COMPLETE ENERGY SOLUTIONS LTD

COMPLETE ENERGY SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMPLETE ENERGY SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04652924
    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 COMPLETE ENERGY SOLUTIONS LTD?

    • Construction of utility projects for fluids (42210) / Construction
    • Construction of utility projects for electricity and telecommunications (42220) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is COMPLETE ENERGY SOLUTIONS LTD located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLETE ENERGY SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    PURPLE HILL LIMITEDJan 30, 2003Jan 30, 2003

    What are the latest accounts for COMPLETE ENERGY SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for COMPLETE ENERGY SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Colin John Lynch as a director on Nov 17, 2021

    1 pagesTM01

    Termination of appointment of Nigel Derek George Ford as a director on Mar 31, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU

    2 pagesAD03

    Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU

    2 pagesAD02

    Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 1 More London Place London SE1 2AF on Apr 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of John Mcmorrow as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of Nathan Rhodes Schofield as a director on Aug 17, 2020

    1 pagesTM01

    Director's details changed for Mr Colin John Lynch on May 01, 2020

    2 pagesCH01

    Change of details for Energy Assets Utilities Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jan 30, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr John Mcmorrow on Nov 21, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Change of details for Future Energy Group Ltd as a person with significant control on Feb 01, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 046529240003 in full

    4 pagesMR04

    Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on May 14, 2018

    1 pagesAD01

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Barry Rhodes Schofield as a director on Apr 30, 2018

    1 pagesTM01

    Who are the officers of COMPLETE ENERGY SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOPLEY, Craig Philip
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritishDirector241704110001
    CROSS, Derek William
    Bessybrook Close
    Lostock
    BL6 4EA Bolton
    1
    Lancashire
    Secretary
    Bessybrook Close
    Lostock
    BL6 4EA Bolton
    1
    Lancashire
    British136453260001
    KING, Richard
    The Cross
    Johns Lane Blackley
    HX5 0TQ Elland
    Yorkshire
    Secretary
    The Cross
    Johns Lane Blackley
    HX5 0TQ Elland
    Yorkshire
    British87969480001
    SCHOFIELD, Barry Rhodes
    9a Haigh House Hill
    Old Lindley
    HD3 3SZ Huddersfield
    Secretary
    9a Haigh House Hill
    Old Lindley
    HD3 3SZ Huddersfield
    British75467040009
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    FORD, Nigel Derek George
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    United KingdomBritishDirector187976200001
    LOCKE, Steven Robert
    Pheasant Drive
    Birstall
    WF17 9LT Batley
    Future House
    West Yorkshire
    Director
    Pheasant Drive
    Birstall
    WF17 9LT Batley
    Future House
    West Yorkshire
    EnglandBritishDirector133819890001
    LYNCH, Colin John
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    ScotlandBritishDirector269661250001
    MCMORROW, John Andrew
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    ScotlandBritishChief Financial Officer156970690003
    SCHOFIELD, Barry Rhodes
    9a Haigh House Hill
    Old Lindley
    HD3 3SZ Huddersfield
    Director
    9a Haigh House Hill
    Old Lindley
    HD3 3SZ Huddersfield
    EnglandBritishCo Director75467040009
    SCHOFIELD, Nathan Rhodes
    The Farm
    YO7 3PH Rainton
    North Yorkshire
    Director
    The Farm
    YO7 3PH Rainton
    North Yorkshire
    EnglandBritishDirector42052720007
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of COMPLETE ENERGY SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy Assets Utilities Group Limited
    Pheasant Drive
    Birstall
    WF17 9LT Batley
    Future House
    England
    Apr 06, 2016
    Pheasant Drive
    Birstall
    WF17 9LT Batley
    Future House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06725044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMPLETE ENERGY SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2015
    Delivered On May 22, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 2015Registration of a charge (MR01)
    • Jun 07, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 26, 2008
    Delivered On Dec 05, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2008Registration of a charge (395)
    • Aug 10, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 20, 2007
    Delivered On Aug 24, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    • Aug 26, 2009Statement of satisfaction of a charge in full or part (403a)

    Does COMPLETE ENERGY SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2021Commencement of winding up
    Jul 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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