Company Name4Energy Limited
Company StatusDissolved
Company Number05522472
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Patrick Arthur Tindale
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 days after company formation)
Appointment Duration13 years, 10 months (closed 06 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRuddington House
13 Kirk Lane
Ruddington
Nottinghamshire
NG11 6NN
Director NameWerner Robert Genieser
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 06 June 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6EQ
Director NameMr Kurosh Tehranchian
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Culross Street
London
W1K 2DR
Director NameMr Wouter Theodorus Jonk
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2014(9 years after company formation)
Appointment Duration4 years, 10 months (closed 06 June 2019)
RoleManaging Partner
Country of ResidenceNetherlands
Correspondence Address756 Keizersgracht
1017 Ez Amsterdam
Netherlands
Director NameMr Eric Robert Lounsbury
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2019)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address4th Floor Dorset House
27-45 Stamford Street
London
SE1 9NT
Director NameMr Richard Matthew McCord
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream East Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Stuart Peter Redshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 days after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringfield Farm 141 Caythorpe Road
Caythorpe
Nottingham
NG14 7EB
Director NameMr Brian Andrew Richard McKean
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Kirk Lane
Ruddington
Nottingham
NG11 6NN
Secretary NameMr Patrick Arthur Tindale
NationalityBritish
StatusResigned
Appointed01 August 2005(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 12 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRuddington House
13 Kirk Lane
Ruddington
Nottinghamshire
NG11 6NN
Director NameMr William Robert Garrard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2007)
RoleSupply Chain Director
Correspondence Address67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Director NameMr Geoffrey Finch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Cliffs
Bere Court Road
Pangbourne
RG8 8JY
Director NameMr Jonathan Ranulph Christian Bryers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
5 New Street Square
London
EC4A 3BF
Secretary NameMr Stephen Edmund-Lyn Evans
StatusResigned
Appointed12 May 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressNo1 Nottingham Science Park
Jesse Boot Avenue Off University Boulevard
Nottingham
NG7 2RU
Director NameMr Anthony Charles Finbow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Nottingham Science Park
Jesse Boot Avenue
Nottingham
NG7 2RU
Secretary NameMr Kevin Michael Dobson
StatusResigned
Appointed19 September 2012(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 27 February 2013)
RoleCompany Director
Correspondence AddressNo.1 Nottingham Science Park
Jesse Boot Avenue
Nottingham
NG7 2RU
Director NameGab Barbaro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2016)
RoleManaging Director Business Services
Country of ResidenceUnited Kingdom
Correspondence Address2600 John Smith Drive
Oxford
OX4 2JY
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.4energy.co.uk

Location

Registered AddressMoorfields
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

14.6k at £1Stuart Peter Redshaw
9.89%
Ordinary
8.5k at £1Set Holding Ii Co Operatief Ua
5.75%
Ordinary A
8.4k at £1Carbon Trust Investments LTD
5.72%
Ordinary B
8.3k at £1Set Holding Ii Co Operatief Ua
5.63%
Ordinary C
7.5k at £1Carbon Trust Investments LTD
5.07%
Ordinary A
-OTHER
45.93%
-
6.4k at £1Gb Gas Holdings Limited
4.32%
Ordinary A
6.2k at £1Environmental Technologies Fund Lp
4.24%
Ordinary A
15.2k at £1Patrick Arthur Tindale
10.32%
Ordinary
1.2k at £1Set Holding Ii Co Operatief Ua
0.85%
Ordinary
1.1k at £1Geoffrey Finch
0.72%
Ordinary
936 at £1Gb Gas Holdings LTD
0.64%
Ordinary
919 at £1Environmental Technologies Fund Lp
0.62%
Ordinary
336 at £1Patrick Tindale
0.23%
Ordinary C
112 at £1Environmental Technologies Fund Associates Lp
0.08%
Ordinary A
17 at £1Environmental Technologies Fund Associates Lp
0.01%
Ordinary

Financials

Year2014
Net Worth£1,595,000
Cash£788,000
Current Liabilities£1,325,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 September 2012Delivered on: 26 September 2012
Satisfied on: 3 April 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 March 2012Delivered on: 4 April 2012
Satisfied on: 18 May 2013
Persons entitled: Environmental Technologies Fund LP on Behalf of Itself and as Security Trustee for the Loanholders

