Background WavePink WaveYellow Wave

HOME ENERGY LIMITED (10225877)

HOME ENERGY LIMITED (10225877) is a liquidation UK company. incorporated on 10 June 2016. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. HOME ENERGY LIMITED has been registered for 9 years. Current directors include FAIRPO, Charles Henry, STOKER, Kevin Ian, Paul.

Company Number
10225877
Status
liquidation
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
Xeinadin Corporate Recovery, Manchester, M2 3BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
FAIRPO, Charles Henry, STOKER, Kevin Ian, Paul
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME ENERGY LIMITED

HOME ENERGY LIMITED is an liquidation company incorporated on 10 June 2016 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. HOME ENERGY LIMITED was registered 9 years ago.(SIC: 35140, 35230)

Status

liquidation

Active since 9 years ago

Company No

10225877

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 22 September 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 November 2022 (3 years ago)
Submitted on 15 December 2022 (3 years ago)

Next Due

Due by 6 December 2023
For period ending 22 November 2023
Contact
Address

Xeinadin Corporate Recovery 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England
From: 24 July 2018To: 25 January 2024
Stoneygate House Greenfield Road Holmfirth HD9 2JT England
From: 23 July 2018To: 24 July 2018
Talisman House Wiggenhall Road Watford Herts WD18 0FL United Kingdom
From: 10 June 2016To: 23 July 2018
Timeline

20 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Dec 18
Funding Round
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Director Left
Mar 19
Funding Round
Mar 19
Director Left
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Mar 20
Director Left
Aug 20
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAIRPO, Charles Henry

Active
100 Barbirolli Square, ManchesterM2 3BD
Born June 1968
Director
Appointed 02 Jul 2018

STOKER, Kevin Ian, Paul

Active
100 Barbirolli Square, ManchesterM2 3BD
Born October 1955
Director
Appointed 10 Jun 2016

DANNEAU, Frederick George

Resigned
Wiggenhall Road, WatfordWD18 0FL
Secretary
Appointed 15 Aug 2016
Resigned 30 Jun 2018

DANNEAU, Frederick George

Resigned
Wiggenhall Road, WatfordWD18 0FL
Born November 1970
Director
Appointed 15 Aug 2016
Resigned 26 Feb 2018

HUCKERBY, Norman

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born December 1950
Director
Appointed 15 Aug 2016
Resigned 28 Jul 2020

MOUNTAIN, Rod

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born June 1955
Director
Appointed 02 Jul 2018
Resigned 30 Sept 2019

PORTER, David Richard

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born January 1947
Director
Appointed 15 Aug 2016
Resigned 28 Feb 2019

WILLIAMSON, Paul

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born January 1960
Director
Appointed 02 Aug 2018
Resigned 25 Feb 2020

Persons with significant control

2

David Harvey

Active
100 Barbirolli Square, ManchesterM2 3BD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018

Mr Kevin Ian, Paul Stoker

Active
100 Barbirolli Square, ManchesterM2 3BD
Born October 1955

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Liquidation Voluntary Appointment Of Liquidator
27 March 2026
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 February 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
25 January 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
25 January 2024
600600
Resolution
25 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Incorporation Company
10 June 2016
NEWINCIncorporation