STRATEGIC ENERGY LIMITED

STRATEGIC ENERGY LIMITED

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

    Company NameSTRATEGIC ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05141505
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STRATEGIC ENERGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STRATEGIC ENERGY LIMITED located?

    Registered Office Address
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATEGIC ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATEGIC MECHANICAL & ELECTRICAL SERVICES LIMITEDJun 01, 2004Jun 01, 2004

    What are the latest accounts for STRATEGIC ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for STRATEGIC ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Nicholas Tweed on Jun 27, 2017

    2 pagesCH01

    Notification of Charles Nicholas Tweed as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Gary Taylor as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Andrew Roger Watson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2016

    Statement of capital on Aug 08, 2016

    • Capital: GBP 1,000
    SH01

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

    5 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 1,000
    SH01

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

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1,000
    SH01

    Amended accounts made up to Mar 31, 2012

    6 pagesAAMD

    Termination of appointment of Martin Davidson as a director

    1 pagesTM01

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

    10 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2013

    Statement of capital on Jul 09, 2013

    • Capital: GBP 1,000
    SH01

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

    11 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Appointment of Martin James Davidson as a director

    2 pagesAP01

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed strategic mechanical & electrical services LIMITED\certificate issued on 16/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2011

    Change company name resolution on May 13, 2011

    RES15
    change-of-nameMay 16, 2011

    Change of name by resolution

    NM01

    Who are the officers of STRATEGIC ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Andrew Roger
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    Secretary
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    British68345610002
    TAYLOR, Gary
    Manor Court
    3 Manor Drive South Hiendley
    S72 9DT Barnsley
    South Yorkshire
    Director
    Manor Court
    3 Manor Drive South Hiendley
    S72 9DT Barnsley
    South Yorkshire
    EnglandBritish89413440001
    TWEED, Charles Nicholas
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    Director
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    EnglandBritish70373500004
    WATSON, Andrew Roger
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    Director
    Ackworth Old Hall Purston Lane
    High Ackworth
    WF7 7EQ Pontefract
    West Yorkshire
    EnglandBritish68345610002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DAVIDSON, Martin James
    Agincourt Drive
    BD16 3JZ Bingley
    59
    West Yorkshire
    England
    Director
    Agincourt Drive
    BD16 3JZ Bingley
    59
    West Yorkshire
    England
    EnglandBritish165156230001
    DAWSON, Jeffrey
    Albany
    714a Doncaster Road, Foulby
    WF4 1PX Wakefield
    West Yorkshire
    Director
    Albany
    714a Doncaster Road, Foulby
    WF4 1PX Wakefield
    West Yorkshire
    EnglandBritish98269960001
    RHODES, Andrew James
    21 Moseley Wood Gardens
    Cookridge
    LS16 7HS Leeds
    West Yorkshire
    Director
    21 Moseley Wood Gardens
    Cookridge
    LS16 7HS Leeds
    West Yorkshire
    EnglandBritish98269910001
    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 STRATEGIC ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Roger Watson
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    Apr 06, 2016
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gary Taylor
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    Apr 06, 2016
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Charles Nicholas Tweed
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    Apr 06, 2016
    Strategic Business Centre Blue
    Ridge Park Thunderhead Ridge
    WF10 4UA Glasshoughton Castleford
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STRATEGIC ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 08, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Nov 03, 2014Satisfaction of a charge (MR04)

    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