BELFAST POWER HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | NI638818 |
Category | Private Limited Company |
Incorporated | 02 Jun 2016 |
Age | 7 years, 11 months, 29 days |
Jurisdiction | Northern Ireland |
Dissolution | 20 Jun 2023 |
Years | 11 months, 11 days |
SUMMARY
BELFAST POWER HOLDINGS LIMITED is an dissolved private limited company with number NI638818. It was incorporated 7 years, 11 months, 29 days ago, on 02 June 2016 and it was dissolved 11 months, 11 days ago, on 20 June 2023. The company address is Kilroot Power Station Kilroot Power Station, Carrickfergus, BT38 7LX, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2023
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 08 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-01
Psc name: Ep Power Europe A.S.
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jan Springl
Change date: 2022-06-01
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr Marek Spurny
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
Old address: Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ Northern Ireland
Change date: 2022-09-05
New address: Kilroot Power Station Larne Road Carrickfergus BT38 7LX
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-05
Psc name: Gilbro Investments Limited
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal Bolger
Termination date: 2021-11-05
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marek Spurny
Appointment date: 2021-11-05
Documents
Notification of a person with significant control
Date: 19 May 2022
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ep Power Europe A.S.
Notification date: 2021-11-05
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Springl
Appointment date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-16
Psc name: Stephen Joseph Devine
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ciaran Anthony Devine
Cessation date: 2020-06-16
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-16
Psc name: Crescent Capital Iii Lp Acting Through Its General Partner Crescent Capital Iii Gp Limited
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Mr Donal Bolger
Documents
Notification of a person with significant control
Date: 14 Aug 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-06-16
Psc name: Gilbro Investments Limited
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-16
Officer name: Ciaran Anthony Devine
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-16
Officer name: Colin James Walsh
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Joseph Devine
Termination date: 2020-06-16
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donal Bolger
Appointment date: 2020-06-16
Documents
Confirmation statement with updates
Date: 13 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-29
Officer name: Mr Ciaran Anthony Devine
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-29
Officer name: Mr Stephen Joseph Devine
Documents
Notification of a person with significant control
Date: 04 May 2020
Action Date: 25 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crescent Capital Iii Lp Acting Through Its General Partner Crescent Capital Iii Gp Limited
Notification date: 2020-04-25
Documents
Capital allotment shares
Date: 04 May 2020
Action Date: 25 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-25
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 25 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin James Walsh
Appointment date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Joseph Devine
Change date: 2019-09-05
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Joseph Devine
Change date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
New address: Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ
Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ciaran Anthony Devine
Change date: 2019-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ciaran Anthony Devine
Change date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Change account reference date company previous shortened
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Some Companies
420B BARKING ROAD,LONDON,E6 2SA
Number: | 11747950 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 03970155 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12, WHARFSIDE BUSINESS PARK IRLAM WHARF ROAD,MANCHESTER,M44 5PN
Number: | 10820265 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL, 690 BRADFORD,WEST YORKS,BD11 2DR
Number: | 04755187 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL021231 |
Status: | ACTIVE |
Category: | Limited Partnership |
S & A PROPERTIES (SWINTON) LIMITED
106 SCOT LANE,WIGAN,WN2 1YL
Number: | 08503581 |
Status: | ACTIVE |
Category: | Private Limited Company |