AVONMOUTH BIO POWER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AVONMOUTH BIO POWER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07695099

Incorporation date

06/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blythe House Blythe Park, Cresswell, Stoke-On-Trent ST11 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2011)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon13/12/2022
Previous accounting period shortened from 2023-01-30 to 2022-10-31
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon31/01/2022
Previous accounting period extended from 2021-07-30 to 2022-01-30
dot icon21/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-07-30
dot icon26/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon11/09/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/12/2019
Registration of charge 076950990006, created on 2019-12-10
dot icon25/11/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon23/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-07-31
dot icon12/11/2018
Termination of appointment of Mark Stephen Scobie as a director on 2018-11-01
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon23/04/2018
Change of details for Avonmouth Bio Power Limited as a person with significant control on 2018-04-23
dot icon11/04/2018
Appointment of Mr Ian Young Miller as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of David Pike as a director on 2018-03-29
dot icon01/11/2017
Director's details changed for Mr Ian Charles Brooking on 2017-10-25
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon20/07/2017
Register(s) moved to registered office address Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd
dot icon12/07/2017
Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY England to Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd on 2017-07-12
dot icon12/07/2017
Register(s) moved to registered office address 3rd Floor 86 Brook Street London W1K 5AY
dot icon12/07/2017
Register(s) moved to registered office address 3rd Floor 86 Brook Street London W1K 5AY
dot icon23/05/2017
Full accounts made up to 2016-08-31
dot icon08/05/2017
Previous accounting period shortened from 2017-01-31 to 2016-08-31
dot icon08/02/2017
Director's details changed for Mr Navyjot Singh Dhillon on 2017-02-08
dot icon21/12/2016
Full accounts made up to 2016-01-31
dot icon22/09/2016
Appointment of Mr Steven Wim Blase as a director on 2016-09-21
dot icon22/09/2016
Termination of appointment of Robert Hamish Mcpherson as a director on 2016-09-21
dot icon19/09/2016
Register inspection address has been changed from 3rd Floor 86 Brook Street London W1K 5AY England to Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd
dot icon15/09/2016
Register(s) moved to registered inspection location 3rd Floor 86 Brook Street London W1K 5AY
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Termination of appointment of Jeff James Holder as a director on 2016-06-24
dot icon18/04/2016
Appointment of Mr Ian Charles Brooking as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr David Pike as a director on 2016-04-13
dot icon30/03/2016
Termination of appointment of Matthew James Spencer Booth as a director on 2016-03-24
dot icon30/03/2016
Termination of appointment of Karen Angela Gould as a director on 2016-03-24
dot icon16/02/2016
Satisfaction of charge 1 in full
dot icon15/02/2016
Auditor's resignation
dot icon17/11/2015
Full accounts made up to 2015-01-31
dot icon16/09/2015
Satisfaction of charge 076950990004 in full
dot icon11/08/2015
Resolutions
dot icon01/08/2015
Registration of charge 076950990005, created on 2015-07-25
dot icon31/07/2015
Appointment of Mr Navyjot Singh Dhillon as a director on 2015-07-25
dot icon31/07/2015
Appointment of Mr Matthew James Spencer Booth as a director on 2015-07-25
dot icon31/07/2015
Appointment of Ms Karen Angela Gould as a director on 2015-07-25
dot icon31/07/2015
Appointment of Mr Mark Stephen Scobie as a director on 2015-07-25
dot icon31/07/2015
Appointment of Mr Jeff James Holder as a director on 2015-07-25
dot icon31/07/2015
Appointment of Mr Robert Hamish Mcpherson as a director on 2015-07-25
dot icon31/07/2015
Termination of appointment of Jonathan Fogg as a director on 2015-07-25
dot icon31/07/2015
Termination of appointment of David John Whitaker as a director on 2015-07-25
dot icon31/07/2015
Termination of appointment of Stephen Bates as a secretary on 2015-07-25
dot icon31/07/2015
Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to 3rd Floor 86 Brook Street London W1K 5AY on 2015-07-31
dot icon29/07/2015
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 3rd Floor 86 Brook Street London W1K 5AY
dot icon28/07/2015
Termination of appointment of Quayseco Limited as a secretary on 2015-07-25
dot icon28/07/2015
Certificate of change of name
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Darren Stockley as a director on 2015-03-06
dot icon19/12/2014
Termination of appointment of Mark Stephen Scobie as a director on 2014-12-12
dot icon19/12/2014
Termination of appointment of William Edward Riddle as a director on 2014-12-12
dot icon04/11/2014
Full accounts made up to 2014-01-31
dot icon23/09/2014
Registration of charge 076950990004, created on 2014-09-19
dot icon23/09/2014
Satisfaction of charge 076950990003 in full
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon21/03/2014
Satisfaction of charge 076950990002 in full
dot icon15/10/2013
Registration of charge 076950990003
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon26/06/2013
Appointment of Mr David John Whitaker as a director
dot icon26/06/2013
Termination of appointment of Darren Stockley as a secretary
dot icon26/06/2013
Appointment of Stephen Bates as a secretary
dot icon26/06/2013
Appointment of Jonathan Fogg as a director
dot icon26/06/2013
Termination of appointment of Jonathan Fogg as a director
dot icon26/06/2013
Termination of appointment of David Whitaker as a director
dot icon26/06/2013
Termination of appointment of Stephen Bates as a secretary
dot icon26/06/2013
Appointment of Darren Stockley as a secretary
dot icon26/06/2013
Termination of appointment of Darren Stockley as a secretary
dot icon26/06/2013
Appointment of Mr David John Whitaker as a director
dot icon26/06/2013
Appointment of Stephen Bates as a secretary
dot icon26/06/2013
Appointment of Jonathan Fogg as a director
dot icon15/06/2013
Registration of charge 076950990002
dot icon07/06/2013
Full accounts made up to 2013-01-31
dot icon19/02/2013
Director's details changed for Mr William Edward Riddle on 2013-02-18
dot icon21/11/2012
Termination of appointment of Christopher Cox as a director
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/07/2012
Appointment of Quayseco Limited as a secretary
dot icon28/06/2012
Register(s) moved to registered inspection location
dot icon28/06/2012
Register inspection address has been changed
dot icon31/05/2012
Full accounts made up to 2012-01-31
dot icon28/05/2012
Previous accounting period shortened from 2012-07-31 to 2012-01-31
dot icon24/10/2011
Memorandum and Articles of Association
dot icon24/10/2011
Resolutions
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£53.00

