Company NameW2E Investments Limited
Company StatusDissolved
Company Number08548278
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date15 April 2018 (6 years ago)
Previous NamesStevton (No.553) Limited and Energos Investments Limited

Business Activity

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

Directors

Director NameMr Andrew Ian Maclellan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 15 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Timothy Hays Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(2 years, 10 months after company formation)
Appointment Duration2 years (closed 15 April 2018)
RoleEngineer
Country of ResidenceJersey
Correspondence AddressUnit 11b Olympic Way Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameJoe Bernard Paul Alfred Bedford
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Olympic Way Woolston Grange Avenue
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameMr James Richard Alastair Waddell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Olympic Way Woolston Grange Avenue
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameMr Nicholas William Dawber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 11b Olympic Way Woolston Grange Avenue
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameMr Michael Findlay Wallace
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 11b Olympic Way Woolston Grange Avenue
Birchwood
Warrington
Cheshire
WA2 0YL

Contact

Websitestevens-bolton.com
Telephone01483 302264
Telephone regionGuildford

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Energos Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,500
Gross Profit£10,500
Net Worth-£147,183
Cash£65,315
Current Liabilities£1,858,618

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 August 2016Delivered on: 6 September 2016
Persons entitled: Tim Scott

Classification: A registered charge
Particulars: Real property (all registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof and the proceeds of sale of any part of that property); and intellectual property rights (any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trademarks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing).
Outstanding

Filing History

26 January 2017Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to 9th Floor 25 Farringdon Street London EC4A 4AB on 26 January 2017 (2 pages)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-11
(1 page)
25 January 2017Statement of affairs with form 4.19 (6 pages)
25 January 2017Appointment of a voluntary liquidator (2 pages)
14 December 2016Satisfaction of charge 085482780001 in full (1 page)
6 September 2016Registration of charge 085482780001, created on 23 August 2016 (25 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
5 April 2016Appointment of Mr Timothy Hays Scott as a director on 5 April 2016 (2 pages)
31 March 2016Termination of appointment of Michael Findlay Wallace as a director on 31 March 2016 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (14 pages)
30 October 2015Termination of appointment of Nicholas William Dawber as a director on 30 October 2015 (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
2 September 2014Full accounts made up to 31 March 2014 (12 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
23 July 2013Memorandum and Articles of Association (28 pages)
12 July 2013Appointment of Mr Andrew Ian Maclellan as a director (2 pages)
3 July 2013Appointment of Mr Michael Findlay Wallace as a director (3 pages)
3 July 2013Appointment of Nicholas William Dawber as a director (3 pages)
24 June 2013Termination of appointment of James Waddell as a director (2 pages)
24 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
24 June 2013Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 24 June 2013 (2 pages)
24 June 2013Termination of appointment of Joe Bedford as a director (2 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Company name changed stevton (no.553) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(2 pages)
29 May 2013Incorporation (74 pages)