Company NameImpetus Renewable Energy Limited
Company StatusDissolved
Company Number07285989
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date9 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcB Management Investment 79 Friar Street
Worcester
WR1 2NT
Director NameMr Duncan James Martin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMalcolm Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Richard James Lord
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElland House 14a Beverley Road
Market Weighton
York
YO43 3JP

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Green North East Trading Bidco Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 August 2019Final Gazette dissolved following liquidation (1 page)
9 May 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
30 April 2018Liquidators' statement of receipts and payments to 16 February 2018 (7 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 March 2017 (2 pages)
7 March 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
7 March 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 March 2017 (2 pages)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
16 February 2016Full accounts made up to 30 June 2015 (13 pages)
16 February 2016Full accounts made up to 30 June 2015 (13 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
20 March 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
17 January 2014Appointment of Malcolm Ward as a director (3 pages)
17 January 2014Appointment of Malcolm Ward as a director (3 pages)
17 January 2014Termination of appointment of Ian Hunter as a director (2 pages)
17 January 2014Termination of appointment of Ian Hunter as a director (2 pages)
15 January 2014Registered office address changed from Waterloo House, 2Nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA United Kingdom on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from Waterloo House, 2Nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA United Kingdom on 15 January 2014 (2 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages)
7 February 2013Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages)
3 July 2012Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages)
3 July 2012Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages)
3 July 2012Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)