Company NameBiossence Hooton Limited
Company StatusDissolved
Company Number06541928
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesBiossence Holdings Limited and New Earth Biossence Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Ralf Trottnow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hayes Lane
Bromley
BR2 9EF
Director NameMr Michael Derek Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2016)
RoleVice President
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate Buildings
Dartmouth Street
London
SW1H 9BP
Secretary NameMrs Rachael Louise Clarke
StatusClosed
Appointed18 March 2013(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address6 Mountbatten Road
Bournemouth
Dorset
BH4 8JL
Director NameMr Chad Leo Gareau
Date of BirthApril 1979 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed04 December 2015(7 years, 8 months after company formation)
Appointment Duration9 months (closed 06 September 2016)
RoleVp Finance And Planning
Country of ResidenceCanada
Correspondence AddressSuite 600 4838 Richard Rd Sw
Calgary
Alberta
T3e 6l1
Director NameSXD Services Limited (Corporation)
StatusClosed
Appointed30 April 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 September 2016)
Correspondence AddressWhite Hart House High Street
Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameMr Anthony Stephen Leppard
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameMr Oliver Breidt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rocliffe Street
London
N1 8DT
Secretary NameMr Kai Richter
StatusResigned
Appointed09 December 2008(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2013)
RoleCompany Director
Correspondence Address128 Bizetstrasse
Berlin
13088
Director NameMr Christopher Marthinus Cox
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolferstan Barn
Wolferstan Drive Bishopdown
Salisbury
Wiltshire
SP1 3XZ
Director NameMr Stefan Doeblin
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2008(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address98 Avenue Moliere
Be-Bruxelles
Belgium
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr William Edward Riddle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Woodlands Manor Farm
Horton
Wimborne
Dorset
BH21 8ND
Director NameMr Darren Stockley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House High Street
Limpsfield
Surrey
RH8 0DT
Director NameMr Paul Gregory Wright
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2013(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2015)
RoleSenior Vice President
Country of ResidenceCanada
Correspondence Address#400 909, 11th Avenue Sw
Calgary
Alberta
T2r 1p3
Canada
Director NameIcoserv Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU

Contact

Websiteatcopower.com

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

102 at £1Atco Power (Hooton Park) LTD
51.00%
Ordinary
98 at £1Biossence Asset Management LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£2,913,541
Cash£6,872
Current Liabilities£10,504,075

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
1 June 2016Memorandum and Articles of Association (21 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,017
(3 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(8 pages)
9 December 2015Appointment of Mr Chad Leo Gareau as a director on 4 December 2015 (2 pages)
9 December 2015Termination of appointment of Paul Gregory Wright as a director on 4 December 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(8 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Director's details changed for Dr Ralf Trottnow on 27 March 2014 (2 pages)
7 March 2014Director's details changed for Dr Ralf Trottnow on 7 March 2014 (2 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(8 pages)
7 March 2014Director's details changed for Dr Ralf Trottnow on 7 March 2014 (2 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(8 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Termination of appointment of Stefan Doeblin as a director (1 page)
1 May 2013Appointment of Sxd Services Limited as a director (2 pages)
17 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
16 April 2013Register inspection address has been changed (1 page)
3 April 2013Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Kai Richter as a secretary (1 page)
3 April 2013Secretary's details changed for Mrs Rachel Louise Clarke on 18 March 2013 (1 page)
3 April 2013Appointment of Mr Paul Gregory Wright as a director (2 pages)
3 April 2013Termination of appointment of Oliver Breidt as a director (1 page)
3 April 2013Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page)
3 April 2013Appointment of Mrs Rachel Louise Clarke as a secretary (2 pages)
3 April 2013Appointment of Mr Michael Derek Jones as a director (2 pages)
27 March 2013Change of share class name or designation (2 pages)
27 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
12 April 2012Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages)
12 April 2012Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages)
8 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
19 August 2011Auditor's resignation (1 page)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
22 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 February 2011Company name changed new earth biossence LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Termination of appointment of Darren Stockley as a director (1 page)
2 February 2011Termination of appointment of William Riddle as a director (1 page)
2 February 2011Termination of appointment of Christopher Cox as a director (1 page)
18 October 2010Full accounts made up to 31 January 2010 (13 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Stefan Doeblin on 20 March 2010 (2 pages)
26 February 2010Appointment of Mr Darren Stockley as a director (3 pages)
25 February 2010Termination of appointment of Michael Jones as a director (2 pages)
7 December 2009Full accounts made up to 31 January 2009 (13 pages)
6 June 2009Return made up to 20/03/09; full list of members; amend (7 pages)
4 June 2009Director's change of particulars / stefan doeblin / 20/03/2009 (1 page)
3 April 2009Return made up to 20/03/09; full list of members (5 pages)
3 March 2009Director's change of particulars / oliver breidt / 15/10/2008 (1 page)
17 December 2008Director appointed william edward riddle (3 pages)
17 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 175(5)(a) ca 2006, and appointments 11/12/2008
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 December 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
17 December 2008Director appointed michael adrian jones (3 pages)
17 December 2008Director appointed christopher marthinus cox (2 pages)
17 December 2008Director appointed stefan doeblin (2 pages)
17 December 2008Ad 11/12/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
15 December 2008Company name changed biossence holdings LIMITED\certificate issued on 15/12/08 (2 pages)
9 December 2008Appointment terminated secretary anthony leppard (1 page)
9 December 2008Secretary appointed kai richter (1 page)
21 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 May 2008Director appointed oliver breidt (2 pages)
27 May 2008Appointment terminated director icoserv LIMITED (1 page)
27 May 2008Director appointed ralf trottnow (2 pages)
20 March 2008Incorporation (15 pages)