Classification: Debenture
Secured details: All monies due or to become due from the company to carbon trust investments limited,catapult growth fund limited partnership,east midlands regional venture capital fund no.1 LP,environmental technologies fund LP,environmental technologies associates fund LP,patrick arthur tindale,stephen evans and param singh on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property,fixed equitable charge all its estates rights or interests in any f/h or l/h property,all its present and future fixed plant and machienry,all stocks,shares see image for full details.
Fully Satisfied
26 March 2010Delivered on: 30 March 2010
Satisfied on: 5 May 2011
Persons entitled: Carbon Trust Investments Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 August 2008Delivered on: 16 August 2008
Satisfied on: 18 May 2013
Persons entitled: East Midlands Regional Venture Capital Fund No. 1 Limited Partnership

Classification: Debenture
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: Fixed and floating charge over all property and assets present and future, including book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2007Delivered on: 15 February 2007
Satisfied on: 12 May 2011
Persons entitled: John Pownall and Grace Violet Pownall and Steven Thomas Checkley as Trustees of the Johnpownall Family Trust and the Grace Pownall Family Trust

Classification: Rent deposit deed
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: The deposit from time to time standing to the credit of the interest earning deposit account.
Fully Satisfied
21 December 2006Delivered on: 8 January 2007
Satisfied on: 12 May 2011
Persons entitled: East Midlands Regional Venture Capital Fund No 1 Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Estates rights and interests in any property and the proceeds of sale fixed plant and machinery all stocks shares debentures bonds notes or other capital all uncalled capital and by way of floating charge the credit balances or any account the book debts and all other receivables. See the mortgage charge document for full details.
Fully Satisfied
20 November 2014Delivered on: 27 November 2014
Satisfied on: 21 January 2016
Persons entitled: Environmental Technologies Fund LP

Classification: A registered charge
Fully Satisfied
25 February 2013Delivered on: 7 March 2013
Satisfied on: 18 May 2013
Persons entitled: Environmental Technologies Fund LP and Environmental Technologies Associates Fund LP and Patrick Arthur Tindale

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the loanholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery its rights under all contracts and licences and in any intellectual property.
Fully Satisfied
30 October 2012Delivered on: 9 November 2012
Satisfied on: 18 May 2013
Persons entitled: Environmental Technologies Fund LP, Environmental Technologies Associates Fund LP, Carbon Trust Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the loanholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
9 October 2006Delivered on: 12 October 2006
Satisfied on: 8 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
22 March 2012Delivered on: 27 March 2012
Persons entitled: John Pownall, Grace Violet Pownall and Steven Thomas Checkley

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee as trustees of the john pownall family trust and the grace pownall family trust under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit frm time to time standing to the credit of the interest earning deposit account.
Outstanding
9 March 2009Delivered on: 10 March 2009
Persons entitled: John Pownall and Grace Violet Pownall and Steven Thomas Checkley as Trustees of the John Pownall Family Trust and the Grace Pownall Family Trust

Classification: Rent deposit deed
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: The deposit from time to time standing to the credit of the interest earning deposit account.
Outstanding
8 September 2015Delivered on: 24 September 2015
Persons entitled: Harbert European Speciality Lending Company Limited

