Company NameDebes Energy Limited
Company StatusDissolved
Company Number07818448
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Henry Hugo Humphrey Sykes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(7 years, 3 months after company formation)
Appointment Duration1 year (closed 11 February 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed03 February 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameCatriona McLeod
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Jeremy Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

700k at £0.01Octopus Vct 3 PLC
50.00%
Ordinary
700k at £0.01Octopus Vct 4 PLC
50.00%
Ordinary
20 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,418,050
Cash£328,953
Current Liabilities£453,537

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

24 November 2011Delivered on: 7 December 2011
Satisfied on: 16 May 2012
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
20 June 2016Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Joanna Leigh as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Catriona Mcleod as a director on 20 June 2016 (1 page)
16 June 2016Director's details changed for Joanna Leigh on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Joanna Leigh on 25 May 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
8 December 2015Termination of appointment of Timothy Arthur as a director on 13 November 2015 (1 page)
25 November 2015Appointment of Joanna Leigh as a director on 13 November 2015 (2 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 14,000.2
(5 pages)
23 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,000.2
(6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
11 April 2014Appointment of Catriona Mcleod as a director (2 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14,000.2
(5 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
11 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
13 June 2012Resolutions
  • RES13 ‐ Enter into share agreement 29/05/2012
(1 page)
13 June 2012Resolutions
  • RES13 ‐ Authorised to vote 29/05/2012
(1 page)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.2
(4 pages)
2 May 2012Change of share class name or designation (2 pages)
2 May 2012Sub-division of shares on 3 February 2012 (5 pages)
2 May 2012Sub-division of shares on 3 February 2012 (5 pages)
2 May 2012Change of share class name or designation (2 pages)
2 May 2012Resolutions
  • RES13 ‐ Investment agreement 03/02/2012
(2 pages)
2 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.2
(4 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Investment agreement 03/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
2 May 2012Resolutions
  • RES13 ‐ Investment agreement 05/04/2012
(1 page)
20 April 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
5 April 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 5 April 2012 (1 page)
7 March 2012Appointment of Mr James Anthony Lee as a director (2 pages)
7 March 2012Termination of appointment of Ocs Services Limited as a director (1 page)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)