Company NameGet Solutions South Ltd.
Company StatusDissolved
Company Number07072080
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameB2B Energy Solutions Limited

Business Activity

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

Directors

Director NameMr Conrad Scott Peter Phillips
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(1 day after company formation)
Appointment Duration11 years, 9 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Paul Joseph Webb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address141 Eastern Esplanade
Canvey Island
Essex
SS8 7HY

Contact

Websiteb2benergyservices.co.uk

Location

Registered AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Alan Dodd
33.33%
Ordinary A
50 at £1Conrad Phillips
33.33%
Ordinary A
50 at £1Paul Webb
33.33%
Ordinary A

Financials

Year2014
Net Worth-£7,387
Cash£6,188
Current Liabilities£21,698

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

20 March 2012Delivered on: 28 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Conrad Scott Peter Phillips on 1 February 2020 (2 pages)
11 February 2020Change of details for Mr Conrad Scott Peter Phillips as a person with significant control on 1 February 2020 (2 pages)
3 December 2019Micro company accounts made up to 30 November 2019 (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 November 2018 (3 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
4 October 2018Termination of appointment of Paul Joseph Webb as a director on 12 November 2017 (1 page)
4 October 2018Change of details for Mr Conrad Scott Peter Phillips as a person with significant control on 12 November 2017 (2 pages)
4 October 2018Cessation of Paul Joseph Webb as a person with significant control on 12 November 2017 (1 page)
22 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150
(5 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(5 pages)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150
(5 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 3RD August 2012.
(5 pages)
3 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 3RD August 2012.
(5 pages)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 150
(3 pages)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 150
(3 pages)
1 June 2012Company name changed B2B energy solutions LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed B2B energy solutions LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
26 November 2010Appointment of Mr Conrad Scott Phillips as a director
  • ANNOTATION A second filed AP01 was registered on 3RD August 2012.
(3 pages)
26 November 2010Appointment of Mr Conrad Scott Phillips as a director
  • ANNOTATION A second filed AP01 was registered on 3RD August 2012.
(3 pages)
30 December 2009Registered office address changed from 32 Clarence Street Southend-on-Sea Southend-on-Sea SS1 1BD United Kingdom on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from 32 Clarence Street Southend-on-Sea Southend-on-Sea SS1 1BD United Kingdom on 30 December 2009 (2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)