Company NameKBC Energy Limited
Company StatusDissolved
Company Number08203585
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 8 months ago)
Dissolution Date11 October 2018 (5 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 11 October 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMichael Andrews
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2016)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Bow Chambers 8 Tib Lane
Manchester
M2 4JB

Contact

Websitesoltrac.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Entu (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 December 2014Delivered on: 18 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2018Final Gazette dissolved following liquidation (1 page)
11 July 2018Notice of move from Administration to Dissolution (25 pages)
11 July 2018Administrator's progress report (25 pages)
6 July 2018Notice of order removing administrator from office (31 pages)
6 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
6 April 2018Administrator's progress report (24 pages)
9 November 2017Statement of affairs with form AM02SOA (10 pages)
9 November 2017Statement of affairs with form AM02SOA (10 pages)
11 October 2017Notice of deemed approval of proposals (3 pages)
11 October 2017Notice of deemed approval of proposals (3 pages)
25 September 2017Statement of administrator's proposal (45 pages)
25 September 2017Statement of administrator's proposal (45 pages)
12 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peter's Square Manchester M2 3AE on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peter's Square Manchester M2 3AE on 12 September 2017 (2 pages)
12 September 2017Appointment of an administrator (3 pages)
12 September 2017Appointment of an administrator (24 pages)
1 August 2017Second filing of Confirmation Statement dated 06/09/2016 (5 pages)
1 August 2017Second filing of Confirmation Statement dated 06/09/2016 (5 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 May 2017Appointment of Mr Ian Peter Blackhurst as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Ian Peter Blackhurst as a director on 16 May 2017 (2 pages)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
9 November 2016Termination of appointment of Michael Andrews as a director on 4 November 2016 (1 page)
9 November 2016Termination of appointment of Michael Andrews as a director on 4 November 2016 (1 page)
22 September 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/08/17.
(7 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/08/17.
(7 pages)
25 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
2 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 January 2015Registration of charge 082035850001, created on 30 December 2014 (40 pages)
18 January 2015Registration of charge 082035850001, created on 30 December 2014 (40 pages)
2 October 2014Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2 October 2014 (2 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Termination of appointment of Adrian Kirk as a director (2 pages)
27 May 2014Appointment of Michael Andrews as a director (3 pages)
27 May 2014Termination of appointment of Adrian Kirk as a director (2 pages)
27 May 2014Appointment of Michael Andrews as a director (3 pages)
8 April 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2013 (16 pages)
8 April 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2013 (16 pages)
8 April 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2013 (16 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 08/04/2014
(4 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 08/04/2014
(4 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 08/04/2014
(4 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)