ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cep Biomass Energy Limited

Cep Biomass Energy Limited is a dissolved company incorporated on 15 December 2014 with the registered office located in London, Greater London. Cep Biomass Energy Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 16 January 2025 (7 months ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
09354947
Private limited company
Age
10 years
Incorporated 15 December 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 November 2023 (1 year 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 More London Place
London
SE1 2AF
Address changed on 4 May 2024 (1 year 4 months ago)
Previous address was 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Engineer • British • Lives in UK • Born in Mar 1964
Director • Fund Manager • Dutch • Lives in UK • Born in Dec 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cep Teesside Biomass Limited
Joost Hessel Louis Bergsma, Peter Robert Dickson, and 1 more are mutual people.
Active
Glennmont Partners I Limited
Joost Hessel Louis Bergsma and Peter Robert Dickson are mutual people.
Active
Clean Energy Partners Cep Services Limited
Joost Hessel Louis Bergsma and Peter Robert Dickson are mutual people.
Active
Clean Energy Partners Cep 2012 Limited
Joost Hessel Louis Bergsma and Peter Robert Dickson are mutual people.
Active
Glennmont Asset Management Limited
Joost Hessel Louis Bergsma and Peter Robert Dickson are mutual people.
Active
Filmtec Water UK Ltd
LDC Nominee Secretary Limited is a mutual person.
Active
Ransomes Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Tate & Lyle Pension Trust Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£4.62M
Increased by £4.6M (+24232%)
Turnover
Unreported
Decreased by £5.2M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£81.27M
Decreased by £22.38M (-22%)
Total Liabilities
-£76.97M
Increased by £18.84M (+32%)
Net Assets
£4.29M
Decreased by £41.22M (-91%)
Debt Ratio (%)
95%
Increased by 38.63% (+69%)
Latest Activity
Dissolved After Liquidation
7 Months Ago on 16 Jan 2025
Peter Robert Dickson Resigned
1 Year 2 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 4 May 2024
Declaration of Solvency
1 Year 4 Months Ago on 26 Apr 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 15 Apr 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 13 Apr 2024
Inspection Address Changed
1 Year 4 Months Ago on 13 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Charge Satisfied
2 Years 3 Months Ago on 16 May 2023
Get Credit Report
Discover Cep Biomass Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 16 Oct 2024
Termination of appointment of Peter Robert Dickson as a director on 21 June 2024
Submitted on 10 Jul 2024
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 More London Place London SE1 2AF on 4 May 2024
Submitted on 4 May 2024
Declaration of solvency
Submitted on 26 Apr 2024
Appointment of a voluntary liquidator
Submitted on 15 Apr 2024
Resolutions
Submitted on 15 Apr 2024
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford M3 5GS
Submitted on 13 Apr 2024
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford M3 5GS
Submitted on 13 Apr 2024
Confirmation statement made on 16 November 2023 with no updates
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year