About

Registered Number: 06784073
Date of Incorporation: 06/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2018 (5 years and 9 months ago)
Registered Address: Mlg Associates Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT

 

Capital Energy Solutions (UK) Ltd was registered on 06 January 2009 and are based in Wokingham in Berkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Jones, Paul Mathew, Christian, Nicola Samantha, Morris, Jason Lee at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul Mathew 06 January 2009 - 1
MORRIS, Jason Lee 06 January 2009 22 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIAN, Nicola Samantha 04 January 2010 15 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2018
LIQ13 - N/A 06 June 2018
4.68 - Liquidator's statement of receipts and payments 04 February 2016
RESOLUTIONS - N/A 06 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2013
AD01 - Change of registered office address 11 November 2013
4.70 - N/A 07 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2013
AR01 - Annual Return 16 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
CERTNM - Change of name certificate 13 February 2013
CONNOT - N/A 13 February 2013
AA - Annual Accounts 25 October 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 07 February 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
RP04 - N/A 23 August 2011
CERTNM - Change of name certificate 29 March 2011
CONNOT - N/A 29 March 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
AP03 - Appointment of secretary 21 January 2010
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
287 - Change in situation or address of Registered Office 05 March 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.