Company NameThink Energy (Yorkshire) Ltd
Company StatusDissolved
Company Number07065639
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date13 May 2017 (6 years, 11 months ago)
Previous NameThinkhouse Automation Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Matthew Halloran
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Ben Addison
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Foxmill View
Millhouse Green
Sheffield
S36 9AB
Director NameMr Craig Matthew Halloran
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 9 Longlands Industrial Estate
Milner Way
Ossett
West Yorkshire
WF5 9JE
Secretary NameMr Craig Matthew Halloran
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Longlands Industrial Estate
Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMr Richard Lee McGuire
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadow Road
Pickering
North Yorkshire
YO18 8NW
Director NameMr Robert Christopher Brown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address72 Nell Gap Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PQ

Contact

Websitethink-energy.biz
Email address[email protected]
Telephone01924 267500
Telephone regionWakefield

Location

Registered AddressWesley House Huddersfield Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £2Gemma Halloran
50.00%
Ordinary
50 at £2Richard Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth£29,307
Cash£10,520
Current Liabilities£266,234

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2017Final Gazette dissolved following liquidation (1 page)
13 May 2017Final Gazette dissolved following liquidation (1 page)
13 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
22 March 2016Registered office address changed from Unit 9 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Unit 9 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 22 March 2016 (2 pages)
21 March 2016Statement of affairs with form 4.19 (15 pages)
21 March 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Statement of affairs with form 4.19 (15 pages)
21 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
21 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
21 March 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Termination of appointment of Richard Lee Mcguire as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Richard Lee Mcguire as a director on 1 February 2016 (1 page)
28 January 2016Appointment of Mr Craig Matthew Halloran as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Craig Matthew Halloran as a director on 28 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(4 pages)
20 November 2015Director's details changed for Mr Richard Lee Mcguire on 1 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Richard Lee Mcguire on 1 November 2015 (2 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(4 pages)
17 August 2015Termination of appointment of Craig Matthew Halloran as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Craig Matthew Halloran as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Craig Matthew Halloran as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Craig Matthew Halloran as a secretary on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Craig Matthew Halloran as a secretary on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Craig Matthew Halloran as a secretary on 1 August 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 January 2015Termination of appointment of Robert Christopher Brown as a director on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Robert Christopher Brown as a director on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Robert Christopher Brown as a director on 5 January 2015 (1 page)
20 November 2014Secretary's details changed for Mr Craig Matthew Halloran on 1 October 2014 (1 page)
20 November 2014Director's details changed for Mr Craig Matthew Halloran on 1 October 2014 (2 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(5 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(5 pages)
20 November 2014Director's details changed for Mr Craig Matthew Halloran on 1 October 2014 (2 pages)
20 November 2014Secretary's details changed for Mr Craig Matthew Halloran on 1 October 2014 (1 page)
20 November 2014Director's details changed for Mr Craig Matthew Halloran on 1 October 2014 (2 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(5 pages)
20 November 2014Secretary's details changed for Mr Craig Matthew Halloran on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Ben Addison as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Ben Addison as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Ben Addison as a director on 4 November 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(7 pages)
2 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(7 pages)
2 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(7 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
11 September 2013Registered office address changed from Unit 9 Milner Way Ossett West Yorkshire WF5 9JE England on 11 September 2013 (1 page)
11 September 2013Director's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Ben Addison on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Richard Lee Mcguire on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Ben Addison on 1 September 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages)
11 September 2013Appointment of Mr Robert Christopher Brown as a director (2 pages)
11 September 2013Director's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Richard Lee Mcguire on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Richard Lee Mcguire on 1 September 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Ben Addison on 1 September 2013 (2 pages)
11 September 2013Registered office address changed from Unit 9 Milner Way Ossett West Yorkshire WF5 9JE England on 11 September 2013 (1 page)
11 September 2013Appointment of Mr Robert Christopher Brown as a director (2 pages)
28 February 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
28 February 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
5 October 2012Company name changed thinkhouse automation LTD\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed thinkhouse automation LTD\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Registered office address changed from 7 Belle Vue Street Batley WF17 8DD England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 7 Belle Vue Street Batley WF17 8DD England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 7 Belle Vue Street Batley WF17 8DD England on 4 October 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
10 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
17 October 2011Appointment of Richard Lee Mcguire as a director (2 pages)
17 October 2011Appointment of Richard Lee Mcguire as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)