Company NameClean Source Power UK Limited
Company StatusDissolved
Company Number08558166
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(2 years, 4 months after company formation)
Appointment Duration6 years (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed13 October 2015(2 years, 4 months after company formation)
Appointment Duration6 years (closed 19 October 2021)
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Graham Derek Partridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard C/O Foresight Group Llp
32 London Bridge Street
London
SE1 9SG
Director NameMiss Charlotte Sophie Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2015)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMs Carly Louise Magee
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Secretary NameForesight Fund Managers Limited (Corporation)
StatusResigned
Appointed20 November 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2017)
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5m at £0.01Foresight Fund Managers LTD
95.53%
Ordinary B
234.8k at £0.01Blackmead Infrastructure Limited
4.47%
Ordinary A

Financials

Year2014
Net Worth£4,771,604
Cash£4,520,031
Current Liabilities£17,357

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 March 2017Delivered on: 10 April 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 10 April 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 9 December 2015
Persons entitled: Tgc Renewables Group Limited

Classification: A registered charge
Outstanding

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (2 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 February 2020Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
18 November 2019Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages)
18 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
1 November 2019Cessation of Blackmead Infrastructure Limited as a person with significant control on 29 March 2019 (1 page)
15 April 2019Purchase of own shares. (3 pages)
15 April 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 50,143.39
(6 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
1 October 2018Termination of appointment of Graham Derek Partridge as a director on 9 September 2018 (1 page)
3 August 2018Satisfaction of charge 085581660003 in full (1 page)
3 August 2018Satisfaction of charge 085581660002 in full (1 page)
16 July 2018Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
1 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 April 2018Change of share class name or designation (2 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 April 2017Registration of charge 085581660002, created on 31 March 2017 (29 pages)
10 April 2017Registration of charge 085581660003, created on 31 March 2017 (29 pages)
10 April 2017Registration of charge 085581660003, created on 31 March 2017 (29 pages)
10 April 2017Registration of charge 085581660002, created on 31 March 2017 (29 pages)
7 April 2017Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
27 February 2017Satisfaction of charge 085581660001 in full (1 page)
27 February 2017Satisfaction of charge 085581660001 in full (1 page)
22 November 2016Statement by Directors (1 page)
22 November 2016Solvency Statement dated 07/11/16 (1 page)
22 November 2016Solvency Statement dated 07/11/16 (1 page)
22 November 2016Statement of capital on 22 November 2016
  • GBP 79,779.54
(3 pages)
22 November 2016Statement of capital on 22 November 2016
  • GBP 79,779.54
(3 pages)
22 November 2016Resolutions
  • RES13 ‐ Company's share premium account be reduced 07/11/2016
(2 pages)
22 November 2016Statement by Directors (1 page)
22 November 2016Resolutions
  • RES13 ‐ Company's share premium account be reduced 07/11/2016
(2 pages)
4 July 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 79,779.54
(8 pages)
4 July 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
4 July 2016Secretary's details changed for Foresight Fund Managers Limited on 24 June 2014 (1 page)
4 July 2016Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 79,779.54
(8 pages)
4 July 2016Secretary's details changed for Foresight Fund Managers Limited on 24 June 2014 (1 page)
4 July 2016Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director's share allotment authorisation 20/11/2015
(21 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director's share allotment authorisation 20/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 79,779.54
(3 pages)
19 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 79,779.54
(3 pages)
9 December 2015Registration of charge 085581660001, created on 30 November 2015 (24 pages)
9 December 2015Registration of charge 085581660001, created on 30 November 2015 (24 pages)
3 November 2015Termination of appointment of Carly Louise Magee as a director on 13 October 2015 (1 page)
3 November 2015Appointment of Mr Graham Ernest Shaw as a director on 13 October 2015 (2 pages)
3 November 2015Termination of appointment of Carly Louise Magee as a director on 13 October 2015 (1 page)
3 November 2015Termination of appointment of Charlotte Sophie Frost as a director on 13 October 2015 (1 page)
3 November 2015Termination of appointment of Charlotte Sophie Frost as a director on 13 October 2015 (1 page)
3 November 2015Appointment of Pinecroft Corporate Services Limited as a director on 13 October 2015 (2 pages)
3 November 2015Appointment of Pinecroft Corporate Services Limited as a director on 13 October 2015 (2 pages)
3 November 2015Appointment of Mr Graham Ernest Shaw as a director on 13 October 2015 (2 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 52,481.73
(5 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 52,481.73
(5 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 52,481.73
(5 pages)
2 April 2015Resolutions
  • RES13 ‐ Allot shares 23/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot shares 23/02/2015
(21 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Memorandum and Articles of Association (20 pages)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 52,481.73
(6 pages)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 52,481.73
(6 pages)
18 February 2015Memorandum and Articles of Association (20 pages)
18 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,133.49
(4 pages)
16 February 2015Appointment of Miss Carly Louise Magee as a director on 30 January 2015 (2 pages)
16 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,133.49
(4 pages)
16 February 2015Appointment of Miss Carly Louise Magee as a director on 30 January 2015 (2 pages)
16 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,133.49
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 5,464.48
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 5,464.48
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 50,146.12
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 50,146.12
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 18 March 2014
  • GBP 49,582.18
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 18 March 2014
  • GBP 49,582.18
(4 pages)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Purchase of own shares. (3 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,146.12
(4 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,146.12
(4 pages)
18 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,146.12
(4 pages)
9 June 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 42,470.66
(4 pages)
9 June 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 42,470.66
(4 pages)
2 June 2014Resolutions
  • RES13 ‐ Cancel share premium account & purchase of 1,592 shares be approved 26/03/2014
(1 page)
2 June 2014Resolutions
  • RES13 ‐ Cancel share premium account & purchase of 1,592 shares be approved 26/03/2014
(1 page)
2 June 2014Solvency statement dated 21/03/14 (1 page)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 42,486.58
(4 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 42,486.58
(4 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 42,486.58
(4 pages)
2 June 2014Solvency statement dated 21/03/14 (1 page)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 42,486.58
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 42,486.58
(4 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Sub-division of shares on 20 November 2013 (5 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Sub-division of shares on 20 November 2013 (5 pages)
2 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,464.48
(4 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 20/11/2013
(15 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 20/11/2013
(15 pages)
2 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,464.48
(4 pages)
27 November 2013Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
27 November 2013Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
22 November 2013Appointment of Ms Charlotte Sophie Frost as a director (2 pages)
22 November 2013Appointment of Ms Charlotte Sophie Frost as a director (2 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)