POWER BY BRITISHVOLT PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01 |
14/02/2514 February 2025 | Satisfaction of charge 131233370001 in full |
19/11/2419 November 2024 | Receiver's abstract of receipts and payments to 2024-11-02 |
19/11/2419 November 2024 | Receiver's abstract of receipts and payments to 2024-11-10 |
02/10/242 October 2024 | Receiver's abstract of receipts and payments to 2024-05-10 |
22/08/2422 August 2024 | Receiver's abstract of receipts and payments to 2024-05-02 |
02/08/242 August 2024 | Resolutions |
02/08/242 August 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 22 York Buildings London WC2N 6JU on 2024-08-02 |
02/08/242 August 2024 | Statement of affairs |
02/08/242 August 2024 | Appointment of a voluntary liquidator |
04/07/244 July 2024 | Appointment of Mr Michael Richard Cooke as a director on 2024-06-22 |
04/07/244 July 2024 | Termination of appointment of David Anthony Collard as a director on 2024-06-22 |
08/05/248 May 2024 | Satisfaction of charge 131233370001 in full |
17/04/2417 April 2024 | Appointment of receiver or manager |
17/04/2417 April 2024 | Appointment of receiver or manager |
09/02/249 February 2024 | Receiver's abstract of receipts and payments to 2023-11-10 |
09/02/249 February 2024 | Receiver's abstract of receipts and payments to 2023-11-02 |
09/08/239 August 2023 | Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-08-09 |
18/07/2318 July 2023 | Termination of appointment of Peter Edwin Rolton as a director on 2023-07-06 |
18/07/2318 July 2023 | Registered office address changed from C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-07-18 |
18/07/2318 July 2023 | Termination of appointment of Steve Colin Hornbuckle as a secretary on 2023-07-06 |
18/07/2318 July 2023 | Appointment of Mr David Anthony Collard as a director on 2023-07-06 |
02/06/232 June 2023 | Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-06-01 |
20/05/2320 May 2023 | Termination of appointment of Thomas Cowling as a director on 2023-05-16 |
27/04/2327 April 2023 | Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE England to C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB on 2023-04-27 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2021-12-31 |
15/03/2315 March 2023 | Termination of appointment of Joe Bakaj as a director on 2023-03-10 |
13/01/2313 January 2023 | Change of details for Power by Britishvolt Limited as a person with significant control on 2022-09-07 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
13/01/2313 January 2023 | Director's details changed for Mr Peter Edwin Rolton on 2022-09-07 |
13/01/2313 January 2023 | Termination of appointment of Tom Cowling as a secretary on 2022-09-01 |
12/12/2212 December 2022 | Appointment of receiver or manager |
12/12/2212 December 2022 | Appointment of receiver or manager |
15/11/2215 November 2022 | Appointment of receiver or manager |
15/11/2215 November 2022 | Appointment of receiver or manager |
05/09/225 September 2022 | Registered office address changed from , Office G04, Blyth Workspace Commissioners Quay Quay Road, Blyth, Northumberland, NE24 3AF, England to 27 Old Gloucester Street London WC1N 3AX on 2022-09-05 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-07 with updates |
04/11/214 November 2021 | Appointment of Tom Cowling as a secretary on 2021-11-04 |
28/10/2128 October 2021 | Registration of charge 131233370001, created on 2021-10-25 |
07/06/217 June 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
24/05/2124 May 2021 | PSC'S CHANGE OF PARTICULARS / POWER BY BRITISHVOLT LIMITED / 08/01/2021 |
21/05/2121 May 2021 | PSC'S CHANGE OF PARTICULARS / POWER BY BRITISHVOLT PLC / 22/03/2021 |
21/05/2121 May 2021 | COMPANY NAME CHANGED POWER BY BV PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/05/21 |
08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company