London
EC4A 4AB
Director Name | Mr Timothy Hays Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 15 April 2018) |
Role | Engineer |
Country of Residence | Jersey |
Correspondence Address | Unit 11b Olympic Way Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Director Name | Joe Bernard Paul Alfred Bedford |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL |
Director Name | Mr James Richard Alastair Waddell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL |
Director Name | Mr Nicholas William Dawber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 11b Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL |
Director Name | Mr Michael Findlay Wallace |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 11b Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL |
Website | stevens-bolton.com |
---|---|
Telephone | 01483 302264 |
Telephone region | Guildford |
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Energos Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,500 |
Gross Profit | £10,500 |
Net Worth | -£147,183 |
Cash | £65,315 |
Current Liabilities | £1,858,618 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 August 2016 | Delivered 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 |
---|
26 January 2017 | Registered 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 2017 | Resolutions
|
25 January 2017 | Statement of affairs with form 4.19 (6 pages) |
25 January 2017 | Appointment of a voluntary liquidator (2 pages) |
14 December 2016 | Satisfaction of charge 085482780001 in full (1 page) |
6 September 2016 | Registration of charge 085482780001, created on 23 August 2016 (25 pages) |
8 August 2016 | Resolutions
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 April 2016 | Appointment of Mr Timothy Hays Scott as a director on 5 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Michael Findlay Wallace as a director on 31 March 2016 (1 page) |
10 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 October 2015 | Termination of appointment of Nicholas William Dawber as a director on 30 October 2015 (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
23 July 2013 | Memorandum and Articles of Association (28 pages) |
12 July 2013 | Appointment of Mr Andrew Ian Maclellan as a director (2 pages) |
3 July 2013 | Appointment of Mr Michael Findlay Wallace as a director (3 pages) |
3 July 2013 | Appointment of Nicholas William Dawber as a director (3 pages) |
24 June 2013 | Termination of appointment of James Waddell as a director (2 pages) |
24 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
24 June 2013 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 24 June 2013 (2 pages) |
24 June 2013 | Termination of appointment of Joe Bedford as a director (2 pages) |
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Company name changed stevton (no.553) LIMITED\certificate issued on 18/06/13
|
29 May 2013 | Incorporation (74 pages) |