Company NameThe Energy Procurement Organisation Limited
Company StatusDissolved
Company Number06709577
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameSelect Broker Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Ian Winfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2010(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 23 January 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Alder Court
Blakelands
Milton Keynes
MK14 5FL
Director NameSelect Consulting & Admin Services Ltd (Corporation)
StatusClosed
Appointed29 September 2008(same day as company formation)
Correspondence Address20 Weymouth Drive
Houghton Le Spring
Tyne And Wear
DH4 7TQ
Secretary NameSelect Consulting & Admin Services Ltd (Corporation)
StatusClosed
Appointed29 September 2008(same day as company formation)
Correspondence Address20 Weymouth Drive
Houghton Le Spring
Tyne And Wear
DH4 7TQ
Director NameMr Brian Paul Hutchinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Weymouth Drive
Houghton Le Spring
Tyne And Wear
DH4 7TQ

Location

Registered Address20 Weymouth Drive
Houghton Le Spring
DH4 7TQ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

100 at £1Michael Winfield
50.00%
Ordinary
100 at £1Paul Grootendorst
50.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(5 pages)
20 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(5 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
11 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(5 pages)
11 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(5 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(5 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Company name changed select broker services LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-04
(2 pages)
21 June 2012Company name changed select broker services LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-04
(2 pages)
21 June 2012Change of name notice (2 pages)
6 February 2012Full accounts made up to 30 September 2011 (3 pages)
6 February 2012Full accounts made up to 30 September 2011 (3 pages)
23 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 November 2010Appointment of Mr Michael Ian Winfield as a director (2 pages)
17 November 2010Termination of appointment of Brian Hutchinson as a director (1 page)
17 November 2010Termination of appointment of Brian Hutchinson as a director (1 page)
17 November 2010Appointment of Mr Michael Ian Winfield as a director (2 pages)
12 November 2010Statement of capital following an allotment of shares on 30 October 2010
  • GBP 200
(4 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2010Statement of capital following an allotment of shares on 30 October 2010
  • GBP 200
(4 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Select Consulting & Admin Services Ltd on 29 September 2010 (1 page)
25 October 2010Secretary's details changed for Select Consulting & Admin Services Ltd on 29 September 2010 (1 page)
24 October 2010Director's details changed for Mr Brian Paul Hutchinson on 29 September 2010 (2 pages)
24 October 2010Director's details changed for Select Consulting & Admin Services Ltd on 29 September 2010 (1 page)
24 October 2010Director's details changed for Mr Brian Paul Hutchinson on 29 September 2010 (2 pages)
24 October 2010Director's details changed for Select Consulting & Admin Services Ltd on 29 September 2010 (1 page)
12 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
12 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
29 September 2008Incorporation (18 pages)
29 September 2008Incorporation (18 pages)