Company NameEfficient Warm Energy Limited
Company StatusDissolved
Company Number08351439
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameCrossco (1306) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel James Banks
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2015)
RoleSustainability Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Lakeside Boulevard
Doncaster
DN4 5PL
Director NameAndrew Francis Campbell Baxendine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2015)
RoleOperations Manager Edf Energy
Country of ResidenceUnited Kingdom
Correspondence AddressEdf Energy 40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRobin Lee Melvin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2015)
RoleHead Of Low Carbon Design Edf Energy
Country of ResidenceUnited Kingdom
Correspondence AddressEdf Energy 40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
SR3 3XR
Director NameMr David Ward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Mark Timothy Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
SR3 3XR

Location

Registered AddressGentoo Group Emperor House, 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

37 at £1Gentoo Group LTD
37.00%
Ordinary B
37 at £1Keepmoat Regeneration LTD
37.00%
Ordinary A
26 at £1Edf Energy Customers PLC
26.00%
Ordinary C

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
28 January 2014Termination of appointment of Mark Davis as a director (1 page)
28 January 2014Termination of appointment of Mark Davis as a director (1 page)
3 June 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100
(4 pages)
3 June 2013Appointment of Nigel James Banks as a director (3 pages)
3 June 2013Appointment of Mr David Ward as a director (3 pages)
3 June 2013Appointment of Mr Mark Timothy Davis as a director (3 pages)
3 June 2013Appointment of Andrew Francis Campbell Baxendine as a director (3 pages)
3 June 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100
(4 pages)
3 June 2013Appointment of Mr David Ward as a director (3 pages)
3 June 2013Appointment of Robin Lee Melvin as a director (3 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
3 June 2013Appointment of Mr Mark Timothy Davis as a director (3 pages)
3 June 2013Appointment of Andrew Francis Campbell Baxendine as a director (3 pages)
3 June 2013Appointment of Mr Simon Walker as a director (3 pages)
3 June 2013Change of share class name or designation (2 pages)
3 June 2013Change of share class name or designation (2 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
3 June 2013Appointment of Mr Simon Walker as a director (3 pages)
3 June 2013Appointment of Nigel James Banks as a director (3 pages)
3 June 2013Appointment of Robin Lee Melvin as a director (3 pages)
23 May 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Sean Nicolson as a director (1 page)
23 May 2013Termination of appointment of Sean Nicolson as a director (1 page)
23 May 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 May 2013 (1 page)
7 May 2013Company name changed crossco (1306) LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed crossco (1306) LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)