Company NameThe Best Energy Event Limited
Company StatusDissolved
Company Number02867038
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameWestern Business Exhibitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameShanny Looi
StatusClosed
Appointed01 September 2010(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Neill Geoffrey Western
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNovember Cottage Cabbage Stalk
Lane Hungershall Park
Tunbridge Wells
Kent
TN4 8NS
Secretary NameFiona Jane Western
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Garden House Lane
East Grinstead
West Sussex
RH19 4JT
Director NameEamonn Brennan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1998(4 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHill House
106 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Secretary NameEamonn Brennan
NationalityIrish
StatusResigned
Appointed30 May 2007(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2010)
RoleExhibition & Event Organisor
Country of ResidenceEngland
Correspondence AddressHill House
106 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 10 months after company formation)
Appointment Duration1 week (resigned 08 September 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.emap.com

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Emap LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
30 August 2014Accounts made up to 30 April 2014 (2 pages)
30 August 2014Accounts made up to 30 April 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
16 September 2013Accounts made up to 30 April 2013 (2 pages)
16 September 2013Accounts made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
1 November 2012Registered office address changed from C/O C/O Emap Limited Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O C/O Emap Limited Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O C/O Emap Limited Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (16 pages)
1 February 2012Full accounts made up to 30 April 2011 (16 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
9 September 2010Appointment of Martyn John Hindley as a director (2 pages)
9 September 2010Appointment of Martyn John Hindley as a director (2 pages)
8 September 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
8 September 2010Termination of appointment of Eamonn Brennan as a director (1 page)
8 September 2010Termination of appointment of Eamonn Brennan as a director (1 page)
8 September 2010Appointment of Mrs Nilema Bhakta-Jones as a director (2 pages)
8 September 2010Registered office address changed from 33-35 Cantelupe Road East Grinstead West Sussex RH19 3BE on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 33-35 Cantelupe Road East Grinstead West Sussex RH19 3BE on 8 September 2010 (1 page)
8 September 2010Appointment of Mrs Nilema Bhakta-Jones as a director (2 pages)
8 September 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
8 September 2010Termination of appointment of Eamonn Brennan as a secretary (1 page)
8 September 2010Termination of appointment of Nilema Bhakta-Jones as a director (1 page)
8 September 2010Termination of appointment of Neill Western as a director (1 page)
8 September 2010Termination of appointment of Neill Western as a director (1 page)
8 September 2010Appointment of Shanny Looi as a secretary (1 page)
8 September 2010Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
8 September 2010Appointment of Shanny Looi as a secretary (1 page)
8 September 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
8 September 2010Termination of appointment of Eamonn Brennan as a secretary (1 page)
8 September 2010Registered office address changed from 33-35 Cantelupe Road East Grinstead West Sussex RH19 3BE on 8 September 2010 (1 page)
8 September 2010Termination of appointment of Nilema Bhakta-Jones as a director (1 page)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Company name changed western business exhibitions LIMITED\certificate issued on 23/08/10
  • CONNOT ‐
(3 pages)
23 August 2010Company name changed western business exhibitions LIMITED\certificate issued on 23/08/10
  • CONNOT ‐
(3 pages)
19 August 2010Termination of appointment of Fiona Western as a secretary (1 page)
19 August 2010Termination of appointment of Fiona Western as a secretary (1 page)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-04
(1 page)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-04
(1 page)
8 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 November 2009Director's details changed for Eamonn Brennan on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Neill Geoffrey Western on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Eamonn Brennan on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Neill Geoffrey Western on 28 October 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
23 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
12 November 2008Return made up to 28/10/08; full list of members (4 pages)
12 November 2008Return made up to 28/10/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
27 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
8 November 2007Return made up to 28/10/07; no change of members (7 pages)
8 November 2007Return made up to 28/10/07; no change of members (7 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
11 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
11 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
15 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
12 April 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
12 January 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 November 2004Return made up to 28/10/04; full list of members (7 pages)
30 November 2004Return made up to 28/10/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
21 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
26 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
23 October 2002Return made up to 28/10/02; full list of members (7 pages)
23 October 2002Return made up to 28/10/02; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
23 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
26 July 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
26 July 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
19 November 2001Return made up to 28/10/01; full list of members (6 pages)
19 November 2001Return made up to 28/10/01; full list of members (6 pages)
2 November 2000Return made up to 28/10/00; full list of members (6 pages)
2 November 2000Return made up to 28/10/00; full list of members (6 pages)
2 November 2000Registered office changed on 02/11/00 from: 33-35 cantelupe road east grinstead west sussex RH19 3BE (1 page)
2 November 2000Registered office changed on 02/11/00 from: 33-35 cantelupe road east grinstead west sussex RH19 3BE (1 page)
13 October 2000Registered office changed on 13/10/00 from: 1ST floor offices hillside house the square forest row RH18 5ES (1 page)
13 October 2000Registered office changed on 13/10/00 from: 1ST floor offices hillside house the square forest row RH18 5ES (1 page)
14 August 2000Full accounts made up to 31 October 1999 (12 pages)
14 August 2000Full accounts made up to 31 October 1999 (12 pages)
11 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 28/10/98; full list of members (6 pages)
27 October 1998Return made up to 28/10/98; full list of members (6 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
8 April 1998Full accounts made up to 31 October 1997 (14 pages)
8 April 1998Full accounts made up to 31 October 1997 (14 pages)
11 November 1997Return made up to 28/10/97; full list of members (6 pages)
11 November 1997Return made up to 28/10/97; full list of members (6 pages)
15 April 1997Full accounts made up to 31 October 1996 (13 pages)
15 April 1997Full accounts made up to 31 October 1996 (13 pages)
8 November 1996Return made up to 28/10/96; no change of members (4 pages)
8 November 1996Return made up to 28/10/96; no change of members (4 pages)
20 February 1996Full accounts made up to 31 October 1995 (13 pages)
20 February 1996Full accounts made up to 31 October 1995 (13 pages)
6 November 1995Return made up to 28/10/95; no change of members (4 pages)
6 November 1995Return made up to 28/10/95; no change of members (4 pages)
18 August 1995Auditor's resignation (1 page)
18 August 1995Auditor's resignation (1 page)
11 April 1995Full accounts made up to 31 October 1994 (9 pages)
11 April 1995Full accounts made up to 31 October 1994 (9 pages)
28 October 1993Incorporation (14 pages)
28 October 1993Incorporation (14 pages)