Company NameFoucault Energy Limited
Company StatusDissolved
Company Number07818523
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
Appointed21 May 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 7 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 Address6th Floor 33 Holborn
London
EC1N 2HT
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 Duration2 years, 3 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
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, 10 months (resigned 16 June 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(2 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed16 June 2015(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 April 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (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 100 other UK companies use this postal address

Shareholders

1.5m at £0.01Octopus Investments Nominees LTD
73.84%
Ordinary
523.2k at £0.01Clairaut Energy Limited
26.16%
Ordinary
20 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,080,397
Cash£53,244
Current Liabilities£598,502

Accounts

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

Charges

17 April 2012Delivered on: 21 April 2012
Persons entitled: Fern Trading Limited

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.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
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 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Statement by Directors (1 page)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
27 July 2017Second filing of Confirmation Statement dated 21/10/2016 (7 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)
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)
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 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 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 August 2016Full accounts made up to 31 December 2015 (15 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
24 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)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page)
17 May 2016Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page)
13 January 2016Statement of capital on 13 January 2016
  • GBP 268.49
(4 pages)
13 January 2016Solvency Statement dated 12/11/15 (1 page)
13 January 2016Solvency Statement dated 12/11/15 (1 page)
13 January 2016Resolutions
  • RES13 ‐ Share premium account cancelled. Distribution of £2,290,829.97 be declared 12/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 January 2016Statement by Directors (1 page)
13 January 2016Statement by Directors (1 page)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled. Distribution of £2,290,829.97 be declared 12/11/2015
(2 pages)
13 January 2016Statement of capital on 13 January 2016
  • GBP 268.49
(4 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000.2
(5 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000.2
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 June 2015Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page)
29 June 2015Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages)
29 June 2015Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages)
29 June 2015Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 June 2015Appointment of Edward Fellows as a director on 21 May 2015 (2 pages)
5 June 2015Appointment of Edward Fellows as a director on 21 May 2015 (2 pages)
9 April 2015Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
8 April 2015Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page)
8 April 2015Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages)
8 April 2015Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page)
8 April 2015Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages)
8 April 2015Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000.2
(6 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000.2
(6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (12 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (12 pages)
16 June 2014Appointment of Joanna Leigh as a director (2 pages)
16 June 2014Termination of appointment of Katrina Johnston as a director (1 page)
16 June 2014Termination of appointment of Katrina Johnston as a director (1 page)
16 June 2014Appointment of Joanna Leigh as a director (2 pages)
10 June 2014Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages)
10 June 2014Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement approved 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(24 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 ‐ Authorise conflict of interest 31/03/2014
(2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement approved 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
24 April 2014Resolutions
  • RES13 ‐ Authorise conflict of interest 31/03/2014
(2 pages)
24 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2014Change of share class name or designation (2 pages)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000.2
(6 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000.2
(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)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 22 May 2012 (1 page)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2012Resolutions
  • RES13 ‐ Investment agreement 22/02/2012
(2 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 2012Change of share class name or designation (2 pages)
27 February 2012Sub-division of shares on 22 February 2012 (5 pages)
27 February 2012Sub-division of shares on 22 February 2012 (5 pages)
27 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 20,000.20
(4 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 20,000.20
(4 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
27 February 2012Change of share class name or designation (2 pages)
14 February 2012Appointment of Mr Nicholas Boyle as a director (2 pages)
14 February 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
14 February 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
14 February 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
14 February 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
14 February 2012Termination of appointment of Ocs Services Limited as a director (1 page)
14 February 2012Appointment of Mr Nicholas Boyle as a director (2 pages)
14 February 2012Termination of appointment of Ocs Services Limited as a director (1 page)
28 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
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)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)