FECKENHAM ENERGY STORAGE LIMITED
Overview
Company Name | FECKENHAM ENERGY STORAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09598280 |
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 FECKENHAM ENERGY STORAGE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is FECKENHAM ENERGY STORAGE LIMITED located?
Registered Office Address | Unit 9, Easter Park Benyon Road Silchester RG7 2PQ Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FECKENHAM ENERGY STORAGE LIMITED?
Company Name | From | Until |
---|---|---|
LINGS SOLAR LIMITED | May 19, 2015 | May 19, 2015 |
What are the latest accounts for FECKENHAM ENERGY STORAGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for FECKENHAM ENERGY STORAGE LIMITED?
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 | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Previous accounting period shortened from May 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen Frank Shine as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher George Mutter as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy David Cross as a director on Jan 03, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Delvin Martin Lane as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Delvin Martin Lane as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Payne as a director on May 31, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin Clifford Mouatt as a director on May 31, 2016 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Adrian John Pike as a director on May 31, 2016 | 2 pages | TM01 | ||||||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of FECKENHAM ENERGY STORAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOUATT, Kevin Clifford | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | United Kingdom | British | Director | 69437270002 | ||||
MUTTER, Christopher George | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | United Kingdom | British | Director | 207241690001 | ||||
SHINE, Stephen Frank | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | England | British | Director | 223237980001 | ||||
CROSS, Jeremy David | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | England | British | Director | 186672410001 | ||||
LANE, Delvin Martin | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | England | British | Director | 160337920002 | ||||
PAYNE, Timothy | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | England | British | Director | 194138520001 | ||||
PIKE, Adrian John | Director | Benyon Road Silchester RG7 2PQ Reading Unit 9, Easter Park United Kingdom | United Kingdom | British | Director | 206358530001 |
Who are the persons with significant control of FECKENHAM ENERGY STORAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anesco Asset Management Three Limited | Apr 06, 2016 | Easter Park, Benyon Road Silchester RG7 2PQ Reading Unit 9, The Green England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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