CompanyTrack
D

DUFLESS AD LIMITED

Dissolved Belfast

Production of electricity

Production of electricity
D

DUFLESS AD LIMITED

Production of electricity

Founded 8 Aug 2016 Dissolved Belfast, United Kingdom
Production of electricity
Accounts Submitted
Confirmation Statement Submitted 3 Aug 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Deloitte (Ni) Limited Lincoln Building 27-45 Great Victoria Street Belfast BT2 7AQ

Credit Report

Discover DUFLESS AD LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 900 Shares £9 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Sept 2016490£4.9£0.01
14 Sept 2016410£4.1£0.01

Officers

Officers

2 active 3 resigned
Status
Charles John Ralph SheldonDirectorBritishUnited Kingdom4028 Sept 2016Active
John Derek FultonDirectorBritishNorthern Ireland7514 Sept 2016Active

Shareholders

Shareholders (2)

The Recycling And Waste Lp
51.0%
51015 Aug 2017
Bellshill Renwables (ni) Limited
49.0%
49015 Aug 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Recycling And Waste General Partner Llp

United Kingdom

Active
Notified 8 Aug 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE RECYCLING AND WASTE GENERAL PARTNER LLP united kingdom right to share surplus assets 75 to 100 percent limited liability partnership
RAW (GP1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVERO ENERGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EVERO ENERGY H HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVERO ENERGY GROUP LIMITED united kingdom voting rights 50 to 75 percent, voting rights 50 to 75 percent as firm
INFRACAPITAL (BIO) SLP LP united kingdom appoint/remove person
INFRACAPITAL (BIO) GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
DUFLESS AD LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2021GazetteGazette Dissolved LiquidationView(1 page)
10 Aug 2021InsolvencyLiquidation Move To Dissolution Northern IrelandView(15 pages)
10 Aug 2021InsolvencyLiquidation Progress Report Northern Ireland With Brought Down DateView(15 pages)
15 Apr 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
12 Mar 2021InsolvencyLiquidation Progress Report Northern Ireland With Brought Down DateView(13 pages)
10 Nov 2021 Gazette

Gazette Dissolved Liquidation

10 Aug 2021 Insolvency

Liquidation Move To Dissolution Northern Ireland

10 Aug 2021 Insolvency

Liquidation Progress Report Northern Ireland With Brought Down Date

15 Apr 2021 Address

Change Registered Office Address Company With Date Old Address New Address

12 Mar 2021 Insolvency

Liquidation Progress Report Northern Ireland With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 10 Nov 2021

Liquidation Move To Dissolution Northern Ireland

4 years ago on 10 Aug 2021

Liquidation Progress Report Northern Ireland With Brought Down Date

4 years ago on 10 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 15 Apr 2021

Liquidation Progress Report Northern Ireland With Brought Down Date

4 years ago on 12 Mar 2021