EVOLVE ENERGY LTD

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

    Company NameEVOLVE ENERGY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05831752
    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 EVOLVE ENERGY LTD?

    • Electrical installation (43210) / Construction

    Where is EVOLVE ENERGY LTD located?

    Registered Office Address
    Ocean Court Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVOLVE ENERGY LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for EVOLVE ENERGY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Nathan Sanders as a director on May 03, 2019

    2 pagesAP01

    Appointment of Mr Peter Bradley as a director on Apr 12, 2019

    2 pagesAP01

    Termination of appointment of Aled Robert Humphreys as a director on Apr 12, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Appointment of Brian Dominic Sharma as a secretary on Sep 18, 2018

    2 pagesAP03

    Termination of appointment of Archie Stuart Waddell as a secretary on Sep 18, 2018

    1 pagesTM02

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Termination of appointment of Brian Dominic Sharma as a secretary on Jul 05, 2017

    1 pagesTM02

    Appointment of Archie Stuart Waddell as a secretary on Jul 05, 2017

    2 pagesAP03

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Termination of appointment of James Mcphillimy as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Brian Dominic Sharma as a secretary on May 11, 2016

    2 pagesAP03

    Termination of appointment of Veronica Mary Niven as a secretary on May 11, 2016

    1 pagesTM02

    Annual return made up to Mar 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 29,999,964.76
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Termination of appointment of Richard Brinsley Sheridan as a director on Oct 15, 2015

    1 pagesTM01

    Appointment of Aled Robert Humphreys as a director on Aug 12, 2015

    2 pagesAP01

    Annual return made up to Mar 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 29,999,964.76
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Mar 21, 2014

    16 pagesRP04

    Who are the officers of EVOLVE ENERGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMA, Brian Dominic
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    250773850001
    BRADLEY, Peter
    Ocean Court
    Caspian Road, Atlantic Street
    WA14 5HH Altrincham
    Sse Enterprise Energy Solutions
    Cheshire
    United Kingdom
    Director
    Ocean Court
    Caspian Road, Atlantic Street
    WA14 5HH Altrincham
    Sse Enterprise Energy Solutions
    Cheshire
    United Kingdom
    United KingdomBritishAccountant75211210001
    GREENHORN, Kevin David Andrew
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritishManaging Director145709970001
    SANDERS, Nathan
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritishCompany Director150936520002
    BUDD, Gerald Lance
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    Secretary
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    BritishFinancier20717760001
    LOCHERY, Anthony Francis
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    Secretary
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    170751860001
    NIVEN, Veronica Mary
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Secretary
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    190141550001
    PARKE, Gary
    Marchwood
    The Crescent Lower Shiplake
    RG9 3LL Henley On Thames
    Oxfordshire
    Secretary
    Marchwood
    The Crescent Lower Shiplake
    RG9 3LL Henley On Thames
    Oxfordshire
    BritishDirector118299620001
    SCHNEIDER, Tim
    Citra Barn Frizers Farm
    Sonning Eye
    RG4 6TN Reading
    Berkshire
    Secretary
    Citra Barn Frizers Farm
    Sonning Eye
    RG4 6TN Reading
    Berkshire
    CanadianDirector117731640001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    208039170001
    TOPP, Janice Susan
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    Secretary
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    Other139112080001
    WADDELL, Archie Stuart
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    234996520001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BAETZ, Michael
    161 Bay Street, Suite 4540
    PO BOX 709
    M5J2S1 Toronto
    Canada Trust Tower
    Ontario
    Canada
    Director
    161 Bay Street, Suite 4540
    PO BOX 709
    M5J2S1 Toronto
    Canada Trust Tower
    Ontario
    Canada
    CanadaCanadianDirector166562600001
    FRIGHT, Neil Grant
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    United Kingdom
    Director
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    United Kingdom
    EnglandBritishManaging Director Energy Services165864840002
    HIGGINS, Vanessa Claire
    Denchworth
    OX12 0DX Wantage
    Denchworth Manor
    Oxfordshire
    United Kingdom
    Director
    Denchworth
    OX12 0DX Wantage
    Denchworth Manor
    Oxfordshire
    United Kingdom
    EnglandBritishDirector139427570001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritishAccountant17572470002
    HUMPHREYS, Aled Robert
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Director
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    United KingdomBritishCommercial Director200150330001
    LOCHERY, Anthony Francis
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    Director
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    EnglandBritishDirector18996670003
    MCPHILLIMY, James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer94397700001
    NIVEN, Veronica Mary
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    Director
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    United KingdomBritishDirector173743440001
    PARKE, Gary
    Marchwood
    The Crescent Lower Shiplake
    RG9 3LL Henley On Thames
    Oxfordshire
    Director
    Marchwood
    The Crescent Lower Shiplake
    RG9 3LL Henley On Thames
    Oxfordshire
    BritishDirector118299620001
    ROTHERHAM, David Scott
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    United Kingdom
    Director
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    United Kingdom
    EnglandBritishManaging Director Nobbs & Jones Limited146140260002
    SCHNEIDER, Timothy John
    Wyatt Close
    Wargrave
    RG10 8EB Reading
    5
    Berkshire
    United Kingdom
    Director
    Wyatt Close
    Wargrave
    RG10 8EB Reading
    5
    Berkshire
    United Kingdom
    United KingdomCanadianDirector150003200001
    SHERIDAN, Richard Brinsley
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Director
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    United KingdomBritishCompany Director192888360001
    SHERIDAN, Richard Brinsley
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    Director
    Caspian Road, Atlantic Street
    Broadheath
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    United Kingdom
    United KingdomBritishDirector192888360001
    SHLESINGER, Joseph Charles
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    Director
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    CanadaCanadianDirector139607450001
    SOPER, Daniel
    20 Grey Road
    Toronto
    Ontario M5m 4ez
    Canada
    Director
    20 Grey Road
    Toronto
    Ontario M5m 4ez
    Canada
    CanadianDirector117597800001
    STEVENSON, Lawrence Napier
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    Director
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    CanadaCanadianCo Director131305220002
    TENNENT, Colin Robert
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    Director
    Roman Way
    Longridge Road
    PR2 5BE Preston
    70-71
    Lancashire
    EnglandBritishDirector23661940005
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of EVOLVE ENERGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Apr 06, 2016
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07187066
    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 EVOLVE ENERGY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2012
    Delivered On Nov 10, 2012
    Outstanding
    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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Nov 10, 2012Registration of a charge (MG01)
    • Feb 10, 2015All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Jul 25, 2012
    Delivered On Aug 15, 2012
    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, book debts, uncalled capital, all equipment see image for full details.
    Persons Entitled
    • Bbtps L.P
    Transactions
    • Aug 15, 2012Registration of a charge (MG01)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jul 21, 2011
    Delivered On Jul 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Jul 29, 2011Registration of a charge (MG01)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 20, 2008
    Delivered On Jun 24, 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 24, 2008Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Pledge
    Created On Nov 30, 2006
    Delivered On Dec 14, 2006
    Satisfied
    Amount secured
    £850,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Share capital in ashdown control services limited. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Brian Lovering, Nigel John Burnett, Sue Lovering and John Quinn
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)

    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