Brayton
Selby
North Yorkshire
YO8 9HF
Director Name | Mr Stephen Roderick Walls |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 08 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amblehurst Manor Farm Wisborough Farm West Sussex RH14 0EP |
Secretary Name | Mr Anthony Edward Fordham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 08 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 The Poplars Brayton Selby North Yorkshire YO8 9HF |
Director Name | Mr Gerhard Beukes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 April 2020) |
Role | Accountant |
Country of Residence | Bahamas |
Correspondence Address | 17-18 Old Bond Street London W1S 4PT |
Director Name | Mr Andrew Nicholas Whalley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 08 April 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, 2 Station View Station Approach Guildford Surrey GU1 4JY |
Director Name | Kathleen Dawn Fordham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 38 The Poplars Brayton Selby North Yorkshire YO8 9HF |
Secretary Name | Kathleen Dawn Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 38 The Poplars Brayton Selby North Yorkshire YO8 9HF |
Director Name | Mr Murat Dogru |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Netherby Drive Newcastle Upon Tyne Tyne & Wear NE5 2RS |
Director Name | Miles Vincent Lewis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 959a Fulham Road London SW6 5HY |
Director Name | Mr Galip Akay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2013) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kingsway Newcastle Upon Tyne Tyne & Wear NE4 9UH |
Director Name | Christian Patrick Ter Oerde |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2010) |
Role | Banker |
Correspondence Address | Flat 2 32 Evelyn Gardens London SW7 3BJ |
Director Name | Dr Jurg Gassmann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2013) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | Homburger Landstr 765 Frankfurt Hessen 60437 Foreign |
Director Name | Mr Timothy Stephen Kenneth Yeo |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2013) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 22 Rivermill Grosvenor Road London SW1V 3JN |
Website | www.iti-energy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2541233 |
Telephone region | Sheffield |
Registered Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£16,691,364 |
Cash | £74,624 |
Current Liabilities | £18,047,630 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (17 pages) |
---|---|
6 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 October 2016 | Court order INSOLVENCY:replacement of liquidator (28 pages) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 28 October 2015 (8 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 28 October 2015 (8 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Administrator's progress report to 29 October 2014 (9 pages) |
29 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 June 2014 | Administrator's progress report to 7 May 2014 (8 pages) |
13 June 2014 | Administrator's progress report to 7 May 2014 (8 pages) |
29 January 2014 | Statement of affairs with form 2.14B (11 pages) |
14 January 2014 | Notice of deemed approval of proposals (1 page) |
6 January 2014 | Statement of administrator's proposal (19 pages) |
20 November 2013 | Registered office address changed from Advanced Manufacturing Park Technology Park Brunel Way Rotherham South Yorkshire S60 5WG on 20 November 2013 (2 pages) |
14 November 2013 | Appointment of an administrator (1 page) |
25 July 2013 | Registration of charge 050933060038 (25 pages) |
15 June 2013 | Registration of charge 050933060036 (23 pages) |
15 June 2013 | Registration of charge 050933060034 (23 pages) |
15 June 2013 | Registration of charge 050933060033 (23 pages) |
15 June 2013 | Registration of charge 050933060035 (23 pages) |
15 June 2013 | Registration of charge 050933060037 (23 pages) |
11 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
30 April 2013 | Termination of appointment of Timothy Yeo as a director (2 pages) |
30 April 2013 | Termination of appointment of Galip Akay as a director (2 pages) |
30 April 2013 | Termination of appointment of Jurg Gassmann as a director (2 pages) |
30 April 2013 | Termination of appointment of Miles Lewis as a director (2 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 32 (9 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 30 (9 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
6 August 2012 | Change of share class name or designation (2 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (12 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (12 pages) |
11 May 2012 | Registered office address changed from Innovation Centre Brunel Way Rotherham S60 5WB on 11 May 2012 (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (12 pages) |
9 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (12 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
14 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 November 2010 | Appointment of Mr Andrew Nicholas Whalley as a director (3 pages) |
23 April 2010 | Director's details changed for Anthony Edward Fordham on 5 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Jurg Gassmann on 5 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Professor Galip Akay on 5 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Jurg Gassmann on 5 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Director's details changed for Anthony Edward Fordham on 5 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Professor Galip Akay on 5 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Miles Vincent Lewis on 5 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Miles Vincent Lewis on 5 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
19 April 2010 | Appointment of Gerhard Beukes as a director (3 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 April 2010 | Memorandum and Articles of Association (28 pages) |
15 April 2010 | Resolutions
|
4 March 2010 | Termination of appointment of Christian Ter Oerde as a director (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 05/04/09; full list of members (8 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2008 | Amending 88(2) (2 pages) |
6 May 2008 | Ad 24/04/08\gbp si [email protected]=1.89\gbp ic 128.68/130.57\ (2 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (8 pages) |
19 March 2008 | Appointment terminated director murat dogru (1 page) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members
|
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
20 November 2006 | Ad 01/11/06--------- £ si [email protected]=27 £ ic 100/127 (4 pages) |
20 November 2006 | £ nc 1000/5001000 01/11/06 (2 pages) |
20 November 2006 | Resolutions
|
24 October 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (10 pages) |
27 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Ad 29/09/05--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
3 October 2005 | Ad 28/09/05--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
30 August 2005 | Nc inc already adjusted 16/08/05 (1 page) |
30 August 2005 | Resolutions
|
5 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
5 April 2004 | Incorporation (45 pages) |