Company NameDilkes Energy Limited
Company StatusDissolved
Company Number08765979
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 4 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 26 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed17 March 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Arthur Somers Llewellyn
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Babcary
Somerton
TA11 7EB
Secretary NameMr Arthur Llewellyn
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHill Farm House
Babcary
Somerton
TA11 7EB
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusResigned
Appointed26 March 2014(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 2020)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jonathan Dunn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(11 months after company formation)
Appointment Duration12 months (resigned 05 October 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameJames Thomas Durnall
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed09 August 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Imran Sheikh
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jason Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2017(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMs Anne-Sophie Claire Eveno
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2020(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.1m at £0.01Wcs Nominees LTD
99.75%
Ordinary
20k at £0.01Arthur Llewellyn
0.25%
Ordinary

Financials

Year2014
Net Worth£7,599,343
Cash£7,862,442
Current Liabilities£331,009

Accounts

Latest Accounts5 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

28 February 2017Delivered on: 8 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
11 January 2017Delivered on: 26 January 2017
Persons entitled: Ingenious Renewable Energy Lending Services Limited

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 12 September 2015
Persons entitled: Ingenious Renewable Energy Enterprises LTD

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 12 September 2015
Persons entitled: Ingenious Renerwable Energy Enterprises LTD

Classification: A registered charge
Outstanding

Filing History

5 March 2021Termination of appointment of Anne-Sophie Claire Eveno as a director on 26 January 2021 (1 page)
5 March 2021Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page)
4 March 2021Director's details changed for Mr Ian Shervell on 19 February 2021 (2 pages)
13 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
24 August 2020Solvency Statement dated 29/07/20 (1 page)
24 August 2020Resolutions
  • RES13 ‐ Share premium reduced 29/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 August 2020Resolutions
  • RES13 ‐ Share premium reduced 29/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 August 2020Statement by Directors (1 page)
29 May 2020Satisfaction of charge 087659790004 in full (1 page)
28 May 2020Appointment of Mr Ian Shervell as a director on 21 May 2020 (2 pages)
28 May 2020Termination of appointment of Sarah Cruickshank as a secretary on 21 May 2020 (1 page)
28 May 2020Registered office address changed from PO Box EC3P 3DQ 1 Aviva Investors St Helen's, 1 Undershaft London EC3P 3DQ England to St Helen's 1 Undershaft London EC3P 3DQ on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Jason Murphy as a director on 21 May 2020 (1 page)
28 May 2020Appointment of Mr Fergus James Helliwell as a director on 21 May 2020 (2 pages)
28 May 2020Withdrawal of a person with significant control statement on 28 May 2020 (2 pages)
28 May 2020Appointment of Ms Anne-Sophie Claire Eveno as a director on 21 May 2020 (2 pages)
28 May 2020Termination of appointment of Arthur Somers Llewellyn as a director on 21 May 2020 (1 page)
28 May 2020Notification of Aviva Investors Infrastructure Income No.7 Limited as a person with significant control on 21 May 2020 (2 pages)
28 May 2020Registered office address changed from Hill Farm House Babcary Somerton TA11 7EB to PO Box EC3P 3DQ 1 Aviva Investors St Helen's, 1 Undershaft London EC3P 3DQ on 28 May 2020 (1 page)
23 December 2019Accounts for a small company made up to 5 April 2019 (23 pages)
29 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
14 September 2018Accounts for a small company made up to 5 April 2018 (23 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
28 September 2017Appointment of Mr Jason Murphy as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Jason Murphy as a director on 27 September 2017 (2 pages)
26 September 2017Termination of appointment of Imran Sheikh as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Imran Sheikh as a director on 26 September 2017 (1 page)
28 July 2017Accounts for a small company made up to 5 April 2017 (23 pages)
28 July 2017Accounts for a small company made up to 5 April 2017 (23 pages)
8 March 2017Registration of charge 087659790004, created on 28 February 2017 (19 pages)
8 March 2017Registration of charge 087659790004, created on 28 February 2017 (19 pages)
1 March 2017Satisfaction of charge 087659790003 in full (1 page)
1 March 2017Satisfaction of charge 087659790003 in full (1 page)
26 January 2017Registration of charge 087659790003, created on 11 January 2017 (36 pages)
26 January 2017Satisfaction of charge 087659790001 in full (1 page)
26 January 2017Registration of charge 087659790003, created on 11 January 2017 (36 pages)
26 January 2017Satisfaction of charge 087659790002 in full (1 page)
26 January 2017Satisfaction of charge 087659790001 in full (1 page)
26 January 2017Satisfaction of charge 087659790002 in full (1 page)
20 December 2016Full accounts made up to 5 April 2016 (18 pages)
20 December 2016Full accounts made up to 5 April 2016 (18 pages)
8 December 2016Appointment of Mr Imran Sheikh as a director on 1 December 2016 (2 pages)
8 December 2016Appointment of Mr Imran Sheikh as a director on 1 December 2016 (2 pages)
8 December 2016Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
10 August 2016Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages)
10 August 2016Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 81,044.71
(7 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 81,044.71
(7 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 81,044.71
(7 pages)
23 October 2015Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page)
23 October 2015Appointment of James Thomas Durnall as a director on 5 October 2015 (2 pages)
23 October 2015Appointment of James Thomas Durnall as a director on 5 October 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page)
23 October 2015Appointment of James Thomas Durnall as a director on 5 October 2015 (2 pages)
12 September 2015Registration of charge 087659790002, created on 27 August 2015 (26 pages)
12 September 2015Registration of charge 087659790001, created on 27 August 2015 (17 pages)
12 September 2015Registration of charge 087659790002, created on 27 August 2015 (26 pages)
12 September 2015Registration of charge 087659790001, created on 27 August 2015 (17 pages)
12 August 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
12 August 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
12 August 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
23 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 81
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 81
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 81
(4 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 45,219.5
(7 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 45,219.5
(7 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 45,219.5
(7 pages)
27 October 2014Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page)
27 October 2014Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page)
27 October 2014Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page)
24 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 45,219.5
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 45,219.5
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 45,219.5
(3 pages)
3 June 2014Current accounting period extended from 30 November 2014 to 5 April 2015 (1 page)
3 June 2014Current accounting period extended from 30 November 2014 to 5 April 2015 (1 page)
3 June 2014Current accounting period extended from 30 November 2014 to 5 April 2015 (1 page)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 32,570.89
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 32,570.89
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 32,570.89
(3 pages)
2 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
1 April 2014Register inspection address has been changed (1 page)
1 April 2014Register inspection address has been changed (1 page)
26 March 2014Sub-division of shares on 24 March 2014 (5 pages)
26 March 2014Termination of appointment of Arthur Llewellyn as a secretary (1 page)
26 March 2014Appointment of Sarah Cruickshank as a secretary (2 pages)
26 March 2014Termination of appointment of Arthur Llewellyn as a secretary (1 page)
26 March 2014Sub-division of shares on 24 March 2014 (5 pages)
26 March 2014Appointment of Mr Jeremy Bruce Milne as a director (2 pages)
26 March 2014Appointment of Mr Jeremy Bruce Milne as a director (2 pages)
26 March 2014Appointment of Sarah Cruickshank as a secretary (2 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 200
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 200
(3 pages)
7 November 2013Incorporation (25 pages)
7 November 2013Incorporation (25 pages)