Selkirk
TD7 5EB
Scotland
Director Name | Mr Hamish Duncan Adam Osborne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Director Name | William Nicholas Bullen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Burnt Ash Road London SE12 8PY |
Director Name | Mr David Laurence Casale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Forty Green Drive Marlow Buckinghamshire SL7 2JY |
Secretary Name | William Nicholas Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Burnt Ash Road London SE12 8PY |
Director Name | Richard John St Clair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstone 40 Shortheath Crest Farnham Surrey GU9 8SB |
Director Name | Mr Peter John Darling |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Director Name | Mr Christopher Michael Trigg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Secretary Name | Debbie Mary Harding |
---|---|
Status | Resigned |
Appointed | 01 July 2015(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | sparkenergy.co.uk |
---|---|
Telephone | 08438163662 |
Telephone region | Unknown |
Registered Address | C/O Kmpg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Spark Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,006,597 |
Net Worth | -£501,968 |
Cash | £34 |
Current Liabilities | £72,595,630 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2017 (6 years, 2 months ago) |
---|---|
Next Return Due | 14 January 2019 (overdue) |
21 April 2017 | Delivered on: 26 April 2017 Persons entitled: Macquarie Bank Limited Classification: A registered charge Outstanding |
---|---|
28 April 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 December 2015 | Delivered on: 8 January 2016 Persons entitled: Macquarie Bank Limited Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 12 December 2013 Satisfied on: 8 January 2016 Persons entitled: Morgan Stanley Capital Group Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
6 October 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
2 July 2020 | Administrator's progress report (27 pages) |
7 January 2020 | Administrator's progress report (26 pages) |
9 October 2019 | Notice of extension of period of Administration (3 pages) |
9 October 2019 | Establishment of creditors or liquidation committee (7 pages) |
9 July 2019 | Administrator's progress report (28 pages) |
12 March 2019 | Establishment of creditors or liquidation committee (7 pages) |
5 March 2019 | Result of meeting of creditors (55 pages) |
27 February 2019 | Statement of administrator's proposal (53 pages) |
8 February 2019 | Statement of affairs with form 2.14B (17 pages) |
24 January 2019 | Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to C/O Kmpg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 24 January 2019 (2 pages) |
14 December 2018 | Appointment of an administrator (3 pages) |
30 November 2018 | Termination of appointment of Debbie Mary Harding as a secretary on 30 November 2018 (1 page) |
23 November 2018 | Satisfaction of charge 058574670004 in full (1 page) |
23 November 2018 | Satisfaction of charge 058574670002 in full (1 page) |
23 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 April 2017 | Registration of charge 058574670004, created on 21 April 2017 (50 pages) |
26 April 2017 | Registration of charge 058574670004, created on 21 April 2017 (50 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages) |
6 May 2016 | Registration of charge 058574670003, created on 28 April 2016 (10 pages) |
6 May 2016 | Registration of charge 058574670003, created on 28 April 2016 (10 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
23 February 2016 | Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
8 January 2016 | Registration of charge 058574670002, created on 24 December 2015 (47 pages) |
8 January 2016 | Registration of charge 058574670002, created on 24 December 2015 (47 pages) |
8 January 2016 | Satisfaction of charge 058574670001 in full (4 pages) |
8 January 2016 | Satisfaction of charge 058574670001 in full (4 pages) |
2 July 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
27 March 2015 | Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
14 March 2014 | Termination of appointment of Peter Darling as a director (1 page) |
14 March 2014 | Appointment of Hamish Osborn as a director (2 pages) |
14 March 2014 | Termination of appointment of Peter Darling as a director (1 page) |
14 March 2014 | Appointment of Hamish Osborn as a director (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 058574670001 (55 pages) |
12 December 2013 | Registration of charge 058574670001 (55 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
18 April 2013 | Appointment of Chris Gauld as a director (2 pages) |
18 April 2013 | Appointment of Chris Gauld as a director (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Termination of appointment of Christopher Trigg as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Trigg as a director (1 page) |
31 May 2012 | Full accounts made up to 30 June 2011 (16 pages) |
31 May 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 April 2012 | Director's details changed for Mr Christopher Michael Trigg on 29 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Christopher Michael Trigg on 29 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 30 June 2009 (8 pages) |
28 June 2010 | Full accounts made up to 30 June 2009 (8 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 November 2008 | Appointment terminated director william bullen (1 page) |
5 November 2008 | Appointment terminated director william bullen (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
22 May 2008 | Director's change of particulars / peter darling / 21/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / peter darling / 21/05/2008 (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 May 2007 | Company name changed crowthorne gas supply LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed crowthorne gas supply LIMITED\certificate issued on 16/05/07 (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: pri house moorside road winchester hampshire SO23 7RX (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: pri house moorside road winchester hampshire SO23 7RX (1 page) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 215 crowthorne enterprise centre old wokingham road crowthorne berkshire RG45 6AW (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 215 crowthorne enterprise centre old wokingham road crowthorne berkshire RG45 6AW (1 page) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (3 pages) |
26 June 2006 | Incorporation (15 pages) |
26 June 2006 | Incorporation (15 pages) |