Company NameSpark Energy Supply Ltd
DirectorsChris Gauld and Hamish Duncan Adam Osborne
Company StatusLiquidation
Company Number05857467
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 9 months ago)
Previous NameCrowthorne Gas Supply Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Chris Gauld
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(6 years, 9 months after company formation)
Appointment Duration11 years
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Hamish Duncan Adam Osborne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(7 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent House
316 Beulah Hill Upper Norwood
London
SE19 3HF
Director NameWilliam Nicholas Bullen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Burnt Ash Road
London
SE12 8PY
Director NameMr David Laurence Casale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Forty Green Drive
Marlow
Buckinghamshire
SL7 2JY
Secretary NameWilliam Nicholas Bullen
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Burnt Ash Road
London
SE12 8PY
Director NameRichard John St Clair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone
40 Shortheath Crest
Farnham
Surrey
GU9 8SB
Director NameMr Peter John Darling
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2007(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
316 Beulah Hill Upper Norwood
London
SE19 3HF
Director NameMr Christopher Michael Trigg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent House
316 Beulah Hill Upper Norwood
London
SE19 3HF
Secretary NameDebbie Mary Harding
StatusResigned
Appointed01 July 2015(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressRegent House
316 Beulah Hill Upper Norwood
London
SE19 3HF
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2015)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitesparkenergy.co.uk
Telephone08438163662
Telephone regionUnknown

Location

Registered AddressC/O Kmpg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Spark Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,006,597
Net Worth-£501,968
Cash£34
Current Liabilities£72,595,630

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2017 (6 years, 2 months ago)
Next Return Due14 January 2019 (overdue)

Charges

21 April 2017Delivered on: 26 April 2017
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Outstanding
28 April 2016Delivered on: 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 December 2015Delivered on: 8 January 2016
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Outstanding
2 December 2013Delivered 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

Filing History

29 October 2020Appointment of a voluntary liquidator (3 pages)
6 October 2020Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
2 July 2020Administrator's progress report (27 pages)
7 January 2020Administrator's progress report (26 pages)
9 October 2019Notice of extension of period of Administration (3 pages)
9 October 2019Establishment of creditors or liquidation committee (7 pages)
9 July 2019Administrator's progress report (28 pages)
12 March 2019Establishment of creditors or liquidation committee (7 pages)
5 March 2019Result of meeting of creditors (55 pages)
27 February 2019Statement of administrator's proposal (53 pages)
8 February 2019Statement of affairs with form 2.14B (17 pages)
24 January 2019Registered 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 2018Appointment of an administrator (3 pages)
30 November 2018Termination of appointment of Debbie Mary Harding as a secretary on 30 November 2018 (1 page)
23 November 2018Satisfaction of charge 058574670004 in full (1 page)
23 November 2018Satisfaction of charge 058574670002 in full (1 page)
23 March 2018Full accounts made up to 30 June 2017 (22 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 April 2017Registration of charge 058574670004, created on 21 April 2017 (50 pages)
26 April 2017Registration of charge 058574670004, created on 21 April 2017 (50 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
6 May 2016Registration of charge 058574670003, created on 28 April 2016 (10 pages)
6 May 2016Registration of charge 058574670003, created on 28 April 2016 (10 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
23 February 2016Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages)
23 February 2016Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
8 January 2016Registration of charge 058574670002, created on 24 December 2015 (47 pages)
8 January 2016Registration of charge 058574670002, created on 24 December 2015 (47 pages)
8 January 2016Satisfaction of charge 058574670001 in full (4 pages)
8 January 2016Satisfaction of charge 058574670001 in full (4 pages)
2 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page)
2 July 2015Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page)
2 July 2015Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
27 March 2015Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages)
27 March 2015Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
20 March 2014Full accounts made up to 30 June 2013 (18 pages)
20 March 2014Full accounts made up to 30 June 2013 (18 pages)
14 March 2014Termination of appointment of Peter Darling as a director (1 page)
14 March 2014Appointment of Hamish Osborn as a director (2 pages)
14 March 2014Termination of appointment of Peter Darling as a director (1 page)
14 March 2014Appointment of Hamish Osborn as a director (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2013Registration of charge 058574670001 (55 pages)
12 December 2013Registration of charge 058574670001 (55 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Full accounts made up to 30 June 2012 (14 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Full accounts made up to 30 June 2012 (14 pages)
18 April 2013Appointment of Chris Gauld as a director (2 pages)
18 April 2013Appointment of Chris Gauld as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 September 2012Termination of appointment of Christopher Trigg as a director (1 page)
13 September 2012Termination of appointment of Christopher Trigg as a director (1 page)
31 May 2012Full accounts made up to 30 June 2011 (16 pages)
31 May 2012Full accounts made up to 30 June 2011 (16 pages)
2 April 2012Director's details changed for Mr Christopher Michael Trigg on 29 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Christopher Michael Trigg on 29 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
7 April 2011Full accounts made up to 30 June 2010 (11 pages)
7 April 2011Full accounts made up to 30 June 2010 (11 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 30 June 2009 (8 pages)
28 June 2010Full accounts made up to 30 June 2009 (8 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
4 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 November 2008Appointment terminated director william bullen (1 page)
5 November 2008Appointment terminated director william bullen (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
22 May 2008Director's change of particulars / peter darling / 21/05/2008 (1 page)
22 May 2008Director's change of particulars / peter darling / 21/05/2008 (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 May 2007Company name changed crowthorne gas supply LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed crowthorne gas supply LIMITED\certificate issued on 16/05/07 (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: pri house moorside road winchester hampshire SO23 7RX (1 page)
4 May 2007Registered office changed on 04/05/07 from: pri house moorside road winchester hampshire SO23 7RX (1 page)
3 May 2007New director appointed (3 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (3 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 September 2006Registered office changed on 12/09/06 from: 215 crowthorne enterprise centre old wokingham road crowthorne berkshire RG45 6AW (1 page)
12 September 2006Registered office changed on 12/09/06 from: 215 crowthorne enterprise centre old wokingham road crowthorne berkshire RG45 6AW (1 page)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
26 June 2006Incorporation (15 pages)
26 June 2006Incorporation (15 pages)