Company NameC.W. Energy Tax Consultants Limited
Company StatusDissolved
Company Number02482356
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)
Previous NameBreamco 29 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Janusz George Zygmunt Cetnarowicz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(1 year after company formation)
Appointment Duration27 years, 9 months (closed 04 December 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameMr Philip Robert Greatrex
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(1 year after company formation)
Appointment Duration27 years, 9 months (closed 04 December 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Secretary NameMr Philip Robert Greatrex
NationalityBritish
StatusClosed
Appointed16 March 1991(1 year after company formation)
Appointment Duration27 years, 9 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameMr Michael Paul Rogerson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(7 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 04 December 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameChristine Mary Kathleen Wheeler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2001)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Abbs Cross Lane
Hornchurch
Essex
RM12 4XP
Director NameMr Stewart Stanley Norman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 31 December 2016)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address40 Queen Street
London
EC4R 1DD

Contact

Websitewww.cwenergy.co.uk
Telephone020 79368300
Telephone regionLondon

Location

Registered Address40 Queen Street
London
EC4R 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.6k at £1Mr P.r. Greatrex
30.74%
Redeemable Preference
1.4k at £1J.g.z. Cetnarowicz
26.90%
Redeemable Preference
1.4k at £1S.s. Norman
26.90%
Redeemable Preference
800 at £1M.p. Rogerson
15.37%
Redeemable Preference
100 at £0.01J.g.z. Cetnarowicz
0.02%
Ordinary
100 at £0.01M.p. Rogerson
0.02%
Ordinary
100 at £0.01Mr P.r. Greatrex
0.02%
Ordinary
100 at £0.01S.s. Norman
0.02%
Ordinary
20 at £0.01J.g.z. Cetnarowicz
0.00%
D
20 at £0.01M.p. Rogerson
0.00%
C
20 at £0.01Mr P.r. Greatrex
0.00%
A
20 at £0.01S.s. Norman
0.00%
B

Financials

Year2014
Net Worth£86,003
Cash£19,823
Current Liabilities£74,173

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 October 1993Delivered on: 13 October 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date with ref. No. 03457005.
Particulars: All right title and interest of the company in all sums payable under the policies of insurance. See the mortgage charge document for full details.
Outstanding
11 September 1990Delivered on: 19 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Satisfaction of charge 2 in full (1 page)
18 July 2017All of the property or undertaking has been released from charge 2 (5 pages)
24 May 2017All of the property or undertaking has been released from charge 2 (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
21 February 2017Statement of capital on 4 January 2017
  • GBP 4.80
(6 pages)
16 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 January 2017Termination of appointment of Stewart Stanley Norman as a director on 31 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,204.8
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,204.8
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,204.8
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
27 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
24 November 2009Director's details changed for Mr Philip Robert Greatrex on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stewart Stanley Norman on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Philip Robert Greatrex on 24 November 2009 (1 page)
24 November 2009Director's details changed for Michael Paul Rogerson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
10 March 2009Return made up to 28/02/09; full list of members (7 pages)
11 March 2008Return made up to 28/02/08; full list of members (7 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 March 2007Return made up to 28/02/07; full list of members (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 March 2006Return made up to 28/02/06; full list of members (5 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 March 2005Return made up to 28/02/05; full list of members (5 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
23 March 2004Return made up to 28/02/04; full list of members (9 pages)
5 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 May 2003£ ic 9206/5205 11/04/03 £ sr [email protected]=1 £ sr 4000@1=4000 (1 page)
23 April 2003Resolutions
  • RES13 ‐ Sub devide shares 11/04/03
(2 pages)
23 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2003Return made up to 28/02/03; full list of members (9 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 April 2002Return made up to 28/02/02; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
13 March 2001Director resigned (1 page)
8 March 2001Return made up to 28/02/01; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 March 2000Return made up to 28/02/00; full list of members (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 March 1999Return made up to 28/02/99; no change of members (6 pages)
18 November 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
22 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
6 March 1998Return made up to 28/02/98; full list of members (8 pages)
26 September 1997New director appointed (2 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 May 1997Director's particulars changed (1 page)
18 March 1997Return made up to 28/02/97; change of members (6 pages)
26 January 1997£ ic 10006/9206 22/01/97 £ sr 800@1=800 (1 page)
6 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 March 1996Return made up to 28/02/96; no change of members (4 pages)
17 March 1995Return made up to 16/03/95; full list of members (6 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
13 September 1991Memorandum and Articles of Association (20 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
10 August 1990Company name changed breamco 29 LIMITED\certificate issued on 13/08/90 (2 pages)
16 March 1990Incorporation (22 pages)