Company NameBiopower Holdings Limited
Company StatusDissolved
Company Number10203832
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 11 months ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2017(9 months after company formation)
Appointment Duration3 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(1 year after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
KT16 8LA
Director NameMr Kevin O'Donnell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleContacts Manager
Country of ResidenceRepublic Of Ireland
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Close
Ashton-In-Makerfield
Wigan
WN4 0SB
Director NameMr Steven Winspear
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(5 months after company formation)
Appointment Duration4 months (resigned 23 February 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW
Director NameMr Stephen Mark Drummond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Lockheed Court Preston Farm
Stockton On Tees
TS18 3SH
Director NameMr Ariel Max Vegoda
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Charges

20 July 2016Delivered on: 21 July 2016
Persons entitled: Sqn Afif (Diamond) Limited

Classification: A registered charge
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2019Voluntary strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (3 pages)
13 July 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Termination of appointment of a director (1 page)
26 April 2018Termination of appointment of Stephen Mark Drummond as a director on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Ariel Max Vegoda as a director on 25 April 2018 (1 page)
5 March 2018Notification of Biopower Group Limited as a person with significant control on 20 July 2016 (2 pages)
5 March 2018Change of details for Biopower Group Limited as a person with significant control on 6 March 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 June 2017Appointment of Mr Ariel Max Vegoda as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Ariel Max Vegoda as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Timothy Rodney Spring as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr Timothy Rodney Spring as a director on 9 June 2017 (2 pages)
6 March 2017Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW United Kingdom to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW United Kingdom to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 6 March 2017 (1 page)
23 February 2017Appointment of Mr Stephen Mark Drummond as a director on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of Steven Winspear as a director on 23 February 2017 (1 page)
23 February 2017Appointment of Mr Stephen Mark Drummond as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Donal James Hughes as a director on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of Steven Winspear as a director on 23 February 2017 (1 page)
23 February 2017Appointment of Mr Donal James Hughes as a director on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of Kevin O'donnell as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Kevin O'donnell as a director on 23 February 2017 (1 page)
31 January 2017Termination of appointment of Terence Michael Flannagan as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Terence Michael Flannagan as a director on 31 January 2017 (1 page)
1 November 2016Appointment of Mr Steven Winspear as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Mr Steven Winspear as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Mr Terence Michael Flannagan as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Mr Terence Michael Flannagan as a director on 24 October 2016 (2 pages)
19 October 2016Sub-division of shares on 7 July 2016 (6 pages)
19 October 2016Sub-division of shares on 7 July 2016 (6 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 July 2016Second filing of a statement of capital following an allotment of shares on 7 July 2016
  • GBP 100
(7 pages)
27 July 2016Second filing of a statement of capital following an allotment of shares on 7 July 2016
  • GBP 100
(7 pages)
21 July 2016Registration of charge 102038320001, created on 20 July 2016 (32 pages)
21 July 2016Registration of charge 102038320001, created on 20 July 2016 (32 pages)
8 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2016
(4 pages)
8 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2016
(4 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 1
(36 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 1
(36 pages)