Company NameFree Power For Schools 5 Limited
DirectorsPaul McCartie and Kareen Alexandra Patricia Boutonnat
Company StatusLiquidation
Company Number07837790
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 More London Place
London
SE1 2AF
Director NameJohn Douglas Wardle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 London Road
Kent
England And Wales
TN13 1AX
Director NameMr Nicholas Andrew Wrigley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 London Road
Kent
England And Wales
TN13 1AX
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed06 January 2012(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed24 May 2012(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2012(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2014(2 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed13 April 2015(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 2015)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1m at £0.00001Lightsoure Viking 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,280
Current Liabilities£13,453

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2022 (1 year, 4 months ago)
Next Return Due21 November 2023 (overdue)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

7 July 2023Register(s) moved to registered inspection location 7th Floor 33 Holborn London EC1N 2HT (2 pages)
7 July 2023Register inspection address has been changed to 7th Floor 33 Holborn London EC1N 2HT (2 pages)
4 July 2023Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 1 More London Place London SE1 2AF on 4 July 2023 (2 pages)
4 July 2023Appointment of a voluntary liquidator (3 pages)
4 July 2023Declaration of solvency (5 pages)
4 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-19
(1 page)
26 June 2023Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages)
24 March 2023Director's details changed for Mr Paul Mccartie on 1 August 2022 (2 pages)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
17 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
22 December 2018Satisfaction of charge 078377900001 in full (4 pages)
11 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 February 2018Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
13 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
13 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
13 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
13 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
4 April 2016Registration of charge 078377900001, created on 24 March 2016 (35 pages)
4 April 2016Registration of charge 078377900001, created on 24 March 2016 (35 pages)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10.0002
(15 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10.0002
(15 pages)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/10/2015
(24 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Appointment of Mr Paul Mccartie as a director on 22 May 2015 (2 pages)
3 June 2015Termination of appointment of Nicola Board as a secretary on 22 May 2015 (1 page)
3 June 2015Termination of appointment of Ocs Services Limited as a director on 22 May 2015 (1 page)
3 June 2015Termination of appointment of Nicola Board as a secretary on 22 May 2015 (1 page)
3 June 2015Appointment of Mr Paul Mccartie as a director on 22 May 2015 (2 pages)
3 June 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Ocs Services Limited as a director on 22 May 2015 (1 page)
23 April 2015Termination of appointment of Christopher Robert Hulatt as a director on 13 April 2015 (1 page)
23 April 2015Appointment of Ocs Services Limited as a director on 13 April 2015 (2 pages)
23 April 2015Appointment of Ocs Services Limited as a director on 13 April 2015 (2 pages)
23 April 2015Termination of appointment of Christopher Robert Hulatt as a director on 13 April 2015 (1 page)
23 April 2015Termination of appointment of Giuseppe La Loggia as a director on 13 April 2015 (1 page)
23 April 2015Termination of appointment of Giuseppe La Loggia as a director on 13 April 2015 (1 page)
9 April 2015Sub-division of shares on 16 March 2015 (5 pages)
9 April 2015Resolutions
  • RES13 ‐ Company business/shares sub-divided 16/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10.0002
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10.0002
(4 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2015Sub-division of shares on 16 March 2015 (5 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/shares sub-divided 16/03/2015
(24 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia 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 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)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
6 November 2014Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page)
6 November 2014Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page)
22 October 2014Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Termination of appointment of James Lee as a director (1 page)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 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 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 December 2012Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages)
3 December 2012Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
24 May 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
24 May 2012Appointment of Tracey Jane Spevack as a secretary (2 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)
18 January 2012Termination of appointment of John Wardle as a director (1 page)
18 January 2012Termination of appointment of John Wardle as a director (1 page)
18 January 2012Termination of appointment of Nicholas Wrigley as a director (1 page)
18 January 2012Termination of appointment of Nicholas Wrigley as a director (1 page)
17 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
17 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
17 January 2012Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
17 January 2012Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 17 January 2012 (1 page)
17 January 2012Appointment of Mr James Anthony Lee as a director (2 pages)
17 January 2012Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
17 January 2012Appointment of Mr James Anthony Lee as a director (2 pages)
17 January 2012Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 17 January 2012 (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)