Company NameEverest Energy Limited
Company StatusDissolved
Company Number00915884
CategoryPrivate Limited Company
Incorporation Date20 September 1967(56 years, 6 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan James Jordan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2011(44 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 05 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 05 August 2014)
RoleOperator
Country of ResidenceUnited Kingdom
Correspondence AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 05 August 2014)
RoleOperator
Country of ResidenceEngland
Correspondence AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed27 April 2012(44 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 05 August 2014)
RoleCompany Director
Correspondence AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed28 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS
Director NameWayne Adrian Money
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameChristopher Stephen Fawcett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1999(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 March 2000)
RoleCompany Director
Correspondence Address15 Blenheim Court
Stanmore Road Kew
Richmond
Surrey
TW9 2DA
Secretary NameChristopher Stephen Fawcett
NationalityBritish
StatusResigned
Appointed06 March 1999(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 March 2000)
RoleCompany Director
Correspondence Address15 Blenheim Court
Stanmore Road Kew
Richmond
Surrey
TW9 2DA
Director NameMr Roy Thomas Eady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2007)
RoleChairman Chartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Secretary NameSimon James Jarman
NationalityBritish
StatusResigned
Appointed28 March 2000(32 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swanley Bar Lane
Potters Bar
Hertfordshire
EN6 1NN
Director NameMartin Freeman Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(32 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 January 2001)
RoleChartered Accountant
Correspondence Address84 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameSimon James Jarman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(33 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Mark Simon Griffith Hopley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(39 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed18 October 2007(40 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2010)
RoleSolicitor
Correspondence AddressEnterprise Works Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director NameCaradon Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1995(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1999)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed30 November 1995(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1999)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameCaradon Services Limited (Corporation)
StatusResigned
Appointed30 November 1995(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1999)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Location

Registered AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley

Shareholders

100 at £1Everest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
26 March 2014Satisfaction of charge 3 in full (4 pages)
26 March 2014Satisfaction of charge 5 in full (4 pages)
26 March 2014Satisfaction of charge 2 in full (4 pages)
26 March 2014Satisfaction of charge 1 in full (4 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
29 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
26 February 2013Auditors resignations (2 pages)
26 February 2013Auditor's resignation (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
16 July 2012Memorandum and Articles of Association (32 pages)
16 July 2012Termination of appointment of Simon Jarman as a director (1 page)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
30 April 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 April 2012Appointment of Mr Nick Ian Burgess Sanders as a director (2 pages)
2 April 2012Appointment of Mr Peter John Williamson as a director (2 pages)
1 February 2012Termination of appointment of Mark Hopley as a director (1 page)
26 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Alan Jordan was registered on 26/01/2012.
(5 pages)
13 January 2012Appointment of Mr Alan James Jordan as a director
  • ANNOTATION A second filed AP01 for Alan Jordan was registered on 26/01/2012.
(3 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
2 October 2010Company name changed everest 99 LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
(3 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Edward Smethurst as a secretary (1 page)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
13 May 2010Director's details changed for Simon James Jarman on 12 October 2009 (3 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 October 2008Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages)
6 October 2008Location of register of members (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 July 2008Return made up to 21/06/08; full list of members (3 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 July 2006Return made up to 21/06/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
15 July 2005Return made up to 21/06/05; full list of members (2 pages)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 July 2004Return made up to 21/06/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
9 May 2003Resolutions
  • RES13 ‐ Share transfer 17/04/03
(1 page)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 July 2002Auditor's resignation (1 page)
8 July 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
6 July 2002Return made up to 21/06/02; full list of members (7 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
7 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
10 July 2000Return made up to 21/06/00; full list of members (6 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000New director appointed (2 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
12 April 1999Company name changed everest LIMITED\certificate issued on 13/04/99 (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Return made up to 21/06/97; full list of members (15 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 July 1996Return made up to 21/06/96; full list of members (7 pages)
28 February 1996New secretary appointed;director resigned (2 pages)
28 February 1996Secretary resigned;new director appointed (3 pages)
28 February 1996Director resigned;new director appointed (3 pages)
31 July 1995Return made up to 21/06/95; full list of members (12 pages)
23 January 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1986Company name changed sound insulation LIMITED\certificate issued on 01/08/86 (2 pages)
11 December 1974Memorandum and Articles of Association (45 pages)
20 September 1967Incorporation (15 pages)