Company NameNavetas Energy Management Ltd.
Company StatusDissolved
Company Number06700292
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)
Previous NameNavetas New Co. Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Christopher Mark Saunders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(2 days after company formation)
Appointment Duration8 years, 10 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Michael Eric John Mannering
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(2 months after company formation)
Appointment Duration8 years, 8 months (closed 26 July 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Simon Matthew Dudgeon Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(2 months after company formation)
Appointment Duration8 years, 8 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Malcolm Duncan McCulloch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 26 July 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameColin Flannery
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameSwarraton Partners Directors Limited (Corporation)
StatusClosed
Appointed18 November 2008(2 months after company formation)
Appointment Duration8 years, 8 months (closed 26 July 2017)
Correspondence AddressAshford House Grenadier Road
Exeter
Devon
EX1 3LH
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 2010(2 years after company formation)
Appointment Duration6 years, 9 months (closed 26 July 2017)
Correspondence AddressAshford House Grenadier Road
Exeter
Devon
EX1 3LH
Director NameMr Andre Beverley Roden
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 9 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameMr Christopher Ray Shelley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlayford Mount Great Bealings
Woodbridge
Suffolk
IP13 6PH
Secretary NameA. Roden Ltd (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence AddressFirst Floor
9 Eastcliff
Felixstowe
Suffolk
IP11 9TA

Contact

Websitewww.navetas.com
Email address[email protected]
Telephone01394 388500
Telephone regionFelixstowe

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£3,180,604
Cash£2,206,978
Current Liabilities£150,193

