Warning: file_put_contents(c/c4d6a05d47acb25ad9e20032850b339d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Waterswallows Energy Limited, B4 6HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATERSWALLOWS ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waterswallows Energy Limited. The company was founded 12 years ago and was given the registration number 08031644. The firm's registered office is in BIRMINGHAM. You can find them at C/o Ernst & Young Llp, No.1 Colmore Square, Birmingham, United Kingdom. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WATERSWALLOWS ENERGY LIMITED
Company Number:08031644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 April 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Ernst & Young Llp, No.1 Colmore Square, Birmingham, United Kingdom, B4 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst & Young Llp, No.1 Colmore Square, Birmingham, B4 6HQ

Director09 July 2019Active
201, Cumnor Hill, Oxford, England, OX2 9PJ

Corporate Director11 February 2019Active
5, Nursery Road, Edgbaston, Birmingham, United Kingdom, B15 3JX

Secretary16 April 2012Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary15 October 2015Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN

Director15 October 2015Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN

Director14 June 2015Active
The Croft, Butts Road, Bakewell, DE45 1EB

Director24 March 2014Active
The Croft, Butts Road, Bakewell, DE45 1EB

Director03 October 2014Active
The Croft, Butts Road, Bakewell, Uk, DE45 1EB

Director03 October 2014Active
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director15 October 2015Active
The Croft, Butts Road, Bakewell, DE45 1EB

Director16 April 2012Active

People with Significant Control

Lyford Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beeston Lodge, Beeston Lane, Norwich, England, NR10 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-03Gazette

Gazette dissolved liquidation.

Download
2021-08-03Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-10Insolvency

Liquidation in administration progress report.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge part.

Download
2020-09-15Mortgage

Mortgage satisfy charge part.

Download
2020-08-28Insolvency

Liquidation in administration progress report.

Download
2020-07-04Insolvency

Liquidation in administration extension of period.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-02-19Insolvency

Liquidation in administration progress report.

Download
2019-10-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-23Insolvency

Liquidation in administration proposals.

Download
2019-09-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-07-31Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-02-12Officers

Appoint corporate director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.