Company NameEolian One Limited
Company StatusDissolved
Company Number08818240
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date18 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip George Beeson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Peter George Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Simon Chapman Harrington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Joseph Guy Laframboise
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed18 June 2014(6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 November 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

268k at £1Robert Macnaughton
9.30%
Ordinary
234.5k at £1Elmlea Properties LTD
8.14%
Ordinary
201k at £1Simon Davis
6.98%
Ordinary
167.5k at £1Colin Gebhard
5.81%
Ordinary
167.5k at £1Simon Harrington
5.81%
Ordinary
157.5k at £1Diana Mase
5.47%
Ordinary
157.5k at £1Paul Chivers
5.47%
Ordinary
147.4k at £1Peter Barlow
5.12%
Ordinary
144.1k at £1Elizabeth Beeson
5.00%
Ordinary
144.1k at £1Phil Beeson
5.00%
Ordinary
110.6k at £1Bwsipp Trustees LTD
3.84%
Ordinary
670k at £1Laframboise Holdings Inc
23.26%
Ordinary
77.1k at £1Jeffrey Corrigan
2.67%
Ordinary
67k at £1Hamilton Greenwood
2.33%
Ordinary
67k at £1Tim Drayson
2.33%
Ordinary
33.5k at £1Brian Ingham
1.16%
Ordinary
33.5k at £1John Wood
1.16%
Ordinary
33.5k at £1Lynne Wood
1.16%
Ordinary
1 at £1Jeffrey Allan Corrigan
0.00%
Ordinary 1

Financials

Year2014
Turnover£1,007,715
Gross Profit£821,985
Net Worth£121,304
Cash£518,824
Current Liabilities£415,839

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

2 May 2014Delivered on: 6 May 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, a legal mortgage over shares (as defined within the charge).
Outstanding

Filing History

6 November 2017Appointment of a voluntary liquidator (1 page)
6 November 2017Declaration of solvency (9 pages)
6 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-16
(1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
28 September 2017Satisfaction of charge 088182400001 in full (4 pages)
24 July 2017Resolutions
  • RES13 ‐ Company authorised to complete all transactions contemplated to the sale and purchase agreement of 12/05/2017 07/06/2017
(1 page)
3 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
12 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
13 January 2016Register(s) moved to registered office address 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR (1 page)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,881,001
(8 pages)
22 October 2015Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
3 September 2015Register inspection address has been changed from 100 Gloucester Place London W1U 6HT England to 14 City Road London EC1Y 2AA (1 page)
30 June 2015Register inspection address has been changed to 100 Gloucester Place London W1U 6HT (1 page)
30 June 2015Register(s) moved to registered inspection location 100 Gloucester Place London W1U 6HT (1 page)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,881,001
(7 pages)
10 October 2014Appointment of Mr Peter George Barlow as a director on 18 June 2014 (2 pages)
10 October 2014Appointment of Mr Simon Harrington as a director on 18 June 2014 (2 pages)
10 October 2014Appointment of Mr Joseph Guy Laframboise as a director on 18 June 2014 (2 pages)
10 October 2014Termination of appointment of Michael Ross Bolton as a director on 18 June 2014 (1 page)
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2,881,001.00
(4 pages)
6 May 2014Registration of charge 088182400001 (27 pages)
17 December 2013Incorporation (48 pages)