Company NameEnergy Solutions Limited
Company StatusDissolved
Company Number04276823
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)
Previous NamesExecutive Estates Limited and Carbon Consultants Ltd

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Anthony Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp 3rd Floor 44 Peter S
Manchester
M2 5GP
Secretary NameMr Michael Anthony Walker
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp 3rd Floor 44 Peter S
Manchester
M2 5GP
Director NameElaine Teresa O'Dea
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleBusiness Woman
Correspondence Address46 Ballachurry Avenue
Onchan
Isle Of Man
IM3 4BB
Director NameMrs Donna Maria Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address4 Platinum Court, Alchemy Way
Knowsley Industrial Park
Liverpool
Merseyside
L33 7XN
Director NameMr Paul Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2010(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenrietta Building North Mersey Business Centre
Woodward Road Knowsley
Liverpool
Merseyside
L33 7UY

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£99,502
Current Liabilities£76,597

Accounts

Latest Accounts30 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

11 January 2017Insolvency:progress report brought down to 27/11/16 (22 pages)
30 December 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2015 (14 pages)
20 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 February 2015Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 February 2015 (2 pages)
15 January 2015Registered office address changed from C/O Energy Solutions Ltd 4 Platinum Court, Alchemy Way Knowsley Industrial Park Liverpool Merseyside L33 7XN to Centurion House 129 Deansgate Manchester M3 3WR on 15 January 2015 (2 pages)
23 December 2014Appointment of a liquidator (1 page)
26 November 2014Order of court to wind up (3 pages)
2 August 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Secretary's details changed for Mr Michael Anthony Walker on 27 May 2013 (1 page)
29 May 2013Director's details changed for Mr Michael Anthony Walker on 27 May 2013 (2 pages)
14 March 2013Termination of appointment of Donna Walker as a director (1 page)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Registered office address changed from C/O Energy Solutions Ltd 4 Platinum Court, Alchemy Way Knowsley Industrial Park Liverpool Merseyside L33 7XN United Kingdom on 17 October 2012 (1 page)
17 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from Henrietta Building North Mersey Business Centre Woodward Road Knowsley Liverpool Merseyside L33 7UY United Kingdom on 17 October 2012 (1 page)
20 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 October 2011 (4 pages)
20 December 2011Termination of appointment of Paul Smith as a director (1 page)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Termination of appointment of Paul Smith as a director (1 page)
6 April 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2010Registered office address changed from Henrietta House North Mersey Business Centre Woodward Road Knowsley Liverpool Merseyside L33 7UY on 23 September 2010 (1 page)
23 September 2010Appointment of Mr Paul Smith as a director (2 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Donna Maria Walker on 21 August 2010 (2 pages)
9 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 30 October 2008 (8 pages)
28 February 2009Company name changed carbon consultants LTD\certificate issued on 05/03/09 (2 pages)
16 December 2008Memorandum and Articles of Association (18 pages)
4 December 2008Company name changed executive estates LIMITED\certificate issued on 05/12/08 (2 pages)
14 November 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
1 November 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2008Registered office changed on 23/10/2008 from whitegates 6 barrow street st. Helens merseyside WA10 1RX (1 page)
2 October 2008Return made up to 24/08/08; no change of members (5 pages)
12 August 2008Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page)
17 January 2008Return made up to 24/08/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 November 2006Return made up to 24/08/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 September 2005Return made up to 24/08/05; full list of members (7 pages)
12 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 December 2003Return made up to 24/08/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 October 2002Return made up to 24/08/02; full list of members (7 pages)
19 December 2001Registered office changed on 19/12/01 from: 49 lakeside gardens rainford st. Helens merseyside WA11 8HH (2 pages)
19 December 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
10 September 2001Director resigned (1 page)
24 August 2001Incorporation (21 pages)