Company NameVayon Energy Storage Limited
DirectorShahid Hussain
Company StatusLiquidation
Company Number06494642
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Previous NamesLifebatt Ltd and Goodwolfe Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr James Daniel Beard
StatusCurrent
Appointed23 January 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Shahid Hussain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameNanci Louise Frances Goodman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Oak Way
Rayleigh
Essex
SS6 8JU
Secretary NameMr Ian Kenneth Goodman
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Oak Way
Rayleigh
Essex
SS6 8JU
Director NameMr Ian Kenneth Goodman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2015)
RoleBattery Systems
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Oak Way
Rayleigh
Essex
SS6 8JU
Director NameChih-Chin Lin
Date of BirthMay 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed25 October 2010(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f No7z1 Ln.58 Wenquan Road
Beitou Dist. Taipei City 112
Taiwan
Republic Of China
Director NameMr James Robert Reed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Newton Park Road
Benfleet
Essex
SS7 3SD
Director NameMing Tsung Fang
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed04 January 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address27f-6 No.29 Qingnian 1st Road
Lingya Dist.
Kaohsiung City 802
Taiwan
Director NamePeter Bance
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish & Canadian
StatusResigned
Appointed10 May 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27/28 Laurence Industrial Estate
Eastwoodbury Lane
Southend-On-Sea
Essex
Director NameDudley Hawes
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27/28 Laurence Industrial Estate
Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6RH
Director NameMr Albert Fischer
Date of BirthMay 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2013(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA

Contact

Websitegoodwolfe.com
Email address[email protected]
Telephone01702 527883
Telephone regionSouthend-on-Sea

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

17k at £0.01Vayon Holdings Limited
56.69%
Preference A
13k at £0.01Vayon Holdings Limited
43.31%
Ordinary

Financials

Year2014
Net Worth-£95,397
Cash£5,950
Current Liabilities£461,675

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due10 November 2016 (overdue)

Charges

16 June 2016Delivered on: 23 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 July 2009Delivered on: 28 July 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2012Delivered on: 3 February 2012
Satisfied on: 22 October 2014
Persons entitled: Yellow&Blue Clean Energy Investments B.V.

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
28 January 2010Delivered on: 2 February 2010
Satisfied on: 3 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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

Filing History

26 January 2017Satisfaction of charge 1 in full (4 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
28 November 2016Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 26-28 Bedford Row London WC1R 4HE on 28 November 2016 (2 pages)
23 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
(1 page)
23 November 2016Statement of affairs with form 4.19 (6 pages)
23 June 2016Registration of charge 064946420004, created on 16 June 2016 (26 pages)
31 January 2016Company name changed goodwolfe energy LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-20
(2 pages)
31 January 2016Change of name notice (2 pages)
22 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 299.06
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 June 2015Termination of appointment of Ian Kenneth Goodman as a director on 26 June 2015 (1 page)
15 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 299.06
(6 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
4 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 April 2014Termination of appointment of Albert Fischer as a director (1 page)
23 April 2014Termination of appointment of Peter Bance as a director (1 page)
23 April 2014Termination of appointment of Nanci Goodman as a director (1 page)
4 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 299.06
(8 pages)
3 February 2014Statement of capital following an allotment of shares on 19 August 2013
  • GBP 290.74
(3 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
31 July 2013Appointment of Mr Albert Fischer as a director (2 pages)
23 July 2013Appointment of Mr Shane Hussain as a director (2 pages)
23 July 2013Termination of appointment of Dudley Hawes as a director (1 page)
5 February 2013Company name changed lifebatt LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
5 February 2013Change of name notice (2 pages)
25 January 2013Appointment of Mr James Daniel Beard as a secretary (1 page)
25 January 2013Termination of appointment of Ian Goodman as a secretary (1 page)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (8 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Appointment of Peter Bance as a director (2 pages)
7 August 2012Termination of appointment of Ming Fang as a director (1 page)
7 August 2012Appointment of Dudley Hawes as a director (2 pages)
30 March 2012Termination of appointment of James Reed as a director (1 page)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (8 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Appointment of Ming Tsung Fang as a director (2 pages)
5 January 2011Termination of appointment of Chih-Chin Lin as a director (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
26 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
26 October 2010Appointment of Chih-Chin Lin as a director (2 pages)
26 October 2010Appointment of James Robert Reed as a director (2 pages)
26 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Nanci Louise Frances Goodman on 10 March 2010 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Registered office changed on 29/04/2009 from 30 broadoak way rayleigh essex SS6 8JU (1 page)
9 February 2009Return made up to 05/02/09; full list of members (6 pages)
4 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 May 2008Director appointed ian kenneth goodman (1 page)
5 February 2008Incorporation (15 pages)