Cayton Le Woods
Chorley
Lancs
PR6 7EN
Director Name | Mr Matthew Christopher Hirst |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN |
Director Name | Ms Carron Ann Garmory |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 2015) |
Role | Interim Managing Director Finance Director Housing |
Country of Residence | Scotland |
Correspondence Address | 1 Hay Avenue Edinburgh EH16 4RW Scotland |
Director Name | Mr William Alister Steele |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2019) |
Role | Managing Director Housing Association |
Country of Residence | Scotland |
Correspondence Address | 1 Hay Avenue Edinburgh EH16 4RW Scotland |
Director Name | Ms Dawn Ann Muspratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2020) |
Role | Consultant Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Secretary Name | Dawn Ann Muspratt |
---|---|
Status | Resigned |
Appointed | 08 July 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | 1 Hay Avenue Edinburgh EH16 4RW Scotland |
Director Name | Mr Laurence Charles Barrett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 September 2017) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Mr Jack Marshall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2019) |
Role | Director Of Business Services |
Country of Residence | Scotland |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Mr Prince Albert Tucker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Mr Graeme Alexander Bruce |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 April 2016) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Mr Colin William Reid |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 23 March 2016) |
Role | Energy And Sustainability Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Mr Andrew David Riley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2020) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Mrs Nareen Owens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 18 July 2017) |
Role | Customer Services Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Ms Kay Catherine Anderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2018) |
Role | New Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Director Name | Mr Karthik Subramanya |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hays Business Centre 4 Hay Avenue Edinburgh EH16 4AQ Scotland |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Our Power (Energy) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 31 July 2019 (overdue) |
10 September 2015 | Delivered on: 23 September 2015 Persons entitled: Sis (Community Finance) Limited as Trustee for Itself and Each of the Finance Parties Classification: A registered charge Outstanding |
---|
9 March 2021 | Administrator's progress report (30 pages) |
---|---|
7 September 2020 | Administrator's progress report (29 pages) |
3 March 2020 | Administrator's progress report (32 pages) |
20 February 2020 | Termination of appointment of Andrew David Riley as a director on 20 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Dawn Ann Muspratt as a director on 20 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Dawn Ann Muspratt as a secretary on 21 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Colin William Reid as a director on 8 January 2020 (1 page) |
11 January 2020 | Notice of extension of period of Administration (3 pages) |
10 December 2019 | Termination of appointment of Karthik Subramanya as a director on 18 October 2019 (1 page) |
10 December 2019 | Termination of appointment of Jack Marshall as a director on 12 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Prince Albert Tucker as a director on 18 November 2019 (1 page) |
10 December 2019 | Termination of appointment of William Alister Steele as a director on 18 October 2019 (1 page) |
7 May 2019 | Notice of deemed approval of proposals (3 pages) |
11 April 2019 | Statement of administrator's proposal (50 pages) |
20 March 2019 | Statement of affairs with form AM02SOA (12 pages) |
19 February 2019 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 February 2019 (2 pages) |
18 February 2019 | Appointment of an administrator (3 pages) |
9 January 2019 | Termination of appointment of Kay Catherine Anderson as a director on 29 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 September 2017 | Termination of appointment of Laurence Charles Barrett as a director on 27 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Karthik Subramanya as a director on 27 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Karthik Subramanya as a director on 27 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Laurence Charles Barrett as a director on 27 September 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Laurence Charles Barratt on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Laurence Charles Barratt on 26 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Nareen Owens as a director on 18 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Nareen Owens as a director on 18 July 2017 (1 page) |
27 June 2017 | Appointment of Kay Anderson as a director on 14 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Nareen Owens as a director on 14 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Nareen Owens as a director on 14 June 2017 (2 pages) |
27 June 2017 | Appointment of Kay Anderson as a director on 14 June 2017 (2 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 May 2017 | Appointment of Mr Colin William Reid as a director on 10 November 2016 (2 pages) |
11 May 2017 | Appointment of Mr Colin William Reid as a director on 10 November 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Graeme Alexander Bruce as a director on 16 April 2016 (1 page) |
4 August 2016 | Termination of appointment of Colin William Reid as a director on 23 March 2016 (1 page) |
4 August 2016 | Termination of appointment of Colin William Reid as a director on 23 March 2016 (1 page) |
4 August 2016 | Termination of appointment of Graeme Alexander Bruce as a director on 16 April 2016 (1 page) |
16 May 2016 | Appointment of Mr Andrew David Riley as a director on 29 April 2016 (3 pages) |
16 May 2016 | Appointment of Mr Andrew David Riley as a director on 29 April 2016 (3 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
9 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
26 November 2015 | Director's details changed for Ms Dawn Ann Muspratt on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Marshall Jack on 10 September 2015 (2 pages) |
26 November 2015 | Director's details changed for Ms Dawn Ann Muspratt on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Marshall Jack on 10 September 2015 (2 pages) |
16 November 2015 | Termination of appointment of Carron Ann Garmory as a director on 21 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Carron Ann Garmory as a director on 21 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Prince Albert Tucker as a director on 10 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Prince Albert Tucker as a director on 10 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Colin William Reid as a director on 21 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Colin William Reid as a director on 21 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Marshall Jack as a director on 10 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Marshall Jack as a director on 10 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Graeme Alexander Bruce as a director on 21 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Graeme Alexander Bruce as a director on 21 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Laurence Charles Barratt as a director on 10 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Laurence Charles Barratt as a director on 10 September 2015 (2 pages) |
23 September 2015 | Registration of charge 091349970001, created on 10 September 2015 (14 pages) |
23 September 2015 | Registration of charge 091349970001, created on 10 September 2015 (14 pages) |
26 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 July 2015 | Termination of appointment of Steven Paul Gosling as a secretary on 8 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Steven Paul Gosling as a director on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Carron Ann Garmory as a director on 8 July 2015 (3 pages) |
23 July 2015 | Appointment of Mr William Alister Steele as a director on 8 July 2015 (3 pages) |
23 July 2015 | Appointment of Dawn Ann Muspratt as a secretary on 8 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Matthew Christopher Hirst as a director on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr William Alister Steele as a director on 8 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Matthew Christopher Hirst as a director on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Dawn Ann Muspratt as a secretary on 8 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Steven Paul Gosling as a secretary on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Dawn Ann Muspratt as a director on 6 July 2015 (3 pages) |
23 July 2015 | Appointment of Ms Carron Ann Garmory as a director on 8 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Steven Paul Gosling as a director on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Carron Ann Garmory as a director on 8 July 2015 (3 pages) |
23 July 2015 | Appointment of Ms Dawn Ann Muspratt as a director on 6 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Steven Paul Gosling as a director on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr William Alister Steele as a director on 8 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Steven Paul Gosling as a secretary on 8 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Christopher Hirst as a director on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Dawn Ann Muspratt as a secretary on 8 July 2015 (3 pages) |
23 July 2015 | Appointment of Ms Dawn Ann Muspratt as a director on 6 July 2015 (3 pages) |
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Company name changed rhodium energy supply LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed rhodium energy supply LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Change of name notice (2 pages) |
15 July 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 6th Floor One London Wall London EC2Y 5EB on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 6th Floor One London Wall London EC2Y 5EB on 15 July 2015 (1 page) |
24 July 2014 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|