Active
Company Information for GORST ENERGY LIMITED
ROOMS 481-499 SECOND FLOOR SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GORST ENERGY LIMITED | |
Legal Registered Office | |
ROOMS 481-499 SECOND FLOOR SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Other companies in CM18 | |
Company Number | 09001800 | |
---|---|---|
Company ID Number | 09001800 | |
Date formed | 2014-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB202248649 |
Last Datalog update: | 2024-12-05 15:08:31 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GORST ENERGY O&M LIMITED | 6TH FLOOR ST. MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD | Active - Proposal to Strike off | Company formed on the 2017-08-24 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ROBIN BOSS |
||
STUART MICHAEL COLE |
||
MICHAEL MARTIN TRAVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD BARNABY RUSSELL SIMPSON |
Director | ||
DAVID BENJAMIN FREEDER |
Director | ||
WINSTON KENNETH REED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IXORA HR LIMITED | Director | 2018-07-05 | CURRENT | 2017-08-22 | Active | |
AVOCET O&M LIMITED | Director | 2018-07-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
GREEN PUFFIN LIMITED | Director | 2018-07-05 | CURRENT | 2014-04-24 | Active | |
GARTHCLIFF SHIPPING OPERATIONS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
GARTHCLIFF SHIPPING LTD | Director | 2017-11-16 | CURRENT | 2017-05-05 | Liquidation | |
DOWNING DEVELOPMENT FINANCE PLC | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED | Director | 2016-04-30 | CURRENT | 2004-10-06 | Active | |
CADBURY HOUSE LIMITED | Director | 2016-04-28 | CURRENT | 2007-08-24 | Active | |
CADBURY HOUSE HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2009-10-20 | Active | |
CADBURY HOUSE ROOMS LIMITED | Director | 2016-04-28 | CURRENT | 2009-10-21 | Active | |
BLACK AND WHITE HOSPITALITY LIMITED | Director | 2016-02-22 | CURRENT | 2013-03-28 | Active | |
THE MONKEY BAR KILMARNOCK LIMITED | Director | 2011-10-28 | CURRENT | 2010-07-27 | Dissolved 2013-08-29 | |
CAMANDALE LIMITED | Director | 2011-10-28 | CURRENT | 2010-03-01 | Dissolved 2016-10-25 | |
KEMLYN CONSTRUCTION LIMITED | Director | 2011-09-09 | CURRENT | 2008-05-23 | Dissolved 2016-08-02 | |
LOTHAIR CONSTRUCTION LIMITED | Director | 2011-09-09 | CURRENT | 2008-05-28 | Dissolved 2016-08-02 | |
DOUBLETAKE STUDIOS LIMITED | Director | 2011-01-19 | CURRENT | 1996-10-14 | Dissolved 2016-05-05 | |
EPI SERVICE LIMITED | Director | 2010-09-03 | CURRENT | 1993-06-03 | Dissolved 2016-06-04 | |
COAST CONSTRUCTORS LIMITED | Director | 2008-11-18 | CURRENT | 2006-08-17 | Dissolved 2017-01-03 | |
GFLE TOPCO 10 LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
GFLE EDGEWORTHY LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
GFLE EDGEWORTHY O&M LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
GFLE GREAT HELE LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
GFLE GREAT HELE O&M LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
GFLE TOPCO 9 LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active - Proposal to Strike off | |
GFLE TOPCO 8 LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active - Proposal to Strike off | |
GFLE RUSHYWOOD LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
GFLE RUSHYWOOD O&M LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
GFLE TOPCO 7 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
GFLE BEARLEY LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-06-28 | |
GFLE BEARLEY O&M LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-06-28 | |
GFLE FROGMARY O&M LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
GFLE HARTNOLL O&M LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
GFLE TOPCO 6 LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-06-28 | |
GFLE TOPCO 5 LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active - Proposal to Strike off | |
GFLE HARTNOLL LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active - Proposal to Strike off | |
GFLE FROGMARY LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active - Proposal to Strike off | |
GFLE HOLDINGS 3 LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
GFLE ENFIELD LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
GFLE ENFIELD O & M LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
GREENER FOR LIFE HR LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Liquidation | |
AVOCET RENEWABLES LIMITED | Director | 2014-07-14 | CURRENT | 2014-04-11 | Active | |
GFLE COSTON O&M LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
