IMPERATIVE ENERGY HOLDINGS (UK) LIMITED

IMPERATIVE ENERGY HOLDINGS (UK) LIMITED

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

    Company NameIMPERATIVE ENERGY HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07890913
    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 IMPERATIVE ENERGY HOLDINGS (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IMPERATIVE ENERGY HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Imperative Energy Knutsford Road
    Chelford
    SK11 9AS Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for IMPERATIVE ENERGY HOLDINGS (UK) 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

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Joe O'carroll as a director on Mar 23, 2017

    2 pagesAP01

    Appointment of Mr Fintan Neville as a secretary on Mar 23, 2017

    2 pagesAP03

    Termination of appointment of Barry Gavin as a director on Mar 23, 2017

    1 pagesTM01

    Termination of appointment of Barry Gavin as a secretary on Mar 23, 2017

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 22, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Annual return made up to Dec 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 3,178.68
    SH01

    Appointment of Mr Éamonn Mcgrath as a director on Sep 11, 2015

    2 pagesAP01

    Termination of appointment of Kian Ryan as a director on Sep 11, 2015

    1 pagesTM01

    Termination of appointment of John O'reilly as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Richard Edward Charles Butcher as a director

    3 pagesAP01

    Annual return made up to Dec 22, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 3,178.68
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Appointment of Richard Edward Charles Butcher as a director on Nov 28, 2014

    3 pagesAP01

    Registration of charge 078909130003, created on Nov 28, 2014

    87 pagesMR01

    Registered office address changed from Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on Dec 09, 2014

    1 pagesAD01

    Who are the officers of IMPERATIVE ENERGY HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVILLE, Fintan
    Block B/C, The Waterside,
    Ringsend Road
    Dublin 4
    Apartment 145,
    Dublin 4
    Ireland
    Secretary
    Block B/C, The Waterside,
    Ringsend Road
    Dublin 4
    Apartment 145,
    Dublin 4
    Ireland
    228071070001
    BUTCHER, Richard Edward Charles
    Soho Square
    W1D 4NS London
    22
    England
    Director
    Soho Square
    W1D 4NS London
    22
    England
    EnglandBritish60785450003
    MCGRATH, Éamonn
    Knutsford Road
    Chelford
    SK11 9AS Macclesfield
    Imperative Energy
    Cheshire
    Director
    Knutsford Road
    Chelford
    SK11 9AS Macclesfield
    Imperative Energy
    Cheshire
    United KingdomIrish199377350001
    O'CARROLL, Joe
    Johnstown,
    Naas,
    Co. Kildare
    2 St Johns Drive,
    Co. Kildare
    Ireland
    Director
    Johnstown,
    Naas,
    Co. Kildare
    2 St Johns Drive,
    Co. Kildare
    Ireland
    IrelandIrish228071560001
    GAVIN, Barry
    Clondalkin
    Dublin
    144 Cappaghmore
    22
    Republic Of Ireland
    Secretary
    Clondalkin
    Dublin
    144 Cappaghmore
    22
    Republic Of Ireland
    British189605900001
    BACHMANN, Peter George
    Mortimer Road
    N1 4JY London
    117a
    London
    United Kingdom
    Director
    Mortimer Road
    N1 4JY London
    117a
    London
    United Kingdom
    United KingdomGerman109262260002
    GAVIN, Barry
    Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    Voyager Building
    Uk
    Director
    Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    Voyager Building
    Uk
    IrelandIrish149710830001
    HUGHES, Christopher
    Dragons Lane
    Dragons Wharf
    CW11 3PA Sandbach
    Suite 2
    Cheshire
    United Kingdom
    Director
    Dragons Lane
    Dragons Wharf
    CW11 3PA Sandbach
    Suite 2
    Cheshire
    United Kingdom
    United KingdomBritish169402220001
    O'CARROLL, Joe
    Dragons Wharf
    Dragons Lane
    CW11 3PA Sandbach
    Suite 2
    Cheshire
    United Kingdom
    Director
    Dragons Wharf
    Dragons Lane
    CW11 3PA Sandbach
    Suite 2
    Cheshire
    United Kingdom
    IrelandIrish137793420001
    O'REILLY, John
    Dragons Wharf
    Dragons Lane
    CW11 3PA Sandbach
    Suite 2
    Cheshire
    United Kingdom
    Director
    Dragons Wharf
    Dragons Lane
    CW11 3PA Sandbach
    Suite 2
    Cheshire
    United Kingdom
    IrelandIrish165498860001
    RYAN, Kian
    Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    Voyager Building
    Uk
    Director
    Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    Voyager Building
    Uk
    IrelandIrish189606210001
    SERGEANT, Michael Robert
    Dragons Lane
    CW11 3PA Sandbach
    Suite 2 Dragons Wharf
    Cheshire
    Uk
    Director
    Dragons Lane
    CW11 3PA Sandbach
    Suite 2 Dragons Wharf
    Cheshire
    Uk
    United KingdomBritish94302460002
    SIMPSON, Edward Barnaby Russell
    Chadwick House
    Birchwood Park
    WA3 6AE Birchwood
    Suite 415a Ct Investment Partners
    Warrington
    United Kingdom
    Director
    Chadwick House
    Birchwood Park
    WA3 6AE Birchwood
    Suite 415a Ct Investment Partners
    Warrington
    United Kingdom
    United KingdomBritish167056770001
    WORKMAN, Adam Craig
    Chadwick House
    Birchwood Park
    WA3 6AE Warrington
    Suite 415a
    Cheshire
    Director
    Chadwick House
    Birchwood Park
    WA3 6AE Warrington
    Suite 415a
    Cheshire
    EnglandBritish154650290003

    Who are the persons with significant control of IMPERATIVE ENERGY HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gaelectric Holdings Plc
    Thorncastle Street
    Ringsend
    D04 V9Y9 Dublin 4
    Portview House
    Dublin 4
    Ireland
    Apr 06, 2016
    Thorncastle Street
    Ringsend
    D04 V9Y9 Dublin 4
    Portview House
    Dublin 4
    Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number418730
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMPERATIVE ENERGY HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 10, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Stobart Green Energy Limited
    Transactions
    • Dec 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 18, 2014
    Delivered On Jul 04, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ficaria Limited
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    Debenture
    Created On Feb 16, 2012
    Delivered On Mar 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the assets undertaking and business of the company.
    Persons Entitled
    • Nwf (Energy and Environmental Technologies) LP
    Transactions
    • Mar 02, 2012Registration of a charge (MG01)
    • Apr 04, 2016Satisfaction 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