Company NameGlobal Energy (GB) Ltd
Company StatusDissolved
Company Number08060895
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date20 November 2020 (3 years, 5 months ago)
Previous NameCoryton Refinery Limited

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35140Trade of electricity

Directors

Director NameMr Clive Matthew Short
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Andrew Rudenko
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Baltfeld Holdings Limited
50.00%
Ordinary
50 at £1Igor Yusufov
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,006
Cash£7,045
Current Liabilities£1,004,972

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

20 November 2020Final Gazette dissolved following liquidation (1 page)
20 August 2020Return of final meeting in a members' voluntary winding up (11 pages)
23 October 2019Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 23 October 2019 (2 pages)
22 October 2019Declaration of solvency (5 pages)
22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
14 October 2019Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 26-28 Bedford Row London WC1R 4HE on 14 October 2019 (2 pages)
12 October 2019Appointment of a voluntary liquidator (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
2 January 2019Appointment of Mr Clive Matthew Short as a director on 21 December 2018 (2 pages)
2 January 2019Termination of appointment of Neil David Townson as a director on 21 December 2018 (1 page)
7 March 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
30 November 2015Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to 6th Floor 11 Old Jewry London EC2R 8DU on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to 6th Floor 11 Old Jewry London EC2R 8DU on 30 November 2015 (2 pages)
27 November 2015Appointment of Mr Neil David Townson as a director on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Andrew Rudenko as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Andrew Rudenko as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Neil David Townson as a director on 27 November 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
12 May 2014Director's details changed for Mr Andrew Rudenko on 12 May 2014 (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Director's details changed for Mr Andrew Rudenko on 12 May 2014 (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
17 October 2013Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom on 17 October 2013 (2 pages)
17 October 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
17 October 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
17 October 2013Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom on 17 October 2013 (2 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Company name changed coryton refinery LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
15 October 2012Company name changed coryton refinery LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
15 October 2012Change of name notice (2 pages)
15 October 2012Change of name notice (2 pages)
8 May 2012Incorporation (18 pages)
8 May 2012Incorporation (18 pages)