Company NameSeven Consulting (Energy) Ltd
Company StatusDissolved
Company Number08074751
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date1 January 2020 (4 years, 3 months ago)
Previous Name7 Business Energy Limited

Business Activity

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

Director

Director NameMr Neville Duggan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp Centurion House 129
Manchester
M3 3WR

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Neville Duggan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 January 2020Final Gazette dissolved following liquidation (1 page)
1 October 2019Return of final meeting in a members' voluntary winding up (10 pages)
6 November 2018Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 November 2018 (2 pages)
5 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
(1 page)
5 November 2018Declaration of solvency (5 pages)
5 November 2018Appointment of a voluntary liquidator (2 pages)
19 July 2018Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
24 May 2018Confirmation statement made on 18 May 2018 with updates (3 pages)
16 November 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
16 November 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
20 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
1 May 2015Company name changed 7 business energy LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Company name changed 7 business energy LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
30 April 2015Registered office address changed from Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 24 Nicholas Street Chester CH1 2AU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 24 Nicholas Street Chester CH1 2AU on 30 April 2015 (1 page)
30 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Registered office address changed from Cae Glas Waunfawr Caernarfon Gwynedd LL55 4YY Wales on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Cae Glas Waunfawr Caernarfon Gwynedd LL55 4YY Wales on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Cae Glas Waunfawr Caernarfon Gwynedd LL55 4YY Wales on 4 June 2014 (1 page)
27 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
8 March 2013Registered office address changed from C/O Neville Duggan 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Neville Duggan 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Neville Duggan 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 8 March 2013 (1 page)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)