CI BEATRICE II FACILITY (CI II) LIMITED

Register to unlock more data on OkredoRegister

CI BEATRICE II FACILITY (CI II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10047532

Incorporation date

07/03/2016

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2016)
dot icon03/10/2023
Final Gazette dissolved following liquidation
dot icon03/07/2023
Return of final meeting in a members' voluntary winding up
dot icon23/01/2023
Liquidators' statement of receipts and payments to 2022-12-19
dot icon30/06/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-06-30
dot icon28/06/2022
Removal of liquidator by court order
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon06/01/2022
Registered office address changed from Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England to 10 Fleet Place London EC4M 7QS on 2022-01-06
dot icon06/01/2022
Declaration of solvency
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Appointment of a voluntary liquidator
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon02/03/2021
Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 2021-03-02
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Director's details changed for Mr Mark Newbery on 2020-10-08
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon08/10/2020
Secretary's details changed for Ci Biomass Management Limited on 2020-10-08
dot icon24/02/2020
Director's details changed for Mr Ronnie Bonnar on 2020-02-24
dot icon24/02/2020
Registered office address changed from C/O Templeborough Biomass Power Plant River View Sheffield Road Rotherham S60 1FA England to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 2020-02-24
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon03/10/2019
Director's details changed for Mr Mark Newbery on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Mark Newbery on 2019-10-01
dot icon01/10/2019
Director's details changed for Christina Grumstrup Sorensen on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Ronnie Bonnar on 2019-10-01
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Ci Biomass Management Limited as a secretary on 2019-05-02
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon11/10/2018
Termination of appointment of Jordans Corporate Law Limited as a secretary on 2018-10-10
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon16/03/2018
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to C/O Templeborough Biomass Power Plant River View Sheffield Road Rotherham S60 1FA on 2018-03-16
dot icon15/03/2018
Appointment of Jordans Corporate Law Limited as a secretary on 2017-09-27
dot icon15/03/2018
Registered office address changed from First Floor Temple Back Bristol BS1 6FL United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2018-03-15
dot icon15/03/2018
Registered office address changed from C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB United Kingdom to First Floor Temple Back Bristol BS1 6FL on 2018-03-15
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mark Newbery as a director on 2017-06-28
dot icon05/09/2017
Termination of appointment of Torsten Lodberg Smed as a director on 2017-06-28
dot icon05/09/2017
Appointment of Ronald Bonnar as a director on 2017-06-28
dot icon27/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/03/2017
Resolutions
dot icon18/05/2016
Sub-division of shares on 2016-04-26
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon16/05/2016
Resolutions
dot icon13/05/2016
Change of share class name or designation
dot icon07/03/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbery, Mark
Director
28/06/2017 - Present
43

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

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 CI BEATRICE II FACILITY (CI II) LIMITED

CI BEATRICE II FACILITY (CI II) LIMITED is an(a) Dissolved company incorporated on 07/03/2016 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 CI BEATRICE II FACILITY (CI II) LIMITED?

toggle

CI BEATRICE II FACILITY (CI II) LIMITED is currently Dissolved. It was registered on 07/03/2016 and dissolved on 03/10/2023.

Where is CI BEATRICE II FACILITY (CI II) LIMITED located?

toggle

CI BEATRICE II FACILITY (CI II) LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CI BEATRICE II FACILITY (CI II) LIMITED do?

toggle

CI BEATRICE II FACILITY (CI II) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CI BEATRICE II FACILITY (CI II) LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved following liquidation.