MONGOOSE COMMUNITY ENERGY MEMBERS LTD
Overview
| Company Name | MONGOOSE COMMUNITY ENERGY MEMBERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09516644 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MONGOOSE COMMUNITY ENERGY MEMBERS LTD?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is MONGOOSE COMMUNITY ENERGY MEMBERS LTD located?
| Registered Office Address | W106 Vox Studios 1-45 Durham Street SE11 5JH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONGOOSE COMMUNITY ENERGY MEMBERS LTD?
| Company Name | From | Until |
|---|---|---|
| MONGOOSE ENERGY MEMBERS LTD | Jan 18, 2016 | Jan 18, 2016 |
| MONGOOSE ENERGY FINANCE LIMITED | Mar 28, 2015 | Mar 28, 2015 |
What are the latest accounts for MONGOOSE COMMUNITY ENERGY MEMBERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MONGOOSE COMMUNITY ENERGY MEMBERS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Registered office address changed from Overmoor Farm Neston Corsham SN13 9TZ England to W106 Vox Studios 1-45 Durham Street London SE11 5JH on Apr 17, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Graham Thurston as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Donald Weston as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Speller as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Penelope Anne Shepherd as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Raymond John Harrington-Vail as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter James Capener as a director on Nov 16, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Termination of appointment of Brian James Titley as a secretary on Nov 16, 2018 | 1 pages | TM02 | ||
Appointment of Mr Mark William Kenber as a director on Nov 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anna Rebecca Francis as a director on Nov 09, 2018 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Rouse as a director on Nov 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lesley Clare Stockman Bennett as a director on Nov 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Philip Angus as a director on Nov 02, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Director's details changed for Penny Anne Shepherd on Sep 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Penny Anne Shepherd on Sep 01, 2017 | 2 pages | CH01 | ||
Appointment of Penny Anne Shepherd as a director on Sep 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Jane Karpetas as a director on Aug 13, 2017 | 1 pages | TM01 | ||
Who are the officers of MONGOOSE COMMUNITY ENERGY MEMBERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENBER, Mark William | Director | 1-45 Durham Street SE11 5JH London W106 Vox Studios England | England | British | 105883140001 | |||||
| BUNKER, David | Secretary | Orchard Street BS1 5EH Bristol 14 England | 196310640001 | |||||||
| TITLEY, Brian James | Secretary | Neston SN13 9TZ Corsham Overmoor Farm England | 227825760001 | |||||||
| ANGUS, Philip | Director | Wilford Crescent East NG2 2ED Nottingham 62 England | United Kingdom | British | 128916750001 | |||||
| BENNETT, Lesley Clare Stockman | Director | Brook End Luckington SN14 6PJ Chippenham Ford House England | England | British | 37632060003 | |||||
| BODE, Jan-Willem | Director | Orchard Street BS1 5EH Bristol 14 England | United Kingdom | Dutch | 197012280001 | |||||
| BUNKER, David Alan Langley | Director | Orchard Street BS1 5EH Bristol 14 England | England | British | 86700630001 | |||||
| CAPENER, Peter James | Director | Dartmouth Avenue BA2 1AT Bath 8a England | England | British | 45078150001 | |||||
| FRANCIS, Anna Rebecca | Director | Goulds Ground BA11 3DW Frome 24 England | United Kingdom | British | 198791420001 | |||||
| HARRINGTON-VAIL, Raymond John | Director | Castle Road PO30 1DT Newport 37 England | United Kingdom | British | 191868990001 | |||||
| KARPETAS, Stephanie Jane | Director | Upper Corniche Sandgate CT20 3TB Folkestone 3 England | United Kingdom | British | 214197450001 | |||||
| KENNA, Jeffrey Paul, Dr | Director | Orchard Street BS1 5EH Bristol 14 England | England | British | 2042580002 | |||||
| ROUSE, Nicholas John | Director | St. Helena Lane Plumpton Green BN7 3DQ Lewes 2 Holly Cottages England | United Kingdom | British | 147527330001 | |||||
| SHEPHERD, Penelope Anne | Director | Neston SN13 9TZ Corsham Overmoor Farm England | England | British | 163900250001 | |||||
| SPELLER, Christopher John, Dr | Director | Victoria Street BS1 6BY Bristol Happy City Hub, Canningford House, 38 England | England | English | 193576840001 | |||||
| THURSTON, Paul Graham | Director | Neston SN13 9TZ Corsham Overmoor Farm England | England | British | 193239050001 | |||||
| WESTON, Donald | Director | Neston SN13 9TZ Corsham Overmoor Farm England | England | British | 159686420001 |
What are the latest statements on persons with significant control for MONGOOSE COMMUNITY ENERGY MEMBERS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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