DRACONIDS ENERGY LIMITED

DRACONIDS ENERGY LIMITED

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

    Company NameDRACONIDS ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07818403
    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 DRACONIDS ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is DRACONIDS ENERGY LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRACONIDS ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DRACONIDS 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2017

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Robert James Skinner on Jan 24, 2017

    2 pagesCH01

    Confirmation statement made on Oct 20, 2016 with updates

    6 pagesCS01

    Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr Robert James Skinner as a director on Oct 06, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Giuseppe La Loggia on Jun 16, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 07, 2016

    • Capital: GBP 203.35
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c - distribution dec;ared 17/05/2016
    RES13

    Secretary's details changed for Sharna Ludlow on May 31, 2016

    1 pagesCH03

    Appointment of Sharna Ludlow as a secretary on May 16, 2016

    2 pagesAP03

    Termination of appointment of Karen Ward as a secretary on May 16, 2016

    1 pagesTM02

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 10,230.99
    SH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Other business 16/09/2015
    RES13

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict 16/09/2015
    RES13

    legacy

    1 pagesSH20

    Who are the officers of DRACONIDS ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208461040001
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishInvestment Director184341910001
    SKINNER, Robert James
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector164111220001
    BOARD, Nicola
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    180450590001
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    166723110001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    197363030001
    BOYLE, Nicholas Thomson
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    IrelandBritishDirector159264000001
    DIGGES, Jonathan Charles Nigel
    Red Lane
    RH8 0RT Oxted
    Foyle
    England
    England
    Director
    Red Lane
    RH8 0RT Oxted
    Foyle
    England
    England
    EnglandBritishNone104958290004
    JOHNSTON, Katrina Anne
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritishDirector162401130001
    LA LOGGIA, Giuseppe
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomItalianDirector182077210002
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector146527710001
    OCS SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001
    OCS SERVICES LIMITED
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001

    Who are the persons with significant control of DRACONIDS ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07447367
    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 DRACONIDS ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nibc Bank N.V.
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Sep 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nibc Bank N.V.
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Sep 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 11, 2012
    Delivered On Dec 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • Dec 14, 2012Registration of a charge (MG01)
    • Nov 22, 2013Satisfaction 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