GFLE COSTON LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active - Proposal to Strike off | |
GFLE HOLDINGS 2 LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
WILLOWGLEN RENEWABLES LIMITED | Director | 2014-04-07 | CURRENT | 2013-11-05 | Active | |
GFLE HOLDINGS 1 LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
GFLE ORGANICS LIMITED | Director | 2014-01-13 | CURRENT | 2013-12-11 | Dissolved 2016-06-28 | |
GFLE FRADDON LIMITED | Director | 2014-01-13 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
GFLE FRADDON (HOLDING) LIMITED | Director | 2014-01-13 | CURRENT | 2013-12-16 | Active - Proposal to Strike off | |
NOMANSLAND BIOGAS LIMITED | Director | 2013-12-04 | CURRENT | 2013-09-09 | Active | |
GREENER FOR LIFE ENERGY LIMITED | Director | 2013-06-04 | CURRENT | 2010-06-30 | Liquidation | |
GREENER FOR LIFE POULTRY LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
SNS AGRICULTURE LTD | Director | 2011-08-26 | CURRENT | 2011-08-26 | Dissolved 2015-03-31 | |
MENCHINE FARM AD LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2015-10-27 | |
ISLAND SPORTS LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Active - Proposal to Strike off | |
HERMES WOOD PELLETS LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
LEACANN ELECTRIC COMPANY LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Michael Allison on 2024-12-12 | ||
Appointment of Neil Anderson as company secretary on 2024-12-13 | ||
CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES | ||
Current accounting period extended from 30/09/24 TO 31/12/24 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN BOSS | ||
DIRECTOR APPOINTED MR STUART WILLIAM RENNIE | ||
Appointment of Mr Michael Allison as company secretary on 2023-09-15 | ||
REGISTERED OFFICE CHANGED ON 19/09/23 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090018000001 | ||
All of the property or undertaking has been released from charge for charge number 090018000001 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/21 TO 30/09/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AD03 | Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
AD02 | Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
PSC05 | Change of details for Ixora Energy Limited as a person with significant control on 2019-11-01 | |
PSC07 | CESSATION OF TT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL COLE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
PSC02 | Notification of Ixora Energy Limited as a person with significant control on 2019-11-01 | |
PSC07 | CESSATION OF GORST A SHARES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN TRAVERS | |
AP01 | DIRECTOR APPOINTED MR DARREN STOCKLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS | |
CH01 | Director's details changed for Mr Edward Barnaby Russell Simpson on 2018-01-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 200004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
PSC02 | Notification of Gorst a Shares Holdings Limited as a person with significant control on 2017-11-29 | |
PSC07 | CESSATION OF GFLE HOLDINGS 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINSTON REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor Ergon House 5th Floor Ergon House Horseferry Road London SW1P 2AL England | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 200004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-04-17 | |
ANNOTATION | Clarification | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/03/15 | |
ANNOTATION | Clarification | |
RP04 | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM 18 Westfield Harlow Essex CM18 6AB | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 200004 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 28/01/15 STATEMENT OF CAPITAL GBP 77481.82 | |
SH01 | 28/01/15 STATEMENT OF CAPITAL GBP 77481.82 | |
SH01 | 11/11/14 STATEMENT OF CAPITAL GBP 77481.82 | |
AP01 | DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER | |
AP01 | DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON | |
AP01 | DIRECTOR APPOINTED MR STUART MICHAEL COLE | |
AP01 | DIRECTOR APPOINTED MR WINSTON KENNETH REED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/09/2014 | |
SH02 | SUB-DIVISION 25/09/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 25/09/14 STATEMENT OF CAPITAL GBP 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090018000001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORST ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GORST ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |