Company NameBiomass Power Hoddesdon Limited
Company StatusDissolved
Company Number09163145
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 7 months ago)
Dissolution Date18 August 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Riley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Matthew James Bullock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Benjamin Churchill Talbott
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Yao Bin Yang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMr Carl Bennett
StatusClosed
Appointed02 November 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 18 August 2020)
RoleCompany Director
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Tom Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grange Lea
Middlewich
Cheshire
CW10 9FA

Location

Registered AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Benjamin Churchill Talbott
20.00%
Ordinary
1 at £1Martin Riley
20.00%
Ordinary
1 at £1Matthew James Bullock
20.00%
Ordinary
1 at £1Tom Doyle
20.00%
Ordinary
1 at £1Yao Bin Yang
20.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 January 2015Delivered 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

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
16 July 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
(1 page)
15 July 2019Statement of affairs (8 pages)
11 March 2019Change of details for Biomass Power Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Matthew James Bullock on 1 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Benjamin Churchill Talbott on 1 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Martin Riley on 1 March 2019 (2 pages)
6 March 2019Registered 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 2019Director's details changed for Mr Yao Bin Yang on 1 March 2019 (2 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 January 2018Satisfaction of charge 091631450001 in full (1 page)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
2 November 2017Termination of appointment of Tom Doyle as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Tom Doyle as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Carl Bennett as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Carl Bennett as a secretary on 2 November 2017 (2 pages)
4 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
24 August 2017Notification of Biomass Power Holdings Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Biomass Power Holdings Limited as a person with significant control on 6 February 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
7 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
7 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
11 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
11 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
6 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 September 2016Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages)
28 April 2016Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
9 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(8 pages)
9 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(8 pages)
9 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(8 pages)
8 January 2015Registration of charge 091631450001, created on 7 January 2015 (135 pages)
8 January 2015Registration of charge 091631450001, created on 7 January 2015 (135 pages)
8 January 2015Registration of charge 091631450001, created on 7 January 2015 (135 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)