Company NameRHI Energy UK Limited
Company StatusDissolved
Company Number07403696
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameBrabco 1014 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Andrew Walton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed01 November 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 30 June 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Secretary NameJohn Walker
NationalityBritish
StatusClosed
Appointed01 November 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Director NameMr David Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Director NameGeoffrey Redhead
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Director NameErwin Maximillian Steiner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Location

Registered Address59 Hamilton Square
Birkenhead
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Sea2sky Energy Uk LTD
75.00%
Ordinary
25 at £1Cosmopolitan Enterprises LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
11 March 2013Termination of appointment of Geoffrey Redhead as a director (1 page)
11 March 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
11 March 2013Termination of appointment of Geoffrey Redhead as a director (1 page)
11 March 2013Termination of appointment of Erwin Steiner as a director (1 page)
11 March 2013Termination of appointment of Erwin Steiner as a director (1 page)
8 March 2013Termination of appointment of Erwin Steiner as a director (1 page)
8 March 2013Termination of appointment of Erwin Steiner as a director (1 page)
8 March 2013Termination of appointment of David Griffiths as a director (1 page)
8 March 2013Termination of appointment of Geoffrey Redhead as a director (1 page)
8 March 2013Termination of appointment of David Griffiths as a director (1 page)
8 March 2013Termination of appointment of Geoffrey Redhead as a director (1 page)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2010Appointment of Geoff Redhead as a director (3 pages)
15 December 2010Appointment of Geoff Redhead as a director (3 pages)
15 December 2010Appointment of David Griffiths as a director (3 pages)
15 December 2010Appointment of David Griffiths as a director (3 pages)
14 December 2010Appointment of John Walker as a secretary (3 pages)
14 December 2010Appointment of John Walker as a secretary (3 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
10 December 2010Termination of appointment of Adam Ryan as a director (2 pages)
10 December 2010Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
10 December 2010Termination of appointment of Brabners Directors Limited as a director (2 pages)
10 December 2010Appointment of Richard Andrew Walton as a director (3 pages)
10 December 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
10 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100.00
(4 pages)
10 December 2010Appointment of Richard Andrew Walton as a director (3 pages)
10 December 2010Appointment of Erwin Maximillian Steiner as a director (3 pages)
10 December 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
10 December 2010Termination of appointment of Brabners Directors Limited as a director (2 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
10 December 2010Appointment of Erwin Maximillian Steiner as a director (3 pages)
10 December 2010Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
10 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100.00
(4 pages)
10 December 2010Termination of appointment of Adam Ryan as a director (2 pages)
10 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100.00
(4 pages)
21 October 2010Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 21 October 2010 (2 pages)
20 October 2010Company name changed brabco 1014 LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed brabco 1014 LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
12 October 2010Incorporation (35 pages)
12 October 2010Incorporation (35 pages)