Company NameTersus Energy Limited
DirectorsSteven Pakin Levine and David Thomas Wilson
Company StatusLiquidation
Company Number05314207
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSteven Pakin Levine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2005(1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Windermere Ave
Arlington
Massachusetts 02476
United States
Director NameMr David Thomas Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Brook Gardens
Kingston Upon Thames
KT2 7ET
Secretary NameMr David Thomas Wilson
NationalityBritish
StatusCurrent
Appointed21 August 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameJake Robson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleSolicitor
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Director NameRebecca Walsh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressNorton Rose Kempsom House
Camomile Street
London
EC3A 7AN
Secretary NameRebecca Walsh
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressNorton Rose Kempsom House
Camomile Street
London
EC3A 7AN
Director NameKenneth Denos
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2006)
RoleAttorney
Correspondence Address12694 South Rosburg Dr
Riverton
Utah 84065
United States
Director NameAnthony Roger Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2006)
RoleCompany Director
Correspondence Address18623 Avenue Capri
Lutz
33558 Florida
United States
Secretary NameKenneth Denos
NationalityAmerican
StatusResigned
Appointed07 January 2005(3 weeks, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 January 2005)
RoleAttorney
Correspondence Address12694 South Rosburg Dr
Riverton
Utah 84065
United States
Director NameSharon Jones Clayton
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2005(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2008)
RoleBd Member
Correspondence Address114 Eaton Square
London
SW1W 9AA
Director NameMr John Francis Devaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 month after company formation)
Appointment Duration13 years (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameNils Nilsen Trulsvik
Date of BirthOctober 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2005(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 October 2011)
RoleCompany Director
Correspondence AddressSyverstadkollen 12
Nesbru
1394
Norway
Secretary NameMr David Thomas Wilson
NationalityBritish
StatusResigned
Appointed17 January 2005(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Vat House
Regents Bridge Gardens
London
SW8 1HD
Secretary NameKevin John Alexander
NationalityBritish
StatusResigned
Appointed27 January 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Director NameMs Heather Jane Killen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 18 July 2007)
RolePartner Of Investment Firm
Country of ResidenceEngland
Correspondence Address40 Westbourne Terrace
London
W2 3UH
Director NameMr Stephen Keith West
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 - 13
St. Andrew Street
London
EC4A 3AF
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitetersusenergy.com
Telephone020 31742270
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£55,950
Net Worth£1,149,917
Cash£478,001
Current Liabilities£98,848

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2021 (2 years, 4 months ago)
Next Return Due29 December 2022 (overdue)

Charges

3 April 2012Delivered on: 5 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re tersus energy and numbered 01193606 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
17 December 2007Delivered on: 22 December 2007
Satisfied on: 15 July 2008
Persons entitled: Bronsstadet Ab

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all the undertaking,property,rights and assets of the company both present and future of any kind whatsoever and wheresoever situated. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2022Declaration of solvency (6 pages)
4 October 2022Registered office address changed from 44 Kensington Park Gardens London W11 2QT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 October 2022 (2 pages)
4 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
(1 page)
4 October 2022Appointment of a voluntary liquidator (3 pages)
6 August 2022Satisfaction of charge 2 in full (1 page)
26 December 2021Confirmation statement made on 15 December 2021 with updates (10 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (24 pages)
27 December 2020Confirmation statement made on 15 December 2020 with updates (10 pages)
26 December 2020Cessation of John Francis Devaney as a person with significant control on 1 July 2020 (1 page)
21 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 29/09/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
26 December 2019Confirmation statement made on 15 December 2019 with updates (10 pages)
8 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Recieve and adopt the accounts of the company for year ended 31 december 2018 / re-elect director 26/09/2019
