AVONMOUTH PROTOTYPE BIOMASS PLANT LLP

Register to unlock more data on OkredoRegister

AVONMOUTH PROTOTYPE BIOMASS PLANT LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC327392

Incorporation date

04/04/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon15/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2012
First Gazette notice for voluntary strike-off
dot icon24/09/2012
Application to strike the limited liability partnership off the register
dot icon17/07/2012
Termination of appointment of Belinda Christian Wheeler as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Michael Shadwell as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Patricia Watts as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Yunus Tayob as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Stephen Giuseppe Anthony Motto as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Philip Robert Sewell as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Brenda Elizabeth Parsons as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Patricia Payne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Stephen Giuseppe Anthony Motto as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of John Le Warne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Andrew Stewart Irwin as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Rachel Gilman as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Michael Brian Hewitt as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Oliver Crispin Denniss as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Brian Christopher Cooke as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Simon Peter Woodthorpe Browne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Gareth Woodthorpe Browne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Justin Woodthorpe Browne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Simon Peter Woodthorpe Browne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Justin Woodthorpe Browne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Gareth Woodthorpe Browne as a member on 2012-07-10
dot icon17/07/2012
Termination of appointment of Alistair John Charles Blaxill as a member on 2012-07-10
dot icon26/04/2012
Member's details changed for Brian Christopher Cooke on 2012-04-26
dot icon25/04/2012
Annual return made up to 2012-04-04
dot icon24/04/2012
Member's details changed for Ms Patricia Payne on 2012-04-04
dot icon22/11/2011
Member's details changed for Oliver Crispin Denniss on 2011-11-01
dot icon07/11/2011
Full accounts made up to 2011-04-05
dot icon23/05/2011
Member's details changed for Patricia Payne on 2011-05-16
dot icon12/04/2011
Annual return made up to 2011-04-04
dot icon12/04/2011
Member's details changed for Partnerships for Green Energy Dm2 Limited on 2011-04-04
dot icon12/04/2011
Member's details changed for Philip Robert Sewell on 2011-04-04
dot icon12/04/2011
Member's details changed for Belinda Christian Wheeler on 2011-04-04
dot icon12/04/2011
Member's details changed for Patricia Watts on 2011-04-04
dot icon12/04/2011
Member's details changed for Patricia Payne on 2011-04-04
dot icon12/04/2011
Member's details changed for Partnerships for Green Energy Dm1 Limited on 2011-04-04
dot icon12/04/2011
Member's details changed for Brenda Elizabeth Parsons on 2011-04-04
dot icon12/04/2011
Member's details changed for Gareth Woodthorpe Browne on 2011-04-04
dot icon12/04/2011
Member's details changed for John Le Warne on 2011-04-04
dot icon12/04/2011
Member's details changed for Rachel Gilman on 2011-04-04
dot icon12/04/2011
Member's details changed for Michael Brian Hewitt on 2011-04-04
dot icon12/04/2011
Member's details changed for Justin Woodthorpe Browne on 2011-04-04
dot icon07/01/2011
Member's details changed for Oliver Crispin Denniss on 2010-11-14
dot icon06/08/2010
Full accounts made up to 2010-04-05
dot icon20/04/2010
Annual return made up to 2010-04-04
dot icon30/11/2009
Full accounts made up to 2009-04-05
dot icon05/05/2009
Annual return made up to 04/04/09
dot icon22/07/2008
LLP member appointed brenda parsons
dot icon22/07/2008
LLP member appointed michael shadwell
dot icon22/07/2008
LLP member appointed andrew irwin
dot icon22/07/2008
LLP member appointed justin browne
dot icon22/07/2008
LLP member appointed gareth browne
dot icon22/07/2008
LLP member appointed yunus tayob
dot icon21/07/2008
Full accounts made up to 2008-04-05
dot icon16/07/2008
LLP member appointed michael hewitt
dot icon16/07/2008
LLP member appointed belinda christian wheeler
dot icon15/07/2008
LLP member appointed oliver denniss
dot icon08/07/2008
LLP member appointed brian christopher cooke
dot icon08/07/2008
LLP member appointed alistair blaxill
dot icon08/07/2008
LLP member appointed simon browne
dot icon08/07/2008
LLP member appointed john le warne
dot icon08/07/2008
LLP member appointed patricia watts
dot icon08/07/2008
LLP member appointed stephen motto
dot icon08/07/2008
LLP member appointed philip sewell
dot icon08/07/2008
LLP member appointed rachel gilman
dot icon08/07/2008
LLP member appointed patricia payne
dot icon22/05/2008
Annual return made up to 04/04/08
dot icon22/05/2008
LLP Member Global partnerships for green energy DM2 LIMITED details changed by form received on 21-05-2008 for LLP OC326133
dot icon22/05/2008
LLP Member Global partnerships for green energy DM2 LIMITED details changed by form received on 21-05-2008 for LLP OC326134
dot icon22/05/2008
LLP Member Global partnerships for green energy DM2 LIMITED details changed by form received on 21-05-2008 for LLP OC326131
dot icon22/05/2008
Member's particulars partnerships for green energy DM2 LIMITED
dot icon22/05/2008
LLP Member Global partnerships for green energy DM1 LIMITED details changed by form received on 21-05-2008 for LLP OC326133
dot icon22/05/2008
LLP Member Global partnerships for green energy DM1 LIMITED details changed by form received on 21-05-2008 for LLP OC326134
dot icon22/05/2008
LLP Member Global partnerships for green energy DM1 LIMITED details changed by form received on 21-05-2008 for LLP OC326131
dot icon22/05/2008
Member's particulars partnerships for green energy DM1 LIMITED
dot icon12/05/2008
Registered office changed on 12/05/2008 from 21 goldney road camberley surrey GU15 1EZ
dot icon10/02/2008
Accounting reference date shortened from 30/04/08 to 05/04/08
dot icon10/02/2008
Registered office changed on 10/02/08 from: 3 new burlington mews mayfair london W1B 4QB
dot icon04/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2011
dot iconLast change occurred
05/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2011
dot iconNext account date
05/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sewell, Philip Robert
LLP Member
05/04/2008 - 10/07/2012
2
Shadwell, Michael
LLP Member
05/04/2008 - 10/07/2012
2
Wheeler, Belinda Christian
LLP Member
05/04/2008 - 10/07/2012
5
Tayob, Yunus
LLP Member
05/04/2008 - 10/07/2012
1
Motto, Stephen Giuseppe Anthony, Dr
LLP Member
05/04/2008 - 10/07/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONMOUTH PROTOTYPE BIOMASS PLANT LLP

AVONMOUTH PROTOTYPE BIOMASS PLANT LLP is an(a) Dissolved company incorporated on 04/04/2007 with the registered office located at 263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMOUTH PROTOTYPE BIOMASS PLANT LLP?

toggle

AVONMOUTH PROTOTYPE BIOMASS PLANT LLP is currently Dissolved. It was registered on 04/04/2007 and dissolved on 15/01/2013.

Where is AVONMOUTH PROTOTYPE BIOMASS PLANT LLP located?

toggle

AVONMOUTH PROTOTYPE BIOMASS PLANT LLP is registered at 263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LD.

What is the latest filing for AVONMOUTH PROTOTYPE BIOMASS PLANT LLP?

toggle

The latest filing was on 15/01/2013: Final Gazette dissolved via voluntary strike-off.