Company NameBiomass Power Plant Ridham Limited
Company StatusDissolved
Company Number07103758
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Malcolm Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Ashby Road
Hinckley
Leicestershire
LE10 1SQ
Director NameAlfred Ha*Mbert
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressForsthausstraa*E 81
66787
Wadgassen
Saarlouis
Germany
Director NameGuido Droste
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed05 July 2010(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameAndreas Rubin
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address12 Luegallee
Meerbusch
40667

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Evonik Biomass Energy LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Administrator's progress report to 21 July 2014 (18 pages)
28 August 2014Notice of move from Administration to Dissolution on 20 August 2014 (22 pages)
12 February 2014Administrator's progress report to 21 January 2014 (19 pages)
12 February 2014Notice of extension of period of Administration (1 page)
2 September 2013Administrator's progress report to 1 August 2013 (16 pages)
2 September 2013Administrator's progress report to 1 August 2013 (16 pages)
27 February 2013Administrator's progress report to 1 February 2013 (17 pages)
27 February 2013Notice of extension of period of Administration (1 page)
27 February 2013Administrator's progress report to 1 February 2013 (17 pages)
14 September 2012Administrator's progress report to 23 August 2012 (20 pages)
30 March 2012Result of meeting of creditors (1 page)
30 March 2012Statement of administrator's proposal (29 pages)
19 March 2012Statement of affairs with form 2.14B (10 pages)
6 March 2012Statement of administrator's proposal (29 pages)
5 March 2012Appointment of an administrator (1 page)
5 March 2012Registered office address changed from 5 Kew Road Richmond London TW9 2PR United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 5 Kew Road Richmond London TW9 2PR United Kingdom on 5 March 2012 (2 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 August 2010Appointment of Guido Droste as a director (3 pages)
10 August 2010Termination of appointment of Andreas Rubin as a director (2 pages)
2 August 2010Termination of appointment of Andreas Rubin as a director (1 page)
15 December 2009Appointment of Malcolm Evans as a director (2 pages)
14 December 2009Incorporation (33 pages)