Company NameCPS Energy Resources Limited
Company StatusDissolved
Company Number08309726
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NamesCompass Energy Resources Plc and CPS Energy Resources Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Bernard Michael Sumner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameBernard Michael Sumner
StatusClosed
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address106 Mount Street
London
W1K 2TW
Director NameWestward Consultants Limited (Corporation)
StatusClosed
Appointed01 September 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 May 2023)
Correspondence AddressSuite 3 Block 4
Watergardens
Waterport
.
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressC/O Buckingham Corporate Services Limited 42
Welbeck Street
London
W1G 8DU
Director NameMr James Dominic Rupert Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St Georges House
15 Hanover Square
London
W1S 1HS
Director NameMr Shola Adeniran
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Mount Street
London
W1K 2TW
Director NameDr Shane Michael Healy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2013(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 2013)
RoleAccountant
Country of ResidenceSpain
Correspondence Address5th Floor St Georges House
15 Hanover Square
London
W1S 1HS
Director NameMr Maurice Le Gai Eaton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 01 August 2015)
RolePetroleum Engineer
Country of ResidenceEngland
Correspondence Address106 Mount Street
London
W1K 2TW
Director NameMr Thomas Millar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Stephen Bernard Wheatley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT

Contact

Websitecpsenergyresources.com

Location

Registered AddressFirst Floor First Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
5m at £0Anthony Campbell
0.00%
Ordinary
950k at £0F D Resource & Support LTD
0.00%
Ordinary
9.2m at £0James Holmes
0.00%
Ordinary
125k at £0L. Eberhardt
0.00%
Ordinary
125k at £0Maurice Eberhardt
0.00%
Ordinary
9.7m at £0N. Holmes
0.00%
Ordinary
9.7m at £0Pyx Financial Group LTD
0.00%
Ordinary
50m at £0Shola Adeniran
0.00%
Ordinary
5.8m at £0Smallcap Consulting LTD
0.00%
Ordinary
9.4m at £0Westward Consultants LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£92,718
Cash£246
Current Liabilities£92,964

Accounts

Latest Accounts28 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End28 November

Filing History

14 January 2021Appointment of Westward Consultants Limited as a director on 1 September 2020 (2 pages)
14 January 2021Termination of appointment of Stephen Bernard Wheatley as a director on 1 September 2020 (1 page)
14 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
5 November 2020Micro company accounts made up to 28 November 2019 (3 pages)
2 January 2020Confirmation statement made on 27 November 2019 with updates (6 pages)
10 December 2019Director's details changed for Mr Stephen Bernard Wheatley on 1 June 2019 (2 pages)
8 October 2019Notification of Holborn Capital Limited as a person with significant control on 10 September 2019 (2 pages)
8 October 2019Cessation of Shola Adeniran as a person with significant control on 10 September 2019 (1 page)
10 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 333,326
(3 pages)
15 August 2019Micro company accounts made up to 28 November 2018 (2 pages)
13 December 2018Confirmation statement made on 27 November 2018 with updates (6 pages)
26 August 2018Micro company accounts made up to 28 November 2017 (2 pages)
12 June 2018Termination of appointment of Thomas Millar as a director on 11 June 2018 (1 page)
12 December 2017Appointment of Mr Stephen Bernard Wheatley as a director on 8 December 2017 (2 pages)
12 December 2017Appointment of Mr Stephen Bernard Wheatley as a director on 8 December 2017 (2 pages)
5 December 2017Confirmation statement made on 27 November 2017 with updates (6 pages)
5 December 2017Confirmation statement made on 27 November 2017 with updates (6 pages)
7 November 2017Registered office address changed from C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 7 November 2017 (1 page)
7 November 2017Registered office address changed from C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW to 85 Great Portland Street London W1W 7LT on 7 November 2017 (1 page)
25 August 2017Full accounts made up to 28 November 2016 (16 pages)
25 August 2017Full accounts made up to 28 November 2016 (16 pages)
22 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2017Re-registration from a public company to a private limited company (2 pages)
22 May 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
22 May 2017Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2017Re-registration of Memorandum and Articles (17 pages)
18 May 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
18 May 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
7 February 2017Second filing of Confirmation Statement dated 27/11/2016 (6 pages)
7 February 2017Second filing of Confirmation Statement dated 27/11/2016 (6 pages)
17 January 2017Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 07/02/2017
(8 pages)
17 January 2017Appointment of Mr Thomas Millar as a director on 17 January 2017 (2 pages)
17 January 2017Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 07/02/2017
(8 pages)
17 January 2017Appointment of Mr Thomas Millar as a director on 17 January 2017 (2 pages)
13 October 2016Termination of appointment of Shola Adeniran as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Shola Adeniran as a director on 12 October 2016 (1 page)
2 August 2016Full accounts made up to 29 November 2015 (15 pages)
2 August 2016Full accounts made up to 29 November 2015 (15 pages)
2 June 2016Secretary's details changed for Bernard Sumner on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for Bernard Sumner on 2 June 2016 (1 page)
31 May 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 May 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
11 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(5 pages)
11 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(5 pages)
22 October 2015Termination of appointment of Maurice Le Gai Eaton as a director on 1 August 2015 (1 page)
22 October 2015Termination of appointment of Maurice Le Gai Eaton as a director on 1 August 2015 (1 page)
22 October 2015Termination of appointment of Maurice Le Gai Eaton as a director on 1 August 2015 (1 page)
5 October 2015Full accounts made up to 30 November 2014 (14 pages)
5 October 2015Full accounts made up to 30 November 2014 (14 pages)
25 June 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
25 June 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
5 June 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
5 June 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
3 March 2015Termination of appointment of James Dominic Rupert Holmes as a director on 17 February 2015 (1 page)
3 March 2015Termination of appointment of James Dominic Rupert Holmes as a director on 17 February 2015 (1 page)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (19 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (19 pages)
6 January 2015Appointment of Mr Maurice Le Gai Eaton as a director on 1 November 2014 (2 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000

