SATURN ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSATURN ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03721033
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SATURN ENERGY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SATURN ENERGY LIMITED located?

    Registered Office Address
    Ribble House
    Ballam Road
    FY8 4TS Lytham St. Annes
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SATURN ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for SATURN ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2016

    LRESSP

    Termination of appointment of Karen Trepte as a director on Sep 13, 2015

    1 pagesTM01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 30
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    9 pagesAA

    Registered office address changed from * Petros House St. Andrews Road North Lytham St. Annes Lancashire FY8 2NF* on May 15, 2014

    1 pagesAD01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 30
    SH01

    Termination of appointment of Christopher Sharples as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Termination of appointment of David Cruddace as a director

    1 pagesTM01

    Appointment of Mrs Karen Trepte as a director

    2 pagesAP01

    Appointment of Mr Michael Edward Abbott as a secretary

    1 pagesAP03

    Termination of appointment of David Humphreys as a secretary

    1 pagesTM02

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Sep 26, 2013

    1 pagesAD01

    Annual return made up to Feb 25, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    8 pagesAA

    Appointment of Mr David Christopher Humphreys as a secretary

    1 pagesAP03

    Termination of appointment of Liam O'sullivan as a secretary

    1 pagesTM02

    Annual return made up to Feb 25, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    14 pagesAA

    Appointment of Liam O'sullivan as a secretary

    1 pagesAP03

    Who are the officers of SATURN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    181653230001
    ABBOTT, Michael Edward
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    Director
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    EnglandBritishCompany Director126538700001
    ASKEW, John Roger Thomas
    Penyrhengoed
    Llanfwrog
    LL15 2AL Ruthin
    Denbighshire
    Secretary
    Penyrhengoed
    Llanfwrog
    LL15 2AL Ruthin
    Denbighshire
    British33384420002
    HUMPHREYS, David Christopher
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Secretary
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    173811970001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165545300001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASKEW, John Roger Thomas
    Penyrhengoed
    Llanfwrog
    LL15 2AL Ruthin
    Denbighshire
    Director
    Penyrhengoed
    Llanfwrog
    LL15 2AL Ruthin
    Denbighshire
    United KingdomBritishCompany Director33384420002
    CRUDDACE, David Lee, Mr.
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritishDirector165544960001
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector105435350001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Director
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    United KingdomBritishCompany Director1999500002
    MCINERNEY, Michael Joseph John
    3 Acrefield Park
    Woolton
    L25 6JX Liverpool
    Merseyside
    Director
    3 Acrefield Park
    Woolton
    L25 6JX Liverpool
    Merseyside
    BritishCompany Director58579600001
    MCINERNEY, Thomas Paul John
    2 The Beeches
    L18 3LT Liverpool
    Merseyside
    Director
    2 The Beeches
    L18 3LT Liverpool
    Merseyside
    BritishCompany Director33384440002
    OWENS, David William
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritishDirector110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    SHARPLES, Christopher Richard
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    United KingdomBritishDirector162570030001
    TATE, Wendy
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritishDirector103094250002
    TREPTE, Karen Marie
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    United KingdomBritishDirector180023750001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does SATURN ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Sep 02, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Dec 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SATURN ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Commencement of winding up
    Dec 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0