Background WavePink WaveYellow Wave

LOWER MARSH ENERGY LTD (07849174)

LOWER MARSH ENERGY LTD (07849174) is a dissolved UK company. incorporated on 16 November 2011. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOWER MARSH ENERGY LTD has been registered for 14 years. Current directors include THOMPSON, Jonathan.

Company Number
07849174
Status
dissolved
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
Bath House, Bristol, BS1 6HL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMPSON, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER MARSH ENERGY LTD

LOWER MARSH ENERGY LTD is an dissolved company incorporated on 16 November 2011 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LOWER MARSH ENERGY LTD was registered 14 years ago.(SIC: 35110)

Status

dissolved

Active since 14 years ago

Company No

07849174

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2016 (9 years ago)
Submitted on 29 August 2017 (8 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 November 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

DAYTIME POWER RENEWABLES LIMITED
From: 16 November 2011To: 8 August 2012
Contact
Address

Bath House 6-8 Bath Street Bristol, BS1 6HL,

Previous Addresses

Long Barn Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF
From: 26 November 2012To: 12 January 2018
Old Mill Park Road Shepton Mallet BA4 5BS England
From: 16 November 2011To: 26 November 2012
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Jul 13
Director Left
Dec 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMPSON, Jonathan

Active
House, BristolBS1 6HL
Born July 1963
Director
Appointed 16 Nov 2011

THORP, Jeremy Peter

Resigned
Manor Farm, RadstockBA3 4QF
Born October 1961
Director
Appointed 18 Dec 2012
Resigned 14 Dec 2017

THORP, Jeremy Peter

Resigned
Manor Farm, RadstockBA3 4QF
Born October 1961
Director
Appointed 20 Sept 2012
Resigned 18 Dec 2012

Persons with significant control

1

Mr Jeremy Peter Thorp

Active
House, BristolBS1 6HL
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Liquidation
10 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 October 2018
LIQ13LIQ13
Resolution
29 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 January 2018
600600
Liquidation Voluntary Declaration Of Solvency
10 January 2018
LIQ01LIQ01
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2011
NEWINCIncorporation