Company NameBNRG South Limited
Company StatusDissolved
Company Number08258373
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Maguire
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameMr Nicolas Keith Holman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed03 December 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Cowper Street
London
EC2A 4AP
Secretary NameMr Eoin Langford
StatusClosed
Appointed06 January 2020(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 October 2020)
RoleCompany Director
Correspondence AddressA96ew70
14 Tivoli Terrace North 14 Tivoli Terrace North
Dub Laughaire
Ireland
Director NameMr Neil Patrick Holman
Date of BirthMay 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
GL50 3SH
Wales
Secretary NameMs Zara Petrova
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Secretary NameMiss Lorraine Clifford
StatusResigned
Appointed23 October 2015(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameMs Rebecca Kelly
StatusResigned
Appointed07 July 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address26 Cowper Street
London
EC2A 4AP

Location

Registered Address26 Cowper Street
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bnrg Sunpower LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,892
Cash£70
Current Liabilities£1,314

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (3 pages)
30 January 2020Appointment of Mr Eoin Langford as a secretary on 6 January 2020 (2 pages)
30 January 2020Termination of appointment of Rebecca Kelly as a secretary on 6 January 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
18 October 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street London EC2A 4AP on 10 July 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page)
11 July 2017Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages)
11 July 2017Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
18 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
18 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
18 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
18 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2014Appointment of Mr Nicolas Holman as a director (2 pages)
10 June 2014Termination of appointment of Neil Holman as a director (1 page)
10 June 2014Termination of appointment of Neil Holman as a director (1 page)
10 June 2014Appointment of Mr Nicolas Holman as a director (2 pages)
7 May 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
7 May 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Register inspection address has been changed (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)