BOTTOM PLAIN SOLAR PARK LIMITED
LONDON LC PROJECT COMPANY 7 LIMITED

Hellopages » Greater London » Westminster » W1G 9DG

Company number 08301922
Status Active
Incorporation Date 21 November 2012
Company Type Private Limited Company
Address 5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 083019220002, created on 14 April 2016. The most likely internet sites of BOTTOM PLAIN SOLAR PARK LIMITED are www.bottomplainsolarpark.co.uk, and www.bottom-plain-solar-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Bottom Plain Solar Park Limited is a Private Limited Company. The company registration number is 08301922. Bottom Plain Solar Park Limited has been working since 21 November 2012. The present status of the company is Active. The registered address of Bottom Plain Solar Park Limited is 5th Floor North Side 7 10 Chandos Street London England W1g 9dg. . GRIER, Ross is a Director of the company. GUERRI, Juliet is a Director of the company. Director ALFONSO, Juan Martin has been resigned. Director ARCHER, Christopher Michael has been resigned. Director COLE, John Patrick has been resigned. Director DOOLEY, Mark Jonathan has been resigned. Director LARIVÉ, Ian Edward has been resigned. Director MACK, Steven Andrew has been resigned. Director MACK, Steven Andrew has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRIER, Ross
Appointed Date: 14 April 2016
40 years old

Director
GUERRI, Juliet
Appointed Date: 14 April 2016
54 years old

Resigned Directors

Director
ALFONSO, Juan Martin
Resigned: 14 April 2016
Appointed Date: 04 June 2015
50 years old

Director
ARCHER, Christopher Michael
Resigned: 14 April 2016
Appointed Date: 10 July 2014
42 years old

Director
COLE, John Patrick
Resigned: 04 June 2015
Appointed Date: 21 November 2012
55 years old

Director
DOOLEY, Mark Jonathan
Resigned: 14 April 2016
Appointed Date: 10 July 2014
63 years old

Director
LARIVÉ, Ian Edward
Resigned: 21 July 2014
Appointed Date: 25 June 2014
44 years old

Director
MACK, Steven Andrew
Resigned: 14 April 2016
Appointed Date: 21 July 2014
48 years old

Director
MACK, Steven Andrew
Resigned: 25 June 2014
Appointed Date: 21 November 2012
48 years old

Persons With Significant Control

Nextpower Radius Limited
Notified on: 29 April 2016
Nature of control: Ownership of shares – 75% or more

BOTTOM PLAIN SOLAR PARK LIMITED Events

23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
04 Nov 2016
Full accounts made up to 31 March 2016
26 Apr 2016
Registration of charge 083019220002, created on 14 April 2016
16 Apr 2016
Satisfaction of charge 083019220001 in full
14 Apr 2016
Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 5th Floor North Side 7/10 Chandos Street London W1G 9DG on 14 April 2016
...
... and 22 more events
20 May 2014
Director's details changed for Mr John Patrick Cole on 19 May 2014
06 Dec 2013
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1

13 May 2013
Company name changed lc project company 7 LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution

21 Nov 2012
Current accounting period extended from 30 November 2013 to 31 December 2013
21 Nov 2012
Incorporation

BOTTOM PLAIN SOLAR PARK LIMITED Charges

14 April 2016
Charge code 0830 1922 0002
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee
Description: Leasehold land known as bottom plain, trigon estate…
9 July 2014
Charge code 0830 1922 0001
Delivered: 14 July 2014
Status: Satisfied on 16 April 2016
Persons entitled: Macquarie Capital Group Limited, Acting Through Its UK Branch as Security Trustee for the Secured Parties
Description: Contains fixed charge…