Dodwells Bridge Industrial Estate
Hinckley
Leicestershire
LE10 3BS
Director Name | NRG Offshore Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2011(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 January 2019) |
Correspondence Address | PO Box 50753 Dubai U.A.E United Arab Emirates |
Director Name | Angela Sonia Teresa Savage |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Kent Drive Swallows Green Hinckley Leicestershire LE10 1UN |
Director Name | Mr Nigel Charles Savage |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Kent Drive Swallows Green Hinckley LE10 1UN |
Secretary Name | Angela Sonia Teresa Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Kent Drive Swallows Green Hinckley Leicestershire LE10 1UN |
Director Name | Chris Harris-Marsh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS |
Director Name | Lee Savage |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leciestershire LE10 3BS |
Secretary Name | Mark Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 21 Ptarmigan Place Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RX |
Director Name | Philip Joseph Keeping |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 2013) |
Role | Business Executive |
Country of Residence | Bahamas |
Correspondence Address | Ss-19235 #5 Shangri La Cloister Drive Paradise Island Nassau 000000 Bahamas |
Director Name | Mr Nigel Charles Savage |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Kent Drive Hinckley Leicestershire LE10 1UN |
Director Name | Mr Mark Branson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2013) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS |
Director Name | Mr David Nicholas Crowe |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS |
Secretary Name | David Nicholas Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS |
Director Name | Nimrod General Trading Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2011) |
Correspondence Address | PO Box 31393 104b Sayeed Tower Sheik Zayeed Road Dubai |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,448,949 |
Gross Profit | £3,302,873 |
Net Worth | £1,956,344 |
Cash | £200,327 |
Current Liabilities | £1,943,424 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 March 2018 | Liquidators' statement of receipts and payments to 19 February 2018 (15 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (13 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (13 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 19 February 2016 (13 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (13 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (13 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
11 March 2015 | Administrator's progress report to 20 February 2015 (18 pages) |
11 March 2015 | Administrator's progress report to 20 February 2015 (18 pages) |
20 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 October 2014 | Administrator's progress report to 13 September 2014 (15 pages) |
22 October 2014 | Administrator's progress report to 13 September 2014 (15 pages) |
27 June 2014 | Result of meeting of creditors (2 pages) |
27 June 2014 | Result of meeting of creditors (2 pages) |
4 June 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
4 June 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
8 May 2014 | Statement of administrator's proposal (35 pages) |
8 May 2014 | Statement of administrator's proposal (35 pages) |
21 March 2014 | Registered office address changed from Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from Unit 1 Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BS on 21 March 2014 (2 pages) |
20 March 2014 | Appointment of an administrator (1 page) |
20 March 2014 | Appointment of an administrator (1 page) |
30 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Termination of appointment of Chris Harris-Marsh as a director (1 page) |
29 January 2014 | Termination of appointment of Mark Branson as a director (1 page) |
29 January 2014 | Termination of appointment of David Crowe as a secretary (1 page) |
29 January 2014 | Termination of appointment of David Crowe as a director (1 page) |
29 January 2014 | Termination of appointment of David Crowe as a secretary (1 page) |
29 January 2014 | Termination of appointment of David Crowe as a director (1 page) |
29 January 2014 | Termination of appointment of Chris Harris-Marsh as a director (1 page) |
29 January 2014 | Termination of appointment of Philip Keeping as a director (1 page) |
29 January 2014 | Termination of appointment of Philip Keeping as a director (1 page) |
29 January 2014 | Termination of appointment of Mark Branson as a director (1 page) |
24 December 2013 | Termination of appointment of Chris Harris-Marsh as a director (4 pages) |
24 December 2013 | Termination of appointment of Chris Harris-Marsh as a director (4 pages) |
23 December 2013 | Termination of appointment of Mark Branson as a director (2 pages) |
23 December 2013 | Termination of appointment of Mark Branson as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
15 August 2013 | Termination of appointment of David Crowe as a secretary (2 pages) |
15 August 2013 | Termination of appointment of David Crowe as a director (2 pages) |
15 August 2013 | Termination of appointment of David Crowe as a director (2 pages) |
15 August 2013 | Termination of appointment of Philip Keeping as a director (2 pages) |
15 August 2013 | Termination of appointment of Philip Keeping as a director (2 pages) |
15 August 2013 | Termination of appointment of David Crowe as a secretary (2 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (19 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (19 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
14 March 2013 | Resolutions
|
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 5 May 2012
|
1 June 2012 | Termination of appointment of Lee Savage as a director (1 page) |
1 June 2012 | Termination of appointment of Lee Savage as a director (1 page) |
27 April 2012 | Secretary's details changed for Nicholas Crowe on 27 April 2012 (1 page) |
