MAJESTIC ENERGY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMAJESTIC ENERGY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03732369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAJESTIC ENERGY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAJESTIC ENERGY located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAJESTIC ENERGY?

    Previous Company Names
    Company NameFromUntil
    HASTACOMP LIMITEDMar 12, 1999Mar 12, 1999

    What are the latest accounts for MAJESTIC ENERGY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MAJESTIC ENERGY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 11, 2019

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 11, 2018

    8 pagesLIQ03

    Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on Feb 01, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2017

    LRESSP

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 23, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The capital redemption reserves be cancelled. 22/09/2016
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Sep 01, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 25/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 12, 2016 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 178,093,809
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Mr Jaideep Singh Sandhu as a director on Sep 04, 2015

    2 pagesAP01

    Termination of appointment of Aarti Singhal as a director on Sep 04, 2015

    1 pagesTM01

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 178,093,809
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Director's details changed for Mr Ro Okaniwa on Aug 23, 2014

    2 pagesCH01

    Appointment of Ro Okaniwa as a director on Jul 04, 2014

    2 pagesAP01

    Who are the officers of MAJESTIC ENERGY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Roger Derek
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    158873990001
    OKANIWA, Ro
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandJapaneseDirector189843910002
    SANDHU, Jaideep Singh
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomIndianHead Of Operations194756700002
    GENTILUCCI, Erin Lynn Murchie
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    Secretary
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    British60079100002
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    BritishSolicitor76376410014
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    BRETT, Stephen Gareth
    Oakview House Loddon Court Farm
    Beech Hill Road Spencers Wood
    RG7 1HT Reading
    Berkshire
    Director
    Oakview House Loddon Court Farm
    Beech Hill Road Spencers Wood
    RG7 1HT Reading
    Berkshire
    GbrBritishDirector79567420004
    CLACK, Gregory Francis
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritishDirector172592140001
    COURTIS-POND, James
    51 Moreton Street
    SW1V 2NY London
    Director
    51 Moreton Street
    SW1V 2NY London
    BritishSolicitor70337310002
    DUBIN, Cynthia Ann Smith
    14 Stanley Gardens
    W11 5NE London
    Director
    14 Stanley Gardens
    W11 5NE London
    United KingdomAmerican,BritishDirector165338510001
    FURUKAWA, Masaaki
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    UkJapaneseDirector136026050001
    GRACEY, Paul Clement
    Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    Director
    Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    Us.A.Attorney45727250002
    GRIFFITHS, Gareth Neil
    Queen Victoria Street
    EC4A 4DP London
    Senator House 85
    Director
    Queen Victoria Street
    EC4A 4DP London
    Senator House 85
    United KingdomBritishGlobal Trading Director102373720001
    HUME, Alan Douglas
    Mole Ridge
    42 St Mary's Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Mole Ridge
    42 St Mary's Road
    KT22 8EY Leatherhead
    Surrey
    AmericanCompany Director77155520001
    KOGA, Hiroyuki
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomJapaneseDirector158633860001
    PINNELL, Simon David
    Voller Drive
    Tilehurst
    RG31 4SE Reading
    5
    Berkshire
    Director
    Voller Drive
    Tilehurst
    RG31 4SE Reading
    5
    Berkshire
    United KingdomBritishAccountant102542690001
    RILEY, Stephen, Dr
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishRegional Director94736490005
    SINGHAL, Aarti
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritishHead Of Communications209079740001
    TAKAHASHI, Toru
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapaneseDirector124839880001
    UMEZU, Takashi
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    Director
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    BritishGeneral Manager137170430001
    WARDEN, Clive John
    16 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    Director
    16 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    United KingdomBritishCompany Director85359120001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Does MAJESTIC ENERGY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2017Commencement of winding up
    Jul 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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