Background WavePink WaveYellow Wave

DELAMBRE ENERGY LIMITED (07818427)

DELAMBRE ENERGY LIMITED (07818427) is a dissolved UK company. incorporated on 20 October 2011. with registered office in Macclesfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DELAMBRE ENERGY LIMITED has been registered for 14 years. Current directors include BELL, Graham Robert, SYKES, Henry Hugo Humphrey.

Company Number
07818427
Status
dissolved
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BELL, Graham Robert, SYKES, Henry Hugo Humphrey
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMBRE ENERGY LIMITED

DELAMBRE ENERGY LIMITED is an dissolved company incorporated on 20 October 2011 with the registered office located in Macclesfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DELAMBRE ENERGY LIMITED was registered 14 years ago.(SIC: 35110)

Status

dissolved

Active since 14 years ago

Company No

07818427

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 1 August 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 October 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

Croft House Croft Road Crowborough East Sussex TN6 1DR England
From: 4 May 2018To: 19 September 2018
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 4 May 2018
4Th Floor 20 Old Bailey London England EC4M 7AN
From: 22 May 2012To: 15 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 20 October 2011To: 22 May 2012
Timeline

24 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Share Issue
May 12
Funding Round
May 12
Loan Cleared
Apr 13
Director Joined
Apr 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
May 18
Director Joined
Feb 19
Director Left
Feb 19
Capital Update
Jul 19
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BELL, Graham Robert

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961
Director
Appointed 02 May 2018

SYKES, Henry Hugo Humphrey

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born March 1991
Director
Appointed 11 Feb 2019

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 02 May 2018

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 03 Feb 2012
Resigned 07 Aug 2013

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

BROOKS, Jeremy

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born November 1960
Director
Appointed 02 May 2018
Resigned 11 Feb 2019

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Oct 2011
Resigned 02 May 2018

LEIGH, Joanna

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1982
Director
Appointed 09 Feb 2016
Resigned 20 Jun 2016

LEIGH, Joanna

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1982
Director
Appointed 03 Apr 2014
Resigned 09 Feb 2016

ROSSER, Thomas James

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 20 Jun 2016
Resigned 02 May 2018

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 20 Jun 2016
Resigned 02 May 2018

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 03 Feb 2012
Resigned 09 Feb 2016

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 20 Oct 2011
Resigned 03 Feb 2012

Persons with significant control

3

1 Active
2 Ceased
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2018
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Voluntary
11 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 November 2019
DS01DS01
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Legacy
8 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2019
SH19Statement of Capital
Legacy
8 July 2019
CAP-SSCAP-SS
Resolution
8 July 2019
RESOLUTIONSResolutions
Resolution
8 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Auditors Resignation Company
11 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2013
MR04Satisfaction of Charge
Legacy
8 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Legacy
9 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Legacy
22 May 2012
MG02MG02
Resolution
2 May 2012
RESOLUTIONSResolutions
Resolution
2 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Resolution
2 May 2012
RESOLUTIONSResolutions
Resolution
2 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
20 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Legacy
7 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
28 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2011
NEWINCIncorporation