ENERGY SERVICES TOPCO LIMITED
Overview
Company Name | ENERGY SERVICES TOPCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08500815 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ENERGY SERVICES TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENERGY SERVICES TOPCO LIMITED located?
Registered Office Address | C/O Dickson Minto, Broadgate Tower 20 Primrose Street EC2A 2EW London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENERGY SERVICES TOPCO LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 725 LIMITED | Apr 23, 2013 | Apr 23, 2013 |
What are the latest accounts for ENERGY SERVICES TOPCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for ENERGY SERVICES TOPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2019
| 4 pages | SH01 | ||||||||||
Previous accounting period extended from Apr 30, 2018 to Oct 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 23, 2018 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to C/O Dickson Minto, Broadgate Tower 20 Primrose Street London EC2A 2EW on May 03, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr David William Chappell as a director on Mar 05, 2018 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2017 | 40 pages | AA | ||||||||||
Termination of appointment of Gareth James Knight as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Martin Stokes as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick James Macdonald as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Vitruvian Directors Iv Limited as a director on May 05, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Vitruvian Directors Iii Limited as a director on May 05, 2017 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 10 pages | CS01 | ||||||||||
Termination of appointment of Edward John Armitage as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward John Armitage as a secretary on Feb 24, 2017 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Apr 30, 2016 | 41 pages | AA | ||||||||||
Appointment of Mr Gary Martin Stokes as a director on Oct 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick James Macdonald as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of ENERGY SERVICES TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAPPELL, David William | Director | 20 Primrose Street EC2A 2EW London C/O Dickson Minto, Broadgate Tower England | United Kingdom | British | Accountant | 124388760003 | ||||||||
VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132314020001 | ||||||||||
VITRUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132313880001 | ||||||||||
VITRUVIAN DIRECTORS III LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 194811820001 | ||||||||||
VITRUVIAN DIRECTORS IV LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 230963060001 | ||||||||||
ARMITAGE, Edward John | Secretary | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | 209353860001 | |||||||||||
SANDERSON, Robert James | Secretary | St Andrews Road North FY8 2NF Lytham St Anne's Petros House Lancashire | British | 179696450001 | ||||||||||
DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk |
| 87647850001 | ||||||||||
ABBOTT, Michael Edward | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British | None | 126538700001 | ||||||||
ARMITAGE, Edward John | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British | Finance Director | 187070400001 | ||||||||
KNIGHT, Gareth James | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British | Investment Manager | 161924980001 | ||||||||
MACDONALD, Patrick James | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | Scotland | Scottish | Company Director | 90055380002 | ||||||||
MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk | Uk | British | Solicitor | 52683100003 | ||||||||
SANDERSON, Robert James | Director | St Andrews Road North FY8 2NF Lytham St Anne's Petros House Lancashire | England | British | Finance Director | 133883890002 | ||||||||
STOKES, Gary Martin | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | England | British | Chief Executive | 71396660002 | ||||||||
VITRUVIAN DIRECTORS III LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 194811820001 |
Who are the persons with significant control of ENERGY SERVICES TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vitruvian Partners Llp | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENERGY SERVICES TOPCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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