Background WavePink WaveYellow Wave

ESTOVER ENERGY LIMITED (07094053)

ESTOVER ENERGY LIMITED (07094053) is a dissolved UK company. incorporated on 3 December 2009. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESTOVER ENERGY LIMITED has been registered for 16 years. Current directors include AITKEN, Maxwell Francis, MACPHERSON, Philip Strone Stewart, WARDE, Henry John and 1 others.

Company Number
07094053
Status
dissolved
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
C/P Frp Advisory Trading Limited Kings Orchard, Bristol, BS2 0HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITKEN, Maxwell Francis, MACPHERSON, Philip Strone Stewart, WARDE, Henry John, WHATELY, Richard Marcus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTOVER ENERGY LIMITED

ESTOVER ENERGY LIMITED is an dissolved company incorporated on 3 December 2009 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESTOVER ENERGY LIMITED was registered 16 years ago.(SIC: 82990)

Status

dissolved

Active since 16 years ago

Company No

07094053

LTD Company

Age

16 Years

Incorporated 3 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 August 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 October 2023 (2 years ago)
Submitted on 12 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/P Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol, BS2 0HQ,

Previous Addresses

One Glass Wharf Bristol BS2 0ZX
From: 5 October 2024To: 5 October 2024
One Glass Wharf Bristol BS2 0ZX
From: 8 November 2011To: 5 October 2024
Hill House 1 Little New Street London EC4A 3TR
From: 30 September 2010To: 8 November 2011
33 Lowndes Street London SW1X 9HX United Kingdom
From: 3 December 2009To: 30 September 2010
Timeline

38 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
May 10
Director Joined
May 10
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Feb 12
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Dec 17
Capital Update
Nov 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
28
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AITKEN, Maxwell Francis

Active
Kings Orchard, BristolBS2 0HQ
Born March 1977
Director
Appointed 07 Dec 2009

MACPHERSON, Philip Strone Stewart

Active
Kings Orchard, BristolBS2 0HQ
Born July 1948
Director
Appointed 26 Apr 2010

WARDE, Henry John

Active
Kings Orchard, BristolBS2 0HQ
Born December 1976
Director
Appointed 07 Dec 2009

WHATELY, Richard Marcus

Active
Kings Orchard, BristolBS2 0HQ
Born March 1977
Director
Appointed 07 Dec 2009

WARDE, Henry John

Resigned
Lowndes Street, LondonSW1X 9HX
Secretary
Appointed 07 Dec 2009
Resigned 17 Sept 2010

QUAYSECO LIMITED

Resigned
One Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 28 Sept 2011
Resigned 01 Oct 2024

GOODWIN, Jeffrey Louis

Resigned
St John Street, LondonEC1M 4JN
Born March 1960
Director
Appointed 03 Dec 2009
Resigned 07 Dec 2009
Fundings
Financials
Latest Activities

Filing History

124

Gazette Dissolved Liquidation
2 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 December 2025
LIQ13LIQ13
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Resolution
5 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 October 2024
600600
Liquidation Voluntary Declaration Of Solvency
4 October 2024
LIQ01LIQ01
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 November 2022
SH19Statement of Capital
Legacy
9 November 2022
SH20SH20
Legacy
9 November 2022
CAP-SSCAP-SS
Resolution
9 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Memorandum Articles
14 May 2019
MAMA
Resolution
14 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Auditors Resignation Company
21 April 2016
AUDAUD
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Resolution
16 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
22 July 2013
RP04RP04
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Resolution
28 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
9 October 2012
MG02MG02
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Memorandum Articles
4 October 2012
MEM/ARTSMEM/ARTS
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Resolution
3 August 2012
RESOLUTIONSResolutions
Resolution
31 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Resolution
27 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 November 2011
AP04Appointment of Corporate Secretary
Resolution
16 September 2011
RESOLUTIONSResolutions
Legacy
31 August 2011
MG01MG01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Resolution
24 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Resolution
16 January 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Person Secretary Company
10 December 2009
CH03Change of Secretary Details
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Incorporation Company
3 December 2009
NEWINCIncorporation