Background WavePink WaveYellow Wave

CEP BIOMASS ENERGY LIMITED (09354947)

CEP BIOMASS ENERGY LIMITED (09354947) is a dissolved UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CEP BIOMASS ENERGY LIMITED has been registered for 11 years. Current directors include BERGSMA, Joost Hessel Louis.

Company Number
09354947
Status
dissolved
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BERGSMA, Joost Hessel Louis
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEP BIOMASS ENERGY LIMITED

CEP BIOMASS ENERGY LIMITED is an dissolved company incorporated on 15 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CEP BIOMASS ENERGY LIMITED was registered 11 years ago.(SIC: 64202)

Status

dissolved

Active since 11 years ago

Company No

09354947

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 November 2023 (2 years ago)
Submitted on 16 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 4 May 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 15 December 2014To: 1 July 2021
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Funding Round
Apr 17
Funding Round
Jan 21
Funding Round
Mar 21
Loan Cleared
May 23
Director Left
Jul 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021

BERGSMA, Joost Hessel Louis

Active
More London Place, LondonSE1 2AF
Born December 1965
Director
Appointed 15 Dec 2014

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 15 Dec 2014
Resigned 01 Feb 2021

DICKSON, Peter Robert

Resigned
More London Place, LondonSE1 2AF
Born March 1964
Director
Appointed 15 Dec 2014
Resigned 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
16 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 October 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
26 April 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 April 2024
600600
Resolution
15 April 2024
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2023
MR05Certification of Charge
Second Filing Of Confirmation Statement With Made Up Date
16 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Memorandum Articles
21 August 2018
MAMA
Resolution
7 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Incorporation Company
15 December 2014
NEWINCIncorporation