(1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
29 December 2018Confirmation statement made on 15 December 2018 with updates (10 pages)
24 October 2018Director's details changed for Mr David Thomas Wilson on 22 October 2018 (2 pages)
24 October 2018Secretary's details changed for Mr David Thomas Wilson on 22 October 2018 (1 page)
24 October 2018Termination of appointment of John Francis Devaney as a director on 1 February 2018 (1 page)
5 October 2018Statement by Directors (1 page)
5 October 2018Statement of capital on 5 October 2018
  • GBP 11,012.50
(3 pages)
5 October 2018Solvency Statement dated 25/09/18 (1 page)
5 October 2018Resolutions
  • RES13 ‐ Adopt accounts/ re elect p levine 27/09/2018
(1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (26 pages)
4 January 2018Change of details for Mr David Thomas Wilson as a person with significant control on 1 March 2017 (2 pages)
4 January 2018Change of details for Mr David Thomas Wilson as a person with significant control on 1 March 2017 (2 pages)
27 December 2017Confirmation statement made on 15 December 2017 with updates (10 pages)
27 December 2017Confirmation statement made on 15 December 2017 with updates (10 pages)
26 December 2017Notification of John Francis Devaney as a person with significant control on 6 April 2016 (2 pages)
26 December 2017Notification of John Francis Devaney as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (28 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (28 pages)
27 June 2017Director's details changed for Mr David Thomas Wilson on 19 June 2017 (2 pages)
27 June 2017Director's details changed for Mr David Thomas Wilson on 19 June 2017 (2 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (16 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (16 pages)
15 December 2016Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF to 44 Kensington Park Gardens London W11 2QT on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF to 44 Kensington Park Gardens London W11 2QT on 15 December 2016 (1 page)
29 October 2016Consolidation of shares on 29 September 2016 (4 pages)
29 October 2016Consolidation of shares on 29 September 2016 (4 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 220,250.00
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 220,250.00
(4 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (30 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (30 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 220,231.88
(17 pages)
28 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 220,231.88
(17 pages)
12 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (28 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (28 pages)
8 January 2015Termination of appointment of Stephen Keith West as a director on 31 December 2014 (1 page)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 220,231.88
(18 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 220,231.88
(18 pages)
8 January 2015Termination of appointment of Stephen Keith West as a director on 31 December 2014 (1 page)
13 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 May 2014Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (1 page)
11 May 2014Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (1 page)
3 February 2014Total exemption full accounts made up to 30 June 2013 (28 pages)
3 February 2014Resolutions
  • RES13 ‐ Receive and adopt accounts, director's renumeration report, re-elect stephen west and david wilson as directors. 13/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2014Total exemption full accounts made up to 30 June 2013 (28 pages)
3 February 2014Resolutions
  • RES13 ‐ Receive and adopt accounts, director's renumeration report, re-elect stephen west and david wilson as directors. 13/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2014Director's details changed for Mr Stephen Keith West on 17 February 2013 (2 pages)
5 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 220,231.88
(18 pages)
5 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 220,231.88
(18 pages)
5 January 2014Director's details changed for Steven Pakin Levine on 1 June 2013 (2 pages)
5 January 2014Director's details changed for Steven Pakin Levine on 1 June 2013 (2 pages)
5 January 2014Director's details changed for Mr Stephen Keith West on 17 February 2013 (2 pages)
5 January 2014Director's details changed for Steven Pakin Levine on 1 June 2013 (2 pages)
3 January 2014Director's details changed for Mr John Francis Devaney on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Mr John Francis Devaney on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Mr John Francis Devaney on 1 December 2013 (2 pages)
17 February 2013Registered office address changed from 344 Linen Hall 162 - 168 Regent Street London W1B 5TD on 17 February 2013 (1 page)
