Company NameMathieson Biomass Limited
Company StatusDissolved
Company Number07804581
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover St
London
W1S 4LD
Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover St
London
W1S 4LD
Director NameMr Cliff Louis Benjamin Nicholls
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House High Street
Tattenhall
Chester
Cheshire
CH3 9PX
Wales
Secretary NameMiss Lauren Paton
StatusResigned
Appointed22 October 2013(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover St
London
W1S 4LD
Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed17 May 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover St
London
W1S 4LD
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2011(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2013)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitemathiesonbiomass.com

Location

Registered Address3rd Floor
1 Dover St
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Aggregated Micro Power Holdings PLC
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 March 2016Delivered on: 4 April 2016
Persons entitled: Welbeck Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
6 November 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
11 October 2021Application to strike the company off the register (1 page)
8 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
12 October 2020Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 31 July 2020 (2 pages)
1 May 2020Termination of appointment of Lauren Paton as a secretary on 6 April 2020 (2 pages)
27 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
12 December 2019Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 078045810001 in full (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
13 March 2018Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 1 Dover St London W1S 4LD on 13 March 2018 (1 page)
13 March 2018Registered office address changed from 5 Clifford Street London W1S 2LG to 1 Dover Street London W1S 4LD on 13 March 2018 (1 page)
13 March 2018Registered office address changed from 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 1 Dover Street London W1S 4LD on 13 March 2018 (1 page)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 April 2016Registration of charge 078045810001, created on 30 March 2016 (48 pages)
4 April 2016Registration of charge 078045810001, created on 30 March 2016 (48 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(4 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
31 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(4 pages)
31 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
18 December 2013Director's details changed for Mr Richard Carey Mathieson Burrell on 1 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Richard Carey Mathieson Burrell on 1 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Richard Carey Mathieson Burrell on 1 August 2013 (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
12 November 2013Particulars of variation of rights attached to shares (2 pages)
12 November 2013Particulars of variation of rights attached to shares (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Particulars of variation of rights attached to shares (2 pages)
12 November 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
12 November 2013Particulars of variation of rights attached to shares (2 pages)
12 November 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
12 November 2013Change of share class name or designation (2 pages)
22 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 October 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 6TH January 2014 as it was factually inaccurate.
(2 pages)
22 October 2013Appointment of Miss Lauren Paton as a secretary (1 page)
22 October 2013Appointment of Miss Lauren Paton as a secretary (1 page)
22 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 October 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 6TH January 2014 as it was factually inaccurate.
(2 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
22 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page)
22 October 2013Appointment of Miss Lauren Paton as a secretary (1 page)
22 October 2013Appointment of Miss Lauren Paton as a secretary (1 page)
22 October 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 6TH January 2014 as it was factually inaccurate.
(2 pages)
22 October 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 6TH January 2014 as it was factually inaccurate.
(2 pages)
22 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
21 August 2013Director's details changed for Mr Richard Carey Mathieson Burrell on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Richard Carey Mathieson Burrell on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Termination of appointment of Cliff Nicholls as a director (1 page)
5 July 2013Termination of appointment of Cliff Nicholls as a director (1 page)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(4 pages)
18 November 2011Particulars of variation of rights attached to shares (2 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(4 pages)
18 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Particulars of variation of rights attached to shares (2 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(4 pages)
18 November 2011Change of share class name or designation (2 pages)
16 November 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
16 November 2011Appointment of Clifford Louis Benjamin Nicholls as a director (2 pages)
16 November 2011Appointment of Clifford Louis Benjamin Nicholls as a director (2 pages)
16 November 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
31 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
31 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)