Company NameGrowth Power Limited
Company StatusDissolved
Company Number08885047
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date18 March 2024 (1 month ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(3 days after company formation)
Appointment Duration10 years, 1 month (closed 18 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Sam Almozaffar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Andrew Edward Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Andrew Edward Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Sam Almozaffar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Ian Michael David Jardine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(1 year, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2014(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 2015)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameJardine Consulting Limited (Corporation)
StatusResigned
Appointed06 March 2015(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2017)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.4k at £1Sam Almozaffar
7.78%
Ordinary
356.8k at £0.01Rockpool Investment Nominee Limited
6.24%
Ordinary C
3.3m at £0.01Rockpool Investment Nominee Limited
57.83%
Ordinary B
2.2k at £1Paul Anthony Ash
3.89%
Ordinary
13.9k at £1Rockpool Investment Nominee Limited
24.26%
Ordinary A

Financials

Year2014
Net Worth£3,120,022
Cash£1,615,228
Current Liabilities£7,498

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 March 2015Delivered on: 26 March 2015
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Notice of move from Administration to Dissolution (22 pages)
20 October 2022Administrator's progress report (24 pages)
5 October 2022Notice of appointment of a replacement or additional administrator (3 pages)
5 October 2022Notice of order removing administrator from office (15 pages)
5 October 2022Notice of order removing administrator from office (12 pages)
5 October 2022Notice of appointment of a replacement or additional administrator (3 pages)
28 March 2022Notice of extension of period of Administration (3 pages)
15 October 2021Administrator's progress report (25 pages)
28 April 2021Administrator's progress report (28 pages)
3 February 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 3 February 2021 (2 pages)
5 November 2020Administrator's progress report (26 pages)
1 October 2020Notice of extension of period of Administration (3 pages)
28 September 2020Notice of extension of period of Administration (3 pages)
5 May 2020Administrator's progress report (22 pages)
4 December 2019Notice of appointment of a replacement or additional administrator (3 pages)
4 December 2019Notice of order removing administrator from office (20 pages)
13 October 2019Administrator's progress report (20 pages)
26 September 2019Notice of extension of period of Administration (3 pages)
21 May 2019Termination of appointment of Jardine Consulting Limited as a secretary on 18 October 2017 (2 pages)
7 May 2019Administrator's progress report (22 pages)
6 November 2018Administrator's progress report (29 pages)
26 September 2018Notice of extension of period of Administration (2 pages)
1 May 2018Administrator's progress report (22 pages)
5 December 2017Statement of administrator's proposal (33 pages)
5 December 2017Statement of administrator's proposal (33 pages)
29 November 2017Statement of affairs with form AM02SOA (12 pages)
29 November 2017Statement of affairs with form AM02SOA (12 pages)
19 October 2017Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom to 88 Wood Street London EC2V 7QF on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom to 88 Wood Street London EC2V 7QF on 19 October 2017 (2 pages)
18 October 2017Appointment of an administrator (3 pages)
18 October 2017Appointment of an administrator (3 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
27 June 2016Appointment of Mr Andrew Edward Green as a director on 21 June 2016 (2 pages)
27 June 2016Appointment of Mr Andrew Edward Green as a director on 21 June 2016 (2 pages)
24 June 2016Appointment of Mr Sam Almozaffar as a director on 21 June 2016 (2 pages)
24 June 2016Appointment of Mr Sam Almozaffar as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Ian Michael David Jardine as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Ian Michael David Jardine as a director on 21 June 2016 (1 page)
23 May 2016Statement of capital on 23 May 2016
  • GBP 62,420
(4 pages)
23 May 2016Statement of capital on 23 May 2016
  • GBP 62,420
(4 pages)
9 May 2016Statement by Directors (1 page)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2016Solvency Statement dated 30/03/16 (1 page)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2016Solvency Statement dated 30/03/16 (1 page)
9 May 2016Statement by Directors (1 page)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 62,419.87
(6 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 62,419.87
(6 pages)
13 January 2016Termination of appointment of Sam Almozaffar as a director on 28 August 2015 (1 page)
13 January 2016Termination of appointment of Sam Almozaffar as a director on 28 August 2015 (1 page)
12 November 2015Resolutions
  • RES13 ‐ Officer removed from register 29/09/2015
  • RES13 ‐ Officer removed from register 29/09/2015
(1 page)
12 November 2015Resolutions
  • RES13 ‐ Officer removed from register 29/09/2015
(1 page)
28 October 2015Statement by Directors (1 page)
28 October 2015Statement by Directors (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Solvency Statement dated 29/09/15 (1 page)
7 October 2015Resolutions
  • RES13 ‐ Share premium account cancelled 29/09/2015
(2 pages)
7 October 2015Statement of capital on 7 October 2015
  • GBP 62,420
(4 pages)
7 October 2015Solvency Statement dated 29/09/15 (1 page)
7 October 2015Statement of capital on 7 October 2015
  • GBP 62,420
(4 pages)
7 October 2015Statement of capital on 7 October 2015
  • GBP 62,420
(4 pages)
28 August 2015Appointment of Mr Ian Michael David Jardine as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Ian Michael David Jardine as a director on 28 August 2015 (2 pages)
10 June 2015Appointment of Jardine Consulting Limited as a secretary on 6 March 2015 (2 pages)
10 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 10 June 2015 (1 page)
