Company NameFirefly Energy (Redimo 2) Limited
Company StatusDissolved
Company Number05493717
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesGeotrupes Energy (No.2) Limited and Geotrupes Energy (Redimo 2) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derry Cameron Waterford Guy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Edward David Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr James Robert Dunning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameAshley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGranary Barn
Little Green
Burgate
Suffolk
IP22 1QQ
Secretary NameMr James Robert Dunning
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Secretary NameMrs Bridget Thorp
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 25 April 2012)
RoleCompany Director
Correspondence AddressPond Cottage
Manningtree Road
Stutton
Suffolk
IP9 2TG
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm, Clay Common Frostenden
Beccles
Suffolk
NR34 8BQ
Director NameMrs Bridget Patricia Thorp
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 17 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE

Location

Registered AddressC/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Firefly Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,506
Cash£65,388
Current Liabilities£68,926

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 March 2007Delivered on: 5 April 2007
Persons entitled: Ventus Vct PLC

Classification: Deed of amendment to geotrupes mezzanine debenture
Secured details: All monies due or to become due from the company to the mezzanine trustee 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 book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 21 April 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: An assignment and charge in relation to an electricity and associated benefit sale agreement and dated 10 january 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the assigned contract and the contract proceeds. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 24 April 2006
Persons entitled: Ventus Vct PLC (The "Mezzanine Trustee")

Classification: Mezzanine debenture
Secured details: All monies due or to become due from the company to the chargee or any of the 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 11 April 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
3 December 2020Registered office address changed from C/O Temporis Capital 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 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 5 in full (14 pages)
12 February 2020Satisfaction of charge 2 in full (14 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
5 October 2019Satisfaction of charge 3 in full (10 pages)
5 October 2019Satisfaction of charge 1 in full (14 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Firefly Energy Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Firefly Energy Limited as a person with significant control on 6 April 2016 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Auditor's resignation (1 page)
13 November 2013Auditor's resignation (1 page)
11 November 2013Section 519 (2 pages)
11 November 2013Section 519 (2 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
22 November 2012Full accounts made up to 31 March 2012 (17 pages)
22 November 2012Full accounts made up to 31 March 2012 (17 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from C/O C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE United Kingdom on 11 July 2012 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from C/O C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE United Kingdom on 11 July 2012 (1 page)
5 May 2012Termination of appointment of Bridget Thorp as a director (1 page)
5 May 2012Termination of appointment of Bridget Thorp as a director (1 page)
26 April 2012Appointment of Mr Edward David Robinson as a director (2 pages)
26 April 2012Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages)
26 April 2012Appointment of Mr Edward David Robinson as a director (2 pages)
26 April 2012Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages)
25 April 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
25 April 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
25 April 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
25 April 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
24 April 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on 24 April 2012 (1 page)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
9 November 2011Termination of appointment of Stephen Read as a director (1 page)
9 November 2011Termination of appointment of Stephen Read as a director (1 page)
8 November 2011Termination of appointment of Stephen Read as a director (1 page)
8 November 2011Termination of appointment of Stephen Read as a director (1 page)
8 November 2011Termination of appointment of Ashley Turner as a director (1 page)
8 November 2011Termination of appointment of Ashley Turner as a director (1 page)
8 November 2011Appointment of Mrs Bridget Thorp as a director (2 pages)
8 November 2011Appointment of Mrs Bridget Thorp as a director (2 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 February 2011Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 9 February 2011 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
15 November 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
10 September 2009Return made up to 28/06/09; full list of members (3 pages)
10 September 2009Return made up to 28/06/09; full list of members (3 pages)
29 January 2009Full accounts made up to 31 March 2008 (16 pages)
29 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Appointment terminated director charles conner (1 page)
12 January 2009Appointment terminated director charles conner (1 page)
9 January 2009Director appointed ashley john nicholas turner (2 pages)
9 January 2009Director appointed ashley john nicholas turner (2 pages)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
18 December 2008Return made up to 28/06/08; full list of members (4 pages)
18 December 2008Return made up to 28/06/08; full list of members (4 pages)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
8 February 2008Full accounts made up to 31 March 2007 (9 pages)
8 February 2008Full accounts made up to 31 March 2007 (9 pages)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
4 September 2007Return made up to 28/06/07; full list of members (2 pages)
4 September 2007Return made up to 28/06/07; full list of members (2 pages)
16 June 2007Full accounts made up to 31 March 2006 (9 pages)
16 June 2007Full accounts made up to 31 March 2006 (9 pages)
8 June 2007Memorandum and Articles of Association (15 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Memorandum and Articles of Association (15 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
5 June 2007Company name changed geotrupes energy (redimo 2) limi ted\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed geotrupes energy (redimo 2) limi ted\certificate issued on 05/06/07 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
5 April 2007Particulars of mortgage/charge (14 pages)
5 April 2007Particulars of mortgage/charge (14 pages)
16 March 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 March 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 August 2006Return made up to 28/06/06; full list of members (7 pages)
17 August 2006Return made up to 28/06/06; full list of members (7 pages)
16 August 2006Particulars of mortgage/charge (1 page)
16 August 2006Particulars of mortgage/charge (1 page)
24 April 2006Particulars of mortgage/charge (13 pages)
24 April 2006Particulars of mortgage/charge (13 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (8 pages)
11 April 2006Particulars of mortgage/charge (8 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 December 2005Company name changed geotrupes energy (no.2) LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed geotrupes energy (no.2) LIMITED\certificate issued on 01/12/05 (2 pages)
28 June 2005Incorporation (21 pages)
28 June 2005Incorporation (21 pages)