ASTWOOD ENERGY LIMITED

ASTWOOD ENERGY LIMITED

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

    Company NameASTWOOD ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09376413
    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 ASTWOOD ENERGY LIMITED?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is ASTWOOD ENERGY LIMITED located?

    Registered Office Address
    3rd Floor Cavendish House 39-41 Waterloo Street
    B2 5PP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASTWOOD ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2019

    What are the latest filings for ASTWOOD ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 13, 2021

    2 pagesAD01

    Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Aug 21, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 11, 2020

    LRESEX

    Micro company accounts made up to Apr 29, 2019

    2 pagesAA

    Appointment of Mr Graham Partridge as a director on Mar 02, 2020

    2 pagesAP01

    Termination of appointment of Anthony Patrick Wehby as a director on Mar 02, 2020

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019

    1 pagesAA01

    Termination of appointment of the City Partnership (Uk) Limited as a secretary on Oct 23, 2019

    1 pagesTM02

    Appointment of Earthworm Capital Nominees Limited as a director on Sep 19, 2019

    2 pagesAP02

    Termination of appointment of Earthworm Nominees Limited as a director on Sep 19, 2019

    1 pagesTM01

    Termination of appointment of Ew Cap Limited as a director on Sep 16, 2019

    1 pagesTM01

    Appointment of Earthworm Nominees Limited as a director on Sep 16, 2019

    2 pagesAP02

    Director's details changed for Ew Cap Limited on Aug 27, 2019

    1 pagesCH02

    Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on Aug 27, 2019

    1 pagesAD01

    Termination of appointment of Andrew Smith as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Termination of appointment of Michael David Ian Capewell as a director on Jan 23, 2019

    1 pagesTM01

    Appointment of Ew Cap Limited as a director on Jan 23, 2019

    2 pagesAP02

    Appointment of Mr Andrew Smith as a director on Nov 12, 2018

    2 pagesAP01

    Who are the officers of ASTWOOD ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Graham
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    Director
    Waterloo Street
    B2 5PP Birmingham
    3rd Floor Cavendish House 39-41
    United KingdomBritish267777290001
    EARTHWORM CAPITAL NOMINEES LIMITED
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    Director
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    Identification TypeUK Limited Company
    Registration Number10365427
    262569660001
    THE CITY PARTNERSHIP (UK) LIMITED
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269164
    148265000001
    CAPEWELL, Michael David Ian
    Browns Road
    NN11 4NS Daventry
    Kentle Wood House
    Northamptonshire
    England
    Director
    Browns Road
    NN11 4NS Daventry
    Kentle Wood House
    Northamptonshire
    England
    United KingdomBritish158594290001
    CAPEWELL, Michael David Ian
    Lynwood Drive
    Blakedown
    DY10 3JZ Kidderminster
    65
    Worcestershire
    England
    Director
    Lynwood Drive
    Blakedown
    DY10 3JZ Kidderminster
    65
    Worcestershire
    England
    United KingdomBritish158594290001
    DOHERTY, Niall Stephen
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Director
    3 The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    EnglandBritish177318090001
    SMITH, Andrew
    Browns Road
    NN11 4NS Daventry
    Kentle Wood House
    Northamptonshire
    England
    Director
    Browns Road
    NN11 4NS Daventry
    Kentle Wood House
    Northamptonshire
    England
    EnglandBritish229393240001
    WEHBY, Anthony Patrick
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    Director
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    EnglandBritish175383250001
    EARTHWORM NOMINEES LIMITED
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    Director
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    Identification TypeEuropean Economic Area
    Registration Number10185612
    262416910001
    EW CAP LIMITED
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    Director
    Olympic Avenue
    Milton
    OX14 4SA Abingdon
    115p
    England
    Identification TypeEuropean Economic Area
    Registration Number10927642
    254562480001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Earthworm Nominees Limited
    St. Marks Road
    RG9 1LP Henley-On-Thames
    59
    England
    Apr 06, 2016
    St. Marks Road
    RG9 1LP Henley-On-Thames
    59
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number10185612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017The 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 ASTWOOD ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 23, 2017
    Delivered On Aug 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Renewable Land Resources (2) Limited
    Transactions
    • Aug 23, 2017Registration of a charge (MR01)
    • Nov 02, 2018Satisfaction of a charge (MR04)

    Does ASTWOOD ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2020Commencement of winding up
    Sep 02, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    David Craig Griffiths
    Bamfords Trust House 85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House 85-89 Colmore Row
    B3 2BB Birmingham

    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