Company NameTSC Power 2 Limited
Company StatusDissolved
Company Number12032461
CategoryPrivate Limited Company
Incorporation Date4 June 2019(4 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed31 October 2019(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleCeo, Edf Renewables Uk
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleCfo, Edf Renewables Uk
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Matthew Harrison Allen
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish,American
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address66-68 Paul Street
London
EC2A 4NA
Director NameMr Matthew Gresford Boulton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 Paul Street
London
EC2A 4NA
Director NameMr Michael Lawrence Clark
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66-68 Paul Street
London
EC2A 4NA
Director NameHerman Carel Hintzen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed04 June 2019(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66-68 Paul Street
London
EC2A 4NA

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (1 page)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 3 June 2020 with updates (6 pages)
13 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 November 2019Appointment of Mr Matthieu Thomas Hue as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Hassaan Majid as a director on 31 October 2019 (2 pages)
7 November 2019Registered office address changed from 66-68 Paul Street London EC2A 4NA United Kingdom to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 7 November 2019 (1 page)
6 November 2019Notification of Edf Energy Renewables Limited as a person with significant control on 31 October 2019 (2 pages)
6 November 2019Termination of appointment of Matthew Gresford Boulton as a director on 31 October 2019 (1 page)
6 November 2019Termination of appointment of Herman Carel Hintzen as a director on 31 October 2019 (1 page)
6 November 2019Termination of appointment of Michael Lawrence Clark as a director on 31 October 2019 (1 page)
6 November 2019Cessation of Matthew Harrison Allen as a person with significant control on 31 October 2019 (1 page)
6 November 2019Termination of appointment of Matthew Harrison Allen as a director on 31 October 2019 (1 page)
24 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 217.9
(3 pages)
4 June 2019Incorporation
Statement of capital on 2019-06-04
  • GBP 108.95
(44 pages)