Company NameAbbey Heat And Power Co Limited
Company StatusDissolved
Company Number07173448
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameEnergeen Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Wade Clarke
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 October 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Alleyn Park
Dulwich
London
SE21 8AU
Director NameBrian Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 19 March 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(1 year, 7 months after company formation)
Appointment Duration9 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Alexander John Charles Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(1 year, 7 months after company formation)
Appointment Duration9 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Abbey Commercial Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
8 March 2021Termination of appointment of Roland John Bernard Duce as a director on 30 October 2020 (1 page)
8 March 2021Termination of appointment of Colin Andrew Gray as a director on 30 October 2020 (1 page)
8 March 2021Termination of appointment of Alexander John Duce as a director on 30 October 2020 (1 page)
8 March 2021Appointment of Mr Wade Clarke as a director on 30 October 2020 (2 pages)
29 September 2020Accounts for a small company made up to 30 June 2019 (9 pages)
22 July 2020Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page)
16 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
12 June 2019Accounts for a small company made up to 30 June 2018 (9 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 April 2017Full accounts made up to 30 June 2016 (10 pages)
10 April 2017Full accounts made up to 30 June 2016 (10 pages)
4 July 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 July 2016Accounts for a small company made up to 30 June 2015 (6 pages)
20 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
9 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
9 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 May 2015Appointment of Mr Jonathan Dryden Foord as a director on 18 February 2015 (2 pages)
7 May 2015Appointment of Mr Jonathan Dryden Foord as a director on 18 February 2015 (2 pages)
30 April 2015Company name changed energeen LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
30 April 2015Company name changed energeen LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 October 2011Appointment of Mr Alexander John Duce as a director (2 pages)
13 October 2011Appointment of Mr Roland John Bernard Duce as a director (2 pages)
13 October 2011Appointment of Mr Alexander John Duce as a director (2 pages)
13 October 2011Termination of appointment of Brian Foord as a director (1 page)
13 October 2011Termination of appointment of Brian Foord as a director (1 page)
13 October 2011Appointment of Mr Roland John Bernard Duce as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 March 2011Termination of appointment of Brian Ford as a director (1 page)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
21 March 2011Termination of appointment of Brian Ford as a director (1 page)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
26 April 2010Appointment of Brian Dryden Foord as a director (4 pages)
26 April 2010Appointment of Brian Dryden Foord as a director (4 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
22 March 2010Termination of appointment of Dunstana Davies as a director (1 page)
22 March 2010Appointment of Brian Ford as a director (2 pages)
22 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
22 March 2010Termination of appointment of Dunstana Davies as a director (1 page)
22 March 2010Appointment of Brian Ford as a director (2 pages)
22 March 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 22 March 2010 (1 page)
2 March 2010Incorporation (48 pages)
2 March 2010Incorporation (48 pages)