Company NameEnergy Services Financing Limited
Company StatusDissolved
Company Number08510502
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)
Previous NameDmwsl 727 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David William Chappell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dickson Minto, Broadgate Tower 20 Primrose Str
London
EC2A 2EW
Director NameVitruvian Directors I Limited (Corporation)
StatusClosed
Appointed05 May 2017(4 years after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2020)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Ii Limited (Corporation)
StatusClosed
Appointed05 May 2017(4 years after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2020)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Iii Limited (Corporation)
StatusClosed
Appointed05 May 2017(4 years after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2020)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robert James Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPetros House St Andrews Road North
Lytham St Anne'S
Lancashire
FY8 2NF
Secretary NameRobert James Sanderson
NationalityBritish
StatusResigned
Appointed24 June 2013(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 2013)
RoleCompany Director
Correspondence AddressPetros House St Andrews Road North
Lytham St Anne'S
Lancashire
FY8 2NF
Director NameMr Michael Edward Abbott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRibble House Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Director NameMr Edward John Armitage
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRibble House Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2016(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRibble House Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Secretary NameMr Edward John Armitage
StatusResigned
Appointed27 May 2016(3 years after company formation)
Appointment Duration9 months (resigned 24 February 2017)
RoleCompany Director
Correspondence AddressRibble House Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Director NameMr Gary Martin Stokes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRibble House Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed30 April 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameVitruvian Directors I Limited (Corporation)
StatusResigned
Appointed24 June 2013(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 2013)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed24 June 2013(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 2013)
Correspondence Address105 Wigmore Street
London
W1U 1QY

Location

Registered AddressC/O Dickson Minto, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

444.4k at £1Energy Services Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£444,000

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

4 September 2013Delivered on: 13 September 2013
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 November 2017Termination of appointment of Patrick James Macdonald as a director on 21 November 2017 (1 page)
16 November 2017Appointment of receiver or manager (8 pages)
8 May 2017Appointment of Vitruvian Directors Ii Limited as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Vitruvian Directors Iii Limited as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Gary Martin Stokes as a director on 5 May 2017 (1 page)
8 May 2017Appointment of Vitruvian Directors I Limited as a director on 5 May 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 March 2017Termination of appointment of Edward John Armitage as a director on 24 February 2017 (1 page)
28 March 2017Termination of appointment of Edward John Armitage as a secretary on 24 February 2017 (1 page)
18 January 2017Full accounts made up to 30 April 2016 (15 pages)
21 October 2016Appointment of Mr Gary Martin Stokes as a director on 20 October 2016 (2 pages)
23 June 2016Appointment of Mr Patrick James Macdonald as a director on 27 May 2016 (2 pages)
23 June 2016Termination of appointment of Michael Edward Abbott as a director on 27 May 2016 (1 page)
23 June 2016Appointment of Mr Edward John Armitage as a secretary on 27 May 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 444,445
(3 pages)
29 January 2016Full accounts made up to 30 April 2015 (14 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 444,445
(3 pages)
3 February 2015Full accounts made up to 30 April 2014 (15 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 444,445
(3 pages)
15 May 2014Appointment of Mr Edward John Armitage as a director (2 pages)
15 May 2014Registered office address changed from Petros House St Andrews Road North Lytham St Anne's Lancashire FY8 2NF on 15 May 2014 (1 page)
8 April 2014Current accounting period shortened from 31 October 2014 to 30 April 2014 (3 pages)
19 September 2013Appointment of Mr Michael Edward Abbott as a director (3 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2013Registration of charge 085105020001 (60 pages)
13 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 444,445.00
(5 pages)
12 September 2013Termination of appointment of Vitruvian Directors I Limited as a director (2 pages)
12 September 2013Termination of appointment of Robert Sanderson as a secretary (2 pages)
12 September 2013Termination of appointment of Vitruvian Directors Ii Limited as a director (2 pages)
12 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 444,445.00
(5 pages)
12 September 2013Termination of appointment of Robert Sanderson as a director (2 pages)
12 September 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 September 2013 (2 pages)
11 July 2013Current accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
10 July 2013Appointment of Robert James Sanderson as a secretary (3 pages)
1 July 2013Appointment of Mr Robert James Sanderson as a director (3 pages)
1 July 2013Appointment of Vitruvian Directors Ii Limited as a director (3 pages)
1 July 2013Termination of appointment of Martin Mcnair as a director (2 pages)
1 July 2013Appointment of Vitruvian Directors I Limited as a director (3 pages)
1 July 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
24 June 2013Company name changed dmwsl 727 LIMITED\certificate issued on 24/06/13
  • CONNOT ‐
(3 pages)
30 April 2013Incorporation (27 pages)