Company NameBetter Business Energy Limited
DirectorBobby Kalar
Company StatusActive - Proposal to Strike off
Company Number06947076
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bobby Kalar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Christopher Stuart Buckley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Lordsmill Gate
26 Lordsmill Street
Chesterfield
Derbyshire
S41 7RW

Contact

Websitebetterbusinessenergy.co.uk

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

1000 at £1Kaluk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£229,561
Cash£172,400
Current Liabilities£653,220

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due13 July 2017 (overdue)

Charges

29 October 2012Delivered on: 6 November 2012
Persons entitled: Baljit Kalar

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest and benefit from time to time in and to the LLP interest; the LLP income; and the loan repayment account and all monies from time to time standing to the credit thereof. See image for full details.
Outstanding
29 October 2012Delivered on: 6 November 2012
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest and benefit from time to time in and to the LLP income; and the loan repayment account and all monies from time to time standing to the credit thereof. See image for full details.
Outstanding
30 November 2009Delivered on: 3 December 2009
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
15 July 2015Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 (1 page)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
21 July 2011Amended accounts made up to 31 October 2010 (5 pages)
11 July 2011Director's details changed for Mr Bobby Kalar on 1 July 2010 (2 pages)
11 July 2011Director's details changed for Mr Bobby Kalar on 1 July 2010 (2 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 March 2011Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW England on 24 March 2011 (1 page)
10 September 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
9 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Christopher Buckley as a director (1 page)
24 August 2010Termination of appointment of Christopher Buckley as a director (1 page)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP England on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP England on 4 November 2009 (1 page)
6 October 2009Director's details changed for Mr Christopher Buckley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Bobby Kalar on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Bobby Kalar on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Christopher Buckley on 1 October 2009 (2 pages)
29 June 2009Incorporation (13 pages)