Background WavePink WaveYellow Wave

MONGOOSE ENERGY LIMITED (09415125)

MONGOOSE ENERGY LIMITED (09415125) is a dissolved UK company. incorporated on 30 January 2015. with registered office in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. MONGOOSE ENERGY LIMITED has been registered for 11 years. Current directors include BEATH, Iain Robert, HUGHES, St John, KENBER, Mark William.

Company Number
09415125
Status
dissolved
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
23 Leigh Road, Trowbridge, BA14 6PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BEATH, Iain Robert, HUGHES, St John, KENBER, Mark William
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONGOOSE ENERGY LIMITED

MONGOOSE ENERGY LIMITED is an dissolved company incorporated on 30 January 2015 with the registered office located in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. MONGOOSE ENERGY LIMITED was registered 11 years ago.(SIC: 74901)

Status

dissolved

Active since 11 years ago

Company No

09415125

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 28 July 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

23 Leigh Road Holt Trowbridge, BA14 6PW,

Previous Addresses

W106 Vox Studios 1-45 Durham Street London SE11 5JH England
From: 22 March 2019To: 23 January 2020
Overmoor Neston Corsham SN13 9TZ England
From: 4 October 2016To: 22 March 2019
14 Orchard Street Bristol BS1 5EH England
From: 30 January 2015To: 4 October 2016
Timeline

28 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Loan Cleared
Jan 18
Funding Round
Feb 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEATH, Iain Robert

Active
Leigh Road, TrowbridgeBA14 6PW
Born February 1960
Director
Appointed 12 Jul 2016

HUGHES, St John

Active
The Spa, TrowbridgeBA14 6BW
Born June 1973
Director
Appointed 12 Jul 2016

KENBER, Mark William

Active
Leigh Road, TrowbridgeBA14 6PW
Born March 1965
Director
Appointed 21 Mar 2017

BODE, Jan-Willem

Resigned
Neston, CorshamSN13 9TZ
Born September 1971
Director
Appointed 30 Jan 2015
Resigned 28 Feb 2017

BUNKER, David Alan Langley

Resigned
Orchard Street, BristolBS1 5EH
Born April 1951
Director
Appointed 30 Jan 2015
Resigned 06 Sept 2016

CAPENER, Peter

Resigned
Neston, CorshamSN13 9TZ
Born July 1961
Director
Appointed 05 Aug 2015
Resigned 20 Jun 2018

DAVEY, Edward Jonathan, The Right Honourable Sir

Resigned
Leigh Road, TrowbridgeBA14 6PW
Born December 1965
Director
Appointed 07 Nov 2015
Resigned 03 Aug 2020

KENNA, Jeffrey Paul, Dr

Resigned
Neston, CorshamSN13 9TZ
Born June 1953
Director
Appointed 30 Jan 2015
Resigned 05 Apr 2017

MEDLOCK, Peter John

Resigned
33 Oldfield Rd, BathBA2 3NE
Born February 1984
Director
Appointed 05 Aug 2015
Resigned 29 Jul 2020

THURSTON, Paul Graham

Resigned
Neston, CorshamSN13 9TZ
Born April 1949
Director
Appointed 05 Aug 2015
Resigned 30 Sept 2018

WATSON, John Michael

Resigned
Eastcourt Rd, MarlboroughSN8 3AT
Born July 1948
Director
Appointed 05 Aug 2015
Resigned 29 Jul 2020

WILDE, Simon Gordon

Resigned
Shoscombe, BathBA2 8LP
Born February 1970
Director
Appointed 02 Sept 2015
Resigned 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
27 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2021
DS01DS01
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 February 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 February 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Resolution
2 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2016
CC04CC04
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2016
TM01Termination of Director
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Memorandum Articles
15 June 2015
MAMA
Resolution
15 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2015
NEWINCIncorporation