London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 14 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(7 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 September 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Mark Edwin Healey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Mr Simon John Foy |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Douglas William Coleman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 6th Floor, 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4k at £1 | Mark Edwin Healey 68.59% Ordinary A |
---|---|
603 at £1 | Christopher James Dean 29.41% Ordinary B |
41 at £1 | Simon John Foy 2.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,065,478 |
Current Liabilities | £5,405,850 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 May 2014 | Delivered on: 28 May 2014 Satisfied on: 14 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
---|---|
23 May 2014 | Delivered on: 28 May 2014 Satisfied on: 14 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
5 July 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2021 | Application to strike the company off the register (2 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
7 August 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
2 June 2020 | Statement of capital on 2 June 2020
|
2 June 2020 | Solvency Statement dated 21/05/20 (1 page) |
2 June 2020 | Resolutions
|
2 June 2020 | Statement by Directors (1 page) |
15 April 2020 | Notification of Fern Energy Holdings Limited as a person with significant control on 10 May 2019 (2 pages) |
15 April 2020 | Cessation of Boomerang Energy Limited as a person with significant control on 10 May 2019 (1 page) |
6 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
7 January 2019 | Accounts for a small company made up to 30 June 2018 (23 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
3 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
4 January 2018 | Sub-division of shares on 30 November 2017 (12 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2018 | Resolutions
|
1 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
12 September 2017 | Notification of Boomerang Energy Limited as a person with significant control on 12 September 2017 (4 pages) |
12 September 2017 | Notification of Boomerang Energy Limited as a person with significant control on 14 July 2017 (4 pages) |
31 August 2017 | Cessation of Christopher James Dean as a person with significant control on 14 July 2017 (2 pages) |
31 August 2017 | Cessation of Christopher James Dean as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Cessation of Mark Edwin Healey as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Cessation of Mark Edwin Healey as a person with significant control on 14 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (10 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (10 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered 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 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered 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 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Mark Edwin Healey as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Douglas William Coleman as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Mark Edwin Healey as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Douglas William Coleman as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
16 December 2016 | Resolutions
|
16 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
13 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2016 | Change of share class name or designation (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
27 April 2016 | Change of share class name or designation (2 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
18 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 March 2015 | Satisfaction of charge 077233350003 in full (4 pages) |
28 March 2015 | Satisfaction of charge 077233350003 in full (4 pages) |
28 March 2015 | Satisfaction of charge 077233350004 in full (4 pages) |
28 March 2015 | Satisfaction of charge 077233350004 in full (4 pages) |
14 March 2015 | Satisfaction of charge 077233350006 in full (4 pages) |
14 March 2015 | Satisfaction of charge 077233350006 in full (4 pages) |
14 March 2015 | Satisfaction of charge 077233350005 in full (4 pages) |
14 March 2015 | Satisfaction of charge 077233350005 in full (4 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (7 pages) |
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (7 pages) |
28 May 2014 | Registration of charge 077233350006 (28 pages) |
28 May 2014 | Registration of charge 077233350005 (32 pages) |
28 May 2014 | Registration of charge 077233350006 (28 pages) |
28 May 2014 | Registration of charge 077233350005 (32 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Director's details changed for Mr Simon John Foy on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Simon John Foy on 1 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Register(s) moved to registered office address (1 page) |
1 August 2013 | Register(s) moved to registered office address (1 page) |
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2013 | Register inspection address has been changed (1 page) |
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2013 | Register inspection address has been changed (1 page) |
6 July 2013 | Satisfaction of charge 2 in full (4 pages) |
6 July 2013 | Satisfaction of charge 2 in full (4 pages) |
6 July 2013 | Registration of charge 077233350004 (29 pages) |
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 July 2013 | Registration of charge 077233350003 (32 pages) |
6 July 2013 | Registration of charge 077233350003 (32 pages) |
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 July 2013 | Registration of charge 077233350004 (29 pages) |
26 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
22 January 2013 | Appointment of Douglas William Coleman as a director (3 pages) |
22 January 2013 | Appointment of Douglas William Coleman as a director (3 pages) |
16 January 2013 | Appointment of Mr Stuart Noble as a director (2 pages) |
16 January 2013 | Appointment of Mr Stuart Noble as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
16 April 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
16 April 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
29 September 2011 | Appointment of Mr Simon John Foy as a director (2 pages) |
29 September 2011 | Appointment of Mr Simon John Foy as a director (2 pages) |
28 September 2011 | Appointment of Mr Simon John Foy as a secretary (1 page) |
28 September 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
28 September 2011 | Appointment of Mr Simon John Foy as a secretary (1 page) |
28 September 2011 | Appointment of Mr Christopher James Dean as a director (2 pages) |
28 September 2011 | Appointment of Mr Christopher James Dean as a director (2 pages) |
28 September 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
8 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|