CAMBORNE ENERGY STORAGE LIMITED

CAMBORNE ENERGY STORAGE LIMITED

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

    Company NameCAMBORNE ENERGY STORAGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09433902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAMBORNE ENERGY STORAGE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply

    Where is CAMBORNE ENERGY STORAGE LIMITED located?

    Registered Office Address
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBORNE ENERGY STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBORNE CAPITAL ENERGY STORAGE LIMITEDFeb 11, 2015Feb 11, 2015

    What are the latest accounts for CAMBORNE ENERGY STORAGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for CAMBORNE ENERGY STORAGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 11, 2019
    Next Confirmation Statement DueFeb 25, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2018
    OverdueYes

    What are the latest filings for CAMBORNE ENERGY STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 06, 2024

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 06, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 06, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 06, 2021

    20 pagesLIQ03

    Termination of appointment of Daniel John Taylor as a director on Jan 03, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jun 06, 2020

    31 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pagesAM22

    Administrator's progress report

    18 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    28 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England to 9th Floor 25 Farringdon Street London EC4A 4AB on Jun 19, 2018

    2 pagesAD01

    Registration of charge 094339020002, created on May 04, 2018

    29 pagesMR01

    Registration of charge 094339020003, created on May 04, 2018

    29 pagesMR01

    legacy

    8 pagesRP04CS01

    Confirmation statement made on Feb 11, 2018 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jun 15, 2017

    • Capital: GBP 124.817
    3 pagesSH01

    Change of details for Mr Declan John Mackle as a person with significant control on Mar 07, 2018

    2 pagesPSC04

    Secretary's details changed for Miss Sally Milliner on Mar 07, 2018

    1 pagesCH03

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on Nov 08, 2017

    1 pagesAD01

    Director's details changed for Mr Daniel John Taylor on Mar 16, 2017

    2 pagesCH01

    Registration of charge 094339020001, created on Feb 27, 2017

    21 pagesMR01

    Statement of capital following an allotment of shares on Feb 24, 2017

    • Capital: GBP 122.10
    4 pagesSH01

    Who are the officers of CAMBORNE ENERGY STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLINER, Sally
    36 Vicar Street
    DY2 8RG Dudley
    Churchfield House
    West Midlands
    England
    Secretary
    36 Vicar Street
    DY2 8RG Dudley
    Churchfield House
    West Midlands
    England
    194903010001
    MACKLE, Declan John
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    Director
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    WalesIrishChief Executive159256130001
    MILLINER, Sally
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    Director
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    WalesBritishSolicitor186522990001
    WALSH, Mary
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    Director
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    EnglandIrishDirector194902990001
    CUMMINGS, Richard
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    United KingdomBritishAccountant190923050001
    DEASY, Declan
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    United KingdomBritishCommercial Director194903000001
    MILLINER, Sally
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    WalesBritishSolicitor186522990001
    TAYLOR, Daniel John
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    Director
    Farringdon Street
    EC4A 4AB London
    9th Floor 25
    EnglandBritishManaging Director179610730002

    Who are the persons with significant control of CAMBORNE ENERGY STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Declan John Mackle
    36 Vicar Street
    DY2 8RG Dudley
    Churchfield House
    West Midlands
    England
    Apr 06, 2016
    36 Vicar Street
    DY2 8RG Dudley
    Churchfield House
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CAMBORNE ENERGY STORAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 04, 2018
    Delivered On May 14, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Moulton Goodies Limited
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 04, 2018
    Delivered On May 14, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Moulton Goodies Limited
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2017
    Delivered On Mar 15, 2017
    Outstanding
    Brief description
    The bank account held by the company with barclays bank PLC and any replacement account or subdivision or subaccount of such account.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Moulton Goodies LTD
    Transactions
    • Mar 15, 2017Registration of a charge (MR01)

    Does CAMBORNE ENERGY STORAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2018Administration started
    Jun 07, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    2
    DateType
    Jun 07, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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