London
W1D 4NS
Director Name | Mr ÉAmonn McGrath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 September 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Director Name | Mr Joe O'Carroll |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 St Johns Drive, Johnstown Naas Co. Kildare Ireland |
Secretary Name | Mr Fintan Neville |
---|---|
Status | Closed |
Appointed | 23 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | Apartment 145, Block B/C, The Waterside Ringsend Road Dublin 4 Ireland |
Director Name | Mr Joe O'Carroll |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA |
Director Name | Mr John O'Reilly |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA |
Director Name | Mr Edward Barnaby Russell Simpson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Suite 415a Ct Investment Partners Chadwick House Birchwood Park Birchwood Warrington WA3 6AE |
Director Name | Mr Peter George Bachmann |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117a Mortimer Road London N1 4JY |
Director Name | Christopher Hughes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2014) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Dragons Lane Dragons Wharf Sandbach Cheshire CW11 3PA |
Director Name | Mr Michael Robert Sergeant |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA |
Director Name | Mr Adam Craig Workman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 415a Chadwick House Birchwood Park Warrington Cheshire WA3 6AE |
Director Name | Kian Ryan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ |
Director Name | Mr Barry Gavin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ |
Secretary Name | Barry Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | 144 Cappaghmore Clondalkin Dublin 22 Republic Of Ireland |
Website | imperativeenergy.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2055575 |
Telephone region | Unknown |
Registered Address | Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
Built Up Area | Chelford |
275.7k at £0.01 | Ficaria LTD 86.73% Cum Red Con Pref |
---|---|
25k at £0.01 | Ficaria LTD 7.85% Ordinary |
17.2k at £0.01 | Ficaria LTD 5.42% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £581,043 |
Cash | £278,510 |
Current Liabilities | £696,237 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 November 2014 | Delivered on: 10 December 2014 Persons entitled: Stobart Green Energy Limited Classification: A registered charge Outstanding |
---|---|
18 June 2014 | Delivered on: 4 July 2014 Persons entitled: Ficaria Limited Classification: A registered charge Outstanding |
16 February 2012 | Delivered 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 |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 March 2016 (22 pages) |
14 July 2017 | Full accounts made up to 31 March 2016 (22 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Termination of appointment of Barry Gavin as a secretary on 23 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Joe O'carroll as a director on 23 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Barry Gavin as a secretary on 23 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Fintan Neville as a secretary on 23 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Joe O'carroll as a director on 23 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Fintan Neville as a secretary on 23 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Barry Gavin as a director on 23 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Barry Gavin as a director on 23 March 2017 (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
25 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 September 2015 | Appointment of Mr Éamonn Mcgrath as a director on 11 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Éamonn Mcgrath as a director on 11 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Kian Ryan as a director on 11 September 2015 (1 page) |
29 September 2015 | Termination of appointment of John O'reilly as a director on 11 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Kian Ryan as a director on 11 September 2015 (1 page) |
29 September 2015 | Termination of appointment of John O'reilly as a director on 11 September 2015 (1 page) |
16 February 2015 | Appointment of Richard Edward Charles Butcher as a director (3 pages) |
16 February 2015 | Appointment of Richard Edward Charles Butcher as a director (3 pages) |
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Appointment of Richard Edward Charles Butcher as a director on 28 November 2014 (3 pages) |
30 December 2014 | Appointment of Richard Edward Charles Butcher as a director on 28 November 2014 (3 pages) |
10 December 2014 | Registration of charge 078909130003, created on 28 November 2014 (87 pages) |
10 December 2014 | Registration of charge 078909130003, created on 28 November 2014 (87 pages) |
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Barry Gavin as a director on 18 June 2014 (3 pages) |
23 July 2014 | Appointment of Barry Gavin as a secretary on 18 June 2014 (3 pages) |
23 July 2014 | Termination of appointment of Peter George Bachmann as a director on 18 June 2014 (2 pages) |
23 July 2014 | Appointment of Kian Ryan as a director on 18 June 2014 (3 pages) |
23 July 2014 | Termination of appointment of Christopher Hughes as a director on 18 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Peter George Bachmann as a director on 18 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Joe O'carroll as a director on 18 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Joe O'carroll as a director on 18 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Christopher Hughes as a director on 18 June 2014 (2 pages) |
23 July 2014 | Appointment of Barry Gavin as a secretary on 18 June 2014 (3 pages) |
23 July 2014 | Appointment of Barry Gavin as a director on 18 June 2014 (3 pages) |
23 July 2014 | Appointment of Kian Ryan as a director on 18 June 2014 (3 pages) |
4 July 2014 | Registration of charge 078909130002, created on 18 June 2014 (30 pages) |
4 July 2014 | Registration of charge 078909130002, created on 18 June 2014 (30 pages) |
12 June 2014 | Termination of appointment of Adam Workman as a director (1 page) |
12 June 2014 | Termination of appointment of Adam Workman as a director (1 page) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Memorandum and Articles of Association (70 pages) |
18 December 2013 | Memorandum and Articles of Association (70 pages) |
18 December 2013 | Resolutions
|
16 September 2013 | Auditor's resignation (1 page) |
16 September 2013 | Auditor's resignation (1 page) |
3 June 2013 | Memorandum and Articles of Association (67 pages) |
3 June 2013 | Memorandum and Articles of Association (67 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
14 May 2013 | Appointment of Adam Craig Workman as a director (3 pages) |
14 May 2013 | Appointment of Adam Craig Workman as a director (3 pages) |
13 May 2013 | Termination of appointment of Edward Simpson as a director (2 pages) |
13 May 2013 | Termination of appointment of Edward Simpson as a director (2 pages) |
21 January 2013 | Director's details changed for Edward Barnaby Russell Simpson on 23 December 2012 (3 pages) |
21 January 2013 | Director's details changed for Edward Barnaby Russell Simpson on 23 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (18 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (18 pages) |
14 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
14 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
26 September 2012 | Registered office address changed from Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom on 26 September 2012 (1 page) |
22 August 2012 | Termination of appointment of Michael Sergeant as a director (2 pages) |
22 August 2012 | Termination of appointment of Michael Sergeant as a director (2 pages) |
24 May 2012 | Appointment of Christopher Hughes as a director (3 pages) |
24 May 2012 | Appointment of Christopher Hughes as a director (3 pages) |
23 April 2012 | Appointment of Michael Sergeant as a director (3 pages) |
23 April 2012 | Appointment of Michael Sergeant as a director (3 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
27 February 2012 | Appointment of Mr Peter George Bachmann as a director (3 pages) |
27 February 2012 | Appointment of Edward Barnaby Russell Simpson as a director (3 pages) |
27 February 2012 | Appointment of Edward Barnaby Russell Simpson as a director (3 pages) |
27 February 2012 | Appointment of Mr Peter George Bachmann as a director (3 pages) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|