60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Richard James Teasdale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Secretary Name | Nebojsa Saric |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 12 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Secretary Name | Mr Mohammed Aslam Sheik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Gordon Road Carshalton Beeches Carshalton Surrey SM5 3RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.energy4powerlive.co.uk/ |
---|---|
Telephone | 01403 220750 |
Telephone region | Horsham |
Registered Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
12 at £1 | Nebojsa Saric 40.00% Ordinary A |
---|---|
12 at £1 | Richard Teasdale 40.00% Ordinary A |
3 at £1 | Mrs Alexandra Saric 10.00% Ordinary B |
3 at £1 | Richard Teasdale 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,374 |
Cash | £715 |
Current Liabilities | £164,739 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 September 2007 | Delivered on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
---|---|
26 October 2001 | Delivered on: 30 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 market sq,horsham west sussex. Outstanding |
26 November 1999 | Delivered on: 10 December 1999 Satisfied on: 19 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
30 March 2022 | Liquidators' statement of receipts and payments to 3 February 2022 (23 pages) |
25 February 2021 | Statement of affairs (8 pages) |
18 February 2021 | Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 February 2021 (2 pages) |
16 February 2021 | Appointment of a voluntary liquidator (3 pages) |
16 February 2021 | Resolutions
|
18 November 2020 | Change of details for Mr Richard James Teasdale as a person with significant control on 1 August 2018 (2 pages) |
28 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
27 January 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 May 2019 | Registered office address changed from Global House 13 Market Square Horsham West Sussex RH12 1EU to The Courtyard 30 Worthing Road Horsham RH12 1SL on 22 May 2019 (1 page) |
15 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
15 August 2018 | Director's details changed for Mr Richard James Teasdale on 1 August 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
9 November 2016 | Director's details changed for Nebojsa Saric on 12 August 2015 (2 pages) |
9 November 2016 | Director's details changed for Nebojsa Saric on 12 August 2015 (2 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Director's details changed for Richard James Teasdale on 11 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Richard James Teasdale on 11 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Nebojsa Saric on 11 August 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Nebojsa Saric on 11 August 2011 (1 page) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Secretary's details changed for Nebojsa Saric on 11 August 2011 (1 page) |
7 September 2011 | Director's details changed for Nebojsa Saric on 11 August 2011 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
26 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
30 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
26 September 2005 | Director's particulars changed (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
5 February 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
21 December 2004 | Return made up to 11/08/04; full list of members (6 pages) |
21 December 2004 | Return made up to 11/08/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 October 2003 | Return made up to 11/08/03; full list of members (8 pages) |
13 October 2003 | Return made up to 11/08/03; full list of members (8 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members
|
8 July 2003 | Return made up to 31/05/03; full list of members
|
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
5 September 2002 | Return made up to 11/08/01; full list of members (9 pages) |
5 September 2002 | Return made up to 11/08/01; full list of members (9 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: alexandra house goldsmith avenue crowborough east sussex TN6 1RJ (1 page) |
19 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: alexandra house goldsmith avenue crowborough east sussex TN6 1RJ (1 page) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 January 2001 | Full accounts made up to 31 August 2000 (7 pages) |
15 January 2001 | Full accounts made up to 31 August 2000 (7 pages) |
21 September 2000 | Return made up to 11/08/00; full list of members
|
21 September 2000 | Return made up to 11/08/00; full list of members
|
8 September 2000 | Ad 28/07/00--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
8 September 2000 | Ad 28/07/00--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Ad 23/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 1999 | Ad 23/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Incorporation (14 pages) |
11 August 1999 | Incorporation (14 pages) |