Company NameImperative Energy Holdings (UK) Limited
Company StatusDissolved
Company Number07890913
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Edward Charles Butcher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Soho Square
London
W1D 4NS
Director NameMr ÉAmonn McGrath
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed11 September 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperative Energy Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMr Joe O'Carroll
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 St Johns Drive, Johnstown
Naas
Co. Kildare
Ireland
Secretary NameMr Fintan Neville
StatusClosed
Appointed23 March 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2018)
RoleCompany Director
Correspondence AddressApartment 145, Block B/C, The Waterside
Ringsend Road
Dublin 4
Ireland
Director NameMr Joe O'Carroll
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 2 Dragons Wharf
Dragons Lane
Sandbach
Cheshire
CW11 3PA
Director NameMr John O'Reilly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 2 Dragons Wharf
Dragons Lane
Sandbach
Cheshire
CW11 3PA
Director NameMr Edward Barnaby Russell Simpson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSuite 415a Ct Investment Partners Chadwick House
Birchwood Park
Birchwood
Warrington
WA3 6AE
Director NameMr Peter George Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117a Mortimer Road
London
N1 4JY
Director NameChristopher Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2014)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Dragons Lane
Dragons Wharf
Sandbach
Cheshire
CW11 3PA
Director NameMr Michael Robert Sergeant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Dragons Wharf Dragons Lane
Sandbach
Cheshire
CW11 3PA
Director NameMr Adam Craig Workman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 415a Chadwick House
Birchwood Park
Warrington
Cheshire
WA3 6AE
Director NameKian Ryan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVoyager Building Chicago Avenue
Manchester Airport
Manchester
M90 3DQ
Director NameMr Barry Gavin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVoyager Building Chicago Avenue
Manchester Airport
Manchester
M90 3DQ
Secretary NameBarry Gavin
NationalityBritish
StatusResigned
Appointed18 June 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2017)
RoleCompany Director
Correspondence Address144 Cappaghmore Clondalkin
Dublin
22
Republic Of Ireland

Contact

Websiteimperativeenergy.com
Email address[email protected]
Telephone0845 2055575
Telephone regionUnknown

Location

Registered AddressImperative Energy Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford
Built Up AreaChelford

Shareholders

275.7k at £0.01Ficaria LTD
86.73%
Cum Red Con Pref
25k at £0.01Ficaria LTD
7.85%
Ordinary
17.2k at £0.01Ficaria LTD
5.42%
Ordinary A

Financials

Year2014
Net Worth£581,043
Cash£278,510
Current Liabilities£696,237

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 November 2014Delivered on: 10 December 2014
Persons entitled: Stobart Green Energy Limited

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 4 July 2014
Persons entitled: Ficaria Limited

Classification: A registered charge
Outstanding
16 February 2012Delivered on: 2 March 2012
Persons entitled: Nwf (Energy and Environmental Technologies) LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the assets undertaking and business of the company.
Outstanding

