Company NameElgin Energy 12 Limited
Company StatusDissolved
Company Number08933478
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Joseph Walsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Ronan Kilduff
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Colm Murphy
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Elgin Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,244
Current Liabilities£199,344

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
16 December 2016Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
2 December 2015Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(28 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(28 pages)