BREEZE ENERGY SUPPLY LIMITED

Register to unlock more data on OkredoRegister

BREEZE ENERGY SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09522929

Incorporation date

01/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon21/03/2024
Final Gazette dissolved following liquidation
dot icon21/12/2023
Notice of move from Administration to Dissolution
dot icon21/12/2023
Administrator's progress report
dot icon04/08/2023
Administrator's progress report
dot icon03/02/2023
Administrator's progress report
dot icon13/01/2023
Notice of extension of period of Administration
dot icon09/08/2022
Administrator's progress report
dot icon11/01/2022
Administrator's progress report
dot icon20/12/2021
Notice of extension of period of Administration
dot icon07/08/2021
Administrator's progress report
dot icon02/02/2021
Administrator's progress report
dot icon09/12/2020
Notice of extension of period of Administration
dot icon12/08/2020
Administrator's progress report
dot icon15/07/2020
Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon27/03/2020
Notice of deemed approval of proposals
dot icon05/03/2020
Statement of administrator's proposal
dot icon15/01/2020
Appointment of an administrator
dot icon04/12/2019
Termination of appointment of James Antony Platania as a director on 2019-11-21
dot icon13/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon16/01/2019
Registration of charge 095229290001, created on 2019-01-08
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Register inspection address has been changed from 10 Strauss Road London W4 1DL England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF
dot icon05/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon05/09/2017
Cessation of James Antony Platania as a person with significant control on 2016-08-03
dot icon20/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon06/12/2016
Appointment of Mrs Kelly Louise Hughes as a director on 2016-12-05
dot icon04/08/2016
Director's details changed for Mr James Antony Platania on 2016-07-28
dot icon03/08/2016
Registered office address changed from 10 Strauss Road London W4 1DL England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2016-08-03
dot icon28/07/2016
Appointment of Mr James Antony Platania as a director on 2016-07-27
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/07/2016
Termination of appointment of Kristopher Lee Bolton as a director on 2016-07-27
dot icon28/07/2016
Director's details changed for Mr Kristopher Lee Bolton on 2016-07-28
dot icon28/07/2016
Register inspection address has been changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ England to 10 Strauss Road London W4 1DL
dot icon28/07/2016
Registered office address changed from 200 Portland Road Sandyford Newcastle-upon-Tyne Tyne & Wear NE2 1DJ to 10 Strauss Road London W4 1DL on 2016-07-28
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/12/2015
Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
dot icon11/12/2015
Register inspection address has been changed to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
dot icon09/12/2015
Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ England to 200 Portland Road Sandyford Newcastle-upon-Tyne Tyne & Wear NE2 1DJ on 2015-12-09
dot icon09/12/2015
Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 200 Portland Road Sandyford Newcastle-upon-Tyne Tyne & Wear NE2 1DJ on 2015-12-09
dot icon08/12/2015
Termination of appointment of Steven Paul Gosling as a director on 2015-12-08
dot icon08/12/2015
Termination of appointment of Matthew Christopher Hirst as a director on 2015-12-08
dot icon08/12/2015
Termination of appointment of Steven Paul Gosling as a secretary on 2015-12-08
dot icon08/12/2015
Appointment of Mr Kristopher Lee Bolton as a director on 2015-12-08
dot icon07/09/2015
Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 2015-09-07
dot icon01/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Kelly Louise
Director
05/12/2016 - Present
5
Hirst, Matthew Christopher
Director
01/04/2015 - 08/12/2015
67
Bolton, Kristopher Lee
Director
08/12/2015 - 27/07/2016
24
Gosling, Steven Paul
Director
01/04/2015 - 08/12/2015
103
Platania, James Antony
Director
27/07/2016 - 21/11/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BREEZE ENERGY SUPPLY LIMITED

BREEZE ENERGY SUPPLY LIMITED is an(a) Dissolved company incorporated on 01/04/2015 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZE ENERGY SUPPLY LIMITED?

toggle

BREEZE ENERGY SUPPLY LIMITED is currently Dissolved. It was registered on 01/04/2015 and dissolved on 21/03/2024.

Where is BREEZE ENERGY SUPPLY LIMITED located?

toggle

BREEZE ENERGY SUPPLY LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BREEZE ENERGY SUPPLY LIMITED do?

toggle

BREEZE ENERGY SUPPLY LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BREEZE ENERGY SUPPLY LIMITED?

toggle

The latest filing was on 21/03/2024: Final Gazette dissolved following liquidation.