Company NameFern Energy Partnerships Holdings Limited
Company StatusDissolved
Company Number07723335
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameBlue Energy Partnerships Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2021)
RoleCompany Director
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
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(7 years after company formation)
Appointment Duration3 years, 1 month (closed 21 September 2021)
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(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 21 September 2021)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Mark Edwin Healey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameMr Simon John Foy
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Douglas William Coleman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameSharna Ludlow
StatusResigned
Appointed14 July 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

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 20 other UK companies use this postal address

Shareholders

1.4k at £1Mark Edwin Healey
68.59%
Ordinary A
603 at £1Christopher James Dean
29.41%
Ordinary B
41 at £1Simon John Foy
2.00%
Ordinary C

Financials

Year2014
Net Worth£7,065,478
Current Liabilities£5,405,850

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

23 May 2014Delivered on: 28 May 2014
Satisfied on: 14 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
23 May 2014Delivered on: 28 May 2014
Satisfied on: 14 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
5 July 2013Delivered on: 6 July 2013
Satisfied on: 28 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 July 2013Delivered on: 6 July 2013
Satisfied on: 28 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 January 2013Delivered on: 5 February 2013
Satisfied on: 6 July 2013
Persons entitled: Santander UK PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the charged securities being 1 ordinary share of £1.00 each in the name of blue energy pv holdings limited, 100 ordinary shares of £1.00 each in the name of blue energy partnerships limited, 1 ordinary share of £1.00 each in the name of blue energy wind holdings limited and 1 ordinary share of £1.00 each in the name of blue energy ridgewind holdings limited, and first fixed charge all other charged securities see image for full details.
Fully Satisfied
31 January 2013Delivered on: 5 February 2013
Satisfied on: 6 July 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (2 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
7 August 2020Accounts for a small company made up to 30 June 2019 (19 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
2 June 2020Statement of capital on 2 June 2020
  • GBP 1
(3 pages)
2 June 2020Solvency Statement dated 21/05/20 (1 page)
2 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 21/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2020Statement by Directors (1 page)
15 April 2020Notification of Fern Energy Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
15 April 2020Cessation of Boomerang Energy Limited as a person with significant control on 10 May 2019 (1 page)
6 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
7 January 2019Accounts for a small company made up to 30 June 2018 (23 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
3 August 2018Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
4 January 2018Sub-division of shares on 30 November 2017 (12 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
2 January 2018Resolutions
  • RES13 ‐ Sub division 30/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
12 September 2017Notification of Boomerang Energy Limited as a person with significant control on 12 September 2017 (4 pages)
12 September 2017Notification of Boomerang Energy Limited as a person with significant control on 14 July 2017 (4 pages)
31 August 2017Cessation of Christopher James Dean as a person with significant control on 14 July 2017 (2 pages)
31 August 2017Cessation of Christopher James Dean as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Cessation of Mark Edwin Healey as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Cessation of Mark Edwin Healey as a person with significant control on 14 July 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (10 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (10 pages)
25 July 2017Full accounts made up to 31 March 2017 (25 pages)
25 July 2017Full accounts made up to 31 March 2017 (25 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Mark Edwin Healey as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Douglas William Coleman as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Mark Edwin Healey as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Douglas William Coleman as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,123.10
(12 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,123.10
(12 pages)
13 December 2016Full accounts made up to 31 March 2016 (24 pages)
13 December 2016Full accounts made up to 31 March 2016 (24 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
27 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2,120
(5 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 April 2016Particulars of variation of rights attached to shares (2 pages)
27 April 2016Particulars of variation of rights attached to shares (2 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2,120
(5 pages)
27 April 2016Change of share class name or designation (2 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (10 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (10 pages)
18 September 2015Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,050
(7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,050
(7 pages)
28 March 2015Satisfaction of charge 077233350003 in full (4 pages)
28 March 2015Satisfaction of charge 077233350003 in full (4 pages)
28 March 2015Satisfaction of charge 077233350004 in full (4 pages)
28 March 2015Satisfaction of charge 077233350004 in full (4 pages)
14 March 2015Satisfaction of charge 077233350006 in full (4 pages)
14 March 2015Satisfaction of charge 077233350006 in full (4 pages)
14 March 2015Satisfaction of charge 077233350005 in full (4 pages)
14 March 2015Satisfaction of charge 077233350005 in full (4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,050
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,050
(3 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (7 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (7 pages)
28 May 2014Registration of charge 077233350006 (28 pages)
28 May 2014Registration of charge 077233350005 (32 pages)
28 May 2014Registration of charge 077233350006 (28 pages)
28 May 2014Registration of charge 077233350005 (32 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 11/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 11/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
23 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 2,009
(4 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 2,009
(4 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (6 pages)
2 August 2013Director's details changed for Mr Simon John Foy on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Simon John Foy on 1 August 2013 (2 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (6 pages)
1 August 2013Register(s) moved to registered office address (1 page)
1 August 2013Register(s) moved to registered office address (1 page)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Register inspection address has been changed (1 page)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Register inspection address has been changed (1 page)
6 July 2013Satisfaction of charge 2 in full (4 pages)
6 July 2013Satisfaction of charge 2 in full (4 pages)
6 July 2013Registration of charge 077233350004 (29 pages)
6 July 2013Satisfaction of charge 1 in full (4 pages)
6 July 2013Registration of charge 077233350003 (32 pages)
6 July 2013Registration of charge 077233350003 (32 pages)
6 July 2013Satisfaction of charge 1 in full (4 pages)
6 July 2013Registration of charge 077233350004 (29 pages)
26 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
22 January 2013Appointment of Douglas William Coleman as a director (3 pages)
22 January 2013Appointment of Douglas William Coleman as a director (3 pages)
16 January 2013Appointment of Mr Stuart Noble as a director (2 pages)
16 January 2013Appointment of Mr Stuart Noble as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
16 April 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 200.00
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 200.00
(4 pages)
5 October 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100
(3 pages)
29 September 2011Appointment of Mr Simon John Foy as a director (2 pages)
29 September 2011Appointment of Mr Simon John Foy as a director (2 pages)
28 September 2011Appointment of Mr Simon John Foy as a secretary (1 page)
28 September 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
28 September 2011Appointment of Mr Simon John Foy as a secretary (1 page)
28 September 2011Appointment of Mr Christopher James Dean as a director (2 pages)
28 September 2011Appointment of Mr Christopher James Dean as a director (2 pages)
28 September 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
8 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)