Classification: A registered charge
Particulars: The properties at no. 1 nottingham science park, jesse boot ave., Nottingham and block b, phase 2, debdale lane, keyworth, nottingham.
Outstanding
4 April 2014Delivered on: 11 April 2014
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Air flow measurement. P43919G GB-UK granted 2481214 1009979.4 02/01/2013. P49172PC pc-pct inactive 15/06/2010 pct/GB2011/000902. Floor grille. P43918GB GB-UK pending 1009384.9. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Notice of move from Administration to Dissolution (27 pages)
5 November 2018Administrator's progress report (21 pages)
6 April 2018Administrator's progress report (20 pages)
28 February 2018Notice of extension of period of Administration (3 pages)
11 October 2017Administrator's progress report (19 pages)
11 October 2017Administrator's progress report (19 pages)
23 June 2017Statement of affairs with form AM02SOA (9 pages)
23 June 2017Statement of affairs with form AM02SOA (9 pages)
14 June 2017Notice of deemed approval of proposals (3 pages)
14 June 2017Notice of deemed approval of proposals (3 pages)
11 May 2017Statement of administrator's proposal (26 pages)
11 May 2017Statement of administrator's proposal (26 pages)
4 April 2017Part of the property or undertaking has been released and no longer forms part of charge 055224720014 (7 pages)
4 April 2017Part of the property or undertaking has been released and no longer forms part of charge 055224720014 (7 pages)
28 March 2017Registered office address changed from No 1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU to Moorfields 88 Wood Street London EC2V 7QF on 28 March 2017 (2 pages)
28 March 2017Satisfaction of charge 055224720012 in full (4 pages)
28 March 2017Registered office address changed from No 1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU to Moorfields 88 Wood Street London EC2V 7QF on 28 March 2017 (2 pages)
28 March 2017Satisfaction of charge 055224720012 in full (4 pages)
21 March 2017Appointment of an administrator (1 page)
21 March 2017Appointment of an administrator (20 pages)
15 December 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 178,904.00
(52 pages)
15 December 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 178,904.00
(52 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2016Confirmation statement made on 29 July 2016 with updates (14 pages)
19 August 2016Confirmation statement made on 29 July 2016 with updates (14 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 March 2016Director's details changed for Mr Richard Matthew Mccord on 22 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Richard Matthew Mccord on 22 February 2016 (2 pages)
1 March 2016Termination of appointment of Gab Barbaro as a director on 22 February 2016 (1 page)
1 March 2016Appointment of Mr Richard Matthew Mccord as a director on 22 February 2016 (2 pages)
1 March 2016Termination of appointment of Gab Barbaro as a director on 22 February 2016 (1 page)
1 March 2016Appointment of Mr Richard Matthew Mccord as a director on 22 February 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 171,311
(54 pages)
16 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 171,311
(54 pages)
29 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
21 January 2016Satisfaction of charge 055224720013 in full (4 pages)
21 January 2016Satisfaction of charge 055224720013 in full (4 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 October 2015Memorandum and Articles of Association (41 pages)
12 October 2015Memorandum and Articles of Association (41 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2015Annual return made up to 29 July 2015. List of shareholders has changed
Statement of capital on 2015-10-02
  • GBP 147,361
(20 pages)
2 October 2015Annual return made up to 29 July 2015. List of shareholders has changed
Statement of capital on 2015-10-02
  • GBP 147,361
(20 pages)
24 September 2015Registration of charge 055224720014, created on 8 September 2015 (27 pages)
24 September 2015Registration of charge 055224720014, created on 8 September 2015 (27 pages)
24 September 2015Registration of charge 055224720014, created on 8 September 2015 (27 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 March 2015Appointment of Mr Eric Robert Lounsbury as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Mr Eric Robert Lounsbury as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Jonathan Ranulph Christian Bryers as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Jonathan Ranulph Christian Bryers as a director on 19 March 2015 (1 page)
27 November 2014Registration of charge 055224720013, created on 20 November 2014 (33 pages)
27 November 2014Registration of charge 055224720013, created on 20 November 2014 (33 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 September 2014Appointment of Mr Wouter Theodorus Jonk as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Wouter Theodorus Jonk as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Wouter Theodorus Jonk as a director on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 147,361
(9 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 147,361
(9 pages)
22 August 2014Memorandum and Articles of Association (41 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
22 August 2014Memorandum and Articles of Association (41 pages)
11 April 2014Registration of charge 055224720012 (49 pages)
11 April 2014Registration of charge 055224720012 (49 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
3 April 2014Satisfaction of charge 9 in full (1 page)
3 April 2014Satisfaction of charge 9 in full (1 page)
25 March 2014Appointment of Mr Kurosh Tehranchian as a director (2 pages)
25 March 2014Appointment of Mr Kurosh Tehranchian as a director (2 pages)
20 December 2013Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG on 20 December 2013 (1 page)
8 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 147,361
(17 pages)
8 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 147,361
(17 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
16 September 2013Termination of appointment of Anthony Finbow as a director (1 page)
16 September 2013Termination of appointment of Stuart Redshaw as a director (1 page)
16 September 2013Termination of appointment of Anthony Finbow as a director (1 page)
