Company NameLondon & Cambridge Energy Limited
Company StatusDissolved
Company NumberSC404328
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date9 December 2020 (3 years, 3 months ago)
Previous NameILI (RE) One Limited

Business Activity

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

Directors

Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 09 December 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 November 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 09 December 2020)
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Carl David Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Nicholas Robert Sutton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Jonathan Mark Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bentinck Street
London
W1U 2FA
Director NameMr Andrew Matthew Thorpe
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bentinck Street
London
W1U 2FA
Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bentinck Street
London
W1U 2FA
Secretary NameMiss Tracey Jayne Salisbury
StatusResigned
Appointed14 June 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2017)
RoleCompany Director
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed03 November 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMiss Jane Hamilton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Abbey Properties Cambridgeshire LTD
50.00%
X
2 at £1Yoogen 1 LLP
50.00%
Y

Financials

Year2014
Net Worth£149,441
Cash£31,456
Current Liabilities£225,619

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 March 2016Delivered on: 7 March 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 9 March 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
23 January 2014Delivered on: 3 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 11 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Tenants interest in lease of 4750 square metres of ground at nethercarswell, neilston, glasgow REN132763.
Outstanding
27 November 2013Delivered on: 3 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 3 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 November 2017Satisfaction of charge SC4043280003 in full (4 pages)
14 November 2017Satisfaction of charge SC4043280007 in full (4 pages)
14 November 2017Satisfaction of charge SC4043280004 in full (4 pages)
14 November 2017Satisfaction of charge SC4043280006 in full (4 pages)
14 November 2017Satisfaction of charge SC4043280002 in full (4 pages)
14 November 2017Satisfaction of charge SC4043280001 in full (4 pages)
8 November 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages)
8 November 2017Cessation of Yoogen 1 Llp as a person with significant control on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of John Hitchcox as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Jagdish Singh Johal as a director on 3 November 2017 (1 page)
6 November 2017Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Tracey Jayne Salisbury as a secretary on 3 November 2017 (1 page)
13 October 2017Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 August 2017Change of details for Yoogen 1 Llp as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Change of details for Yoogen 1 Llp as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
14 October 2016Full accounts made up to 31 December 2015 (18 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
16 June 2016Appointment of Mr John Hitchcox as a director on 14 June 2016 (2 pages)
16 June 2016Termination of appointment of Andrew Matthew Thorpe as a director on 14 June 2016 (1 page)
16 June 2016Appointment of Miss Tracey Jayne Salisbury as a secretary on 14 June 2016 (2 pages)
9 March 2016Registration of charge SC4043280006, created on 4 March 2016 (62 pages)
7 March 2016Registration of charge SC4043280007, created on 4 March 2016 (35 pages)
18 January 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
20 July 2015Director's details changed for Mr Andrew Matthew Thorpe on 11 June 2015 (2 pages)
20 July 2015Director's details changed for Mr Jagdish Singh Johal on 11 June 2015 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(7 pages)
3 February 2014Registration of charge 4043280005 (4 pages)
11 December 2013Registration of charge 4043280004 (7 pages)
3 December 2013Registration of charge 4043280003 (13 pages)
3 December 2013Registration of charge 4043280002 (13 pages)
22 November 2013Registration of charge 4043280001 (5 pages)
13 November 2013Appointment of Mr Andrew Matthew Thorpe as a director (2 pages)
13 November 2013Termination of appointment of Jonathan Hall as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 October 2012Change of share class name or designation (2 pages)
2 October 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
2 October 2012Appointment of Mr Jagdish Singh Johal as a director (2 pages)
2 October 2012Appointment of Mr Jonathan Mark Hall as a director (2 pages)
28 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 4
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 4
(3 pages)
3 September 2012Company name changed ili (re) one LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Mark Wilson as a director (2 pages)
19 June 2012Appointment of Mr Carl David Sutton as a director (3 pages)
19 June 2012Appointment of Mr Nicholas Robert Sutton as a director (3 pages)
19 June 2012Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 19 June 2012 (2 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)