Company NameGassendi Energy Limited
Company StatusDissolved
Company Number07818497
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 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, 6 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 NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed14 February 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2013)
RoleCompany Director
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
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 Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 September 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2016)
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 200 other UK companies use this postal address

Shareholders

946.6k at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
20 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,106,171
Current Liabilities£176,529

Accounts

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

Charges

29 October 2013Delivered on: 4 November 2013
Satisfied on: 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 December 2012Delivered on: 14 December 2012
Satisfied on: 15 October 2013
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, 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 2017Statement by Directors (1 page)
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 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2017Second filing of Confirmation Statement dated 21/10/2016 (7 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/07/2017.
(7 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)
19 July 2016Full accounts made up to 31 December 2015 (14 pages)
7 June 2016Statement of capital on 7 June 2016
  • GBP 238.33
(4 pages)
7 June 2016Statement by Directors (1 page)
7 June 2016Solvency Statement dated 17/05/16 (1 page)
7 June 2016Resolutions
  • RES13 ‐ Share [prem a/c cancelled - declare distributio 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary 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)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9,465.99
(5 pages)
29 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 September 2015Change of share class name or designation (2 pages)
22 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Matthew George Setchell as a director on 16 September 2015 (1 page)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 9,465.99
(5 pages)
17 September 2015Statement by Directors (1 page)
10 September 2015Satisfaction of charge 078184970002 in full (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
28 July 2015Termination of appointment of Paul Mccartie as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
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 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
9 January 2015Director's details changed for Mr Paul Mccartie 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 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000.2
(4 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (11 pages)
11 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
11 February 2014Auditor's resignation (3 pages)
4 November 2013Registration of charge 078184970002 (28 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000.2
(4 pages)
15 October 2013Satisfaction of charge 1 in full (1 page)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed shareholders agreement 02/10/2013
(25 pages)
14 October 2013Change of share class name or designation (2 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 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 June 2012Termination of appointment of Katrina Johnston as a director (1 page)
23 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 23 May 2012 (1 page)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 20,000.2
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 20,000.2
(3 pages)
28 February 2012Resolutions
  • RES13 ‐ Investment agreement 22/02/2012
(2 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 10,000.20
(4 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Sub-division of shares on 22 February 2012 (5 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
14 February 2012Appointment of Paul Mccartie as a director (2 pages)
14 February 2012Termination of appointment of Paul Latham as a director (1 page)
14 February 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
14 February 2012Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
14 February 2012Termination of appointment of Ocs Services Limited as a director (1 page)
14 February 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
28 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)