17 February 2013Registered office address changed from 344 Linen Hall 162 - 168 Regent Street London W1B 5TD on 17 February 2013 (1 page)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (18 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (18 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (48 pages)
28 December 2012Resolutions
  • RES13 ‐ Re receive and adopt accounts, re-elect director and other co business 12/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (48 pages)
28 December 2012Resolutions
  • RES13 ‐ Re receive and adopt accounts, re-elect director and other co business 12/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (18 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (18 pages)
6 January 2012Termination of appointment of Nils Trulsvik as a director (1 page)
6 January 2012Termination of appointment of Nils Trulsvik as a director (1 page)
23 December 2011Statement of capital on 23 December 2011
  • GBP 220,231.880
(4 pages)
23 December 2011Statement by directors (2 pages)
23 December 2011Statement by directors (2 pages)
23 December 2011Solvency statement dated 08/12/11 (3 pages)
23 December 2011Statement of capital on 23 December 2011
  • GBP 220,231.880
(4 pages)
23 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share prem a/c /re elect dir/re appt aud/ adopt accounts and directors renumeration 13/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share prem a/c /re elect dir/re appt aud/ adopt accounts and directors renumeration 13/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 December 2011Solvency statement dated 08/12/11 (3 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (48 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (48 pages)
4 November 2011Re-registration from a public company to a private limited company (2 pages)
4 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2011Re-registration from a public company to a private limited company (2 pages)
4 November 2011Re-registration of Memorandum and Articles (50 pages)
4 November 2011Re-registration of Memorandum and Articles (50 pages)
4 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 220,231.88
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 220,231.88
(4 pages)
12 January 2011Annual return made up to 15 December 2010. List of shareholders has changed (22 pages)
12 January 2011Annual return made up to 15 December 2010. List of shareholders has changed (22 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (53 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (53 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re office business 17/12/2010
(2 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re office business 17/12/2010
(2 pages)
6 July 2010Appointment of Stephen Keith West as a director (3 pages)
6 July 2010Appointment of Stephen Keith West as a director (3 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (42 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (42 pages)
7 January 2010Group of companies' accounts made up to 30 June 2009 (57 pages)
7 January 2010Group of companies' accounts made up to 30 June 2009 (57 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To recieve and adopt the accounts, to recieve and adopt the director remuneration report, re-apoint grant thornton uk LLP as auditor, to re-elect john devaney as a director 21/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To recieve and adopt the accounts, to recieve and adopt the director remuneration report, re-apoint grant thornton uk LLP as auditor, to re-elect john devaney as a director 21/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 343 linen hall 162-168 regent street london W1B 5TD (1 page)
6 March 2009Registered office changed on 06/03/2009 from 343 linen hall 162-168 regent street london W1B 5TD (1 page)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Location of register of members (non legible) (1 page)
13 January 2009Return made up to 15/12/08; change of members (8 pages)
13 January 2009Return made up to 15/12/08; change of members (8 pages)
8 December 2008Appointment terminated director sharon clayton (1 page)
8 December 2008Appointment terminated director sharon clayton (1 page)
25 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auditors appointed etc 18/09/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 September 2008Resolutions
  • RES13 ‐ Aim market 18/09/2008
(1 page)
25 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auditors appointed etc 18/09/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 September 2008Resolutions
  • RES13 ‐ Aim market 18/09/2008
(1 page)
28 August 2008Secretary appointed mr david thomas wilson (1 page)
28 August 2008Secretary appointed mr david thomas wilson (1 page)
27 August 2008Appointment terminated secretary kevin alexander (1 page)
27 August 2008Appointment terminated secretary kevin alexander (1 page)
28 July 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 January 2008Return made up to 15/12/07; full list of members (27 pages)
