CROSS-FLOW ENERGY COMPANY LIMITED

CROSS-FLOW ENERGY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCROSS-FLOW ENERGY COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06348926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CROSS-FLOW ENERGY COMPANY LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CROSS-FLOW ENERGY COMPANY LIMITED located?

    Registered Office Address
    Menzies Llp 5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROSS-FLOW ENERGY COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2024
    Next Accounts Due OnJan 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for CROSS-FLOW ENERGY COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 21, 2024
    Next Confirmation Statement DueSep 04, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2023
    OverdueYes

    What are the latest filings for CROSS-FLOW ENERGY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 07, 2025

    26 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Baglan Bay Innovation Centre, Central Avenue, Port Talbot West Glamorgan SA12 7AX Wales to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on Jul 17, 2024

    3 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2024

    LRESEX

    Termination of appointment of Stephen Mark Brown as a director on Jun 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2023

    14 pagesAA

    Confirmation statement made on Aug 21, 2023 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Jul 21, 2023

    • Capital: GBP 11,817.5
    4 pagesSH01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 21, 2023

    • Capital: GBP 11,817.5
    3 pagesSH01

    Total exemption full accounts made up to Apr 30, 2022

    14 pagesAA

    Confirmation statement made on Aug 21, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Mark Brown on Jan 24, 2022

    2 pagesCH01

    Appointment of Mr Stephen Mark Brown as a director on Oct 27, 2021

    2 pagesAP01

    Termination of appointment of Christopher John Branch as a director on Oct 27, 2021

    1 pagesTM01

    Termination of appointment of Anthony Fenwick-Wilson as a director on Oct 27, 2021

    1 pagesTM01

    Termination of appointment of Mark Cross as a director on Oct 27, 2021

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Aug 21, 2021 with updates

    7 pagesCS01

    Who are the officers of CROSS-FLOW ENERGY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Martin David
    Bagshot Road
    West End
    GU24 9QR Woking
    Halebourne Farm
    Surrey
    England
    Director
    Bagshot Road
    West End
    GU24 9QR Woking
    Halebourne Farm
    Surrey
    England
    EnglandBritish64064370006
    HALE, Jonathan Ross Hampton
    St Mary Street
    CF10 1DY Cardiff
    Menzies Llp 5th Floor Hodge House 114-116
    Director
    St Mary Street
    CF10 1DY Cardiff
    Menzies Llp 5th Floor Hodge House 114-116
    United KingdomBritish95337900001
    NICHOLSON, Edward Anthony Spours
    Warner Yard
    EC1R 5EY London
    8
    Director
    Warner Yard
    EC1R 5EY London
    8
    United KingdomBritish102106310002
    RAIER, Juan Enrique Rassmuss
    Huerfanos Of.304
    Santiago
    117b
    Chile
    Director
    Huerfanos Of.304
    Santiago
    117b
    Chile
    ChileGerman168594140003
    SENG, Chan Thye
    No 10 Jalan Raya Laut
    Kuala Lumpur
    11th Floor, Wisma Bumi Raya
    Malaysia
    Director
    No 10 Jalan Raya Laut
    Kuala Lumpur
    11th Floor, Wisma Bumi Raya
    Malaysia
    MalaysiaMalaysian246909420002
    TAY, Janet
    88 Collinswood Drive
    TN38 0NX St. Leonards On Sea
    East Sussex
    Secretary
    88 Collinswood Drive
    TN38 0NX St. Leonards On Sea
    East Sussex
    British124773600001
    EUROLIFE SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Secretary
    41 Chalton Street
    NW1 1JD London
    117140820001
    WBV NOMINEES LIMITED
    Castle Walk
    SA11 3LN Neath
    Woodfield House
    West Glamorgan
    United Kingdom
    Secretary
    Castle Walk
    SA11 3LN Neath
    Woodfield House
    West Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7391080
    154695160001
    BARRY, James Tilson
    Energy Park
    Central Avenue
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    United Kingdom
    Director
    Energy Park
    Central Avenue
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    United Kingdom
    United KingdomBritish224860800001
    BRANCH, Christopher John
    Central Avenue,
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre,
    West Glamorgan
    Wales
    Director
    Central Avenue,
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre,
    West Glamorgan
    Wales
    EnglandBritish47244450004
    BROWN, Stephen Mark
    Energy Park
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    Director
    Energy Park
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    EnglandBritish221786520001
    CROSS, Mark, Professor
    Central Avenue,
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre,
    West Glamorgan
    Wales
    Director
    Central Avenue,
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre,
    West Glamorgan
    Wales
    EnglandBritish91465670004
    ELLIS, Robert Henshaw
    Energy Park
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    Director
    Energy Park
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    United KingdomBritish205568270001
    FENWICK-WILSON, Anthony
    WV5 7DT Claverley
    The Old Vicarage
    Shropshire
    United Kingdom
    Director
    WV5 7DT Claverley
    The Old Vicarage
    Shropshire
    United Kingdom
    EnglandBritish112447430001
    FENWICK-WILSON, Diana Margaret
    WV5 7DT Claverley
    The Old Vicarage
    Shropshire
    United Kingdom
    Director
    WV5 7DT Claverley
    The Old Vicarage
    Shropshire
    United Kingdom
    United KingdomBritish62288890002
    MACKINNON, Simon John
    Singleton Park
    SA2 8PP Swansea
    Technium Digital
    Director
    Singleton Park
    SA2 8PP Swansea
    Technium Digital
    ChinaBritish168327440001
    MOWBRAY, Kevin
    Llewellyn Avenue
    SA10 7AL Neath
    17
    Glamorgan
    Director
    Llewellyn Avenue
    SA10 7AL Neath
    17
    Glamorgan
    British137004540001
    SANDERSON, Iain Roderick
    Crabtree Lane
    SW6 6TY London
    The Boat House
    Director
    Crabtree Lane
    SW6 6TY London
    The Boat House
    EnglandBritish133803830001
    SCHOULTZ, Mikael
    Singleton Park
    SA2 8PP Swansea
    Technium Digital
    Director
    Singleton Park
    SA2 8PP Swansea
    Technium Digital
    UkSwedish142628640001
    TAY, Robert Christopher
    88 Collinswood Drive
    TN38 0NX St Leonards On Sea
    East Sussex
    Director
    88 Collinswood Drive
    TN38 0NX St Leonards On Sea
    East Sussex
    British125047060001
    EUROLIFE DIRECTORS LIMITED
    41 Chalton Street
    NW1 1JD London
    Director
    41 Chalton Street
    NW1 1JD London
    117140810001

