Company NameEolian Two Limited
Company StatusDissolved
Company Number09104544
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 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 Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House 69 - 85 Tabernacle Stre
London
EC2A 4RR
Director NameMr Peter George Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House 69 - 85 Tabernacle Stre
London
EC2A 4RR
Director NameMr Philip George Beeson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House 69 - 85 Tabernacle Stre
London
EC2A 4RR
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House 69 - 85 Tabernacle Stre
London
EC2A 4RR
Director NameMr Simon Chapman Harrington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House 69 - 85 Tabernacle Stre
London
EC2A 4RR
Director NameMr Joesph Guy Laframboise
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed18 September 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2nd Floor Titchfield House 69 - 85 Tabernacle Stre
London
EC2A 4RR
Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House 69 - 85 Tabernacle Stre
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

100k at £1Peter Barlow
8.33%
Ordinary
85k at £1Robert Macnaughton
7.08%
Ordinary
75k at £1A4investments Sicav Sif-kiawah Real Income Fund
6.25%
Ordinary
75k at £1Simon Davis
6.25%
Ordinary
62.5k at £1Simon Harrington
5.21%
Ordinary
60k at £1Elizabeth Beeson
5.00%
Ordinary
60k at £1Read Gomm
5.00%
Ordinary
250k at £1Laframboise Holdings Inc
20.83%
Ordinary
31.3k at £1Cheviot Capital (Nominees) Limited
2.60%
Ordinary
25k at £1Anne Brightwell
2.08%
Ordinary
25k at £1Damian Darragh
2.08%
Ordinary
25k at £1David Macmillan
2.08%
Ordinary
25k at £1Gabriel Investment & Management Limited
2.08%
Ordinary
25k at £1Jeffrey Allan Corrigan
2.08%
Ordinary
25k at £1Paul Chivers
2.08%
Ordinary
25k at £1Sheila Green
2.08%
Ordinary
-OTHER
12.40%
-
22.5k at £1Reach Power Limited
1.88%
Ordinary
20k at £1Robert Bowman Pension Fund
1.67%
Ordinary
18.8k at £1Matthew Hubble
1.56%
Ordinary
16.3k at £1Clive Hill
1.35%
Ordinary

Financials

Year2014
Net Worth£857,852
Cash£920,574
Current Liabilities£524,958

Accounts

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

Charges

27 November 2014Delivered on: 5 December 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 5 December 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

18 November 2018Final Gazette dissolved following liquidation (1 page)
18 August 2018Return of final meeting in a members' voluntary winding up (13 pages)
6 November 2017Appointment of a voluntary liquidator (1 page)
6 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-16
(1 page)
6 November 2017Declaration of solvency (9 pages)
6 November 2017Appointment of a voluntary liquidator (1 page)
6 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-16
(1 page)
6 November 2017Declaration of solvency (9 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
28 September 2017Satisfaction of charge 091045440001 in full (4 pages)
28 September 2017Satisfaction of charge 091045440001 in full (4 pages)
28 September 2017Satisfaction of charge 091045440002 in full (4 pages)
28 September 2017Satisfaction of charge 091045440002 in full (4 pages)
24 July 2017Resolutions
  • RES13 ‐ Purchase agreement 07/06/2017
(1 page)
24 July 2017Resolutions
  • RES13 ‐ Purchase agreement 07/06/2017
(1 page)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 September 2016RP04 CS01 second filed CS01 06/07/2016 information about people with significant control (4 pages)
26 September 2016RP04 CS01 second filed CS01 06/07/2016 information about people with significant control (4 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 26/09/2016
(6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 26/09/2016
(6 pages)
22 October 2015Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 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 (19 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (19 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)
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)
30 June 2015Register(s) moved to registered inspection location 100 Gloucester Place London W1U 6HT (1 page)
30 June 2015Register inspection address has been changed to 100 Gloucester Place London W1U 6HT (1 page)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,200,000
(9 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,200,000
(9 pages)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2014Registration of charge 091045440001, created on 27 November 2014 (26 pages)
5 December 2014Registration of charge 091045440001, created on 27 November 2014 (26 pages)
5 December 2014Registration of charge 091045440002, created on 27 November 2014 (29 pages)
5 December 2014Registration of charge 091045440002, created on 27 November 2014 (29 pages)
27 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 1,200,001
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 1,200,001
(3 pages)
10 October 2014Appointment of Mr Paul Clifford Chivers as a director on 18 September 2014 (2 pages)
10 October 2014Appointment of Mr Paul Clifford Chivers as a director on 18 September 2014 (2 pages)
10 October 2014Appointment of Mr Peter George Barlow as a director on 18 September 2014 (2 pages)
10 October 2014Appointment of Mr Simon Harrington as a director on 18 September 2014 (2 pages)
10 October 2014Appointment of Mr Peter George Barlow as a director on 18 September 2014 (2 pages)
10 October 2014Termination of appointment of Michael Ross Bolton as a director on 18 September 2014 (1 page)
10 October 2014Appointment of Mr Philip George Beeson as a director on 18 September 2014 (2 pages)
10 October 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 October 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 October 2014Appointment of Mr Joesph Guy Laframboise as a director on 18 September 2014 (2 pages)
10 October 2014Appointment of Mr Simon Harrington as a director on 18 September 2014 (2 pages)
10 October 2014Appointment of Mr Joesph Guy Laframboise as a director on 18 September 2014 (2 pages)
10 October 2014Appointment of Mr Philip George Beeson as a director on 18 September 2014 (2 pages)
10 October 2014Termination of appointment of Michael Ross Bolton as a director on 18 September 2014 (1 page)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(48 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(48 pages)