Company NameTerceiro Energy Limited
Company StatusDissolved
Company Number08273067
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jon Melvin Bagshaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address1 Vincent House 149 Solly Street
Sheffield
S1 4BB
Director NameMr Stephen Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleDevelopment Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent House 149 Solly Street
Sheffield
S1 4BB
Director NameMr John James Sinclair
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleLand And Planning Engineer
Country of ResidenceEngland
Correspondence Address1 Vincent House 149 Solly Street
Sheffield
S1 4BB

Location

Registered Address1 Vincent House
149 Solly Street
Sheffield
S1 4BB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Shareholders

1 at £1Stephen Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,038
Cash£20,962
Current Liabilities£40,000

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 March 2013Delivered on: 3 April 2013
Persons entitled: CO2SENSE CIC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
23 March 2017Termination of appointment of John James Sinclair as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of John James Sinclair as a director on 23 March 2017 (1 page)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Director's details changed for Mr Stephen Brooks on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Jon Melvin Bagshaw on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Stephen Brooks on 1 October 2015 (2 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Director's details changed for Mr John James Sinclair on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Jon Melvin Bagshaw on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mr John James Sinclair on 1 October 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 June 2015Registered office address changed from C/O Westons Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX United Kingdom to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Westons Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX United Kingdom to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Westons Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX United Kingdom to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
12 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 November 2013Director's details changed for Mr John Melvin Bagshaw on 21 November 2013 (3 pages)
29 November 2013Director's details changed for Mr John Melvin Bagshaw on 21 November 2013 (3 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(15 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(15 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2012Incorporation (23 pages)
30 October 2012Incorporation (23 pages)