Company NameOnsite Energy Projects Ltd
Company StatusDissolved
Company Number11254162
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)
Dissolution Date31 August 2023 (7 months, 4 weeks ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr David Kipling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address23-25 Elbow Lane
Formby
L37 4AB
Director NameMr Stephen Sullivan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 31 August 2023)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Elbow Lane
Formby
L37 4AB
Director NameMr Bay Downing
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Myrtle Street
Liverpool
L7 7DN
Director NameMr Ian Colin MacVicar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address23-25 Elbow Lane
Formby
L37 4AB
Director NameMr Steven Peck
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2020)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Elbow Lane
Formby
L37 4AB
Director NameMr Daniel John Morton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23-25 Elbow Lane
Formby
Merseyside
L37 4AB

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 November 2020Delivered on: 26 November 2020
Persons entitled: Downing Investments Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Final Gazette dissolved following liquidation (1 page)
31 May 2023Notice of move from Administration to Dissolution (33 pages)
31 May 2023Administrator's progress report (33 pages)
22 December 2022Administrator's progress report (29 pages)
22 August 2022Statement of affairs with form AM02SOA/AM02SOC (10 pages)
22 June 2022Administrator's progress report (29 pages)
16 May 2022Notice of extension of period of Administration (3 pages)
22 December 2021Administrator's progress report (31 pages)
24 June 2021Notice of deemed approval of proposals (3 pages)
14 June 2021Statement of administrator's proposal (77 pages)
7 June 2021Registered office address changed from 23-25 Elbow Lane Formby Merseyside L37 4AB England to Riverside House Irwell Street Manchester M3 5EN on 7 June 2021 (2 pages)
2 June 2021Appointment of an administrator (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Second filing of a statement of capital following an allotment of shares on 16 January 2020
  • GBP 400,273.248
(6 pages)
8 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 December 2020Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 400,264.883
(6 pages)
8 December 2020Particulars of variation of rights attached to shares (6 pages)
8 December 2020Second filing of Confirmation Statement dated 13 March 2020 (6 pages)
8 December 2020Memorandum and Articles of Association (39 pages)
8 December 2020Change of share class name or designation (2 pages)
30 November 2020Appointment of Mr Bay Downing as a director on 23 November 2020 (2 pages)
30 November 2020Notification of George Maxwell Downing as a person with significant control on 23 November 2020 (2 pages)
30 November 2020Change of details for Tower Grange Capital Limited as a person with significant control on 23 November 2020 (2 pages)
30 November 2020Termination of appointment of Daniel John Morton as a director on 23 November 2020 (1 page)
30 November 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 400,478.474
(7 pages)
30 November 2020Termination of appointment of Steven Peck as a director on 23 November 2020 (1 page)
30 November 2020Notification of Tower Grange Finance Limited as a person with significant control on 23 November 2020 (2 pages)
30 November 2020Cessation of David Kipling as a person with significant control on 23 November 2020 (1 page)
26 November 2020Registration of charge 112541620001, created on 23 November 2020 (23 pages)
17 November 2020Cessation of Tower Grange Finance Ltd as a person with significant control on 8 June 2020 (1 page)
17 November 2020Notification of Tower Grange Capital Limited as a person with significant control on 8 June 2020 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (6 pages)
1 May 2020Statement of capital following an allotment of shares on 4 April 2020
  • GBP 400,278.827
(3 pages)
30 March 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 400,276.039
(3 pages)
25 March 2020Confirmation statement made on 13 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/12/2020
(6 pages)
6 February 2020Appointment of Mr Daniel John Morton as a director on 6 February 2020 (2 pages)
17 January 2020Statement of capital following an allotment of shares on 21 December 2019
  • GBP 400,266.279
(3 pages)
17 January 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 400,264.885
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2020
(4 pages)
17 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 400,273.251
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2020
(4 pages)
15 January 2020Second filing of a statement of capital following an allotment of shares on 20 July 2018
  • GBP 181
(7 pages)
13 January 2020Statement of capital following an allotment of shares on 4 December 2019
  • GBP 400,237.000
(4 pages)
13 January 2020Change of details for Tower Grange Finance Ltd as a person with significant control on 4 December 2019 (5 pages)
13 January 2020Particulars of variation of rights attached to shares (2 pages)
13 January 2020Change of details for Mr David Kipling as a person with significant control on 4 December 2019 (4 pages)
10 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 January 2020Sub-division of shares on 27 November 2019 (6 pages)
4 January 2020Resolutions
  • RES13 ‐ Re-sub div 27/11/2019
(2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 November 2019Sub-division of shares on 14 October 2019 (4 pages)
12 October 2019Cessation of Ian Macvicar as a person with significant control on 11 October 2019 (1 page)
12 October 2019Termination of appointment of Ian Colin Macvicar as a director on 11 October 2019 (1 page)
20 June 2019Director's details changed for Mr Ian Colin Macvicar on 20 June 2019 (2 pages)
20 June 2019Registered office address changed from 603 Merlin Park Ringtail Road Burscough L40 8JY England to 23-25 Elbow Lane Formby Merseyside L37 4AB on 20 June 2019 (1 page)
20 June 2019Change of details for Mr Ian Macvicar as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr David Kipling on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Stephen Sullivan on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr David Kipling as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Steven Peck on 20 June 2019 (2 pages)
10 April 2019Change of details for Mr David Kipling as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Change of details for Mr Ian Macvicar as a person with significant control on 10 April 2019 (2 pages)
9 April 2019Director's details changed for Mr David Kipling on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Ian Colin Macvicar on 9 April 2019 (2 pages)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
27 March 2019Notification of Tower Grange Finance Ltd as a person with significant control on 24 May 2018 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 4 December 2018
  • GBP 1
(4 pages)
15 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 181
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2020
(5 pages)
10 July 2018Appointment of Mr Stephen Sullivan as a director on 29 June 2018 (2 pages)
9 July 2018Appointment of Mr Steven Peck as a director on 29 June 2018 (2 pages)
4 May 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 603 Merlin Park Ringtail Road Burscough L40 8JY on 4 May 2018 (1 page)
4 May 2018Registered office address changed from 603 Merlin Park Ringtail Road Burscough L40 8JY England to 603 Merlin Park Ringtail Road Burscough L40 8JY on 4 May 2018 (1 page)
2 May 2018Change of details for Mr Ian Mcvicar as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Ian Mcvicar on 2 May 2018 (2 pages)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)