Company NameCredible Energy Holdings Limited
DirectorsAlan Bisseker and Mosaic Private Equity Limited
Company StatusLiquidation
Company Number07416878
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Bisseker
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(2 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warwick Drive
Hale
Cheshire
WA15 9NS
Director NameMosaic Private Equity Limited (Corporation)
StatusCurrent
Appointed22 October 2010(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePhilip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND
Director NameMr Jonathan Geoffrey Steward
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Credible Energy Limited West Lancs Investment
White Moss Business Park
Skelmersdale
WN8 9TG
Director NameMr Terence Norman Lennon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Prescot Road
Aughton, Nr Ormskirk
Lancashire
L39 4SN

Location

Registered AddressBank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

7.7k at £0.1Mosaic Private Equity (Nominees) LTD
77.00%
Ordinary A
2.3k at £0.1Mosaic Private Equity (Nominees) LTD
23.00%
Ordinary B

Financials

Year2014
Net Worth£75,857
Cash£1,901
Current Liabilities£49,980

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due5 November 2016 (overdue)

Charges

27 October 2010Delivered on: 4 November 2010
Persons entitled: Mosaic 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

Filing History

25 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Declaration of solvency (3 pages)
20 May 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
20 February 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 20 February 2013 (1 page)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
8 November 2012Appointment of Mr Alan Bisseker as a director (2 pages)
7 November 2012Termination of appointment of Terence Lennon as a director (1 page)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Termination of appointment of Jonathan Steward as a director (1 page)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
18 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 September 2011Change of share class name or designation (2 pages)
7 March 2011Appointment of Terence Norman Lennon as a director (2 pages)
17 February 2011Termination of appointment of Philip Carr as a director (1 page)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,000
(4 pages)
17 November 2010Sub-division of shares on 27 October 2010 (6 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 27/10/2010
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
22 October 2010Incorporation (19 pages)