Company NameEnergy Power Resources (Newco) Limited
Company StatusDissolved
Company Number06850788
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 10 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2020)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macquarie Bank Limited Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed05 January 2016(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteeprl.co.uk

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Energy Power Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
12 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
18 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
12 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (16 pages)
25 September 2013Full accounts made up to 31 March 2013 (13 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/11/2013
(7 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
31 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (10 pages)
22 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 9,634,594.00
(4 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2012Statement by directors (1 page)
21 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 August 2012Statement of capital on 21 August 2012
  • GBP 1
(4 pages)
21 August 2012Solvency statement dated 21/08/12 (1 page)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
11 August 2011Full accounts made up to 31 March 2011 (12 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
28 October 2010Full accounts made up to 31 March 2010 (13 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
14 April 2010Register inspection address has been changed (2 pages)
18 March 2009Incorporation (20 pages)