Confirmation

dot iconLast made up date
30/01/2022
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
53.00
-
0.00
53.00
-
2022
4
53.00
-
0.00
53.00
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

53.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooking, Ian Charles
Director
13/04/2016 - Present
122
Miller, Ian Young
Director
29/03/2018 - Present
14
Booth, Matthew James Spencer
Director
25/07/2015 - 24/03/2016
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVONMOUTH BIO POWER PROPERTY LIMITED

AVONMOUTH BIO POWER PROPERTY LIMITED is an(a) Dissolved company incorporated on 06/07/2011 with the registered office located at Blythe House Blythe Park, Cresswell, Stoke-On-Trent ST11 9RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMOUTH BIO POWER PROPERTY LIMITED?

toggle

AVONMOUTH BIO POWER PROPERTY LIMITED is currently Dissolved. It was registered on 06/07/2011 and dissolved on 23/05/2023.

Where is AVONMOUTH BIO POWER PROPERTY LIMITED located?

toggle

AVONMOUTH BIO POWER PROPERTY LIMITED is registered at Blythe House Blythe Park, Cresswell, Stoke-On-Trent ST11 9RD.

What does AVONMOUTH BIO POWER PROPERTY LIMITED do?

toggle

AVONMOUTH BIO POWER PROPERTY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AVONMOUTH BIO POWER PROPERTY LIMITED have?

toggle

AVONMOUTH BIO POWER PROPERTY LIMITED had 4 employees in 2022.

What is the latest filing for AVONMOUTH BIO POWER PROPERTY LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.