ENERGY SERVICES TOPCO LIMITED

ENERGY SERVICES TOPCO LIMITED

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

    Company NameENERGY SERVICES TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08500815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ENERGY SERVICES TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 725 LIMITEDApr 23, 2013Apr 23, 2013

    What are the latest accounts for ENERGY SERVICES TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ENERGY SERVICES TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2019

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 29, 2019

    • Capital: GBP 376,706.7877
    4 pagesSH01

    Previous accounting period extended from Apr 30, 2018 to Oct 30, 2018

    1 pagesAA01

    Confirmation statement made on Apr 23, 2018 with updates

    6 pagesCS01

    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 pagesAD01

    Appointment of Mr David William Chappell as a director on Mar 05, 2018

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2017

    40 pagesAA

    Termination of appointment of Gareth James Knight as a director on Jan 11, 2018

    1 pagesTM01

    Termination of appointment of Gary Martin Stokes as a director on Dec 07, 2017

    1 pagesTM01

    Termination of appointment of Patrick James Macdonald as a director on Nov 21, 2017

    1 pagesTM01

    Appointment of Vitruvian Directors Iv Limited as a director on May 05, 2017

    2 pagesAP02

    Appointment of Vitruvian Directors Iii Limited as a director on May 05, 2017

    2 pagesAP02

    Confirmation statement made on Apr 23, 2017 with updates

    10 pagesCS01

    Termination of appointment of Edward John Armitage as a director on Feb 24, 2017

    1 pagesTM01

    Termination of appointment of Edward John Armitage as a secretary on Feb 24, 2017

    1 pagesTM02

    Group of companies' accounts made up to Apr 30, 2016

    41 pagesAA

    Appointment of Mr Gary Martin Stokes as a director on Oct 20, 2016

    2 pagesAP01

    Appointment of Mr Patrick James Macdonald as a director on May 27, 2016

    2 pagesAP01

    Who are the officers of ENERGY SERVICES TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPELL, David William
    20 Primrose Street
    EC2A 2EW London
    C/O Dickson Minto, Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    C/O Dickson Minto, Broadgate Tower
    England
    United KingdomBritishAccountant124388760003
    VITRUVIAN DIRECTORS I LIMITED
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06484581
    132313880001
    VITRUVIAN DIRECTORS III LIMITED
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number08593545
    194811820001
    VITRUVIAN DIRECTORS IV LIMITED
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number10754389
    230963060001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    209353860001
    SANDERSON, Robert James
    St Andrews Road North
    FY8 2NF Lytham St Anne's
    Petros House
    Lancashire
    Secretary
    St Andrews Road North
    FY8 2NF Lytham St Anne's
    Petros House
    Lancashire
    British179696450001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritishNone126538700001
    ARMITAGE, Edward John
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritishFinance Director187070400001
    KNIGHT, Gareth James
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritishInvestment Manager161924980001
    MACDONALD, Patrick James
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    ScotlandScottishCompany Director90055380002
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    UkBritishSolicitor52683100003
    SANDERSON, Robert James
    St Andrews Road North
    FY8 2NF Lytham St Anne's
    Petros House
    Lancashire
    Director
    St Andrews Road North
    FY8 2NF Lytham St Anne's
    Petros House
    Lancashire
    EnglandBritishFinance Director133883890002
    STOKES, Gary Martin
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    EnglandBritishChief Executive71396660002
    VITRUVIAN DIRECTORS III LIMITED
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08593545
    194811820001

    Who are the persons with significant control of ENERGY SERVICES TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vitruvian Partners Llp
    Wigmore Street
    W1U 1QY London
    105
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    England
    No
    Legal FormLimited Liability Partnership - England And Wales
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Register Of Limited Liability Partnership
    Registration NumberOc319894
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 ENERGY SERVICES TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2019Commencement of winding up
    Sep 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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