STOBART BIOMASS HOLDINGS LIMITED

Third Floor Third Floor, London, W1C 1BE, England
StatusDISSOLVED
Company No.08330188
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 4 days

SUMMARY

STOBART BIOMASS HOLDINGS LIMITED is an dissolved private limited company with number 08330188. It was incorporated 11 years, 5 months, 5 days ago, on 13 December 2012 and it was dissolved 1 year, 11 months, 4 days ago, on 14 June 2022. The company address is Third Floor Third Floor, London, W1C 1BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Jenkins

Appointment date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-04

Officer name: James Peter Drewe-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warwick Brady

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Nicholas Anthony Dilworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Alexander Robert Jessup

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Benjamin Mark Whawell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Lewis Ian Girdwood

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Robert Jessup

Appointment date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Tinkler

Termination date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warwick Brady

Appointment date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stobart Holdings Limited

Change date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: 22 Soho Square London W1D 4NS

New address: Third Floor 15 Stratford Place London W1C 1BE

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Charles Butcher

Termination date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Mr Benjamin Mark Whawell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Mike Smith

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: William Andrew Tinkler

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Edward Charles Butcher

Termination date: 2016-10-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083301880001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Dec 2015

Category: Address

Type: AD04

New address: 22 Soho Square London W1D 4NS

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Paul Thomas Davenport

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083301880001

Charge creation date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jan 2015

Category: Address

Type: AD02

Old address: Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

New address: C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-07

Officer name: Richard Edward Charles Butcher

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Smith

Change date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Edward Charles Butcher

Change date: 2015-01-07

Documents

View document PDF

Miscellaneous

Date: 27 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Auds res sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Whawell

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: , Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Mr Richard Edward Charles Butcher

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-16

Officer name: Richard Edward Charles Butcher

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Benjamin Mark Whawell

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: , Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TZ, United Kingdom

Change date: 2013-05-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Thomas Davenport

Documents

View document PDF

Move registers to sail company

Date: 14 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2012

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 TECHNOLOGY SOLUTIONS LIMITED

ARTEMIS HOUSE,MILTON KEYNES,MK1 1PT

Number:11122177
Status:ACTIVE
Category:Private Limited Company

3D INK LIMITED

THISTLEDOWN BARN 204 HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:04625533
Status:ACTIVE
Category:Private Limited Company

ISLAND HOUSE INVESTMENTS LLP

38 CLAREVILLE STREET,LONDON,SW7 5AW

Number:OC372692
Status:ACTIVE
Category:Limited Liability Partnership

LITTLE ASTON MANAGEMENT SERVICES LIMITED

3 THE SPINNEY,SUTTON COLDFIELD,B74 3BL

Number:02300202
Status:ACTIVE
Category:Private Limited Company

M.E.S. ELECTRICAL & SOLAR LIMITED

147 DAMSON LANE,BIRMINGHAM,B92 9JX

Number:07934412
Status:ACTIVE
Category:Private Limited Company

THE DUCK (SKELMERSDALE) LTD

SUITE 4,SKELMERSDALE,WN8 8AZ

Number:10048966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source