Background WavePink WaveYellow Wave

ESKEN GREEN ENERGY LIMITED (08929196)

ESKEN GREEN ENERGY LIMITED (08929196) is a dissolved UK company. incorporated on 7 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ESKEN GREEN ENERGY LIMITED has been registered for 12 years. Current directors include DILWORTH, Nicholas Anthony, SHEARER, David James Buchanan.

Company Number
08929196
Status
dissolved
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DILWORTH, Nicholas Anthony, SHEARER, David James Buchanan
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKEN GREEN ENERGY LIMITED

ESKEN GREEN ENERGY LIMITED is an dissolved company incorporated on 7 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ESKEN GREEN ENERGY LIMITED was registered 12 years ago.(SIC: 64304)

Status

dissolved

Active since 12 years ago

Company No

08929196

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 2 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 March 2024 (2 years ago)
Submitted on 11 March 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

STOBART GREEN ENERGY LIMITED
From: 7 March 2014To: 6 April 2022
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England
From: 8 May 2024To: 27 December 2024
1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England
From: 8 May 2024To: 8 May 2024
Third Floor 15 Stratford Place London W1C 1BE England
From: 24 October 2017To: 8 May 2024
22 Soho Square London W1D 4NS
From: 5 August 2014To: 24 October 2017
C/O Stobart Group, Solway Business Centre Carlisle Kingstown CA6 4BY United Kingdom
From: 7 March 2014To: 5 August 2014
Timeline

26 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
May 20
Loan Secured
Jun 20
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DILWORTH, Nicholas Anthony

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1973
Director
Appointed 25 Oct 2019

SHEARER, David James Buchanan

Active
15 Stratford Place, LondonW1C 1BE
Born March 1959
Director
Appointed 14 Jun 2023

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 07 Mar 2014
Resigned 13 Nov 2017

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 14 Jun 2018
Resigned 30 Apr 2021

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Born January 1964
Director
Appointed 07 Mar 2014
Resigned 13 Nov 2017

GIRDWOOD, Lewis Ian

Resigned
Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 19 Jul 2019
Resigned 24 Jul 2023

JESSUP, Alexander Robert

Resigned
Stratford Place, LondonW1C 1BE
Born September 1978
Director
Appointed 19 Jul 2019
Resigned 25 Oct 2019

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 07 Mar 2014
Resigned 14 Jun 2018

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 07 Mar 2014
Resigned 03 Jul 2019

Persons with significant control

1

15 Stratford Place, LondonW1C 1BE

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

69

Gazette Dissolved Liquidation
25 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 June 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 December 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 December 2024
600600
Resolution
27 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
26 March 2015
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Sail Address Company With New Address
26 March 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
20 February 2015
MAMA
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2014
NEWINCIncorporation