Bromley
BR2 9EF
Director Name | Mr Michael Derek Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(4 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2016) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP |
Secretary Name | Mrs Rachael Louise Clarke |
---|---|
Status | Closed |
Appointed | 18 March 2013(4 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 6 Mountbatten Road Bournemouth Dorset BH4 8JL |
Director Name | Mr Chad Leo Gareau |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 December 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 06 September 2016) |
Role | Vp Finance And Planning |
Country of Residence | Canada |
Correspondence Address | Suite 600 4838 Richard Rd Sw Calgary Alberta T3e 6l1 |
Director Name | SXD Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 September 2016) |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Director Name | Mr Christopher Marthinus Cox |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolferstan Barn Wolferstan Drive Bishopdown Salisbury Wiltshire SP1 3XZ |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shaftesbury Drove West Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mr Mark Stephen Scobie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Farm Horton Road, Woodlands Wimborne Dorset BH21 8NE |
Secretary Name | Mr Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shaftesbury Drove West Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mr Oliver Breidt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rocliffe Street London N1 8DT |
Secretary Name | Mr Darren Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Secretary Name | Kai Richter |
---|---|
Status | Resigned |
Appointed | 28 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Stefan Doeblin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2013(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Director Name | Mr Paul Gregory Wright |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2013(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2015) |
Role | Senior Vice President |
Country of Residence | Canada |
Correspondence Address | #400 909, 11th Avenue Sw Calgary Alberta T2z 2g5 Canada |
Website | atcopower.com |
---|
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Biossence Hooton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,359,095 |
Current Liabilities | £7,682,133 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: New Earth Energy Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the loan note holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Satisfaction of charge 1 in full (1 page) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 December 2015 | Appointment of Mr Chad Leo Gareau as a director on 4 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Paul Gregory Wright as a director on 4 December 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Director's details changed for Dr Ralf Trottnow on 27 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Termination of appointment of Stefan Doeblin as a director (1 page) |
1 May 2013 | Appointment of Sxd Services Limited as a director (2 pages) |
4 April 2013 | Register(s) moved to registered office address (1 page) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Register inspection address has been changed from White Hart House High Street Surrey Limpsfield RH8 0DT United Kingdom (1 page) |
3 April 2013 | Secretary's details changed for Mrs Rachel Louise Clarke on 18 March 2013 (1 page) |
3 April 2013 | Termination of appointment of Kai Richter as a secretary (1 page) |
3 April 2013 | Appointment of Mr Michael Derek Jones as a director (2 pages) |
3 April 2013 | Appointment of Mr Paul Gregory Wright as a director (2 pages) |
3 April 2013 | Appointment of Mrs Rachel Louise Clarke as a secretary (2 pages) |
3 April 2013 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mr Stefan Doeblin as a director (2 pages) |
3 April 2013 | Termination of appointment of Oliver Breidt as a director (1 page) |
28 March 2013 | Resolutions
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
19 August 2011 | Auditor's resignation (1 page) |
31 March 2011 | Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR England (1 page) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 February 2011 | Company name changed mersey green solution facilities management LIMITED\certificate issued on 24/02/11
|
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 February 2011 | Termination of appointment of Michael Jones as a director (1 page) |
2 February 2011 | Termination of appointment of Darren Stockley as a secretary (1 page) |
2 February 2011 | Registered office address changed from Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT Uk on 2 February 2011 (1 page) |
2 February 2011 | Termination of appointment of Mark Scobie as a director (1 page) |
2 February 2011 | Termination of appointment of Christopher Cox as a director (1 page) |
2 February 2011 | Appointment of Kai Richter as a secretary (1 page) |
2 February 2011 | Registered office address changed from Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT Uk on 2 February 2011 (1 page) |
18 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 April 2010 | Termination of appointment of Michael Jones as a secretary (2 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Michael Adrian Jones on 26 March 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Dr. Ralf Trottnow on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of a secretary (1 page) |
21 January 2010 | Termination of appointment of a secretary (1 page) |
21 January 2010 | Appointment of Mr Darren Stockley as a secretary (1 page) |
23 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/01/2010 (1 page) |
1 April 2009 | Director appointed oliver breidt (2 pages) |
1 April 2009 | Director appointed ralf trottnow (2 pages) |
4 March 2009 | Incorporation (18 pages) |