DILKES ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDILKES ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08765979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DILKES ENERGY LIMITED?

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

    Where is DILKES ENERGY LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DILKES ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2020

    What are the latest filings for DILKES ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Director's details changed for Ms Helen Potter on Jan 01, 2022

    2 pagesCH01

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 30 Finsbury Square London EC2A 1AG on Apr 03, 2021

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2021

    LRESSP

    Appointment of Mrs Karina Jane Bye as a director on Mar 17, 2021

    2 pagesAP01

    Termination of appointment of Ian Shervell as a director on Mar 17, 2021

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Mar 17, 2021

    2 pagesAP01

    Termination of appointment of Fergus James Helliwell as a director on Jan 26, 2021

    1 pagesTM01

    Termination of appointment of Anne-Sophie Claire Eveno as a director on Jan 26, 2021

    1 pagesTM01

    Director's details changed for Mr Ian Shervell on Feb 19, 2021

    2 pagesCH01

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2020

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 29/07/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 29/07/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 087659790004 in full

    1 pagesMR04

    Notification of Aviva Investors Infrastructure Income No.7 Limited as a person with significant control on May 21, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 28, 2020

    2 pagesPSC09

    Appointment of Ms Anne-Sophie Claire Eveno as a director on May 21, 2020

    2 pagesAP01

    Appointment of Mr Ian Shervell as a director on May 21, 2020

    2 pagesAP01

    Who are the officers of DILKES ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary239237640001
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish,GermanDirector274114750001
    CRUICKSHANK, Sarah
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    186291980001
    LLEWELLYN, Arthur
    House
    Babcary
    TA11 7EB Somerton
    Hill Farm
    England
    Secretary
    House
    Babcary
    TA11 7EB Somerton
    Hill Farm
    England
    182714260001
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    211981210001
    DUNN, Jonathan
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritishInvestment Manager191672820001
    DURNALL, James Thomas
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomIrishSolicitor202082620001
    EVENO, Anne-Sophie Claire
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandFrenchInvestment Manager263131810001
    HELLIWELL, Fergus James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritishInvestment Manager237507090001
    LLEWELLYN, Arthur Somers
    House
    Babcary
    TA11 7EB Somerton
    Hill Farm
    England
    Director
    House
    Babcary
    TA11 7EB Somerton
    Hill Farm
    England
    United KingdomBritishConsultant27826790001
    MILNE, Jeremy Bruce
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritishInvestment Director104349940001
    MURPHY, Jason
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandIrishAccountant194337900002
    SHEIKH, Imran
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritishInvestment Manager204545150001
    SHERVELL, Ian, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritishDirector238180600002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Investors Infrastructure Income No.7 Limited
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    May 21, 2020
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration Number12271062
    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.

    What are the latest statements on persons with significant control for DILKES ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016May 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DILKES ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2017
    Delivered On Mar 08, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Metro Bank PLC
    Transactions
    • Mar 08, 2017Registration of a charge (MR01)
    • May 29, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 11, 2017
    Delivered On Jan 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ingenious Renewable Energy Lending Services Limited
    Transactions
    • Jan 26, 2017Registration of a charge (MR01)
    • Mar 01, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 27, 2015
    Delivered On Sep 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ingenious Renewable Energy Enterprises LTD
    Transactions
    • Sep 12, 2015Registration of a charge (MR01)
    • Jan 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 27, 2015
    Delivered On Sep 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ingenious Renerwable Energy Enterprises LTD
    Transactions
    • Sep 12, 2015Registration of a charge (MR01)
    • Jan 26, 2017Satisfaction of a charge (MR04)

    Does DILKES ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2021Commencement of winding up
    Apr 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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