INVER ENERGY (UK) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4LY

Company number 05706050
Status Active
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address QUEEN ALEXANDRA HOUSE CARGO ROAD, DOCKS, CARDIFF, CF10 4LY
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 . The most likely internet sites of INVER ENERGY (UK) LIMITED are www.inverenergyuk.co.uk, and www.inver-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.7 miles; to Cathays Rail Station is 2.3 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inver Energy Uk Limited is a Private Limited Company. The company registration number is 05706050. Inver Energy Uk Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of Inver Energy Uk Limited is Queen Alexandra House Cargo Road Docks Cardiff Cf10 4ly. . O'CALLAGHAN, Christopher Paul is a Secretary of the company. O'CALLAGHAN, Christopher is a Director of the company. WILSON, Tony is a Director of the company. Secretary O'CALLAGHAN, Christopher has been resigned. Secretary REID, Colm Padraig has been resigned. Director O'CONNELL, Brian has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
O'CALLAGHAN, Christopher Paul
Appointed Date: 30 April 2013

Director
O'CALLAGHAN, Christopher
Appointed Date: 10 February 2006
64 years old

Director
WILSON, Tony
Appointed Date: 14 December 2007
72 years old

Resigned Directors

Secretary
O'CALLAGHAN, Christopher
Resigned: 19 August 2010
Appointed Date: 10 February 2006

Secretary
REID, Colm Padraig
Resigned: 30 April 2013
Appointed Date: 19 August 2010

Director
O'CONNELL, Brian
Resigned: 30 April 2013
Appointed Date: 10 February 2006
80 years old

Persons With Significant Control

Mr Christopher Paul O'Callaghan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Sandra O'Callaghan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

INVER ENERGY (UK) LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

07 Jan 2016
Registration of charge 057060500009, created on 22 December 2015
23 Dec 2015
Registration of charge 057060500008, created on 22 December 2015
...
... and 36 more events
02 Mar 2007
Return made up to 10/02/07; full list of members
10 Oct 2006
Particulars of mortgage/charge
11 Aug 2006
Registered office changed on 11/08/06 from: 20-22 bedford row london WC1R 4JS
28 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
10 Feb 2006
Incorporation

INVER ENERGY (UK) LIMITED Charges

22 December 2015
Charge code 0570 6050 0009
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
22 December 2015
Charge code 0570 6050 0008
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
23 December 2014
Charge code 0570 6050 0007
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
23 December 2014
Charge code 0570 6050 0006
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
20 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land comprising 6.23 acres or thereabouts comprising the…
14 July 2010
Assignment of income by way of security
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The storage income see image for full details.
14 July 2010
Charge on account
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All of the company's rights title and interest in and to…
7 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All estates interest in inver energy (UK)limited…
6 October 2006
Composite debenture
Delivered: 10 October 2006
Status: Satisfied on 8 April 2009
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Commercial Services Limited
Description: Fixed and floating charges over the plant machinery…