Company NameEnergy Destinations Limited
Company StatusDissolved
Company Number09800267
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)
Dissolution Date30 March 2024 (2 weeks, 6 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Emily Jane Davey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Secretary NameMrs Emily Davey
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameThe Right Honourable Sir Edward Jonathan Davey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Parker Getty
Devonshire House 582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 July 2023Liquidators' statement of receipts and payments to 8 June 2023 (12 pages)
15 June 2022Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 15 June 2022 (2 pages)
15 June 2022Appointment of a voluntary liquidator (4 pages)
15 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-09
(1 page)
15 June 2022Declaration of solvency (6 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
26 October 2020Change of details for Mrs Emily Jane Davey as a person with significant control on 30 July 2020 (2 pages)
26 October 2020Cessation of Edward Jonathan Davey as a person with significant control on 8 June 2017 (1 page)
24 October 2020Secretary's details changed for Mrs Emily Davey on 22 October 2020 (1 page)
22 October 2020Director's details changed for Mrs Emily Jane Davey on 22 July 2020 (2 pages)
30 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 November 2018Change of details for The Right Honourable Sir Edward Jonathan Davey as a person with significant control on 30 March 2018 (2 pages)
31 October 2018Director's details changed for Mrs Emily Jane Davey on 30 March 2018 (2 pages)
31 October 2018Change of details for Mrs Emily Jane Davey as a person with significant control on 30 March 2018 (2 pages)
31 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 January 2018Secretary's details changed for Mrs Emily Davey on 9 January 2018 (1 page)
10 January 2018Secretary's details changed for Mrs Emily Davey on 9 January 2018 (1 page)
9 January 2018Change of details for Mrs Emily Davey as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Change of details for Mrs Emily Davey as a person with significant control on 9 January 2018 (2 pages)
24 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
15 August 2017Change of details for Mrs Emily Davey as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Edward Jonathan Davey as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
15 August 2017Secretary's details changed for Mrs Emily Davey on 15 August 2017 (1 page)
15 August 2017Change of details for Mrs Emily Davey as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Edward Jonathan Davey as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mrs Emily Jane Davey on 15 August 2017 (2 pages)
15 August 2017Secretary's details changed for Mrs Emily Davey on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mrs Emily Jane Davey on 15 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2017Termination of appointment of Edward Jonathan Davey as a director on 12 June 2017 (1 page)
13 June 2017Termination of appointment of Edward Jonathan Davey as a director on 12 June 2017 (1 page)
3 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-29
  • GBP 100
(28 pages)
29 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-29
  • GBP 100
(28 pages)