125 -130 Strand
London
WC2R 0AP
Director Name | Mr Edward David Robinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr James Robert Dunning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Granary Barn Little Green Burgate Suffolk IP22 1QQ |
Secretary Name | Mr James Robert Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Fortune Green Road London NW6 1DR |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Secretary Name | Mrs Bridget Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | Pond Cottage Manningtree Road Stutton Suffolk IP9 2TG |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm, Clay Common Frostenden Beccles Suffolk NR34 8BQ |
Director Name | Mrs Bridget Patricia Thorp |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 17 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berger House Berkeley Square London W1J 5AE |
Registered Address | C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Firefly Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,695 |
Cash | £20,394 |
Current Liabilities | £16,833 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 December 2006 | Delivered on: 16 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: An assignment and charge dated 10 january 2006 and effectively 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: Assigns the assigned contract and the contract proceeds. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2006 | Delivered on: 10 January 2007 Persons entitled: Ventus Vct Acting as Mezzanine Security Trustee (The Chargee) on Behalf of Itself and the Othersecured Parties or Ventus as Applicable Classification: Mezzanine debenture Secured details: All monies due or to become due from the company to the chargee or any other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
3 December 2020 | Registered office address changed from C/O Temporis Capial Llp Berger House 36/38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 December 2020 (1 page) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 February 2020 | Satisfaction of charge 2 in full (11 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 October 2019 | Satisfaction of charge 1 in full (12 pages) |
5 October 2019 | Satisfaction of charge 3 in full (16 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Firefly Energy Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Firefly Energy Limited as a person with significant control on 6 April 2016 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Auditor's resignation (1 page) |
13 November 2013 | Auditor's resignation (1 page) |
11 November 2013 | Section 519 (2 pages) |
11 November 2013 | Section 519 (2 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts made up to 31 March 2012 (17 pages) |
22 November 2012 | Accounts made up to 31 March 2012 (17 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from C/O C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Termination of appointment of Bridget Thorp as a director (1 page) |
5 May 2012 | Termination of appointment of Bridget Thorp as a director (1 page) |
26 April 2012 | Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages) |
26 April 2012 | Appointment of Mr Edward David Robinson as a director (2 pages) |
26 April 2012 | Appointment of Mr Edward David Robinson as a director (2 pages) |
26 April 2012 | Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages) |
25 April 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
25 April 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
24 April 2012 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 24 April 2012 (1 page) |
8 January 2012 | Accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (17 pages) |
9 November 2011 | Appointment of Mrs Bridget Thorp as a director (2 pages) |
9 November 2011 | Appointment of Mrs Bridget Thorp as a director (2 pages) |
8 November 2011 | Appointment of Mrs Bridget Thorp as a director (2 pages) |
8 November 2011 | Termination of appointment of Stephen Read as a director (1 page) |
8 November 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
8 November 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
8 November 2011 | Termination of appointment of Stephen Read as a director (1 page) |
8 November 2011 | Appointment of Mrs Bridget Thorp as a director (2 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
10 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
2 February 2009 | Return made up to 28/06/08; full list of members (4 pages) |
2 February 2009 | Return made up to 28/06/08; full list of members (4 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (2 pages) |
9 January 2009 | Director appointed ashley john nicholas turner (2 pages) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
2 April 2008 | Accounts made up to 31 March 2007 (9 pages) |
2 April 2008 | Accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 49 grosvenor street london W1K 3HP (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 49 grosvenor street london W1K 3HP (1 page) |
4 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 June 2007 | Full accounts made up to 31 March 2006 (9 pages) |
16 June 2007 | Full accounts made up to 31 March 2006 (9 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Memorandum and Articles of Association (15 pages) |
12 June 2007 | Memorandum and Articles of Association (15 pages) |
12 June 2007 | Resolutions
|
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page) |
5 June 2007 | Company name changed geotrupes energy (redimo 3) limi ted\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed geotrupes energy (redimo 3) limi ted\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
16 March 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Particulars of mortgage/charge (11 pages) |
10 January 2007 | Particulars of mortgage/charge (11 pages) |
23 December 2006 | Particulars of mortgage/charge (11 pages) |
23 December 2006 | Particulars of mortgage/charge (11 pages) |
17 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
17 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
1 December 2005 | Company name changed geotrupes energy (no.3) LIMITED\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed geotrupes energy (no.3) LIMITED\certificate issued on 01/12/05 (2 pages) |
28 June 2005 | Incorporation (21 pages) |
28 June 2005 | Incorporation (21 pages) |