1905 ENERGY LTD

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

    Company Name1905 ENERGY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08366979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1905 ENERGY LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 1905 ENERGY LTD located?

    Registered Office Address
    The Old Stable
    New Street
    TR11 3HX Falmouth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 1905 ENERGY LTD?

    Previous Company Names
    Company NameFromUntil
    TWO GREEN DINOSAURS LIMITEDJan 21, 2013Jan 21, 2013

    What are the latest accounts for 1905 ENERGY LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for 1905 ENERGY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Registered office address changed from 23 Lanoweth Penryn TR10 8RP England to The Old Stable New Street Falmouth TR11 3HX on Sep 04, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stuart William Whiteford as a director on Jan 24, 2017

    1 pagesTM01

    Confirmation statement made on Jan 21, 2017 with updates

    6 pagesCS01

    Registered office address changed from 77 Lemon Street Truro Cornwall TR1 2PN to 23 Lanoweth Penryn TR10 8RP on Feb 03, 2017

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Update articles 03/04/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Jan 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Rowe as a director

    1 pagesTM01

    Termination of appointment of Georg Van Den Berg as a director

    1 pagesTM01

    Registered office address changed from * Moorhayes Farm Hemyock Cullompton Devon EX15 3QT United Kingdom* on Sep 06, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed two green dinosaurs LIMITED\certificate issued on 27/02/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2013

    Change company name resolution on Feb 15, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Georg Pieter Everhard Van Den Berg as a director

    2 pagesAP01

    Who are the officers of 1905 ENERGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Nicolas Browning
    Chapel Porth
    TR5 0NR St. Agnes
    Rosmergy Farm
    Cornwall
    England
    Director
    Chapel Porth
    TR5 0NR St. Agnes
    Rosmergy Farm
    Cornwall
    England
    EnglandBritishCompany Director176087010001
    ROWE, Michael John
    Lemon Street
    TR1 2PN Truro
    77
    Cornwall
    England
    Director
    Lemon Street
    TR1 2PN Truro
    77
    Cornwall
    England
    EnglandBritishConsultant139906230002
    VAN DEN BERG, Georg Pieter Everhard
    Burrington
    EX37 9LE Umberleigh
    Bedport Poultry Farm
    Devon
    England
    Director
    Burrington
    EX37 9LE Umberleigh
    Bedport Poultry Farm
    Devon
    England
    United KingdomDutchRenewables Consultant106979980002
    WHITEFORD, Stuart William
    Egham Avenue
    EX2 4RQ Exeter
    16
    Devon
    England
    Director
    Egham Avenue
    EX2 4RQ Exeter
    16
    Devon
    England
    United KingdomBritishRenewable Consultant163302760001

    Who are the persons with significant control of 1905 ENERGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart William Whiteford
    New Street
    TR11 3HX Falmouth
    The Old Stable
    United Kingdom
    Apr 06, 2016
    New Street
    TR11 3HX Falmouth
    The Old Stable
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicolas Browning Chapman
    New Street
    TR11 3HX Falmouth
    The Old Stable
    United Kingdom
    Apr 06, 2016
    New Street
    TR11 3HX Falmouth
    The Old Stable
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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