Company NamePlanet-U Energy Limited
DirectorGrant Nicholson
Company StatusIn Administration
Company Number11709995
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Grant Nicholson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House East Parade
Leeds
LS1 5PS
Secretary NameMr Rowley Spencer Ian Holloway
StatusResigned
Appointed19 January 2019(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 April 2019)
RoleCompany Director
Correspondence AddressThe Mill Pury Hill Business Park Alderton Road
Towcester
Northants
NN12 7LS

Location

Registered AddressC/O Interpath Advisory 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2021 (3 years ago)
Next Return Due9 May 2022 (overdue)

Charges

10 February 2021Delivered on: 15 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 19 east parade, harrogate, north yorkshire. Title number (NYK42624).
Outstanding
26 October 2020Delivered on: 28 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2023Administrator's progress report (26 pages)
14 June 2023Notice of extension of period of Administration (3 pages)
6 February 2023Administrator's progress report (27 pages)
3 August 2022Administrator's progress report (35 pages)
21 April 2022Notice of extension of period of Administration (3 pages)
1 February 2022Administrator's progress report (35 pages)
17 January 2022Registered office address changed from Interpath Advisory 1 Sovereign Square Leeds Leeds LS1 4DA United Kingdom to C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages)
15 September 2021Notice of deemed approval of proposals (3 pages)
2 September 2021Statement of administrator's proposal (48 pages)
25 August 2021Statement of affairs with form AM02SOA (11 pages)
26 July 2021Registered office address changed from 6 East Parade Leeds West Yorkshire LS1 2AD United Kingdom to 1 Sovereign Square Leeds Leeds LS1 4DA on 26 July 2021 (2 pages)
20 July 2021Appointment of an administrator (3 pages)
3 June 2021Registered office address changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 6 6 East Parade Leeds West Yorkshire LS1 2AD on 3 June 2021 (1 page)
3 June 2021Registered office address changed from 6 6 East Parade Leeds West Yorkshire LS1 2AD United Kingdom to 6 East Parade Leeds West Yorkshire LS1 2AD on 3 June 2021 (1 page)
12 May 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
11 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
15 February 2021Registration of charge 117099950002, created on 10 February 2021 (36 pages)
28 October 2020Registration of charge 117099950001, created on 26 October 2020 (41 pages)
27 July 2020Change of details for Mr Grant Nicholson as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mr Grant Nicholson on 27 July 2020 (2 pages)
4 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
6 May 2020Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 May 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
17 September 2019Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page)
25 April 2019Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 25 April 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 April 2019Termination of appointment of Rowley Spencer Ian Holloway as a secretary on 8 April 2019 (1 page)
25 April 2019Cessation of Rowley Spencer Ian Holloway as a person with significant control on 8 April 2019 (1 page)
25 April 2019Cessation of Kevin John Burrows as a person with significant control on 8 April 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
15 February 2019Notification of Kevin John Burrows as a person with significant control on 14 February 2019 (2 pages)
15 February 2019Notification of Rowley Spencer Ian Holloway as a person with significant control on 14 February 2019 (2 pages)
5 February 2019Appointment of Mr Rowley Spencer Ian Holloway as a secretary on 19 January 2019 (2 pages)
15 January 2019Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 15 January 2019 (1 page)
15 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 100
(3 pages)
4 December 2018Registered office address changed from 9 Oakney Wood Avenue Selby North Yorkshire Y08 8FQ United Kingdom to Sanderson House Station Road Horsforth Leeds LS18 5NT on 4 December 2018 (1 page)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 1
(29 pages)