Company NameChester Energy Limited
Company StatusDissolved
Company Number07425680
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameChester Energy Enterprises Limited

Business Activity

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

Directors

Secretary NameJohn Ferrie Young
NationalityBritish
StatusClosed
Appointed06 December 2010(1 month after company formation)
Appointment Duration5 years, 1 month (closed 12 January 2016)
RoleCompany Director
Correspondence AddressC/O Spring Law 65 Chandos Place
London
WC2N 4HG
Director NameMr Andrew Allan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spring Law 65 Chandos Place
London
WC2N 4HG
Director NameMrs Charlotte Elizabeth Peacock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 12 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Spring Law 65 Chandos Place
London
WC2N 4HG
Director NameMr John Ridley Wearmouth
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 12 January 2016)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spring Law 65 Chandos Place
London
WC2N 4HG
Director NameMr Alan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morningside Place
Edinburgh
EH10 5ES
Scotland

Location

Registered AddressC/O Spring Law
65 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

82k at £0.01Andrew Allan
82.00%
Ordinary
6k at £0.01Charlotte Peacock
6.00%
Ordinary
6k at £0.01John R. Wearmouth
6.00%
Ordinary
6k at £0.01Richard Wearmouth
6.00%
Ordinary

Financials

Year2014
Net Worth£16,913
Cash£18,703
Current Liabilities£1,808

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(4 pages)
9 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(4 pages)
9 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Secretary's details changed for John Ferrie Young on 1 January 2012 (1 page)
11 November 2013Secretary's details changed for John Ferrie Young on 1 January 2012 (1 page)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Secretary's details changed for John Ferrie Young on 1 January 2012 (1 page)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
9 November 2013Director's details changed for Mr John Ridley Wearmouth on 1 January 2013 (2 pages)
9 November 2013Director's details changed for Mr John Ridley Wearmouth on 1 January 2013 (2 pages)
9 November 2013Director's details changed for Ms Charlotte Elizabeth Peacock on 1 January 2013 (2 pages)
9 November 2013Director's details changed for Mr Andrew Allan on 1 January 2012 (2 pages)
9 November 2013Director's details changed for Ms Charlotte Elizabeth Peacock on 1 January 2013 (2 pages)
9 November 2013Director's details changed for Mr Andrew Allan on 1 January 2012 (2 pages)
9 November 2013Director's details changed for Ms Charlotte Elizabeth Peacock on 1 January 2013 (2 pages)
9 November 2013Director's details changed for Mr Andrew Allan on 1 January 2012 (2 pages)
9 November 2013Director's details changed for Mr John Ridley Wearmouth on 1 January 2013 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Termination of appointment of Alan Campbell as a director (2 pages)
2 April 2012Termination of appointment of Alan Campbell as a director (2 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
24 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
24 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
11 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,000
(4 pages)
11 February 2011Resolutions
  • RES13 ‐ Sub division 29/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2011Sub-division of shares on 29 November 2010 (5 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2011Sub-division of shares on 29 November 2010 (5 pages)
11 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,000
(4 pages)
11 February 2011Resolutions
  • RES13 ‐ Sub division 29/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2011Appointment of John Wearmouth as a director (3 pages)
21 January 2011Appointment of John Wearmouth as a director (3 pages)
13 January 2011Appointment of Charlotte Elizabeth Peacock as a director (3 pages)
13 January 2011Appointment of Charlotte Elizabeth Peacock as a director (3 pages)
11 January 2011Appointment of John Ferrie Young as a secretary (3 pages)
11 January 2011Appointment of John Ferrie Young as a secretary (3 pages)
5 January 2011Appointment of Mr Andrew Allan as a director (3 pages)
5 January 2011Appointment of Mr Andrew Allan as a director (3 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Company name changed chester energy enterprises LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-23
(3 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Company name changed chester energy enterprises LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-23
(3 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2010Incorporation (34 pages)
1 November 2010Incorporation (34 pages)