Company NameGCP Biomass 5 Limited
Company StatusDissolved
Company Number09065256
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(1 year after company formation)
Appointment Duration5 years, 11 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gcp Intermediary Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 August 2015Delivered on: 10 September 2015
Persons entitled: Gravis Capital Partners LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019 (1 page)
14 March 2019Satisfaction of charge 090652560001 in full (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Application to strike the company off the register (4 pages)
11 October 2018Full accounts made up to 31 March 2018 (15 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 September 2015Registration of charge 090652560001, created on 20 August 2015 (52 pages)
10 September 2015Registration of charge 090652560001, created on 20 August 2015 (52 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
22 June 2015Appointment of Mr Nicholas Simon Parker as a director on 16 June 2015 (2 pages)
22 June 2015Appointment of Mr Nicholas Simon Parker as a director on 16 June 2015 (2 pages)
9 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)