Manchester
Greater Manchester
M20 2UX
Director Name | Mosaic Private Equity Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Philip Alexander Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Director Name | Mr Jonathan Geoffrey Steward |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Credible Energy Limited West Lancs Investment White Moss Business Park Skelmersdale WN8 9TG |
Director Name | Mr Terence Norman Lennon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Prescot Road Aughton, Nr Ormskirk Lancashire L39 4SN |
Director Name | Mosaic Private Equity Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.credibleenergy.co.uk/ |
---|---|
Telephone | 01695 552360 |
Telephone region | Skelmersdale |
Registered Address | Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Credible Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,929 |
Cash | £110,801 |
Current Liabilities | £123,624 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 2 November 2016 (overdue) |
---|
27 October 2010 | Delivered on: 4 November 2010 Persons entitled: Mosiac Private Equity (Nominees) LTD (as Security Trustee (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
25 May 2016 | Declaration of solvency (3 pages) |
---|---|
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Resolutions
|
20 May 2016 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 20 May 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Director's details changed for Mr Alan Bisseker on 13 May 2014 (2 pages) |
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 20 February 2013 (1 page) |
8 November 2012 | Appointment of Mr Alan Bisseker as a director (2 pages) |
8 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of Terence Lennon as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Termination of appointment of Jonathan Steward as a director (1 page) |
14 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Appointment of Terence Norman Lennon as a director (2 pages) |
7 March 2011 | Appointment of Mosaic Private Equity Limited as a director (2 pages) |
17 February 2011 | Termination of appointment of Philip Carr as a director (1 page) |
10 November 2010 | Resolutions
|
10 November 2010 | Termination of appointment of Mosaic Private Equity Limited as a director (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
19 October 2010 | Incorporation (19 pages) |