MONNOW VALLEY CHP PLC

Ground Floor, Baird House Ground Floor, Baird House, Knowlhill, MK5 8FR, Milton Keynes
StatusADMINISTRATION
Company No.09278625
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 6 months, 21 days
JurisdictionWales

SUMMARY

MONNOW VALLEY CHP PLC is an administration private limited company with number 09278625. It was incorporated 9 years, 6 months, 21 days ago, on 24 October 2014. The company address is Ground Floor, Baird House Ground Floor, Baird House, Knowlhill, MK5 8FR, Milton Keynes.



Company Fillings

Liquidation in administration extension of period

Date: 11 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 13 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Francis Grant

Termination date: 2023-09-22

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-19

Old address: Severn House Hazell Drive Newport NP10 8FY

New address: Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Jan 2023

Action Date: 23 Nov 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-10

Psc name: Strand Energy & Engineering Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abundance Nominee Limited

Notification date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Smith

Change date: 2021-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-28

Capital : 563,062.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 11 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-11

Capital : 450,450 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jan 2022

Action Date: 10 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-28

New date: 2021-10-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Michael Lucht

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Smith

Notification date: 2021-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Biomass Partners Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Bennett

Appointment date: 2021-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bennett

Termination date: 2019-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Smith

Change date: 2018-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 092786250002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Bennett

Change date: 2017-10-22

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 092786250001

Documents

View document PDF

Auditors statement

Date: 12 Dec 2016

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 12 Dec 2016

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 12 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 12 Dec 2016

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 12 Dec 2016

Category: Change-of-name

Type: RR01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Capital : 25,000 GBP

Date: 2016-11-23

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 25 Oct 2016

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2016-10-25

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn John Hughes

Termination date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLES BREAKDOWN LIMITED

93 FERNDALE ROAD,ENFIELD,EN3 6DJ

Number:10975039
Status:ACTIVE
Category:Private Limited Company

DART & PARTNERS LIMITED

5 ORCHARD GARDENS,TEIGNMOUTH,TQ14 8DP

Number:07458798
Status:ACTIVE
Category:Private Limited Company

MEADOW BROOK SERVICES LTD

15 BROOK CLOSE,MALDON,CM9 8PE

Number:11931995
Status:ACTIVE
Category:Private Limited Company

RAWXPRESS LIMITED

126 EDEN CRESCENT,LEEDS,LS4 2TR

Number:11502747
Status:ACTIVE
Category:Private Limited Company

SUTTON HOUSE LTD

UNIT 4 HEREFORD TRADE PARK,HEREFORD,HR4 9SG

Number:05454655
Status:ACTIVE
Category:Private Limited Company

THE ORGANIC GATHERERS LTD

2 LYON CLOSE, WOBURN INDUSTRIAL ESTATE,BEDFORD,MK42 7SB

Number:09850764
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