Company NameBiomass Power Holdings Limited
Company StatusDissolved
Company Number09766214
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)
Dissolution Date25 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew James Bullock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(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 Tom Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 25 November 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address16 Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Martin Riley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 25 November 2021)
RoleCompany Director
Country of ResidenceEngland
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 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 25 November 2021)
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
Appointed18 January 2016(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 25 November 2021)
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
Appointed29 September 2017(2 years after company formation)
Appointment Duration4 years, 1 month (closed 25 November 2021)
RoleCompany Director
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Marco Cereste
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2017(2 years, 1 month after company formation)
Appointment Duration4 years (closed 25 November 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressEco Innovation Centre Peterscourt
City Road
Peterborough
PE1 1SA

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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 November 2021Final Gazette dissolved following liquidation (1 page)
25 August 2021Return of final meeting in a creditors' voluntary winding up (28 pages)
7 July 2020Liquidators' statement of receipts and payments to 19 June 2020 (23 pages)
10 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 10 July 2019 (2 pages)
9 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
(1 page)
9 July 2019Statement of affairs (8 pages)
9 July 2019Appointment of a voluntary liquidator (3 pages)
6 March 2019Director's details changed for Mr Yao Bin Yang on 1 March 2019 (2 pages)
6 March 2019Secretary's details changed for Mr Carl Bennett on 1 March 2019 (1 page)
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 2019Director's details changed for Mr Matthew James Bullock on 1 March 2019 (2 pages)
1 March 2019Registered office address changed from Dsd Building Lichfield Road Stafford ST17 4BQ England to Cabin 3 Dunston Business Village Dunston Staffordshire ST18 9AB on 1 March 2019 (1 page)
6 February 2019Total exemption full accounts made up to 31 March 2018 (24 pages)
17 May 2018Cessation of Benjamin Churchill Talbott as a person with significant control on 30 June 2017 (1 page)
17 May 2018Notification of Leaf Trio Limited as a person with significant control on 30 June 2017 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
6 March 2018Group of companies' accounts made up to 31 March 2017 (34 pages)
16 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 10,105
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 10,105
(3 pages)
2 November 2017Appointment of Mr Marco Cereste as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Marco Cereste as a director on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Tom Doyle on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Tom Doyle on 2 November 2017 (2 pages)
29 September 2017Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to Dsd Building Lichfield Road Stafford ST17 4BQ on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Carl Bennett as a secretary on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to Dsd Building Lichfield Road Stafford ST17 4BQ on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Carl Bennett as a secretary on 29 September 2017 (2 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (7 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)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,004
(8 pages)
23 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 10,004
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 10,004
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 10,004
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 10,004
(3 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,004
(8 pages)
28 April 2016Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages)
28 April 2016Registered office address changed from Lichfield Road Stafford Staffordshire ST17 4BQ England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 28 April 2016 (1 page)
28 April 2016Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages)
28 April 2016Registered office address changed from Lichfield Road Stafford Staffordshire ST17 4BQ England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 28 April 2016 (1 page)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 12/04/2016
(2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 12/04/2016
(2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(7 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(7 pages)
20 January 2016Appointment of Mr Tom Doyle as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Yao Bin Yang as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Tom Doyle as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr. Martin Riley as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr. Martin Riley as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Yao Bin Yang as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Benjamin Churchill Talbott as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Benjamin Churchill Talbott as a director on 18 January 2016 (2 pages)
7 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-07
  • GBP 1
(29 pages)
7 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-07
  • GBP 1
(29 pages)