KIER ENERGY SOLUTIONS LIMITED

KIER ENERGY SOLUTIONS LIMITED

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

    Company NameKIER ENERGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05488866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIER ENERGY SOLUTIONS LIMITED?

    • Electrical installation (43210) / Construction
    • Other construction installation (43290) / Construction

    Where is KIER ENERGY SOLUTIONS LIMITED located?

    Registered Office Address
    2nd Floor Optimum House,
    Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIER ENERGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECO LIMITEDJan 25, 2008Jan 25, 2008
    BLACK LEGEND LIMITEDAug 08, 2005Aug 08, 2005
    BARNCREST NO.205 LIMITEDJun 23, 2005Jun 23, 2005

    What are the latest accounts for KIER ENERGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for KIER ENERGY SOLUTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2024

    What are the latest filings for KIER ENERGY SOLUTIONS 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 Aug 18, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Jun 27, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 25, 2024

    • Capital: GBP 2,113,928
    4 pagesSH01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Roderick Sheppard as a director on Jul 12, 2022

    1 pagesTM01

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Termination of appointment of Philip Higgins as a director on Sep 24, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Change of details for Kier Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Director's details changed for Philip Higgins on Jun 18, 2021

    2 pagesCH01

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 02, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Who are the officers of KIER ENERGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288092230001
    MENDONCA, Basil Christopher
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish280160760001
    THAM, Jaime Foong Yi
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandMalaysian288065440001
    ARMITAGE, Matthew
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    193683920001
    BRUNTON-REED, Anthea Laetitia
    43 Higher Drive
    SM7 1PL Banstead
    Surrey
    Secretary
    43 Higher Drive
    SM7 1PL Banstead
    Surrey
    British102782040001
    GRACE, Paul John
    37 Highfield Park Road
    PL15 7DX Launceston
    Cornwall
    Secretary
    37 Highfield Park Road
    PL15 7DX Launceston
    Cornwall
    British40655980001
    HAMILTON, Deborah Pamela
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    156131420001
    HIGGINS, Philip
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262495780001
    MASSON, Keith
    New House
    Village Farm Manmoel
    NP12 0RW Blackwood
    Secretary
    New House
    Village Farm Manmoel
    NP12 0RW Blackwood
    British125330000001
    MELGES, Bethan
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    199688990001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Secretary
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002
    BRUNTON REED, Nigel Douglas
    43 Higher Drive
    SM7 1PL Banstead
    Surrey
    Director
    43 Higher Drive
    SM7 1PL Banstead
    Surrey
    United KingdomBritish106957510001
    CHIDGEY, Neil John
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    EnglandBritish204960360001
    DALE, Mark Stephen
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish253051040001
    EVERETT, Anthony David
    Melrose Cottage
    Blackawton
    TQ9 7AY Totnes
    Director
    Melrose Cottage
    Blackawton
    TQ9 7AY Totnes
    EnglandBritish172501910001
    GORDON-STEWART, Alastair James
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    EnglandBritish124512200002
    HIGGINS, Philip
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish273766000002
    MANSFIELD, Darryl
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    EnglandBritish96485420001
    MCGRUER, Neil
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    EnglandBritish154935730001
    MEIXNER, Neil Wencel
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    EnglandBritish156119190001
    SHEPPARD, Nigel Roderick
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    United KingdomBritish127566720003
    THOMAS, Clive
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish263067980001
    WHITE, Hilary Margaret
    16 Abinger Road
    Chiswick
    W4 1EL London
    Director
    16 Abinger Road
    Chiswick
    W4 1EL London
    United KingdomBritish51175700001
    WHITTAKER, Mark
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish266461160001
    FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69927700001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    Director
    4-6 Barnfield Crescent
    EX1 1RF Exeter
    Devon
    69365950002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number01611136
    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.

    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