10 June 2015Appointment of Jardine Consulting Limited as a secretary on 6 March 2015 (2 pages)
10 June 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 10 June 2015 (1 page)
10 June 2015Appointment of Jardine Consulting Limited as a secretary on 6 March 2015 (2 pages)
26 March 2015Registration of charge 088850470001, created on 23 March 2015 (23 pages)
26 March 2015Registration of charge 088850470001, created on 23 March 2015 (23 pages)
18 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 62,419.87
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 62,419.87
(4 pages)
9 March 2015Termination of appointment of Emw Secretaries Limited as a secretary on 6 March 2015 (1 page)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders (6 pages)
9 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 60,527.87
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 61,155.87
(4 pages)
9 March 2015Termination of appointment of Emw Secretaries Limited as a secretary on 6 March 2015 (1 page)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders (6 pages)
9 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 61,155.87
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 60,527.87
(4 pages)
9 March 2015Termination of appointment of Emw Secretaries Limited as a secretary on 6 March 2015 (1 page)
8 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 57,183.87
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 57,183.87
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 54,313.01
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 57,082.07
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 57,082.07
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 54,313.01
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 53,195.01
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 53,195.01
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 52,818.88
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 51,598.53
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 51,598.53
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 52,818.88
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 51,040.53
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 41,518.99
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 47,633.53
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 47,000.67
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 47,000.67
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 49,906.53
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 47,633.53
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 51,040.53
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 41,518.99
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 49,906.53
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 39,209.99
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 39,209.99
(5 pages)
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 34,332.80
(5 pages)
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 34,332.80
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 23,965.92
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 25,058.97
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 28,227.91
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 24,044.97
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 28,212.71
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 25,058.97
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 25,058.97
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 24,044.97
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 24,044.97
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 28,212.71
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 28,227.91
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 23,965.92
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 23,965.92
(5 pages)
3 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2014.
(7 pages)
3 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2014.
(7 pages)
3 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2014.
(7 pages)
3 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/04/2014.
(7 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 19,195.25
  • ANNOTATION A second filed SH01 was registered on 03/07/2014.
(6 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 19,193.75
  • ANNOTATION A second filed SH01 was registered on 03/07/2014.
(6 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 19,195.25
  • ANNOTATION A second filed SH01 was registered on 03/07/2014.
(6 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 19,193.75
  • ANNOTATION A second filed SH01 was registered on 03/07/2014.
(6 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 17,284.52
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 14,979.41
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 14,979.41
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 15,045.52
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 17,284.52
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 15,045.52
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 14,979.41
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 17,284.52
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 15,045.52
(5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2014Termination of appointment of Andrew Green as a director (1 page)
8 April 2014Termination of appointment of Andrew Green as a director (1 page)
2 April 2014Director's details changed for Mr Paul Anthony Ash on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Paul Anthony Ash on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Paul Anthony Ash on 2 April 2014 (2 pages)
25 March 2014Appointment of Emw Secretaries Limited as a secretary (2 pages)
25 March 2014Appointment of Emw Secretaries Limited as a secretary (2 pages)
24 March 2014Appointment of Mr Paul Anthony Ash as a director (2 pages)
24 March 2014Appointment of Mr Paul Anthony Ash as a director (2 pages)
21 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 14
(3 pages)
21 March 2014Appointment of Mr Sam Almozaffar as a director (2 pages)
21 March 2014Appointment of Mr Sam Almozaffar as a director (2 pages)
21 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 14
(3 pages)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)