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Notice of move from Administration to Dissolution (26 pages)
26 April 2017Notice of move from Administration to Dissolution (26 pages)
25 April 2017Administrator's progress report to 13 March 2017 (24 pages)
25 April 2017Administrator's progress report to 13 March 2017 (24 pages)
25 October 2016Administrator's progress report to 13 September 2016 (21 pages)
25 October 2016Administrator's progress report to 13 September 2016 (21 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 June 2016Administrator's progress report to 13 March 2016 (22 pages)
14 June 2016Administrator's progress report to 13 March 2016 (22 pages)
3 May 2016Notice of extension of period of Administration (1 page)
3 May 2016Notice of extension of period of Administration (1 page)
1 December 2015Administrator's progress report to 20 October 2015 (22 pages)
1 December 2015Administrator's progress report to 20 October 2015 (22 pages)
15 July 2015Notice of deemed approval of proposals (1 page)
15 July 2015Notice of deemed approval of proposals (1 page)
22 June 2015Statement of administrator's proposal (45 pages)
22 June 2015Statement of administrator's proposal (45 pages)
5 June 2015Statement of affairs with form 2.14B (7 pages)
5 June 2015Statement of affairs with form 2.14B (7 pages)
21 May 2015Appointment of an administrator (1 page)
21 May 2015Appointment of an administrator (1 page)
15 May 2015Auditor's resignation (1 page)
15 May 2015Auditor's resignation (1 page)
8 May 2015Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015 (2 pages)
4 March 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 18,165.00
(8 pages)
4 March 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 18,165.00
(8 pages)
23 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 13,408.00
(8 pages)
23 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 13,408.00
(8 pages)
24 November 2014Appointment of Colin Flannery as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Colin Flannery as a director on 18 November 2014 (2 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,647
(9 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,647
(9 pages)
16 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
26 March 2014Registration of charge 067002920001 (41 pages)
26 March 2014Registration of charge 067002920001 (41 pages)
24 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8,647
(9 pages)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8,647
(9 pages)
9 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
9 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (17 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (17 pages)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Director's details changed for Swarraton Partners Directors Limited on 17 September 2012 (2 pages)
11 October 2012Register inspection address has been changed (1 page)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Director's details changed for Swarraton Partners Directors Limited on 17 September 2012 (2 pages)
11 October 2012Register inspection address has been changed (1 page)
4 October 2012Director's details changed for Mr Michael Eric John Mannering on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Michael Eric John Mannering on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Matthew Dudgeon Oliver on 17 September 2012 (2 pages)
4 October 2012Secretary's details changed for Curzon Corporate Secretaries Limited on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Dr Malcolm Duncan Mcculloch on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Matthew Dudgeon Oliver on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Swarraton Partners Directors Limited on 17 September 2012 (2 pages)
4 October 2012Secretary's details changed for Curzon Corporate Secretaries Limited on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Christopher Mark Saunders on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Christopher Mark Saunders on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Swarraton Partners Directors Limited on 17 September 2012 (2 pages)
4 October 2012Director's details changed for Dr Malcolm Duncan Mcculloch on 17 September 2012 (2 pages)
27 September 2012Auditor's resignation (1 page)
27 September 2012Auditor's resignation (1 page)
24 September 2012Termination of appointment of Christopher Shelley as a director (1 page)
24 September 2012Termination of appointment of Christopher Shelley as a director (1 page)
24 September 2012Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA on 24 September 2012 (1 page)
24 September 2012Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA on 24 September 2012 (1 page)
23 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
23 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 8,647
(7 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 7,273
(13 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 8,647
(7 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 7,273
(13 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
30 April 2012Change of share class name or designation (2 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 8,647
(7 pages)
30 April 2012Change of share class name or designation (2 pages)
30 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 7,273
(13 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (14 pages)
6 June 2011Accounts for a small company made up to 30 September 2010 (10 pages)
6 June 2011Accounts for a small company made up to 30 September 2010 (10 pages)
5 November 2010Termination of appointment of A. Roden Ltd as a secretary (2 pages)
5 November 2010Appointment of Curzon Corporate Secretaries Limited as a secretary (3 pages)
5 November 2010Termination of appointment of A. Roden Ltd as a secretary (2 pages)
5 November 2010Appointment of Curzon Corporate Secretaries Limited as a secretary (3 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (17 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (17 pages)
7 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7,177.00
(18 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 7,177.00
(18 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2010Full accounts made up to 30 September 2009 (15 pages)
2 March 2010Full accounts made up to 30 September 2009 (15 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
24 February 2010Notice of Restriction on the Company's Articles (2 pages)
24 February 2010Appointment of Dr Malcolm Duncan Mcculloch as a director (4 pages)
24 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 5,159
(11 pages)
24 February 2010Appointment of Dr Malcolm Duncan Mcculloch as a director (4 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
24 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 5,159
(11 pages)
24 February 2010Notice of Restriction on the Company's Articles (2 pages)
3 November 2009Statement of capital following an allotment of shares on 18 November 2008
  • GBP 4,000
(4 pages)
3 November 2009Statement of capital following an allotment of shares on 18 November 2008
  • GBP 4,000
(4 pages)
30 September 2009Return made up to 17/09/09; full list of members (7 pages)
30 September 2009Return made up to 17/09/09; full list of members (7 pages)
30 September 2009Director's change of particulars / swarraton partners directors LIMITED / 30/11/2008 (1 page)
30 September 2009Director's change of particulars / swarraton partners directors LIMITED / 30/11/2008 (1 page)
3 September 2009Director's change of particulars / christopher shelley / 14/08/2009 (1 page)
3 September 2009Director's change of particulars / christopher shelley / 14/08/2009 (1 page)
27 August 2009Director's change of particulars / christopher shelley / 17/08/2009 (1 page)
27 August 2009Director's change of particulars / christopher shelley / 17/08/2009 (1 page)
17 March 2009Director's change of particulars / christopher shelley / 02/12/2008 (1 page)
17 March 2009Director's change of particulars / christopher shelley / 02/12/2008 (1 page)
24 February 2009Amending 88(2) (2 pages)
24 February 2009Amending 88(2) (2 pages)
13 February 2009Director appointed simon matthew dudgeon oliver (2 pages)
13 February 2009Director appointed simon matthew dudgeon oliver (2 pages)
11 February 2009Director appointed michael mannering (2 pages)
11 February 2009Director appointed michael mannering (2 pages)
22 January 2009Director appointed swarraton partners directors LIMITED (2 pages)
22 January 2009Director appointed swarraton partners directors LIMITED (2 pages)
19 December 2008Memorandum and Articles of Association (27 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
19 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 December 2008Nc inc already adjusted 18/11/08 (2 pages)
19 December 2008Nc inc already adjusted 18/11/08 (2 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
19 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 December 2008Ad 18/11/08\gbp si 3000@1=3000\gbp ic 1000/4000\ (2 pages)
19 December 2008Memorandum and Articles of Association (27 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2008Ad 18/11/08\gbp si 3000@1=3000\gbp ic 1000/4000\ (2 pages)
3 October 2008Director appointed christopher ray shelley (2 pages)
3 October 2008Director appointed christopher ray shelley (2 pages)
3 October 2008Appointment terminated director andre roden (1 page)
3 October 2008Appointment terminated director andre roden (1 page)
3 October 2008Director appointed christopher mark saunders (2 pages)
3 October 2008Director appointed christopher mark saunders (2 pages)
22 September 2008Company name changed navetas new co. LTD\certificate issued on 23/09/08 (2 pages)
22 September 2008Company name changed navetas new co. LTD\certificate issued on 23/09/08 (2 pages)
17 September 2008Incorporation (15 pages)
17 September 2008Incorporation (15 pages)