Company NameThe Home Energy Exchange Limited
Company StatusDissolved
Company Number05069779
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameAnthony Chambers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Tree Hill
Woking
Surrey
GU22 8LZ
Director NameMr Paul Duckworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Director NameMr Simon Richard Henson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelly End Farm
Delly End
Hailey Witney
Oxfordshire
OX29 9XD
Secretary NameMr Paul Duckworth
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Canada
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Canada
Director NamePeter Stibrany
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Appleton Laboratory (Ral) Chilton
Didcot
Oxfordshire
OX11 0QX
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed01 February 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NameAndrew Stuart Lloyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard John Hinton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 April 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Carl Martin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Blackwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart Adrian Webster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(9 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Contact

Websitexit2.com
Telephone0800 7314911
Telephone regionFreephone

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Conveyancing Portal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
30 March 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Termination of appointment of Carl Martin as a director (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Termination of appointment of Carl Martin as a director (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
20 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 September 2013Full accounts made up to 31 December 2012 (11 pages)
1 May 2013Appointment of Carl Martin as a director (2 pages)
1 May 2013Appointment of Carl Martin as a director (2 pages)
1 May 2013Termination of appointment of Richard Hinton as a director (1 page)
1 May 2013Termination of appointment of Richard Hinton as a director (1 page)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Richard John Hinton as a director (2 pages)
31 August 2012Appointment of Richard John Hinton as a director (2 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 1
(4 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 1
(4 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 1
(4 pages)
3 November 2011Solvency statement dated 18/10/11 (1 page)
3 November 2011Statement by directors (1 page)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium reduced 18/10/2011
(2 pages)
3 November 2011Statement by directors (1 page)
3 November 2011Solvency statement dated 18/10/11 (1 page)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium reduced 18/10/2011
(2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (11 pages)
27 May 2011Full accounts made up to 31 December 2010 (11 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 July 2009Appointment terminated director peter stibrany (1 page)
30 July 2009Appointment terminated director peter stibrany (1 page)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Return made up to 10/03/08; full list of members (4 pages)
2 April 2008Return made up to 10/03/08; full list of members (4 pages)
13 February 2008New director appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
12 April 2007Return made up to 10/03/07; full list of members (2 pages)
12 April 2007Return made up to 10/03/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
13 September 2006Registered office changed on 13/09/06 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page)
13 September 2006Registered office changed on 13/09/06 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
26 September 2005Full accounts made up to 31 March 2005 (12 pages)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Full accounts made up to 31 March 2005 (12 pages)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2005Return made up to 10/03/05; full list of members (3 pages)
21 April 2005Return made up to 10/03/05; full list of members (3 pages)
23 March 2005Ad 03/03/05--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
23 March 2005Ad 03/03/05--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Ad 12/03/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 152-160 city road london eciv 2NX (1 page)
10 May 2004Ad 12/03/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 152-160 city road london eciv 2NX (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (9 pages)
10 March 2004Incorporation (9 pages)