ETON ENERGY SOLUTIONS LIMITED

ETON ENERGY SOLUTIONS LIMITED

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

    Company NameETON ENERGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05033224
    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 ETON ENERGY SOLUTIONS LIMITED?

    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
    • Trade of gas through mains (35230) / Electricity, gas, steam and air conditioning supply

    Where is ETON ENERGY SOLUTIONS LIMITED located?

    Registered Office Address
    201 Stamford Street
    M16 9LX Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ETON ENERGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIMOS IN STYLE LIMITEDFeb 03, 2004Feb 03, 2004

    What are the latest accounts for ETON ENERGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ETON ENERGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Sep 01, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 03, 2016 with updates

    6 pagesCS01

    Registered office address changed from 65 Portsmouth Road Portsmouth Road Southampton SO19 9BE England to 201 Stamford Street Manchester M16 9LX on Jul 29, 2016

    1 pagesAD01

    Termination of appointment of Gary Michael Christian as a director on Jul 20, 2016

    1 pagesTM01

    Appointment of Mr Jamie Leigh Jones as a director on Jul 20, 2016

    2 pagesAP01

    Appointment of Mr Gary Michael Christian as a director on Feb 24, 2016

    2 pagesAP01

    Termination of appointment of Robert Michael Allan as a director on Feb 24, 2016

    1 pagesTM01

    Registered office address changed from C/O C/O Burman & Co Ltd 1 West Street Buckingham MK18 1HL to 65 Portsmouth Road Portsmouth Road Southampton SO19 9BE on Feb 24, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Feb 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from C/O Burman & Co Ltd 1 West Street Buckingham MK18 1HL to C/O C/O Burman & Co Ltd 1 West Street Buckingham MK18 1HL on Mar 19, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom* on Dec 06, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed limos in style LIMITED\certificate issued on 03/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2013

    Change company name resolution on Sep 03, 2013

    RES15
    change-of-nameSep 03, 2013

    Change of name by resolution

    NM01

    Annual return made up to Feb 03, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Feb 03, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ* on May 01, 2012

    1 pagesAD01

    Who are the officers of ETON ENERGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Jamie Leigh
    Stamford Street
    M16 9LX Manchester
    201 Stamford St
    England
    Director
    Stamford Street
    M16 9LX Manchester
    201 Stamford St
    England
    EnglandBritish210601950001
    CIPPICO, Antony Aldo
    102 Worting Road
    RG21 8UB Basingstoke
    Hampshire
    Secretary
    102 Worting Road
    RG21 8UB Basingstoke
    Hampshire
    British96291870001
    AKP SECRETARIES LIMITED
    Guildford Road
    Bucks Green
    RH12 3JJ Horsham
    Oakwood House
    West Sussex
    United Kingdom
    Secretary
    Guildford Road
    Bucks Green
    RH12 3JJ Horsham
    Oakwood House
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3626756
    64524910003
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    ALLAN, Robert Michael
    79 Verran Road
    GU15 2ND Camberley
    Surrey
    Director
    79 Verran Road
    GU15 2ND Camberley
    Surrey
    United KingdomBritish88600550001
    ALLAN, Robert Michael
    79 Verran Road
    GU15 2ND Camberley
    Surrey
    Director
    79 Verran Road
    GU15 2ND Camberley
    Surrey
    United KingdomBritish88600550001
    CHRISTIAN, Gary Michael
    Portsmouth Road
    SO19 9BE Southampton
    65 Portsmouth Road
    England
    Director
    Portsmouth Road
    SO19 9BE Southampton
    65 Portsmouth Road
    England
    EnglandBritish203528460001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of ETON ENERGY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jamie Leigh Jones
    Stamford Street
    M16 9LX Manchester
    201
    England
    Jul 01, 2016
    Stamford Street
    M16 9LX Manchester
    201
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ETON ENERGY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2018Conclusion of winding up
    Aug 17, 2016Petition date
    Oct 17, 2016Commencement of winding up
    Mar 31, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Nottingham
    Level One Apex Court
    City Link
    NG2 4LA Nottingham
    Nottinghamshire
    practitioner
    Level One Apex Court
    City Link
    NG2 4LA Nottingham
    Nottinghamshire

    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