Northampton
NN4 7YJ
Director Name | Stephen Shane Pickering |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Jacqueline Long |
---|---|
Status | Closed |
Appointed | 03 May 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 June 2021) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Henry Marlow Boyd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Victoria Square London SW1W 0RA |
Director Name | Mr Stephen Vincent Goalby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | David Raymond Oldham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR |
Secretary Name | Mr Stephen Vincent Goalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR |
Director Name | Mr Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 years after company formation) |
Appointment Duration | 7 years (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR |
Director Name | Mr Carl Stuart Kameen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR |
Director Name | Mr Paul Thomas Hardman Jenkinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR |
Director Name | Mr Michael Damien Holton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Oil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 63 Duke Street London W1K 5NS |
Website | alkane.co.uk |
---|---|
Telephone | 01623 827927 |
Telephone region | Mansfield |
Registered Address | C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£31,219 |
Current Liabilities | £121,193 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 January 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (10 pages) |
3 January 2020 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 3 January 2020 (2 pages) |
2 January 2020 | Resolutions
|
2 January 2020 | Declaration of solvency (5 pages) |
2 January 2020 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (3 pages) |
26 April 2019 | Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
19 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 May 2018 | Change of details for Alkane Energy Limited as a person with significant control on 18 May 2018 (2 pages) |
29 May 2018 | Change of details for Alkane Energy Limited as a person with significant control on 6 April 2016 (2 pages) |
18 May 2018 | Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 18 May 2018 (1 page) |
11 May 2018 | Appointment of Jacqueline Long as a secretary on 3 May 2018 (2 pages) |
25 April 2018 | Appointment of James Huxley Milne as a director on 11 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Paul Thomas Hardman Jenkinson as a director on 11 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Brian Jackson as a director on 11 April 2018 (1 page) |
20 April 2018 | Appointment of Michael Damien Holton as a director on 11 April 2018 (2 pages) |
20 April 2018 | Appointment of Stephen Shane Pickering as a director on 11 April 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
26 April 2017 | Auditor's resignation (1 page) |
26 April 2017 | Auditor's resignation (1 page) |
18 October 2016 | Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016 (1 page) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016 (1 page) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 June 2016 | Appointment of Mr Brian Jackson as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Brian Jackson as a director on 6 June 2016 (2 pages) |
10 May 2016 | Termination of appointment of Carl Stuart Kameen as a director on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Carl Stuart Kameen as a director on 30 April 2016 (1 page) |
11 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mr Paul Thomas Hardman Jenkinson as a director on 29 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Neil Christopher O'brien as a director on 6 November 2015 (1 page) |
11 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Termination of appointment of Neil Christopher O'brien as a director on 6 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Paul Thomas Hardman Jenkinson as a director on 29 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Termination of appointment of Neil Christopher O'brien as a director on 6 November 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 May 2015 | Appointment of Mr Carl Stuart Kameen as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Carl Stuart Kameen as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Carl Stuart Kameen as a director on 1 May 2015 (2 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Memorandum and Articles of Association (4 pages) |
27 September 2011 | Memorandum and Articles of Association (4 pages) |
22 September 2011 | Company name changed coalgas uk LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Change of name notice (2 pages) |
22 September 2011 | Company name changed coalgas uk LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Change of name notice (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2011 | Resolutions
|
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Termination of appointment of David Oldham as a director (1 page) |
14 July 2010 | Termination of appointment of David Oldham as a director (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 November 2009 | Secretary's details changed for Stephen Vincent Goalby on 2 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Stephen Vincent Goalby on 2 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Stephen Vincent Goalby on 2 October 2009 (1 page) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Neil Christopher O'brien on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Raymond Oldham on 2 October 2009 (3 pages) |
6 October 2009 | Director's details changed for David Raymond Oldham on 2 October 2009 (3 pages) |
6 October 2009 | Director's details changed for David Raymond Oldham on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Raymond Oldham on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen Vincent Goalby on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen Vincent Goalby on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Raymond Oldham on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Raymond Oldham on 2 October 2009 (3 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Neil Christopher O'brien on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen Vincent Goalby on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neil Christopher O'brien on 2 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen Vincent Goalby on 2 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Neil Christopher O'brien on 2 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Neil Christopher O'brien on 2 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen Vincent Goalby on 2 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Neil Christopher O'brien on 2 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stephen Vincent Goalby on 2 October 2009 (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 November 2008 | Director appointed neil christopher o'brien (2 pages) |
7 November 2008 | Director appointed neil christopher o'brien (2 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | New director appointed (3 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | Secretary resigned (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
17 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
18 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
29 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
7 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 63 duke street mayfair london W1K 5NS (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 63 duke street mayfair london W1K 5NS (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
26 October 2000 | Company name changed alkane energy uk LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed alkane energy uk LIMITED\certificate issued on 27/10/00 (2 pages) |
5 October 2000 | Incorporation (11 pages) |
5 October 2000 | Incorporation (11 pages) |