Company NameNovera Energy Services UK Limited
Company StatusDissolved
Company Number03513611
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Long
StatusClosed
Appointed30 December 2015(17 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 17 August 2023)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(18 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2023)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(18 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2023)
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(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameKeith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleFinance Director
Correspondence AddressChurch Cottage 2 Church Lane
Calow
Chesterfield
Derbyshire
S44 5AG
Director NameWilliam Fred Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2002)
RoleManaging Director
Correspondence Address26 Trough Road
Watnall
Nottingham
NG16 1HQ
Director NameDavid Edward Foster
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2001)
RoleChief Executive
Correspondence Address3 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Director NameMr Brian Arthur Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Summercourt Drive
Ravenshead
Nottingham
NG15 9FT
Director NameMr Stephen Howarth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3AN
Secretary NameBeverley Jayne Bean
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address4 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Director NameStephen Leonard Bart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address311 Lakeside Greens Court
Chestermere
Alberta T1x 1c8
Canada
Director NameMr Gerard Joseph Swarbrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Cranbrook Road
Westbury Park
Bristol
BS6 7UR
Director NameShane Michael Gannon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address42 Riverside Drive
Sandringham
New South Wales 2219
Australia
Director NameJames Brian Tapper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 May 2004)
RoleManaging Director
Correspondence Address30 Cranbury Road
London
SW6 2NT
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed14 August 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameDavid Andrew Scaysbrook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2004(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2006)
RoleExecutive Chairman
Correspondence Address7 Durrington Park Road
Wimbledon
London
SW20 8NU
Director NameMr Robert Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 11 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLitchfield House
Mill Road Kislingbury
Northampton
NN7 4BB
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 9 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
Appointed29 June 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2009)
RoleChief Financial Officer
Correspondence AddressFlat 12 25 Queen's Gate Gardens
South Kensington
London
SW7 5RP
Secretary NameMs Elizabeth Alexandra Oldroyd
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2010)
RoleSolicitor
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(11 years, 5 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(11 years, 7 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 NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(12 years 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
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(12 years 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
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 July 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2014)
RoleCompany Director
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(14 years 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(16 years, 11 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(17 years, 7 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(17 years, 8 months 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(18 years, 9 months 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed10 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2003)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitenoveraenergy.com

Location

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

Shareholders

5 at £1Braes Of Doune Wind Farm (Topco) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 April 2003Delivered on: 7 May 2003
Satisfied on: 13 December 2008
Persons entitled: Fortis Bank S.A./N.V.(As Agent and Security Trustess for Itself and Fortis Lease UK Limited)

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 2002Delivered on: 7 February 2002
Satisfied on: 11 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
14 December 1999Delivered on: 22 December 1999
Satisfied on: 29 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined).
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