27 April 2012 | Director's details changed for Nicholas Crowe on 27 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Nicholas Crowe on 27 April 2012 (1 page) |
27 April 2012 | Director's details changed for Nicholas Crowe on 27 April 2012 (2 pages) |
4 January 2012 | Director's details changed for Lee Savage on 9 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Director's details changed for Lee Savage on 9 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Chris Harris-Marsh on 9 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Chris Harris-Marsh on 9 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Lee Savage on 9 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Director's details changed for Chris Harris-Marsh on 9 December 2011 (2 pages) |
25 November 2011 | Termination of appointment of Nimrod General Trading Llc as a director (2 pages) |
25 November 2011 | Termination of appointment of Nimrod General Trading Llc as a director (2 pages) |
19 September 2011 | Appointment of Nrg Offshore Limited as a director (3 pages) |
19 September 2011 | Appointment of Nrg Offshore Limited as a director (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
18 August 2011 | Sub-division of shares on 18 March 2011 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2011 | Sub-division of shares on 18 March 2011 (5 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 July 2011 | Appointment of Nicholas Crowe as a director (3 pages) |
8 July 2011 | Appointment of Mark Rupert Blythe as a director (3 pages) |
8 July 2011 | Appointment of Nicholas Crowe as a secretary (3 pages) |
8 July 2011 | Appointment of Mark Branson as a director (3 pages) |
8 July 2011 | Appointment of Mark Branson as a director (3 pages) |
8 July 2011 | Appointment of Nicholas Crowe as a director (3 pages) |
8 July 2011 | Termination of appointment of Nigel Savage as a director (2 pages) |
8 July 2011 | Appointment of Mark Rupert Blythe as a director (3 pages) |
8 July 2011 | Termination of appointment of Nigel Savage as a director (2 pages) |
8 July 2011 | Appointment of Nicholas Crowe as a secretary (3 pages) |
8 July 2011 | Termination of appointment of Mark Branson as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Mark Branson as a secretary (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
18 January 2011 | Appointment of Mr Nigel Charles Savage as a director (3 pages) |
18 January 2011 | Appointment of Mr Nigel Charles Savage as a director (3 pages) |
30 November 2010 | Termination of appointment of Nigel Savage as a director (2 pages) |
30 November 2010 | Termination of appointment of Nigel Savage as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2010 | Registered office address changed from 21 Ptarmigan Place Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 21 Ptarmigan Place Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 21 Ptarmigan Place Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RX on 1 July 2010 (1 page) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 6 February 2008
|
8 April 2010 | Statement of capital following an allotment of shares on 7 February 2008
|
8 April 2010 | Statement of capital following an allotment of shares on 7 February 2008
|
8 April 2010 | Statement of capital following an allotment of shares on 6 February 2008
|
8 April 2010 | Annual return made up to 10 December 2008 with a full list of shareholders (7 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 6 February 2008
|
8 April 2010 | Annual return made up to 10 December 2008 with a full list of shareholders (7 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 7 February 2008
|
8 February 2010 | Director's details changed for Mr Nigel Charles Savage on 11 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Nigel Charles Savage on 11 December 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 December 2009 | Appointment of Nimrod General Trading Llc as a director (3 pages) |
8 December 2009 | Appointment of Philip Joseph Keeping as a director (3 pages) |
8 December 2009 | Appointment of Nimrod General Trading Llc as a director (3 pages) |
8 December 2009 | Appointment of Philip Joseph Keeping as a director (3 pages) |
7 December 2009 | Appointment of Lee Savage as a director (3 pages) |
7 December 2009 | Appointment of Lee Savage as a director (3 pages) |
6 November 2009 | Termination of appointment of Angela Savage as a director (2 pages) |
6 November 2009 | Appointment of Mark Branson as a secretary (3 pages) |
6 November 2009 | Termination of appointment of Angela Savage as a director (2 pages) |
6 November 2009 | Appointment of Chris Harris-Marsh as a director (3 pages) |
6 November 2009 | Termination of appointment of Angela Savage as a secretary (2 pages) |
6 November 2009 | Appointment of Mark Branson as a secretary (3 pages) |
6 November 2009 | Termination of appointment of Angela Savage as a secretary (2 pages) |
6 November 2009 | Appointment of Chris Harris-Marsh as a director (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 10 station road earl shilton leicestershire LE9 7GA (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 10 station road earl shilton leicestershire LE9 7GA (1 page) |
6 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 February 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | Particulars of mortgage/charge (9 pages) |
22 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
22 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: the winding house narborough wood park desford road, enderby leicestershire LE19 4XT (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: the winding house narborough wood park desford road, enderby leicestershire LE19 4XT (1 page) |
7 February 2005 | Company name changed underwater lighting systems limi ted\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed underwater lighting systems limi ted\certificate issued on 07/02/05 (2 pages) |
10 December 2004 | Incorporation (18 pages) |
10 December 2004 | Incorporation (18 pages) |