Company NameEversmart Energy Ltd
DirectorBarnaby John Cook
Company StatusIn Administration
Company Number09310427
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Previous NameEnergyq Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
SIC 35230Trade of gas through mains

Directors

Director NameMr Barnaby John Cook
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr Andrew Dyball
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brindley Road
Old Trafford
Manchester
M16 9HQ
Secretary NameMiss Alison Louise Hughes
StatusResigned
Appointed27 February 2015(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 25 January 2016)
RoleCompany Director
Correspondence Address4 Beech Avenue
Worcester
Worcestershire
WR3 8PZ
Director NameMr Joseph Thomas Cook
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brindley Road
Manchester
M16 9HQ

Location

Registered AddressC/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4 at £1Anderw Dyball
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2018 (5 years, 5 months ago)
Next Return Due27 November 2019 (overdue)

Charges

11 January 2019Delivered on: 29 January 2019
Persons entitled: Contract Natural Gas Limited

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 13 March 2018
Persons entitled: Stn Services Limited

Classification: A registered charge
Particulars: All present and future interests in, or over, freehold and leasehold property.
Outstanding

Filing History

15 April 2023Administrator's progress report (24 pages)
14 October 2022Administrator's progress report (24 pages)
10 August 2022Notice of extension of period of Administration (3 pages)
12 April 2022Administrator's progress report (22 pages)
30 March 2022Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on 30 March 2022 (2 pages)
12 October 2021Administrator's progress report (26 pages)
16 August 2021Notice of extension of period of Administration (3 pages)
9 April 2021Administrator's progress report (26 pages)
22 October 2020Administrator's progress report (30 pages)
31 July 2020Notice of extension of period of Administration (3 pages)
22 April 2020Administrator's progress report (28 pages)
2 December 2019Notice of deemed approval of proposals (3 pages)
15 November 2019Statement of administrator's proposal (45 pages)
21 October 2019Statement of affairs with form AM02SOA (11 pages)
8 October 2019Registered office address changed from Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA England to 1 st. Peters Square Manchester M2 3AE on 8 October 2019 (2 pages)
25 September 2019Appointment of an administrator (3 pages)
17 July 2019Registered office address changed from 26 Brindley Road Manchester M16 9HQ to Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 17 July 2019 (1 page)
20 March 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
11 March 2019Satisfaction of charge 093104270001 in full (1 page)
29 January 2019Registration of charge 093104270002, created on 11 January 2019 (57 pages)
18 October 2018Termination of appointment of Joseph Thomas Cook as a director on 17 October 2018 (1 page)
15 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 March 2018Registration of charge 093104270001, created on 28 February 2018 (66 pages)
21 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
25 April 2016Appointment of Mr Barnaby John Cook as a director on 24 April 2016 (2 pages)
25 April 2016Appointment of Mr Barnaby John Cook as a director on 24 April 2016 (2 pages)
13 February 2016Termination of appointment of Andrew Dyball as a director on 25 January 2016 (2 pages)
13 February 2016Registered office address changed from C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ England to 26 Brindley Road Manchester M16 9HQ on 13 February 2016 (2 pages)
13 February 2016Registered office address changed from C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ England to 26 Brindley Road Manchester M16 9HQ on 13 February 2016 (2 pages)
13 February 2016Appointment of Mr Joseph Thomas Cook as a director on 25 January 2016 (3 pages)
13 February 2016Termination of appointment of Andrew Dyball as a director on 25 January 2016 (2 pages)
13 February 2016Appointment of Mr Joseph Thomas Cook as a director on 25 January 2016 (3 pages)
12 February 2016Termination of appointment of Alison Louise Hughes as a secretary on 25 January 2016 (2 pages)
12 February 2016Termination of appointment of Alison Louise Hughes as a secretary on 25 January 2016 (2 pages)
10 February 2016Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to C/O Zeven Electricity Ltd 26 Brindley Road Old Trafford Manchester M16 9HQ on 10 February 2016 (1 page)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(3 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(3 pages)
22 April 2015Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page)
22 April 2015Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015 (1 page)
27 February 2015Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages)
27 February 2015Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015 (2 pages)
13 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-13
  • GBP 4
(13 pages)
13 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-13
  • GBP 4
(13 pages)