17 August 2023Final Gazette dissolved following liquidation (1 page)
17 May 2023Return of final meeting in a members' voluntary winding up (10 pages)
28 April 2022Liquidators' statement of receipts and payments to 30 March 2022 (10 pages)
19 October 2021Removal of liquidator by court order (17 pages)
19 October 2021Appointment of a voluntary liquidator (3 pages)
26 April 2021Declaration of solvency (6 pages)
26 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-31
(1 page)
19 April 2021Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to 4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 19 April 2021 (2 pages)
19 April 2021Appointment of a voluntary liquidator (3 pages)
14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 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 Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman 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 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5
(5 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
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)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
24 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 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 (11 pages)
27 August 2015Full accounts made up to 31 March 2015 (11 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
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)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
5 December 2014Full accounts made up to 31 March 2014 (11 pages)
5 December 2014Full accounts made up to 31 March 2014 (11 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
6 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 5
(3 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 5
(3 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
30 July 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
30 July 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
29 July 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page)
29 July 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
29 July 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
29 July 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page)
18 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
11 June 2010Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
11 June 2010Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
11 June 2010Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
21 April 2010Auditor's resignation (2 pages)
21 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
1 March 2010Termination of appointment of John Hewson as a director (1 page)
1 March 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
1 March 2010Termination of appointment of John Hewson as a director (1 page)
1 March 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
27 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
27 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 December 2009Termination of appointment of Richard Round as a director (1 page)
17 December 2009Termination of appointment of Richard Round as a director (1 page)
17 December 2009Appointment of Mr John Francis Hewson as a director (2 pages)
17 December 2009Termination of appointment of David Fitzsimmons as a director (1 page)
17 December 2009Appointment of Mr John Francis Hewson as a director (2 pages)
17 December 2009Termination of appointment of David Fitzsimmons as a director (1 page)
30 September 2009Director appointed richard calvin round (5 pages)
30 September 2009Director appointed richard calvin round (5 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Appointment terminated director rory quinlan (1 page)
17 June 2009Appointment terminated director rory quinlan (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 May 2008Appointment terminated secretary christine hulley (1 page)
30 May 2008Secretary appointed ms elizabeth alexandra oldroyd (1 page)
30 May 2008Appointment terminated secretary christine hulley (1 page)
30 May 2008Secretary appointed ms elizabeth alexandra oldroyd (1 page)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
28 March 2006Return made up to 15/03/06; full list of members (7 pages)
28 March 2006Return made up to 15/03/06; full list of members (7 pages)
6 March 2006Registered office changed on 06/03/06 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
6 March 2006Registered office changed on 06/03/06 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
4 May 2005Full accounts made up to 31 December 2004 (14 pages)
4 May 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
7 April 2005Return made up to 19/02/05; full list of members (3 pages)
7 April 2005Return made up to 19/02/05; full list of members (3 pages)
7 March 2005Registered office changed on 07/03/05 from: 2 felltop drive reddish vale stockport cheshire SK5 6YS (1 page)
7 March 2005Registered office changed on 07/03/05 from: 2 felltop drive reddish vale stockport cheshire SK5 6YS (1 page)
6 January 2005Registered office changed on 06/01/05 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
6 January 2005Registered office changed on 06/01/05 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Return made up to 19/02/04; full list of members (7 pages)
8 May 2004Return made up to 19/02/04; full list of members (7 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (2 pages)
21 June 2003Resolutions
  • RES13 ‐ Deed guarnatee debentur 30/04/03
(2 pages)
21 June 2003Resolutions
  • RES13 ‐ Deed guarnatee debentur 30/04/03
(2 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
7 May 2003Particulars of mortgage/charge (8 pages)
7 May 2003Particulars of mortgage/charge (8 pages)
2 May 2003Secretary's particulars changed (1 page)
2 May 2003Secretary's particulars changed (1 page)
2 May 2003Return made up to 19/02/03; full list of members (5 pages)
2 May 2003Return made up to 19/02/03; full list of members (5 pages)
19 March 2003Resolutions
  • RES13 ‐ Appoint auditors 24/02/03
(1 page)
19 March 2003Resolutions
  • RES13 ‐ Appoint auditors 24/02/03
(1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
17 January 2003New director appointed (1 page)
17 January 2003New director appointed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
22 August 2002Company name changed cpl industrial services LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed cpl industrial services LIMITED\certificate issued on 22/08/02 (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
9 April 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Full accounts made up to 31 December 2001 (15 pages)
28 March 2002Return made up to 19/02/02; full list of members (5 pages)
28 March 2002Return made up to 19/02/02; full list of members (5 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 January 2002New director appointed (3 pages)
30 January 2002Registered office changed on 30/01/02 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 January 2002New director appointed (3 pages)
30 January 2002Registered office changed on 30/01/02 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
29 March 2001Memorandum and Articles of Association (14 pages)
29 March 2001Memorandum and Articles of Association (14 pages)
8 March 2001Return made up to 19/02/01; full list of members (7 pages)
8 March 2001Return made up to 19/02/01; full list of members (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 April 2000Company name changed cpl direct LIMITED\certificate issued on 11/04/00 (2 pages)
10 April 2000Company name changed cpl direct LIMITED\certificate issued on 11/04/00 (2 pages)
29 February 2000Return made up to 19/02/00; full list of members (7 pages)
29 February 2000Return made up to 19/02/00; full list of members (7 pages)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
22 December 1999Particulars of mortgage/charge (14 pages)
22 December 1999Particulars of mortgage/charge (14 pages)
21 December 1999Declaration of assistance for shares acquisition (29 pages)
21 December 1999Declaration of assistance for shares acquisition (29 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
16 March 1999Return made up to 19/02/99; full list of members (8 pages)
16 March 1999Return made up to 19/02/99; full list of members (8 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
1 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
25 June 1998Memorandum and Articles of Association (9 pages)
25 June 1998Memorandum and Articles of Association (9 pages)
22 June 1998Company name changed notexpress LIMITED\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed notexpress LIMITED\certificate issued on 23/06/98 (2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Director resigned (1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998New director appointed (3 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998New director appointed (3 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (3 pages)
19 June 1998New director appointed (3 pages)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 1998New director appointed (3 pages)
19 June 1998New director appointed (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (3 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998New director appointed (3 pages)
19 June 1998New director appointed (3 pages)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (3 pages)
19 February 1998Incorporation (13 pages)
19 February 1998Incorporation (13 pages)