Company NameBNRG Whitebeam Limited
Company StatusDissolved
Company Number08461429
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years 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 NameDavid Maguire
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Nicolas Keith Holman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed03 December 2013(8 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameMr Eoin Langford
StatusClosed
Appointed06 January 2020(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 October 2020)
RoleCompany Director
Correspondence AddressA96ew70
14 Tivoli Terrace 14 Tivoli Terrace
Dublin
Ireland
Director NameMr Neil Patrick Holman
Date of BirthMay 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameZara Petrova
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Tom Brinicombe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year after company formation)
Appointment Duration1 day (resigned 27 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMs Gulya Isyanova Kyriakidi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year after company formation)
Appointment Duration1 day (resigned 27 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameMiss Lorraine Clifford
StatusResigned
Appointed22 October 2015(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameMiss Lorraine Clifford
StatusResigned
Appointed23 October 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2017)
RoleCompany Director
Correspondence Address64 Paul Street
London
EC2A 4NG
Secretary NameMs Rebecca Kelly
StatusResigned
Appointed07 July 2017(4 years, 3 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 Renewables LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£415
Cash£23
Current Liabilities£443

Accounts

Latest Accounts31 December 2018 (5 years, 3 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 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 October 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
10 July 2018Registered office address changed from 64 Paul Street London EC2A 4NG England to 26 Cowper Street London EC2A 4AP on 10 July 2018 (2 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
11 July 2017Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 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)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
11 August 2016Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 64 Paul Street London EC2A 4NG on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 64 Paul Street London EC2A 4NG on 11 August 2016 (1 page)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(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)
23 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
23 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
23 December 2015Appointment of Miss Lorraine Clifford as a secretary on 22 October 2015 (2 pages)
23 December 2015Termination of appointment of Lorraine Clifford as a secretary on 22 October 2015 (1 page)
23 December 2015Termination of appointment of Lorraine Clifford as a secretary on 22 October 2015 (1 page)
23 December 2015Appointment of Miss Lorraine Clifford as a secretary on 22 October 2015 (2 pages)
23 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
23 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
3 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
3 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 November 2014Termination of appointment of Tom Brinicombe as a director on 27 March 2014 (1 page)
10 November 2014Termination of appointment of Tom Brinicombe as a director on 27 March 2014 (1 page)
10 November 2014Termination of appointment of Gulya Isyanova Kyriakidi as a director on 27 March 2014 (1 page)
10 November 2014Termination of appointment of Gulya Isyanova Kyriakidi as a director on 27 March 2014 (1 page)
8 August 2014Appointment of Mr Tom Brinicombe as a director on 26 March 2014 (2 pages)
8 August 2014Appointment of Ms Gulya Isyanova Kyriakidi as a director on 26 March 2014 (2 pages)
8 August 2014Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 8 August 2014 (1 page)
8 August 2014Appointment of Ms Gulya Isyanova Kyriakidi as a director on 26 March 2014 (2 pages)
8 August 2014Appointment of Mr Tom Brinicombe as a director on 26 March 2014 (2 pages)
8 August 2014Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 8 August 2014 (1 page)
7 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Termination of appointment of Neil Holman as a director (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Termination of appointment of Neil Holman as a director (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Appointment of Mr Nicolas Keith Holman as a director (2 pages)
22 April 2014Appointment of Mr Nicolas Keith Holman as a director (2 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)