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
11 January 2018Full accounts made up to 31 March 2017 (19 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 March 2016 (22 pages)
14 July 2017Full accounts made up to 31 March 2016 (22 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Termination of appointment of Barry Gavin as a secretary on 23 March 2017 (1 page)
29 March 2017Appointment of Mr Joe O'carroll as a director on 23 March 2017 (2 pages)
29 March 2017Termination of appointment of Barry Gavin as a secretary on 23 March 2017 (1 page)
29 March 2017Appointment of Mr Fintan Neville as a secretary on 23 March 2017 (2 pages)
29 March 2017Appointment of Mr Joe O'carroll as a director on 23 March 2017 (2 pages)
29 March 2017Appointment of Mr Fintan Neville as a secretary on 23 March 2017 (2 pages)
29 March 2017Termination of appointment of Barry Gavin as a director on 23 March 2017 (1 page)
29 March 2017Termination of appointment of Barry Gavin as a director on 23 March 2017 (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 April 2016Satisfaction of charge 1 in full (1 page)
4 April 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Full accounts made up to 31 March 2015 (17 pages)
25 January 2016Full accounts made up to 31 March 2015 (17 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,178.68
(7 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,178.68
(7 pages)
30 September 2015Appointment of Mr Éamonn Mcgrath as a director on 11 September 2015 (2 pages)
30 September 2015Appointment of Mr Éamonn Mcgrath as a director on 11 September 2015 (2 pages)
29 September 2015Termination of appointment of Kian Ryan as a director on 11 September 2015 (1 page)
29 September 2015Termination of appointment of John O'reilly as a director on 11 September 2015 (1 page)
29 September 2015Termination of appointment of Kian Ryan as a director on 11 September 2015 (1 page)
29 September 2015Termination of appointment of John O'reilly as a director on 11 September 2015 (1 page)
16 February 2015Appointment of Richard Edward Charles Butcher as a director (3 pages)
16 February 2015Appointment of Richard Edward Charles Butcher as a director (3 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,178.68
(9 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,178.68
(9 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Appointment of Richard Edward Charles Butcher as a director on 28 November 2014 (3 pages)
30 December 2014Appointment of Richard Edward Charles Butcher as a director on 28 November 2014 (3 pages)
10 December 2014Registration of charge 078909130003, created on 28 November 2014 (87 pages)
10 December 2014Registration of charge 078909130003, created on 28 November 2014 (87 pages)
9 December 2014Registered office address changed from Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on 9 December 2014 (1 page)
23 July 2014Appointment of Barry Gavin as a director on 18 June 2014 (3 pages)
23 July 2014Appointment of Barry Gavin as a secretary on 18 June 2014 (3 pages)
23 July 2014Termination of appointment of Peter George Bachmann as a director on 18 June 2014 (2 pages)
23 July 2014Appointment of Kian Ryan as a director on 18 June 2014 (3 pages)
23 July 2014Termination of appointment of Christopher Hughes as a director on 18 June 2014 (2 pages)
23 July 2014Termination of appointment of Peter George Bachmann as a director on 18 June 2014 (2 pages)
23 July 2014Termination of appointment of Joe O'carroll as a director on 18 June 2014 (2 pages)
23 July 2014Termination of appointment of Joe O'carroll as a director on 18 June 2014 (2 pages)
23 July 2014Termination of appointment of Christopher Hughes as a director on 18 June 2014 (2 pages)
23 July 2014Appointment of Barry Gavin as a secretary on 18 June 2014 (3 pages)
23 July 2014Appointment of Barry Gavin as a director on 18 June 2014 (3 pages)
23 July 2014Appointment of Kian Ryan as a director on 18 June 2014 (3 pages)
4 July 2014Registration of charge 078909130002, created on 18 June 2014 (30 pages)
4 July 2014Registration of charge 078909130002, created on 18 June 2014 (30 pages)
12 June 2014Termination of appointment of Adam Workman as a director (1 page)
12 June 2014Termination of appointment of Adam Workman as a director (1 page)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,178.68
(9 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,178.68
(9 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2013Memorandum and Articles of Association (70 pages)
18 December 2013Memorandum and Articles of Association (70 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2013Auditor's resignation (1 page)
16 September 2013Auditor's resignation (1 page)
3 June 2013Memorandum and Articles of Association (67 pages)
3 June 2013Memorandum and Articles of Association (67 pages)
3 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 3,178.68
(4 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
3 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 3,178.68
(4 pages)
14 May 2013Appointment of Adam Craig Workman as a director (3 pages)
14 May 2013Appointment of Adam Craig Workman as a director (3 pages)
13 May 2013Termination of appointment of Edward Simpson as a director (2 pages)
13 May 2013Termination of appointment of Edward Simpson as a director (2 pages)
21 January 2013Director's details changed for Edward Barnaby Russell Simpson on 23 December 2012 (3 pages)
21 January 2013Director's details changed for Edward Barnaby Russell Simpson on 23 December 2012 (3 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (18 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (18 pages)
14 November 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
14 November 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
26 September 2012Registered office address changed from Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom on 26 September 2012 (1 page)
22 August 2012Termination of appointment of Michael Sergeant as a director (2 pages)
22 August 2012Termination of appointment of Michael Sergeant as a director (2 pages)
24 May 2012Appointment of Christopher Hughes as a director (3 pages)
24 May 2012Appointment of Christopher Hughes as a director (3 pages)
23 April 2012Appointment of Michael Sergeant as a director (3 pages)
23 April 2012Appointment of Michael Sergeant as a director (3 pages)
5 March 2012Resolutions
  • RES13 ‐ Acquistiion section 190 16/02/2012
(4 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
5 March 2012Resolutions
  • RES13 ‐ Acquistiion section 190 16/02/2012
(4 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 March 2012Resolutions
  • RES13 ‐ Aquisition section 190 16/02/2012
(4 pages)
5 March 2012Resolutions
  • RES13 ‐ Aquisition section 190 16/02/2012
(4 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,136.26
(5 pages)
27 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,136.26
(5 pages)
27 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,136.26
(5 pages)
27 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,136.26
(5 pages)
27 February 2012Appointment of Mr Peter George Bachmann as a director (3 pages)
27 February 2012Appointment of Edward Barnaby Russell Simpson as a director (3 pages)
27 February 2012Appointment of Edward Barnaby Russell Simpson as a director (3 pages)
27 February 2012Appointment of Mr Peter George Bachmann as a director (3 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)