Company NameMidland Green Power Limited
Company StatusDissolved
Company Number09615639
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 10 months ago)
Dissolution Date5 May 2021 (2 years, 11 months ago)

Business Activity

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

Director

Director NameMr Kamalesh Joshi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1sovereign Square
Sovereign Street
Leeds
LS1 4DA

Location

Registered AddressC/O Kpmg Llp 1sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 October 2016Delivered on: 4 November 2016
Persons entitled: Windflow UK LTD

Classification: A registered charge
Particulars: Lease undergoing registration under t/no FFE113273.
Outstanding
25 October 2016Delivered on: 27 October 2016
Persons entitled: Windflow UK Limited

Classification: A registered charge
Particulars: Land at west of M90 and south of cuddyhouse road kindseat fife.
Outstanding

Filing History

5 May 2021Final Gazette dissolved following liquidation (1 page)
5 February 2021Administrator's progress report (21 pages)
5 February 2021Notice of move from Administration to Dissolution (21 pages)
30 September 2020Administrator's progress report (21 pages)
11 May 2020Notice of deemed approval of proposals (3 pages)
17 April 2020Statement of administrator's proposal (28 pages)
20 February 2020Registered office address changed from 6 Lobbs Wood Close Leicester LE5 1DH United Kingdom to C/O Kpmg Llp 1Sovereign Square Sovereign Street Leeds LS1 4DA on 20 February 2020 (2 pages)
19 February 2020Appointment of an administrator (3 pages)
22 January 2020Restoration by order of the court (3 pages)
19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 November 2016Registration of charge 096156390002, created on 28 October 2016 (10 pages)
4 November 2016Registration of charge 096156390002, created on 28 October 2016 (10 pages)
27 October 2016Registration of charge 096156390001, created on 25 October 2016 (42 pages)
27 October 2016Registration of charge 096156390001, created on 25 October 2016 (42 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)