Company NameReveles Energy Limited
DirectorsDavid Stewart John Winton and Paul Comerford
Company StatusIn Administration
Company Number09163306
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Previous NameThe Energy Checking Company Limited

Business Activity

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

Directors

Director NameMr David Stewart John Winton
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Waverley Business Park
South Shields
NE33 1LE
Director NameMr Paul Comerford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(3 years, 8 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMs Barbara Joanne Haigh-Rosser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Waverley Business Park
South Shields
Tyne And Wear
NE33 1LE
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Waverley Business Park
South Shields
Tyne & Wear
NE33 1LE
Director NameMrs Lesley Roe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Waverley Business Park
South Shields
Tyne And Wear
NE33 1LE
Director NameMr Craig Lee Dallison
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Waverley Business Park
South Shields
Tyne & Wear
NE33 1LE
Director NameMr Andrew Alexander Thom
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Waverley Business Park
South Shields
Tyne & Wear
NE33 1LE
Secretary NameMr Andrew Alexander Thom
StatusResigned
Appointed25 October 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2021)
RoleCompany Director
Correspondence AddressUnit 4 Waverley Business Park
South Shields
Tyne & Wear
NE33 1LE

Location

Registered AddressC/O Frp Advisory Trading Limited
4th Floor Abbey House
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1David Winton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 June 2021 (2 years, 9 months ago)
Next Return Due13 July 2022 (overdue)

Charges

19 October 2020Delivered on: 21 October 2020
Persons entitled: Positive Cash Flow Finance Limited

Classification: A registered charge
Outstanding
19 October 2020Delivered on: 20 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 July 2020Delivered on: 20 July 2020
Persons entitled: Positive Cashflow Finance LTD

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all bui ldings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;ii. All patents, patent applications, trade m arks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible prope rty or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
26 June 2019Delivered on: 26 June 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
24 April 2018Delivered on: 3 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 21 December 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

5 June 2023Administrator's progress report (31 pages)
12 December 2022Administrator's progress report (34 pages)
24 October 2022Notice of extension of period of Administration (3 pages)
1 June 2022Administrator's progress report (34 pages)
7 January 2022Notice of deemed approval of proposals (56 pages)
2 December 2021Company name changed the energy checking company LIMITED\certificate issued on 02/12/21
  • RES15 ‐ Change company name resolution on 2021-10-31
(3 pages)
2 December 2021Change of name notice (2 pages)
15 November 2021Statement of administrator's proposal (60 pages)
10 November 2021Registered office address changed from Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 November 2021 (2 pages)
9 November 2021Appointment of an administrator (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
14 June 2021Cessation of David Winton as a person with significant control on 3 June 2021 (1 page)
14 June 2021Notification of Reveles Group Limited as a person with significant control on 3 June 2021 (2 pages)
30 April 2021Amended total exemption full accounts made up to 31 August 2019 (8 pages)
19 April 2021Termination of appointment of Andrew Alexander Thom as a secretary on 19 April 2021 (1 page)
19 April 2021Termination of appointment of Andrew Alexander Thom as a director on 19 April 2021 (1 page)
15 April 2021Termination of appointment of Craig Lee Dallison as a director on 15 April 2021 (1 page)
14 April 2021Termination of appointment of Garry John Peagam as a director on 14 April 2021 (1 page)
17 March 2021Termination of appointment of Lesley Roe as a director on 17 March 2021 (1 page)
25 February 2021Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
14 January 2021Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 12 January 2021 (1 page)
21 October 2020Registration of charge 091633060006, created on 19 October 2020 (28 pages)
20 October 2020Registration of charge 091633060005, created on 19 October 2020 (50 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 July 2020Satisfaction of charge 091633060003 in full (1 page)
20 July 2020Registration of charge 091633060004, created on 20 July 2020 (24 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Craig Lee Dallison as a director on 25 October 2019 (2 pages)
20 January 2020Appointment of Mr Andrew Alexander Thom as a secretary on 25 October 2019 (2 pages)
20 January 2020Appointment of Mr Andrew Alexander Thom as a director on 25 October 2019 (2 pages)
15 October 2019Director's details changed for Ms Barbara Joanne Haigh-Rosser on 14 October 2019 (2 pages)
15 October 2019Director's details changed for Lesley Roe on 14 October 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
26 June 2019Registration of charge 091633060003, created on 26 June 2019 (9 pages)
5 June 2019Change of details for David Winton as a person with significant control on 3 June 2019 (2 pages)
5 June 2019Director's details changed for Mr David Winton on 3 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 May 2019Satisfaction of charge 091633060002 in full (1 page)
4 February 2019Appointment of Lesley Roe as a director on 22 January 2019 (2 pages)
4 February 2019Appointment of Mr Garry John Peagam as a director on 22 January 2019 (2 pages)
4 February 2019Appointment of Ms Barbara Joanne Haigh-Rosser as a director on 22 January 2019 (2 pages)
4 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
12 June 2018Appointment of Mr Paul Comerford as a director on 3 April 2018 (2 pages)
3 May 2018Registration of charge 091633060002, created on 24 April 2018 (61 pages)
23 April 2018Satisfaction of charge 091633060001 in full (1 page)
15 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
11 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 July 2017Notification of David Winton as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of David Winton as a person with significant control on 27 July 2017 (2 pages)
21 December 2016Registration of charge 091633060001, created on 20 December 2016 (10 pages)
21 December 2016Registration of charge 091633060001, created on 20 December 2016 (10 pages)
7 December 2016Total exemption full accounts made up to 31 August 2016 (15 pages)
7 December 2016Total exemption full accounts made up to 31 August 2016 (15 pages)
27 September 2016Director's details changed for Mr David Winton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr David Winton on 27 September 2016 (2 pages)
19 September 2016Director's details changed for Mr David Winton on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr David Winton on 19 September 2016 (2 pages)
12 September 2016Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page)
12 September 2016Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
16 May 2016Registered office address changed from 96 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ to Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 96 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ to Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE on 16 May 2016 (1 page)
13 May 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
13 May 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)