Company NameLacaille Energy Limited
Company StatusDissolved
Company Number07818562
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 2 months 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
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Simon Andrew Rogerson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed19 March 2012(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
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 Giuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2014(3 years after company formation)
Appointment Duration1 year, 7 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, 6 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
Appointed21 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

558.1k at £0.01Octopus Vct 3 PLC
50.00%
Ordinary
558.1k at £0.01Octopus Vct 4 PLC
50.00%
Ordinary
20 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,151,064
Cash£154,682
Current Liabilities£224,487

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (1 page)
1 August 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
31 July 2019Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page)
10 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2019Resolutions
  • RES13 ‐ Disapply 4.1.3/4.1.4/4.2.3/4.3.3/7.9.1 27/06/2019
(1 page)
10 July 2019Solvency Statement dated 27/06/19 (2 pages)
10 July 2019Statement by Directors (2 pages)
10 July 2019Statement of capital on 10 July 2019
  • GBP 0.01
(3 pages)
13 February 2019Appointment of Mr Henry Hugo Humphrey Sykes as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Jeremy Brooks as a director on 11 February 2019 (1 page)
10 February 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
20 September 2018Registered office address changed from Croft House Croft Road Crowborough East Sussex TN6 1DR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 20 September 2018 (1 page)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
4 May 2018Termination of appointment of Matthew George Setchell as a director on 2 May 2018 (1 page)
4 May 2018Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Croft House Croft Road Crowborough East Sussex TN6 1DR on 4 May 2018 (1 page)
4 May 2018Cessation of Octopus Vct 3 Plc as a person with significant control on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Paul Stephen Latham as a director on 2 May 2018 (1 page)
4 May 2018Appointment of Mr Graham Robert Bell as a director on 2 May 2018 (2 pages)
4 May 2018Appointment of Mr Jeremy Brooks as a director on 2 May 2018 (2 pages)
4 May 2018Notification of Atmosclear Investments Ltd as a person with significant control on 2 May 2018 (2 pages)
4 May 2018Cessation of Octopus Vct 4 Plc as a person with significant control on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Thomas Rosser as a director on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Sharna Ludlow as a secretary on 2 May 2018 (1 page)
21 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
21 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
21 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
19 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
19 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Appointment of Mr Paul Stephen Latham 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 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page)
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 2016Appointment of Mr Matthew George Setchell as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page)
16 June 2016Director's details changed for Joanna Leigh on 14 June 2016 (2 pages)
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)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
15 June 2016Director's details changed for Joanna Leigh on 25 May 2016 (2 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
25 November 2015Appointment of Joanna Leigh as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Joanna Leigh as a director on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of Paul Mccartie as a director on 13 November 2015 (1 page)
25 November 2015Termination of appointment of Paul Mccartie as a director on 13 November 2015 (1 page)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 11,162.4
(5 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 11,162.4
(5 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (6 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 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 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)
9 January 2015Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,162.4
(6 pages)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,162.4
(6 pages)
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages)
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page)
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages)
1 November 2014Termination of appointment of Simon Andrew Rogerson as a director on 30 October 2014 (1 page)
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page)
1 November 2014Termination of appointment of Simon Andrew Rogerson as a director on 30 October 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11,162.4
(6 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11,162.4
(6 pages)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
26 November 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
26 November 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
9 July 2012Resolutions
  • RES13 ‐ Share purchase agreement 08/06/2012
(1 page)
9 July 2012Resolutions
  • RES13 ‐ Conflict of interest 08/06/2012
(1 page)
9 July 2012Resolutions
  • RES13 ‐ Conflict of interest 08/06/2012
(1 page)
9 July 2012Resolutions
  • RES13 ‐ Share purchase agreement 08/06/2012
(1 page)
25 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 10,113.8
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 10,113.8
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 10,113.8
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 11,162.4
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 11,162.4
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 11,162.4
(3 pages)
29 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
29 March 2012Termination of appointment of Ocs Services Limited as a director (1 page)
29 March 2012Termination of appointment of Paul Latham as a director (1 page)
29 March 2012Termination of appointment of Paul Latham as a director (1 page)
29 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
29 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 4,532.7
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 9,065.2
(3 pages)
29 March 2012Termination of appointment of Ocs Services Limited as a director (1 page)
29 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 9,065.2
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 4,532.7
(3 pages)
28 March 2012Resolutions
  • RES13 ‐ Re conflicts 21/03/2012
(2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement subdivide consent 21/03/2012
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
28 March 2012Resolutions
  • RES13 ‐ Re conflicts 21/03/2012
(2 pages)
28 March 2012Sub-division of shares on 21 March 2012 (5 pages)
28 March 2012Sub-division of shares on 21 March 2012 (5 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement subdivide consent 21/03/2012
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
19 March 2012Appointment of Simon Andrew Rogerson as a director (2 pages)
19 March 2012Appointment of Paul Mccartie as a director (2 pages)
19 March 2012Appointment of Simon Andrew Rogerson as a director (2 pages)
19 March 2012Appointment of Alistair John Seabright as a director (2 pages)
19 March 2012Appointment of Paul Mccartie as a director (2 pages)
19 March 2012Appointment of Alistair John Seabright as a director (2 pages)
29 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
29 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)