Company NameBiossence Hooton Facilities Management Limited
Company StatusDissolved
Company Number06836830
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameMersey Green Solution Facilities Management 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
Appointed23 March 2009(2 weeks, 5 days after company formation)
Appointment Duration7 years, 5 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 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 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(6 years, 9 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(4 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
Director NameMr Christopher Marthinus Cox
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolferstan Barn
Wolferstan Drive Bishopdown
Salisbury
Wiltshire
SP1 3XZ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shaftesbury Drove
West Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr Mark Stephen Scobie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Farm
Horton Road, Woodlands
Wimborne
Dorset
BH21 8NE
Secretary NameMr Michael Adrian Jones
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Shaftesbury Drove
West Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr Oliver Breidt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2009(2 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rocliffe Street
London
N1 8DT
Secretary NameMr Darren Stockley
NationalityBritish
StatusResigned
Appointed19 January 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKey House 35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Secretary NameKai Richter
StatusResigned
Appointed28 January 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Stefan Doeblin
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2013(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWhite Hart House High Street
Limpsfield
Oxted
Surrey
RH8 0DT
Director NameMr Paul Gregory Wright
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2013(4 years 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
T2z 2g5
Canada

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

1 at £1Biossence Hooton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,359,095
Current Liabilities£7,682,133

Accounts

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

Charges

28 January 2011Delivered 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

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)
23 March 2016Satisfaction of charge 1 in full (1 page)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(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 (6 pages)
6 May 2015All of the property or undertaking has been released from charge 1 (2 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 1
(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 1
(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 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(8 pages)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(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)
4 April 2013Register(s) moved to registered office address (1 page)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Register inspection address has been changed from White Hart House High Street Surrey Limpsfield RH8 0DT United Kingdom (1 page)
3 April 2013Secretary's details changed for Mrs Rachel Louise Clarke on 18 March 2013 (1 page)
3 April 2013Termination of appointment of Kai Richter as a secretary (1 page)
3 April 2013Appointment of Mr Michael Derek Jones as a director (2 pages)
3 April 2013Appointment of Mr Paul Gregory Wright as a director (2 pages)
3 April 2013Appointment of Mrs Rachel Louise Clarke as a secretary (2 pages)
3 April 2013Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 3 April 2013 (1 page)
3 April 2013Appointment of Mr Stefan Doeblin as a director (2 pages)
3 April 2013Termination of appointment of Oliver Breidt as a director (1 page)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Mr Oliver Breidt on 1 January 2012 (2 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
19 August 2011Auditor's resignation (1 page)
31 March 2011Register 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 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
22 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 February 2011Company name changed mersey green solution facilities management LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 February 2011Termination of appointment of Michael Jones as a director (1 page)
2 February 2011Termination of appointment of Darren Stockley as a secretary (1 page)
2 February 2011Registered 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 2011Termination of appointment of Mark Scobie as a director (1 page)
2 February 2011Termination of appointment of Christopher Cox as a director (1 page)
2 February 2011Appointment of Kai Richter as a secretary (1 page)
2 February 2011Registered 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 2010Full accounts made up to 31 January 2010 (12 pages)
9 April 2010Termination of appointment of Michael Jones as a secretary (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Michael Adrian Jones on 26 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Dr. Ralf Trottnow on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of a secretary (1 page)
21 January 2010Termination of appointment of a secretary (1 page)
21 January 2010Appointment of Mr Darren Stockley as a secretary (1 page)
23 July 2009Accounting reference date shortened from 31/03/2010 to 31/01/2010 (1 page)
1 April 2009Director appointed oliver breidt (2 pages)
1 April 2009Director appointed ralf trottnow (2 pages)
4 March 2009Incorporation (18 pages)