16 September 2013Termination of appointment of Stuart Redshaw as a director (1 page)
21 June 2013Appointment of Gabriele Barbaro as a director (3 pages)
21 June 2013Appointment of Gabriele Barbaro as a director (3 pages)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflicts of interest - section 175 29/04/2013
(50 pages)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflicts of interest - section 175 29/04/2013
(50 pages)
24 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 147,361.00
(21 pages)
24 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 147,361.00
(21 pages)
18 May 2013Satisfaction of charge 10 in full (4 pages)
18 May 2013Satisfaction of charge 4 in full (4 pages)
18 May 2013Satisfaction of charge 4 in full (4 pages)
18 May 2013Satisfaction of charge 8 in full (4 pages)
18 May 2013Satisfaction of charge 8 in full (4 pages)
18 May 2013Satisfaction of charge 10 in full (4 pages)
18 May 2013Satisfaction of charge 11 in full (4 pages)
18 May 2013Satisfaction of charge 11 in full (4 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
11 March 2013Termination of appointment of Kevin Dobson as a secretary (1 page)
11 March 2013Termination of appointment of Kevin Dobson as a secretary (1 page)
8 March 2013Duplicate mortgage certificatecharge no:11 (9 pages)
8 March 2013Duplicate mortgage certificatecharge no:11 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
18 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (18 pages)
18 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (18 pages)
17 October 2012Director's details changed for Doctor Stuart Peter Redshaw on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Doctor Stuart Peter Redshaw on 17 October 2012 (2 pages)
9 October 2012Appointment of Mr Anthony Charles Finbow as a director (2 pages)
9 October 2012Termination of appointment of Stephen Evans as a secretary (1 page)
9 October 2012Appointment of Mr Kevin Michael Dobson as a secretary (2 pages)
9 October 2012Appointment of Mr Anthony Charles Finbow as a director (2 pages)
9 October 2012Termination of appointment of Stephen Evans as a secretary (1 page)
9 October 2012Appointment of Mr Kevin Michael Dobson as a secretary (2 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
24 August 2012Termination of appointment of Geoffrey Finch as a director (1 page)
24 August 2012Termination of appointment of Geoffrey Finch as a director (1 page)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
13 April 2012Duplicate mortgage certificatecharge no:8 (8 pages)
13 April 2012Duplicate mortgage certificatecharge no:8 (8 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (18 pages)
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (18 pages)
15 June 2011Appointment of Mr Werner Robert Genieser as a director (2 pages)
15 June 2011Appointment of Mr Stephen Edmund-Lyn Evans as a secretary (2 pages)
15 June 2011Termination of appointment of Patrick Tindale as a secretary (1 page)
15 June 2011Termination of appointment of Patrick Tindale as a secretary (1 page)
15 June 2011Appointment of Mr Werner Robert Genieser as a director (2 pages)
15 June 2011Appointment of Mr Jonathan Ranulph Christian Bryers as a director (2 pages)
15 June 2011Appointment of Mr Stephen Edmund-Lyn Evans as a secretary (2 pages)
15 June 2011Appointment of Mr Jonathan Ranulph Christian Bryers as a director (2 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 98,466.00
(10 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 98,466.00
(10 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Doctor Stuart Peter Redshaw on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Doctor Stuart Peter Redshaw on 29 July 2010 (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 September 2009Return made up to 29/07/09; full list of members (6 pages)
8 September 2009Return made up to 29/07/09; full list of members (6 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 August 2008Return made up to 29/07/08; full list of members (6 pages)
27 August 2008Return made up to 29/07/08; full list of members (6 pages)
26 August 2008Director's change of particulars / stuart redshaw / 01/05/2008 (1 page)
26 August 2008Director's change of particulars / stuart redshaw / 01/05/2008 (1 page)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 August 2008Ad 12/08/08\gbp si 19916@1=19916\gbp ic 43229/63145\ (2 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 August 2008Ad 12/08/08\gbp si 19916@1=19916\gbp ic 43229/63145\ (2 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 August 2008Director appointed geoffrey finch (2 pages)
11 August 2008Director appointed geoffrey finch (2 pages)
5 August 2008Capitals not rolled up (2 pages)
5 August 2008Capitals not rolled up (2 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
10 April 2008Ad 04/04/08\gbp si 1060@1=1060\gbp ic 42169/43229\ (2 pages)
10 April 2008Ad 04/04/08\gbp si 1060@1=1060\gbp ic 42169/43229\ (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
1 August 2007Return made up to 29/07/07; full list of members (3 pages)
1 August 2007Return made up to 29/07/07; full list of members (3 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007Ad 21/12/06--------- £ si 7169@1=7169 £ ic 35000/42169 (2 pages)
22 January 2007Ad 21/12/06--------- £ si 7169@1=7169 £ ic 35000/42169 (2 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 January 2007Ad 21/02/06--------- £ si 29700@1 (2 pages)
5 January 2007Ad 21/02/06--------- £ si 29700@1 (2 pages)
4 January 2007Ad 20/03/06--------- £ si 5000@1 (2 pages)
4 January 2007Ad 20/03/06--------- £ si 5000@1 (2 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 29/07/06; full list of members (7 pages)
9 October 2006Return made up to 29/07/06; full list of members (7 pages)
18 July 2006Registered office changed on 18/07/06 from: 21 musters road west bridgford nottingham NG2 7PP (1 page)
18 July 2006Registered office changed on 18/07/06 from: 21 musters road west bridgford nottingham NG2 7PP (1 page)
22 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
7 November 2005Ad 13/10/05--------- £ si 298@1=298 £ ic 2/300 (3 pages)
7 November 2005Ad 13/10/05--------- £ si 298@1=298 £ ic 2/300 (3 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
29 July 2005Incorporation (14 pages)
29 July 2005Incorporation (14 pages)