14 January 2008Return made up to 15/12/07; full list of members (27 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Registered office changed on 17/12/07 from: 7 farm street london W1J5RX (1 page)
17 December 2007Registered office changed on 17/12/07 from: 7 farm street london W1J5RX (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
6 August 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
25 June 2007Registered office changed on 25/06/07 from: 14 hays mews london W1J 5PT (1 page)
25 June 2007Registered office changed on 25/06/07 from: 14 hays mews london W1J 5PT (1 page)
5 March 2007Ad 08/05/06--------- £ si [email protected]=3925 £ ic 608171/612096 (2 pages)
5 March 2007Return made up to 15/12/06; full list of members (65 pages)
5 March 2007Ad 08/05/06--------- £ si [email protected]=3925 £ ic 608171/612096 (2 pages)
5 March 2007Return made up to 15/12/06; full list of members (65 pages)
25 August 2006Ad 08/05/06--------- £ si [email protected]=3925 £ ic 604246/608171 (2 pages)
25 August 2006Ad 08/05/06--------- £ si [email protected]=3925 £ ic 604246/608171 (2 pages)
22 August 2006Ad 03/01/06--------- £ si [email protected]=55555 £ ic 548691/604246 (4 pages)
22 August 2006Ad 03/01/06--------- £ si [email protected]=55555 £ ic 548691/604246 (4 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
20 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
17 January 2006Return made up to 15/12/05; full list of members (15 pages)
17 January 2006Return made up to 15/12/05; full list of members (15 pages)
1 November 2005Company name changed mcc energy PLC\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed mcc energy PLC\certificate issued on 01/11/05 (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 5-6 carlos place london W1K 3AP (1 page)
29 September 2005Registered office changed on 29/09/05 from: 5-6 carlos place london W1K 3AP (1 page)
21 April 2005Ad 05/04/05--------- £ si [email protected]=750 £ ic 130000/130750 (2 pages)
21 April 2005Ad 05/04/05--------- £ si [email protected]=750 £ ic 130000/130750 (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
1 March 2005Ad 27/01/05--------- £ si [email protected]=99999 £ ic 30001/130000 (8 pages)
1 March 2005Ad 27/01/05--------- £ si [email protected]=99999 £ ic 30001/130000 (8 pages)
1 March 2005Statement of affairs (58 pages)
1 March 2005Statement of affairs (58 pages)
17 February 2005Location of register of members (non legible) (1 page)
17 February 2005Location of register of members (non legible) (1 page)
16 February 2005Ad 04/02/05--------- £ si [email protected]=30000 £ ic 1/30001 (3 pages)
16 February 2005Ad 04/02/05--------- £ si [email protected]=30000 £ ic 1/30001 (3 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
28 January 2005S-div 21/01/05 (1 page)
28 January 2005Resolutions
  • RES13 ‐ Subdivision 21/01/05
(1 page)
28 January 2005Resolutions
  • RES13 ‐ Subdivision 21/01/05
(1 page)
28 January 2005S-div 21/01/05 (1 page)
27 January 2005Auditor's statement (5 pages)
27 January 2005Balance Sheet (2 pages)
27 January 2005Re-registration of Memorandum and Articles (58 pages)
27 January 2005Declaration on reregistration from private to PLC (1 page)
27 January 2005Auditor's statement (5 pages)
27 January 2005Application for reregistration from private to PLC (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2005Re-registration of Memorandum and Articles (58 pages)
27 January 2005Declaration on reregistration from private to PLC (1 page)
27 January 2005Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 2005Auditor's report (1 page)
27 January 2005Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 2005Balance Sheet (2 pages)
27 January 2005Application for reregistration from private to PLC (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2005Auditor's report (1 page)
14 January 2005S-div 07/01/05 (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2005Nc inc already adjusted 07/01/05 (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Nc inc already adjusted 07/01/05 (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2005Registered office changed on 14/01/05 from: kempson house camomile street london EC3A 7AN (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2005Director resigned (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005S-div 07/01/05 (2 pages)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: kempson house camomile street london EC3A 7AN (1 page)
13 January 2005New director appointed (1 page)
13 January 2005New secretary appointed;new director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Registered office changed on 13/01/05 from: 280 grays inn road london WC1X 8EB (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 280 grays inn road london WC1X 8EB (1 page)
13 January 2005New secretary appointed;new director appointed (1 page)
15 December 2004Incorporation (17 pages)
15 December 2004Incorporation (17 pages)