Company NameBlackborough End Energy Limited
Company StatusDissolved
Company Number02984574
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date10 June 2021 (2 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(20 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 10 June 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusClosed
Appointed30 December 2015(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 10 June 2021)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(22 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 10 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 10 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDavid Henry Fitzherbert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gordon Place
London
W8 4JD
Director NameMr Harry Hugh Patrick Wyndham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleEnvironmental Specialist
Country of ResidenceEngland
Correspondence Address56 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMartin Craig
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleSecretary
Correspondence Address6 Burlington Road
London
N10 1NJ
Secretary NameDavid Henry Fitzherbert
NationalityIrish
StatusResigned
Appointed03 June 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gordon Place
London
W8 4JD
Secretary NameMrs Alexandra Helen Pentecost
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stratton Villas
Milbourne
Malmesbury
Wiltshire
SN16 9JB
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Director NameMr David Muir Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Boat House Inn
1 Warrington Lane
Lymm
Cheshire
WA13 0UH
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2007)
RoleGm Finance
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Secretary NameMs Elizabeth Alexandra Oldroyd
NationalityBritish
StatusResigned
Appointed20 October 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Correspondence Address19 Middle Stoke
Limpley Stoke
Bath
BA2 7GF
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameMr Rory John Quinlan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2007(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2009)
RoleChief Financial Officer
Correspondence AddressFlat 12 25 Queen's Gate Gardens
South Kensington
London
SW7 5RP
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElimbriar 8 Station Road
Stanbridge
Leighton Buzzard
Beds
LU7 9JF
Director NameMr John Francis Hewson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bedford Street
London
WC2E 9ED
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed23 February 2010(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed23 March 2010(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Paul Jonathan Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(16 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 2016)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(20 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(20 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Michael Damien Holton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteinfinis.co.uk

Location

Registered AddressC/O Frp Advisory Llp 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

13.5k at £1Novera Energy Generation No 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,492,000
Gross Profit£625,000
Net Worth£435,000
Current Liabilities£1,507,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 September 2012Delivered on: 21 September 2012
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 February 2006Delivered on: 17 February 2006
Satisfied on: 29 January 2013
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrower and the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest from time to time in and to each of the following assets,the real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
23 November 1995Delivered on: 13 December 1995
Satisfied on: 21 May 2005
Persons entitled: Hambros Bank Limitedas Security Trustee for the Senior Creditors Asdefined Therein

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies as defined therein to the chargee under any financing document or hedging instrument as defined in the cross guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Full accounts made up to 31 March 2017 (20 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
12 December 2016Full accounts made up to 31 March 2016 (22 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 13,516
(7 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
27 August 2015Full accounts made up to 31 March 2015 (18 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 13,516
(6 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
5 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 13,516
(5 pages)
12 November 2013Full accounts made up to 31 March 2013 (14 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
12 October 2012Statement of company's objects (2 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 September 2012Memorandum and Articles of Association (25 pages)
20 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2012Change of share class name or designation (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (15 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 November 2011Full accounts made up to 31 March 2011 (15 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
3 November 2010Appointment of Paul Jonathan Gregson as a director (2 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
20 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
1 April 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
31 March 2010Appointment of Samantha Jane Calder as a secretary (1 page)
25 March 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 25 March 2010 (1 page)
25 February 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
25 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
25 February 2010Termination of appointment of John Hewson as a director (1 page)
25 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
25 February 2010Appointment of Eric Machiels as a director (2 pages)
1 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 December 2009Termination of appointment of Richard Round as a director (1 page)
18 November 2009Termination of appointment of David Fitzsimmons as a director (1 page)
17 November 2009Appointment of John Francis Hewson as a director (2 pages)
30 September 2009Director appointed richard calvin round (6 pages)
27 July 2009Full accounts made up to 31 December 2008 (16 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 June 2009Appointment terminated director rory quinlan (1 page)
29 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 September 2007Full accounts made up to 31 December 2006 (16 pages)
8 February 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington WA4 6HL (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
16 November 2006Return made up to 20/10/06; full list of members (2 pages)
10 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
9 February 2006Declaration of assistance for shares acquisition (9 pages)
3 February 2006Return made up to 20/10/05; full list of members (3 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 20-22 queen street mayfair london W1J 5PR (1 page)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
26 September 2005Auditor's resignation (1 page)
4 August 2005Full accounts made up to 31 March 2005 (13 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (13 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
17 November 2003Return made up to 20/10/03; full list of members (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (13 pages)
9 June 2003Director resigned (1 page)
6 May 2003New director appointed (4 pages)
25 November 2002Full accounts made up to 31 March 2002 (14 pages)
16 November 2002Return made up to 20/10/02; full list of members (7 pages)
27 May 2002Aud resignation (1 page)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
3 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Ad 01/07/99--------- £ si 3516@1=3516 £ ic 10000/13516 (2 pages)
20 July 1999£ nc 10000/14000 01/07/99 (1 page)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
20 July 1999Memorandum and Articles of Association (4 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
22 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
13 October 1998Return made up to 20/10/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 March 1998 (14 pages)
26 October 1997Return made up to 20/10/97; no change of members (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (14 pages)
14 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 1996Full accounts made up to 31 March 1996 (14 pages)
13 December 1995Particulars of mortgage/charge (52 pages)
10 November 1995Ad 03/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 November 1995£ nc 1000/10000 03/11/95 (1 page)
24 October 1995Return made up to 20/10/95; full list of members (6 pages)
9 January 1995Ad 19/12/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 1995Registered office changed on 06/01/95 from: 41 tower hill london EC3N 4HA (1 page)
5 November 1994New director appointed (3 pages)
5 November 1994Accounting reference date notified as 31/03 (1 page)
5 November 1994Registered office changed on 05/11/94 from: 152 city road london EC1V 2NX (1 page)
5 November 1994Secretary resigned;new secretary appointed (2 pages)
28 October 1994Incorporation (10 pages)