Statement of capital on 2015-01-27
  • GBP 50,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/01/2015
(5 pages)
6 January 2015Appointment of Mr Maurice Le Gai Eaton as a director on 1 November 2014 (2 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000

Statement of capital on 2015-01-27
  • GBP 50,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/01/2015
(5 pages)
6 January 2015Appointment of Mr Maurice Le Gai Eaton as a director on 1 November 2014 (2 pages)
13 November 2014Sub-division of shares on 21 October 2014 (5 pages)
13 November 2014Resolutions
  • RES13 ‐ Sub-division 21/10/2014
(1 page)
13 November 2014Sub-division of shares on 21 October 2014 (5 pages)
23 October 2014Full accounts made up to 30 November 2013 (15 pages)
23 October 2014Full accounts made up to 30 November 2013 (15 pages)
16 September 2014Registered office address changed from , C/O Buckingham Corporate Services, 5Th Floor St Georges House, 15 Hanover Square, London, W1S 1HS to C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW on 16 September 2014 (1 page)
16 September 2014Registered office address changed from , C/O Buckingham Corporate Services, 5Th Floor St Georges House, 15 Hanover Square, London, W1S 1HS to C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW on 16 September 2014 (1 page)
6 June 2014Consolidation of shares on 13 February 2014 (5 pages)
6 June 2014Consolidation of shares on 13 February 2014 (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Consolidation of shares 13/02/2014
(1 page)
6 June 2014Resolutions
  • RES13 ‐ Consolidation of shares 13/02/2014
(1 page)
19 December 2013Director's details changed for Mr Bernard Michael Sumner on 1 April 2013 (2 pages)
19 December 2013Secretary's details changed for Bernard Sumner on 1 April 2013 (1 page)
19 December 2013Secretary's details changed for Bernard Sumner on 1 April 2013 (1 page)
19 December 2013Director's details changed for Mr Bernard Michael Sumner on 1 April 2013 (2 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
19 December 2013Director's details changed for Mr Bernard Michael Sumner on 1 April 2013 (2 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
19 December 2013Secretary's details changed for Bernard Sumner on 1 April 2013 (1 page)
18 December 2013Appointment of Mr James Dominic Rupert Holmes as a director (2 pages)
18 December 2013Appointment of Mr James Dominic Rupert Holmes as a director (2 pages)
19 September 2013Termination of appointment of Shane Healy as a director (2 pages)
19 September 2013Termination of appointment of Shane Healy as a director (2 pages)
26 July 2013Appointment of Dr Shane Michael Healy as a director (2 pages)
26 July 2013Termination of appointment of James Holmes as a director (1 page)
26 July 2013Termination of appointment of James Holmes as a director (1 page)
26 July 2013Appointment of Dr Shane Michael Healy as a director (2 pages)
15 July 2013Resolutions
  • RES13 ‐ Sub-division 03/07/2013
(1 page)
15 July 2013Sub-division of shares on 3 July 2013 (5 pages)
15 July 2013Sub-division of shares on 3 July 2013 (5 pages)
15 July 2013Resolutions
  • RES13 ‐ Sub-division 03/07/2013
(1 page)
15 July 2013Sub-division of shares on 3 July 2013 (5 pages)
2 July 2013Company name changed compass energy resources PLC\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(3 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Company name changed compass energy resources PLC\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(3 pages)
19 June 2013Registered office address changed from , C/O Buckingham Corporate Services Limited 42, Welbeck Street, London, W1G 8DU, United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from , C/O C/O Buckingham Corporate Services, 5Th Floor St Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from , C/O Buckingham Corporate Services Limited 42, Welbeck Street, London, W1G 8DU, United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from , C/O C/O Buckingham Corporate Services, 5Th Floor St Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom on 19 June 2013 (1 page)
4 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2013Sub-division of shares on 24 May 2013 (5 pages)
4 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2013Sub-division of shares on 24 May 2013 (5 pages)
14 May 2013Termination of appointment of Julie Eve as a director (1 page)
14 May 2013Termination of appointment of Julie Eve as a director (1 page)
13 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 50,000
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 50,000
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 50,000
(3 pages)
12 February 2013Trading certificate for a public company (3 pages)
12 February 2013Commence business and borrow (1 page)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 February 2013Trading certificate for a public company (3 pages)
12 February 2013Commence business and borrow (1 page)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
(3 pages)
17 January 2013Appointment of Ms Shola Adeniran as a director (2 pages)
17 January 2013Appointment of Mr James Dominic Rupert Holmes as a director (2 pages)
17 January 2013Appointment of Mr James Dominic Rupert Holmes as a director (2 pages)
17 January 2013Appointment of Ms Shola Adeniran as a director (2 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)