EVOLVE ENERGY LTD
Overview
Company Name | EVOLVE ENERGY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05831752 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EVOLVE ENERGY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for EVOLVE ENERGY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Nathan Sanders as a director on May 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Bradley as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aled Robert Humphreys as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Brian Dominic Sharma as a secretary on Sep 18, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Archie Stuart Waddell as a secretary on Sep 18, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Brian Dominic Sharma as a secretary on Jul 05, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Archie Stuart Waddell as a secretary on Jul 05, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of James Mcphillimy as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Brian Dominic Sharma as a secretary on May 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Veronica Mary Niven as a secretary on May 11, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Richard Brinsley Sheridan as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Aled Robert Humphreys as a director on Aug 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 21, 2014 | 16 pages | RP04 | ||||||||||
Who are the officers of EVOLVE ENERGY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARMA, Brian Dominic | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 250773850001 | |||||||
BRADLEY, Peter | Director | Ocean Court Caspian Road, Atlantic Street WA14 5HH Altrincham Sse Enterprise Energy Solutions Cheshire United Kingdom | United Kingdom | British | Accountant | 75211210001 | ||||
GREENHORN, Kevin David Andrew | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | Scotland | British | Managing Director | 145709970001 | ||||
SANDERS, Nathan | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | England | British | Company Director | 150936520002 | ||||
BUDD, Gerald Lance | Secretary | Manston Road GU4 7YE Guildford 4 Surrey | British | Financier | 20717760001 | |||||
LOCHERY, Anthony Francis | Secretary | Caspian Road, Atlantic Street Broadheath WA14 5HH Altrincham Ocean Court Cheshire United Kingdom | 170751860001 | |||||||
NIVEN, Veronica Mary | Secretary | Caspian Road Atlantic Street WA14 5HH Altrincham Ocean Court United Kingdom | 190141550001 | |||||||
PARKE, Gary | Secretary | Marchwood The Crescent Lower Shiplake RG9 3LL Henley On Thames Oxfordshire | British | Director | 118299620001 | |||||
SCHNEIDER, Tim | Secretary | Citra Barn Frizers Farm Sonning Eye RG4 6TN Reading Berkshire | Canadian | Director | 117731640001 | |||||
SHARMA, Brian Dominic | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 208039170001 | |||||||
TOPP, Janice Susan | Secretary | Roman Way Longridge Road PR2 5BE Preston 70-71 Lancashire | Other | 139112080001 | ||||||
WADDELL, Archie Stuart | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 234996520001 | |||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
BAETZ, Michael | Director | 161 Bay Street, Suite 4540 PO BOX 709 M5J2S1 Toronto Canada Trust Tower Ontario Canada | Canada | Canadian | Director | 166562600001 | ||||
FRIGHT, Neil Grant | Director | Roman Way Longridge Road PR2 5BE Preston 70-71 Lancashire United Kingdom | England | British | Managing Director Energy Services | 165864840002 | ||||
HIGGINS, Vanessa Claire | Director | Denchworth OX12 0DX Wantage Denchworth Manor Oxfordshire United Kingdom | England | British | Director | 139427570001 | ||||
HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | England | British | Accountant | 17572470002 | ||||
HUMPHREYS, Aled Robert | Director | Caspian Road Atlantic Street WA14 5HH Altrincham Ocean Court United Kingdom | United Kingdom | British | Commercial Director | 200150330001 | ||||
LOCHERY, Anthony Francis | Director | Caspian Road, Atlantic Street Broadheath WA14 5HH Altrincham Ocean Court Cheshire United Kingdom | England | British | Director | 18996670003 | ||||
MCPHILLIMY, James | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | Chartered Engineer | 94397700001 | ||||
NIVEN, Veronica Mary | Director | Caspian Road, Atlantic Street Broadheath WA14 5HH Altrincham Ocean Court Cheshire United Kingdom | United Kingdom | British | Director | 173743440001 | ||||
PARKE, Gary | Director | Marchwood The Crescent Lower Shiplake RG9 3LL Henley On Thames Oxfordshire | British | Director | 118299620001 | |||||
ROTHERHAM, David Scott | Director | Roman Way Longridge Road PR2 5BE Preston 70-71 Lancashire United Kingdom | England | British | Managing Director Nobbs & Jones Limited | 146140260002 | ||||
SCHNEIDER, Timothy John | Director | Wyatt Close Wargrave RG10 8EB Reading 5 Berkshire United Kingdom | United Kingdom | Canadian | Director | 150003200001 | ||||
SHERIDAN, Richard Brinsley | Director | Caspian Road Atlantic Street WA14 5HH Altrincham Ocean Court United Kingdom | United Kingdom | British | Company Director | 192888360001 | ||||
SHERIDAN, Richard Brinsley | Director | Caspian Road, Atlantic Street Broadheath WA14 5HH Altrincham Ocean Court Cheshire United Kingdom | United Kingdom | British | Director | 192888360001 | ||||
SHLESINGER, Joseph Charles | Director | Roman Way Longridge Road PR2 5BE Preston 70-71 Lancashire | Canada | Canadian | Director | 139607450001 | ||||
SOPER, Daniel | Director | 20 Grey Road Toronto Ontario M5m 4ez Canada | Canadian | Director | 117597800001 | |||||
STEVENSON, Lawrence Napier | Director | Roman Way Longridge Road PR2 5BE Preston 70-71 Lancashire | Canada | Canadian | Co Director | 131305220002 | ||||
TENNENT, Colin Robert | Director | Roman Way Longridge Road PR2 5BE Preston 70-71 Lancashire | England | British | Director | 23661940005 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of EVOLVE ENERGY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Energy Solutions Group Bidco Limited | Apr 06, 2016 | Caspian Road Atlantic Street WA14 5HH Altrincham Ocean Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EVOLVE ENERGY LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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