Company Name3B Energy Limited
Company StatusDissolved
Company Number07911872
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameLisabelle Ltd.

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Alan Farquarson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(5 months after company formation)
Appointment Duration9 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address111 New Barns Avenue
Manchester
M21 7DG
Secretary NameMr Alan Farquarson
StatusClosed
Appointed22 June 2012(5 months after company formation)
Appointment Duration9 years, 2 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address111 New Barns Avenue
Manchester
M21 7DG
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Karsten Beyenbach
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2012(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address111 New Barns Avenue
Manchester
M21 7DG

Location

Registered Address1-02 Peel House, The Downs
Altrincham
Cheshire
WA14 2PX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan Farquarson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 April 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 January 2018Registered office address changed from 111 New Barns Avenue Chorlton Manchester M21 7DG to 1-02 Peel House, the Downs Altrincham Cheshire WA14 2PX on 20 January 2018 (1 page)
20 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 April 2013Termination of appointment of Karsten Beyenbach as a director (1 page)
24 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 April 2013Termination of appointment of Karsten Beyenbach as a director (1 page)
24 April 2013Termination of appointment of Karsten Beyenbach as a director (1 page)
24 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 April 2013Termination of appointment of Karsten Beyenbach as a director (1 page)
4 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 100
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 100
(4 pages)
28 June 2012Appointment of Mr. Karsten Beyenbach as a director (2 pages)
28 June 2012Appointment of Mr. Alan Farquarson as a secretary (2 pages)
28 June 2012Termination of appointment of Robert Kelford as a director (1 page)
28 June 2012Appointment of Mr. Karsten Beyenbach as a director (2 pages)
28 June 2012Appointment of Mr. Alan Farquarson as a director (2 pages)
28 June 2012Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 28 June 2012 (1 page)
28 June 2012Appointment of Mr. Alan Farquarson as a director (2 pages)
28 June 2012Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 28 June 2012 (1 page)
28 June 2012Appointment of Mr. Alan Farquarson as a secretary (2 pages)
28 June 2012Termination of appointment of Robert Kelford as a director (1 page)
22 June 2012Company name changed lisabelle LTD.\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Company name changed lisabelle LTD.\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Incorporation (36 pages)
17 January 2012Incorporation (36 pages)