UK T-POWER 2 LIMITED

Register to unlock more data on OkredoRegister

UK T-POWER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13434903

Incorporation date

02/06/2021

Size

Full

Contacts

Registered address

Registered address

West Burton Energy West Burton B Ccgt, Sturton Road, Retford, Nottinghamshire DN22 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Declaration of solvency
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon19/11/2025
Termination of appointment of Idar Ait Bengrir as a director on 2025-11-14
dot icon19/11/2025
Appointment of Layla El Hares as a director on 2025-11-14
dot icon06/11/2025
Satisfaction of charge 134349030003 in full
dot icon30/07/2025
Replacement filing of SH01 - 24/07/25 Statement of Capital gbp 10002
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Solvency Statement dated 24/07/25
dot icon25/07/2025
Statement by Directors
dot icon25/07/2025
Statement of capital on 2025-07-25
dot icon16/07/2025
Confirmation statement made on 2025-06-01 with updates
dot icon01/04/2025
Appointment of Ms Sophie Chevalier as a director on 2024-12-13
dot icon31/03/2025
Appointment of Mr Adam Charles Booth as a director on 2024-12-13
dot icon31/03/2025
Appointment of Mr Tarloke Singh Bains as a director on 2024-12-13
dot icon31/03/2025
Termination of appointment of Amaury De Coninck as a director on 2024-12-13
dot icon31/03/2025
Termination of appointment of Guy Philip Le Geyt as a director on 2024-12-13
dot icon01/10/2024
Cessation of Uk T-Power 3 Limited as a person with significant control on 2024-08-09
dot icon01/10/2024
Notification of West Burton Flexible Generation Limited as a person with significant control on 2024-08-09
dot icon21/08/2024
Registered office address changed from Sturton Road Retford Nottinghamshire DN22 9BL United Kingdom to West Burton Energy West Burton B Ccgt Sturton Road Retford Nottinghamshire DN22 9BL on 2024-08-21
dot icon21/08/2024
Director's details changed for Guy Le Geyt on 2024-08-21
dot icon20/08/2024
Appointment of Idar Ait Bengrir as a director on 2024-08-09
dot icon19/08/2024
Termination of appointment of Christopher James Elder as a director on 2024-08-09
dot icon19/08/2024
Termination of appointment of Anthony Colin Julius as a director on 2024-08-09
dot icon19/08/2024
Termination of appointment of Walid Mouawad as a director on 2024-08-09
dot icon19/08/2024
Registered office address changed from 20 st. James's Street London SW1A 1ES England to Sturton Road Retford Nottinghamshire DN22 9BL on 2024-08-19
dot icon19/08/2024
Appointment of Amaury De Coninck as a director on 2024-08-09
dot icon19/08/2024
Appointment of Guy Le Geyt as a director on 2024-08-09
dot icon09/07/2024
Part of the property or undertaking has been released from charge 134349030003
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/08/2023
Satisfaction of charge 134349030002 in full
dot icon14/08/2023
Satisfaction of charge 134349030001 in full
dot icon03/08/2023
Registration of charge 134349030003, created on 2023-08-02
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Solvency Statement dated 26/04/23
dot icon10/05/2023
Statement of capital on 2023-05-10
dot icon10/05/2023
Statement by Directors
dot icon27/10/2022
Appointment of Mr Anthony Colin Julius as a director on 2022-10-26
dot icon27/10/2022
Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 2022-10-26
dot icon20/10/2022
Full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottura, Jonathan Haroutioun
Director
18/08/2021 - 05/04/2022
3
Elder, Christopher James
Director
01/01/2022 - 09/08/2024
32
Bains, Tarloke Singh
Director
13/12/2024 - Present
28
Borgeaud, Jean-Daniel Walter
Director
02/06/2021 - 26/10/2022
15
Booth, Adam Charles
Director
13/12/2024 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK T-POWER 2 LIMITED

UK T-POWER 2 LIMITED is an(a) Liquidation company incorporated on 02/06/2021 with the registered office located at West Burton Energy West Burton B Ccgt, Sturton Road, Retford, Nottinghamshire DN22 9BL. There are currently 4 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 UK T-POWER 2 LIMITED?

toggle

UK T-POWER 2 LIMITED is currently Liquidation. It was registered on 02/06/2021 .

Where is UK T-POWER 2 LIMITED located?

toggle

UK T-POWER 2 LIMITED is registered at West Burton Energy West Burton B Ccgt, Sturton Road, Retford, Nottinghamshire DN22 9BL.

What does UK T-POWER 2 LIMITED do?

toggle

UK T-POWER 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for UK T-POWER 2 LIMITED?

toggle

The latest filing was on 08/01/2026: Resolutions.