Bennett |
---|---|
Status | Closed |
Appointed | 02 November 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 August 2020) |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Tom Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grange Lea Middlewich Cheshire CW10 9FA |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Benjamin Churchill Talbott 20.00% Ordinary |
---|---|
1 at £1 | Martin Riley 20.00% Ordinary |
1 at £1 | Matthew James Bullock 20.00% Ordinary |
1 at £1 | Tom Doyle 20.00% Ordinary |
1 at £1 | Yao Bin Yang 20.00% Ordinary |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2015 | Delivered on: 8 January 2015 Persons entitled: Cracknore Developments Limited (Company No. 08486345) as Security Agent Classification: A registered charge Particulars: The company charges by way of a first legal mortgage the mortgaged property and the company charges by way of fixed charge all its rights in its intellectual property.. For more details of land and intellectual property charged, please refer to the instrument. Outstanding |
---|
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 July 2019 | Registered office address changed from Cabin 3 Dunston Business Village Dunston Staffordshire ST18 9AB England to C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 July 2019 (2 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Resolutions
|
15 July 2019 | Statement of affairs (8 pages) |
11 March 2019 | Change of details for Biomass Power Holdings Limited as a person with significant control on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Matthew James Bullock on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Benjamin Churchill Talbott on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Martin Riley on 1 March 2019 (2 pages) |
6 March 2019 | Registered office address changed from Dsd Building Lichfield Road Stafford Staffordshire ST17 4BQ to Cabin 3 Dunston Business Village Dunston Staffordshire ST18 9AB on 6 March 2019 (1 page) |
6 March 2019 | Director's details changed for Mr Yao Bin Yang on 1 March 2019 (2 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 January 2018 | Satisfaction of charge 091631450001 in full (1 page) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
2 November 2017 | Termination of appointment of Tom Doyle as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Tom Doyle as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Carl Bennett as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Carl Bennett as a secretary on 2 November 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
24 August 2017 | Notification of Biomass Power Holdings Limited as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Biomass Power Holdings Limited as a person with significant control on 6 February 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
7 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
6 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 September 2016 | Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
9 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 January 2015 | Registration of charge 091631450001, created on 7 January 2015 (135 pages) |
8 January 2015 | Registration of charge 091631450001, created on 7 January 2015 (135 pages) |
8 January 2015 | Registration of charge 091631450001, created on 7 January 2015 (135 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|