Company NameDiscover Renewables Limited
Company StatusDissolved
Company Number08706215
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date1 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Kelly Marie Bleasby
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
BD19 3QB
Director NameMrs Wendy Ann Blakley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address67 High Street
Chobham
Woking
Surrey
GU24 8AF
Director NameMr James Cubitt Bloom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Warrendale Farm Warter
York
YO42 1XG
Director NameMr Gary Oxtoby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolescroft Farm Grange Way
Beverley
East Yorkshire
HU17 9FS
Director NameMr Jack Oxtoby
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolescroft Farm Grange Way
Beverley
East Yorkshire
HU17 9FS
Director NameQuorum Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address67 High Street
Chobham
Woking
Surrey
GU24 8AF

Contact

Websitediscoverenergy.co.uk
Telephone01377 219066
Telephone regionDriffield

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Gary Oxtoby
5.56%
Ordinary I
5 at £1Jack William Oxtoby
5.56%
Ordinary I
10 at £1Gary Oxtoby
11.11%
Ordinary H
10 at £1Jack William Oxtoby
11.11%
Ordinary G
10 at £1James Bloom
11.11%
Ordinary A
10 at £1James Bloom
11.11%
Ordinary B
10 at £1James Bloom
11.11%
Ordinary C
10 at £1Kmb Trading
11.11%
Ordinary D
10 at £1Kmb Trading
11.11%
Ordinary E
10 at £1Kmb Trading
11.11%
Ordinary F

Financials

Year2014
Net Worth£21,489
Cash£30,638
Current Liabilities£113,165

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2021Final Gazette dissolved following liquidation (1 page)
1 April 2021Notice of final account prior to dissolution (25 pages)
30 May 2020Progress report in a winding up by the court (16 pages)
20 November 2019INSOLVENCY:Notice of Resignation of a Liquidator (1 page)
10 July 2019Progress report in a winding up by the court (16 pages)
29 May 2018Appointment of a liquidator (3 pages)
25 May 2018Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DD England to New Chartford House Centurion Way Cleckheaton BD19 3QB on 25 May 2018 (2 pages)
15 February 2018Order of court to wind up (2 pages)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Registered office address changed from Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS to Innovation Centre Innovation Way Heslington York YO10 5DD on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS to Innovation Centre Innovation Way Heslington York YO10 5DD on 4 October 2017 (1 page)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
3 August 2016Appointment of Mrs Kelly Marie Bleasby as a director on 31 July 2016 (2 pages)
3 August 2016Appointment of Mrs Kelly Marie Bleasby as a director on 31 July 2016 (2 pages)
3 August 2016Termination of appointment of James Cubitt Bloom as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of James Cubitt Bloom as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Jack Oxtoby as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Gary Oxtoby as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Gary Oxtoby as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Jack Oxtoby as a director on 31 July 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 March 2016Appointment of Mr Jack Oxtoby as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Jack Oxtoby as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Gary Oxtoby as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Gary Oxtoby as a director on 18 March 2016 (2 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Purchase of own shares. (3 pages)
6 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 90
(6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 90
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 April 2015Registered office address changed from Unit 1 & 2 Front Street Court, Front Street Middleton on the Wolds Driffield North Humberside YO25 9TZ to Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Unit 1 & 2 Front Street Court, Front Street Middleton on the Wolds Driffield North Humberside YO25 9TZ to Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Unit 1 & 2 Front Street Court, Front Street Middleton on the Wolds Driffield North Humberside YO25 9TZ to Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS on 9 April 2015 (1 page)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
29 January 2014Registered office address changed from High Warrendale Farm Warter York YO42 1XG England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from High Warrendale Farm Warter York YO42 1XG England on 29 January 2014 (1 page)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
1 October 2013Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Wendy Blakley as a director (1 page)
1 October 2013Termination of appointment of Quorum Nominees Limited as a director (1 page)
1 October 2013Termination of appointment of Quorum Nominees Limited as a director (1 page)
1 October 2013Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 October 2013 (1 page)
1 October 2013Appointment of Mr James Cubitt Bloom as a director (2 pages)
1 October 2013Appointment of Mr James Cubitt Bloom as a director (2 pages)
1 October 2013Termination of appointment of Wendy Blakley as a director (1 page)
1 October 2013Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 October 2013 (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)