    Who are the persons with significant control of CROSS-FLOW ENERGY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1U 6SG 111 Baker Street
    4th Floor
    London
    United Kingdom
    Aug 01, 2019
    W1U 6SG 111 Baker Street
    4th Floor
    London
    United Kingdom
    No
    Legal FormLtd Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08518872
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Imelan Limited
    (Bvi) Limited
    Midocean Chambers, PO BOX 805, Road Town
    Tortola
    Midocean Management And Trust Services
    Virgin Islands, British
    Oct 19, 2016
    (Bvi) Limited
    Midocean Chambers, PO BOX 805, Road Town
    Tortola
    Midocean Management And Trust Services
    Virgin Islands, British
    No
    Legal FormPrivate Limited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBritish Virgin Islands
    Place RegisteredTortola, British Virgin Islands
    Registration Number1702584
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CROSS-FLOW ENERGY COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2016Oct 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CROSS-FLOW ENERGY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 28, 2015
    Satisfied
    Brief description
    All the present and future patents, trademarks, trade name, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights (including but not limited to, the rights specified or held by the borrower pursuant to the agreements set out in schedule 7 of the instrument) for more details of the intellectual property charged, please refer to the instrument.. All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds any interest (including, but not limited to, the properties specified in schedule 1 of the instrument). For more details of the land charged, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Diana Fenwick-Wilson
    • Anthony Fenwick-Wilson
    Transactions
    • Oct 28, 2015Registration of a charge (MR01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 28, 2015
    Satisfied
    Brief description
    Any and all rights of copyright design right know-how patent registered design right service mark trade mark and any other intellectual property rights of any description whatever which are owned by the company as at the date of the mortgage or are acquired by or created by or assigned to the company at any time during the security period including without limitation those intellectual property rights short particulars of which are contained in schedule 3 of the instrument including specifically all goodwill associated with such intellectual property rights but excluding all other goodwill of the company. For more details of the intellectual property charged, please refer to the instrument and the definitions of "derivative materials" and "physical materials".
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Diana Fenwick-Wilson
    • Anthony Fenwick-Wilson
    Transactions
    • Oct 28, 2015Registration of a charge (MR01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    Deed of mortgage
    Created On Dec 14, 2010
    Delivered On Dec 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the company's right title and interest in and to the intellectual property rights see image for full details.
    Persons Entitled
    • Diana Somerset
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 15, 2009
    Delivered On Dec 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the intellectual property rights, licences the third party rights, charges the physical materials see image for full details.
    Persons Entitled
    • Route Wealth Management Limited as Security Trustee
    Transactions
    • Dec 29, 2009Registration of a charge (MG01)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 15, 2009
    Delivered On Dec 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders and/or the chargee on any account whatsoever 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, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Route Wealth Management Limited as Security Trustee
    Transactions
    • Dec 29, 2009Registration of a charge (MG01)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CROSS-FLOW ENERGY COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bethan Louise Evans
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan
    practitioner
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan
    John Dean Cullen
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan
    practitioner
    5th Floor Hodge House 114-116 St Mary Street
    CF10 1DY Cardiff
    South Glamorgan

    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