Company NameBarocius Energy Limited
Company StatusDissolved
Company Number07818073
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameEdward Keelan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed09 November 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Donald Stuart Nicol
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 31 July 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Giuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2014(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Red Lane
Oxted
RH8 0RT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

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 200 other UK companies use this postal address

Shareholders

1m at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
20 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,787,365
Cash£199,640
Current Liabilities£633,914

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 January 2013Delivered on: 6 February 2013
Satisfied on: 21 September 2015
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
7 June 2016Statement of capital on 7 June 2016
  • GBP 205.34
(4 pages)
7 June 2016Statement by Directors (1 page)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c - declare distribution 17/05/2016
(2 pages)
7 June 2016Solvency Statement dated 17/05/16 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,152.48
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other business 16/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 September 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
21 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium share account. 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2015Statement of capital on 17 September 2015
  • GBP 10,152.48
(5 pages)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Statement by Directors (1 page)
28 July 2015Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages)
28 July 2015Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 19,976.33
(6 pages)
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages)
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (11 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2014Resolutions
  • RES13 ‐ Shareholders agreement 31/03/2014
(2 pages)
24 April 2014Resolutions
  • RES13 ‐ Enter shareholders agreement 31/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 February 2014Auditor's resignation (3 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 19,976.33
(6 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
26 November 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
31 July 2012Termination of appointment of Donald Nicol as a director (1 page)
31 July 2012Appointment of Alistair John Seabright as a director (2 pages)
4 April 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page)
28 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 19,976.33
(3 pages)
2 February 2012Sub-division of shares on 10 November 2011 (5 pages)
2 February 2012Change of share class name or designation (2 pages)
2 February 2012Resolutions
  • RES13 ‐ Correct mistakes 09/01/2012
(1 page)
2 February 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10,000.02
(4 pages)
2 February 2012Change of share class name or designation (2 pages)
2 February 2012Resolutions
  • RES13 ‐ Auth conflicts 10/11/2011
(2 pages)
2 February 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 18,000.20
(4 pages)
2 February 2012Resolutions
  • RES13 ‐ Sub division 10/11/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 December 2011Appointment of Donald Stuart Nicol as a director (2 pages)
1 December 2011Termination of appointment of Edward Keelan as a director (1 page)
1 December 2011Appointment of Mr Paul Stephen Latham as a director (2 pages)
28 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 November 2011Appointment of Nicholas Boyle as a director (2 pages)
15 November 2011Termination of appointment of Ocs Services Limited as a director (1 page)
15 November 2011Appointment of Edward Keelan as a director (2 pages)
15 November 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 November 2011Termination of appointment of Paul Latham as a director (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)