Company NameClay Cross Biomass Limited
Company StatusDissolved
Company Number07947893
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date30 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMr Gerry Madden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed28 May 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 30 January 2024)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressBuilding 1000
City Gate
Mahon
Cork
.
Director NameMr Karl Stephen Hick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfleet House Southfields Business Park
Falcon Way
Bourne
Lincolnshire
PE10 0FF
Secretary NameMr Brendan Halpin
StatusResigned
Appointed28 May 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Correspondence AddressBuilding 1000
City Gate Mahon
Cork
Ireland

Location

Registered AddressC/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market
Chalk Farm Road
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

9 at £0.1React Energy No. 1 LTD
90.00%
Ordinary
1 at £0.1Karl Stephen Hick
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 July 2015Delivered on: 10 August 2015
Persons entitled: Altair Group Investment Limited

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 7 August 2015
Persons entitled: Ecofinance (Gli) Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (3 pages)
6 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
29 June 2021Registered office address changed from 3 Stucley Place London NW1 8NS England to C/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market Chalk Farm Road London NW1 8AB on 29 June 2021 (1 page)
19 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
2 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
18 April 2019Registered office address changed from Origen Capital Llp 26 Dover Street London W1S 4LY England to 3 Stucley Place London NW1 8NS on 18 April 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (20 pages)
18 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
4 April 2018Full accounts made up to 30 June 2017 (20 pages)
12 March 2018Registered office address changed from Larkfleet House Southfields Business Park Falcon Way Bourne Lincolnshire PE10 0FF United Kingdom to Origen Capital Llp 26 Dover Street London W1S 4LY on 12 March 2018 (1 page)
12 March 2018Termination of appointment of Karl Stephen Hick as a director on 28 February 2018 (1 page)
21 February 2018Termination of appointment of Brendan Halpin as a secretary on 20 February 2018 (1 page)
21 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (28 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (28 pages)
8 April 2016Full accounts made up to 30 June 2015 (16 pages)
8 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 March 2016Annual return made up to 13 February 2016
Statement of capital on 2016-03-11
  • GBP 1
(19 pages)
11 March 2016Annual return made up to 13 February 2016
Statement of capital on 2016-03-11
  • GBP 1
(19 pages)
30 September 2015Amended full accounts made up to 30 June 2014 (15 pages)
30 September 2015Amended full accounts made up to 30 June 2014 (15 pages)
10 August 2015Registration of charge 079478930002, created on 24 July 2015 (38 pages)
10 August 2015Registration of charge 079478930002, created on 24 July 2015 (38 pages)
7 August 2015Registration of charge 079478930001, created on 24 July 2015 (38 pages)
7 August 2015Registration of charge 079478930001, created on 24 July 2015 (38 pages)
24 March 2015Annual return made up to 13 February 2015. List of shareholders has changed
Statement of capital on 2015-03-24
  • GBP 1
(14 pages)
24 March 2015Director's details changed for Mr Gerry Madden on 7 January 2015 (3 pages)
24 March 2015Secretary's details changed for Mr Brendan Halpin on 7 January 2015 (3 pages)
24 March 2015Annual return made up to 13 February 2015. List of shareholders has changed
Statement of capital on 2015-03-24
  • GBP 1
(14 pages)
24 March 2015Secretary's details changed for Mr Brendan Halpin on 7 January 2015 (3 pages)
24 March 2015Secretary's details changed for Mr Brendan Halpin on 7 January 2015 (3 pages)
24 March 2015Director's details changed for Mr Gerry Madden on 7 January 2015 (3 pages)
24 March 2015Director's details changed for Mr Gerry Madden on 7 January 2015 (3 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
16 June 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(14 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(14 pages)
12 February 2014Appointment of Mr Brendan Halpin as a secretary (2 pages)
12 February 2014Appointment of Mr Gerry Madden as a director (2 pages)
12 February 2014Appointment of Mr Brendan Halpin as a secretary (2 pages)
12 February 2014Appointment of Mr Gerry Madden as a director (2 pages)
17 July 2013Sub-division of shares on 4 July 2013 (5 pages)
17 July 2013Sub-division of shares on 4 July 2013 (5 pages)
17 July 2013Sub-division of shares on 4 July 2013 (5 pages)
10 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2012Incorporation (36 pages)
13 February 2012Incorporation (36 pages)