Company NameCompressenergy West Limited
Company StatusDissolved
Company Number08914316
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameSallows Associates Ltd (Corporation)
StatusClosed
Appointed27 May 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 07 September 2021)
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Secretary NameMr Timothy Eustace
StatusResigned
Appointed31 March 2014(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2014(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £0.01Mariampillai Jayaratnam
9.99%
Ordinary A
20k at £0.01Rajkumar Ariyaratnam
7.99%
Ordinary A
16.7k at £0.01Matthew Toy
6.66%
Ordinary A
-OTHER
5.74%
-
12.5k at £0.01Bharathi Chowdary Chaparala
5.00%
Ordinary A
12.5k at £0.01Clive Anthony James Quinn
5.00%
Ordinary A
12.5k at £0.01Rachel Crampton
5.00%
Ordinary A
12.5k at £0.01Richard Michael Shorthouse
5.00%
Ordinary A
12.4k at £0.01Edmund John Lancaster
4.94%
Ordinary A
10.4k at £0.01Geoff St John Mitchell
4.16%
Ordinary A
8.3k at £0.01Hugh Dominic Carr-smith
3.33%
Ordinary A
8.3k at £0.01James Edward Cornall
3.33%
Ordinary A
8.3k at £0.01Kalyanaraman Prasad
3.33%
Ordinary A
8.3k at £0.01Liam James Grant
3.33%
Ordinary A
8.3k at £0.01Shivakumar Bavamala
3.33%
Ordinary A
5.6k at £0.01Andrew John Edwards
2.22%
Ordinary A
37.5k at £0.01Andrew Charles McDonald
14.99%
Ordinary A
4.2k at £0.01Andrea Orlandi
1.67%
Ordinary A
4.2k at £0.01Esmail Anverali Esmailji
1.67%
Ordinary A
4.2k at £0.01Julie Maria Dobbs
1.67%
Ordinary A
4.2k at £0.01Kenneth John Cooper
1.67%
Ordinary A

Financials

Year2014
Net Worth£112,502
Current Liabilities£7,500

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
12 August 2020Cessation of Edward Douglas Simons as a person with significant control on 5 March 2020 (1 page)
17 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
14 March 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 5,149.95
(3 pages)
9 November 2018Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 June 2016Appointment of Mr Edward Douglas Simons as a director on 12 March 2016 (2 pages)
24 June 2016Appointment of Mr Edward Douglas Simons as a director on 12 March 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
2 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2,501.95
(5 pages)
2 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2,501.95
(5 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,501.95
(6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,501.95
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,501.95
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,501.95
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,253.35
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,253.35
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,252.35
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,252.35
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1,585.68
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1,585.68
(3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,544.02
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,544.02
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,419.02
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,419.02
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,419.02
(3 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2014Sub-division of shares on 31 March 2014 (5 pages)
9 April 2014Sub-division of shares on 31 March 2014 (5 pages)
4 April 2014Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page)
4 April 2014Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages)
4 April 2014Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages)
4 April 2014Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page)
27 February 2014Incorporation (47 pages)
27 February 2014Incorporation (47 pages)