MONGOOSE COMMUNITY ENERGY MEMBERS LTD

MONGOOSE COMMUNITY ENERGY MEMBERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMONGOOSE COMMUNITY ENERGY MEMBERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09516644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MONGOOSE COMMUNITY ENERGY MEMBERS LTD?

    Previous Company Names
    Company NameFromUntil
    MONGOOSE ENERGY MEMBERS LTDJan 18, 2016Jan 18, 2016
    MONGOOSE ENERGY FINANCE LIMITEDMar 28, 2015Mar 28, 2015

    What are the latest accounts for MONGOOSE COMMUNITY ENERGY MEMBERS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MONGOOSE COMMUNITY ENERGY MEMBERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Graham Thurston as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Donald Weston as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Christopher John Speller as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Penelope Anne Shepherd as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Raymond John Harrington-Vail as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Peter James Capener as a director on Nov 16, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Brian James Titley as a secretary on Nov 16, 2018

    1 pagesTM02

    Appointment of Mr Mark William Kenber as a director on Nov 16, 2018

    2 pagesAP01

    Termination of appointment of Anna Rebecca Francis as a director on Nov 09, 2018

    1 pagesTM01

    Termination of appointment of Nicholas John Rouse as a director on Nov 05, 2018

    1 pagesTM01

    Termination of appointment of Lesley Clare Stockman Bennett as a director on Nov 04, 2018

    1 pagesTM01

    Termination of appointment of Philip Angus as a director on Nov 02, 2018

    1 pagesTM01

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Director's details changed for Penny Anne Shepherd on Sep 01, 2017

    2 pagesCH01

    Director's details changed for Penny Anne Shepherd on Sep 01, 2017

    2 pagesCH01

    Appointment of Penny Anne Shepherd as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Stephanie Jane Karpetas as a director on Aug 13, 2017

    1 pagesTM01

    Who are the officers of MONGOOSE COMMUNITY ENERGY MEMBERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENBER, Mark William
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    England
    Director
    1-45 Durham Street
    SE11 5JH London
    W106 Vox Studios
    England
    EnglandBritish105883140001
    BUNKER, David
    Orchard Street
    BS1 5EH Bristol
    14
    England
    Secretary
    Orchard Street
    BS1 5EH Bristol
    14
    England
    196310640001
    TITLEY, Brian James
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    Secretary
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    227825760001
    ANGUS, Philip
    Wilford Crescent East
    NG2 2ED Nottingham
    62
    England
    Director
    Wilford Crescent East
    NG2 2ED Nottingham
    62
    England
    United KingdomBritish128916750001
    BENNETT, Lesley Clare Stockman
    Brook End
    Luckington
    SN14 6PJ Chippenham
    Ford House
    England
    Director
    Brook End
    Luckington
    SN14 6PJ Chippenham
    Ford House
    England
    EnglandBritish37632060003
    BODE, Jan-Willem
    Orchard Street
    BS1 5EH Bristol
    14
    England
    Director
    Orchard Street
    BS1 5EH Bristol
    14
    England
    United KingdomDutch197012280001
    BUNKER, David Alan Langley
    Orchard Street
    BS1 5EH Bristol
    14
    England
    Director
    Orchard Street
    BS1 5EH Bristol
    14
    England
    EnglandBritish86700630001
    CAPENER, Peter James
    Dartmouth Avenue
    BA2 1AT Bath
    8a
    England
    Director
    Dartmouth Avenue
    BA2 1AT Bath
    8a
    England
    EnglandBritish45078150001
    FRANCIS, Anna Rebecca
    Goulds Ground
    BA11 3DW Frome
    24
    England
    Director
    Goulds Ground
    BA11 3DW Frome
    24
    England
    United KingdomBritish198791420001
    HARRINGTON-VAIL, Raymond John
    Castle Road
    PO30 1DT Newport
    37
    England
    Director
    Castle Road
    PO30 1DT Newport
    37
    England
    United KingdomBritish191868990001
    KARPETAS, Stephanie Jane
    Upper Corniche
    Sandgate
    CT20 3TB Folkestone
    3
    England
    Director
    Upper Corniche
    Sandgate
    CT20 3TB Folkestone
    3
    England
    United KingdomBritish214197450001
    KENNA, Jeffrey Paul, Dr
    Orchard Street
    BS1 5EH Bristol
    14
    England
    Director
    Orchard Street
    BS1 5EH Bristol
    14
    England
    EnglandBritish2042580002
    ROUSE, Nicholas John
    St. Helena Lane
    Plumpton Green
    BN7 3DQ Lewes
    2 Holly Cottages
    England
    Director
    St. Helena Lane
    Plumpton Green
    BN7 3DQ Lewes
    2 Holly Cottages
    England
    United KingdomBritish147527330001
    SHEPHERD, Penelope Anne
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    Director
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    EnglandBritish163900250001
    SPELLER, Christopher John, Dr
    Victoria Street
    BS1 6BY Bristol
    Happy City Hub, Canningford House, 38
    England
    Director
    Victoria Street
    BS1 6BY Bristol
    Happy City Hub, Canningford House, 38
    England
    EnglandEnglish193576840001
    THURSTON, Paul Graham
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    Director
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    EnglandBritish193239050001
    WESTON, Donald
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    Director
    Neston
    SN13 9TZ Corsham
    Overmoor Farm
    England
    EnglandBritish159686420001

    What are the latest statements on persons with significant control for MONGOOSE COMMUNITY ENERGY MEMBERS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 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

    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