Company NameSustainable Power Limited
Company StatusDissolved
Company Number07256772
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 10 months ago)
Dissolution Date14 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Ashley Moore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Christopher Waring
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Fairfield Road
Poulton-Le-Fylde
Lancashire
FY6 8DN
Director NameMr Nicholas Peter Stevenson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameMr Denis Shafranik
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Haymarket
London
SW1Y 4BP

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.5m at £0.0001Kestrel Nominees LTD
9.42%
Ordinary
-OTHER
5.20%
-
4.8m at £0.0001Tacoma Properties Llc
30.15%
Ordinary
562.5k at £0.0001Colin Howell
3.53%
Ordinary
3.6m at £0.0001Ashley Moore
22.61%
Ordinary
369.8k at £0.0001Timothy Joyce
2.32%
Ordinary
332.1k at £0.0001Hien Huynh
2.09%
Ordinary
322.2k at £0.0001Nicholas Stevenson
2.02%
Ordinary
1.9m at £0.0001Ermak Ventures
11.68%
Ordinary
250k at £0.0001Christopher Haughey
1.57%
Ordinary
250k at £0.0001David Walker
1.57%
Ordinary
166.7k at £0.0001Frazer Glasow
1.05%
Ordinary
162.5k at £0.0001Simon Shaw
1.02%
Ordinary
154.6k at £0.0001David Cumper
0.97%
Ordinary
154.6k at £0.0001Michael Cumper
0.97%
Ordinary
125.4k at £0.0001Michael Constantinidi
0.79%
Ordinary
103.1k at £0.0001Cenkos Securities PLC
0.65%
Ordinary
100k at £0.0001Jonathan Pope
0.63%
Ordinary
100k at £0.0001Martin St Quinton
0.63%
Ordinary
94.7k at £0.0001Jahor Gupta
0.59%
Ordinary
84.4k at £0.0001Dragon Innovations LTD
0.53%
Ordinary

Financials

Year2014
Net Worth£99,745
Cash£30,657
Current Liabilities£174,358

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Return of final meeting in a members' voluntary winding up (16 pages)
27 April 2021Liquidators' statement of receipts and payments to 26 March 2021 (13 pages)
1 June 2020Liquidators' statement of receipts and payments to 26 March 2020 (12 pages)
11 May 2019Liquidators' statement of receipts and payments to 26 March 2019 (12 pages)
22 November 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood WD6 2BT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 November 2018 (2 pages)
2 May 2018Appointment of a voluntary liquidator (3 pages)
2 May 2018Declaration of solvency (5 pages)
16 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(1 page)
3 April 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood WD6 2BT on 3 April 2018 (1 page)
7 February 2018Termination of appointment of Denis Shafranik as a director on 14 August 2017 (1 page)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Confirmation statement made on 18 May 2017 with updates (15 pages)
26 July 2017Confirmation statement made on 18 May 2017 with updates (15 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
18 August 2016Accounts for a small company made up to 31 May 2016 (6 pages)
18 August 2016Accounts for a small company made up to 31 May 2016 (6 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,745.4216
(13 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,745.4216
(13 pages)
6 May 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
6 May 2016Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
17 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,745.4216
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,745.4216
(4 pages)
23 December 2015Accounts for a small company made up to 31 May 2015 (5 pages)
23 December 2015Accounts for a small company made up to 31 May 2015 (5 pages)
22 December 2015Director's details changed for Mr Denis Shafranik on 30 November 2015 (2 pages)
22 December 2015Director's details changed for Mr Denis Shafranik on 30 November 2015 (2 pages)
21 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
10 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,592.0445
(11 pages)
10 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,592.0445
(11 pages)
3 July 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,592.044
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,592.044
(3 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 June 2014Director's details changed for Mr Ashley Moore on 4 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Ashley Moore on 4 June 2014 (2 pages)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,337.512
(5 pages)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,337.512
(5 pages)
6 June 2014Director's details changed for Mr Ashley Moore on 4 June 2014 (2 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
8 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (20 pages)
8 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (20 pages)
9 October 2013Director's details changed for Danis Shafranik on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Danis Shafranik on 9 October 2013 (2 pages)
16 August 2013Termination of appointment of Nicholas Stevenson as a director (1 page)
16 August 2013Termination of appointment of Nicholas Stevenson as a director (1 page)
8 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH November 2013.
(8 pages)
8 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH November 2013.
(8 pages)
5 June 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,258.3333
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,258.3333
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,258.3333
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,337.512
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,337.512
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,337.512
(4 pages)
14 March 2013Appointment of Danis Shafranik as a director (2 pages)
14 March 2013Appointment of Danis Shafranik as a director (2 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
30 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,083.3333
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,083.3333
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,083.3333
(4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Appointment of Nicholas Stevenson as a director (3 pages)
3 February 2012Appointment of Nicholas Stevenson as a director (3 pages)
19 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,083.33
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,083.33
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 1,072.22
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,083.33
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 1,072.22
(4 pages)
22 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 August 2011Termination of appointment of Christopher Waring as a director (1 page)
19 August 2011Termination of appointment of Christopher Waring as a director (1 page)
17 June 2011Termination of appointment of Christopher Waring as a director (2 pages)
17 June 2011Termination of appointment of Christopher Waring as a director (2 pages)
5 October 2010Appointment of Mr Christopher Waring as a director (3 pages)
5 October 2010Appointment of Mr Christopher Waring as a director (3 pages)
16 September 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 999.99
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 999.99
(4 pages)
20 May 2010Termination of appointment of Graham Cowan as a director (1 page)
20 May 2010Appointment of Mr Ashley Moore as a director (2 pages)
20 May 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 20 May 2010 (1 page)
20 May 2010Appointment of Mr Ashley Moore as a director (2 pages)
20 May 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 20 May 2010 (1 page)
20 May 2010Termination of appointment of Graham Cowan as a director (1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)