Company Name1st Energy Limited
Company StatusDissolved
Company Number07347734
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date4 December 2017 (6 years, 4 months ago)
Previous NameFutura Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Hayley Violet Rider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Robert James Preston
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 South House Lodge Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Neil Robert Thomas Laker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6a Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Secretary NameThe Baker Partnership (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 2010(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2012)
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£71,033
Cash£60,402
Current Liabilities£116,766

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
4 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
29 December 2016Liquidators' statement of receipts and payments to 24 November 2016 (8 pages)
29 December 2016Liquidators' statement of receipts and payments to 24 November 2016 (8 pages)
30 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2015Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2015 (1 page)
2 December 2015Statement of affairs with form 4.19 (7 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
2 December 2015Compulsory strike-off action has been suspended (1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Compulsory strike-off action has been suspended (1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Statement of affairs with form 4.19 (7 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Register inspection address has been changed from First Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st (1 page)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Register inspection address has been changed from First Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st (1 page)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
16 March 2015Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
22 July 2013Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom (1 page)
22 July 2013Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom (1 page)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 July 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
30 July 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
23 March 2012Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page)
23 March 2012Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page)
20 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 20 March 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
25 November 2011Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Register inspection address has been changed (1 page)
17 June 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011 (2 pages)
17 June 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011 (2 pages)
17 June 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011 (2 pages)
14 April 2011Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 14 April 2011 (1 page)
30 March 2011Termination of appointment of Robert Preston as a director (1 page)
30 March 2011Appointment of Mr Neil Robert Thomas Laker as a director (2 pages)
30 March 2011Termination of appointment of Robert Preston as a director (1 page)
30 March 2011Appointment of Mr Neil Robert Thomas Laker as a director (2 pages)
1 December 2010Company name changed futura energy LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Company name changed futura energy LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Appointment of Robert James Preston as a director (2 pages)
12 October 2010Appointment of Robert James Preston as a director (2 pages)
25 September 2010Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages)
25 September 2010Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages)
17 August 2010Incorporation (20 pages)
17 August 2010Incorporation (20 pages)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)