ENERGY HOLDINGS (NO. 4) LIMITED
Overview
Company Name | ENERGY HOLDINGS (NO. 4) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01468589 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ENERGY HOLDINGS (NO. 4) LIMITED?
- (7487) /
Where is ENERGY HOLDINGS (NO. 4) LIMITED located?
Registered Office Address | 10 Fleet Place EC4M 7QS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENERGY HOLDINGS (NO. 4) LIMITED?
Company Name | From | Until |
---|---|---|
ROLLALONG LIMITED | Nov 11, 1994 | Nov 11, 1994 |
WEBER FUTAIR LIMITED | Mar 25, 1986 | Mar 25, 1986 |
FUTAIRE LIMITED | Dec 24, 1979 | Dec 24, 1979 |
What are the latest accounts for ENERGY HOLDINGS (NO. 4) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2002 |
Next Accounts Due On | Oct 31, 2003 |
Last Accounts | |
Last Accounts Made Up To |
What is the status of the latest confirmation statement for ENERGY HOLDINGS (NO. 4) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 26, 2017 |
Next Confirmation Statement Due | Jul 10, 2017 |
Overdue | Yes |
What is the status of the latest annual return for ENERGY HOLDINGS (NO. 4) LIMITED?
Annual Return |
|
---|
What are the latest filings for ENERGY HOLDINGS (NO. 4) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notice of discharge of Administration Order | 3 pages | 2.19 | ||
Administrator's abstract of receipts and payments to Jan 08, 2024 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Jul 08, 2023 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Jan 08, 2023 | 2 pages | 2.15 | ||
Notice of completion of voluntary arrangement | 33 pages | CVA4 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2023 | 14 pages | 1.3 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2022 | 15 pages | 1.3 | ||
Administrator's abstract of receipts and payments to Jul 08, 2022 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Jan 08, 2022 | 2 pages | 2.15 | ||
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 31, 2022 | 2 pages | AD01 | ||
Administrator's abstract of receipts and payments to Jul 08, 2021 | 2 pages | 2.15 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2021 | 15 pages | 1.3 | ||
Administrator's abstract of receipts and payments to Jan 08, 2021 | 2 pages | 2.15 | ||
Insolvency filing Insolvency:removal and replacement of ip | 11 pages | LIQ MISC | ||
Administrator's abstract of receipts and payments to Jul 08, 2020 | 2 pages | 2.15 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2020 | 14 pages | 1.3 | ||
Administrator's abstract of receipts and payments to Jan 08, 2020 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Jul 08, 2019 | 2 pages | 2.15 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2019 | 32 pages | 1.3 | ||
Administrator's abstract of receipts and payments to Jan 08, 2019 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Jul 08, 2018 | 2 pages | 2.15 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2018 | 35 pages | 1.3 | ||
Administrator's abstract of receipts and payments to Jan 08, 2018 | 2 pages | 2.15 | ||
Who are the officers of ENERGY HOLDINGS (NO. 4) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
MARSH, Paul Colin | Director | Aldham Old Rectory Whatfield Road Aldham IP7 6LJ Ipswich Suffolk | British | Chief Op Officer Txu Europe | 48380310002 | |||||
BARRETT, Caroline Angela | Secretary | Lower Spring Cottage Spring Lane Coddenham IP6 9TN Ipswich | British | 63335820001 | ||||||
CUMMINGS, Alan | Secretary | 2 Mendip Road BH31 6UR Verwood Dorset | British | 68841290002 | ||||||
DAY, Jonathan Richard | Secretary | 7 Bridge Place New Road Northbourne BH10 7GA Bournemouth Dorset | British | 22611770003 | ||||||
ELLIS, Philip Arthur | Secretary | 111 Church Road Hatfield Peverel CM3 2LB Chelmsford Essex | British | 301940002 | ||||||
MURRAY, Martin Charles | Secretary | 21 The Crescent Barnes SW13 0NN London | British | 34484270001 | ||||||
ANDREWS, Michael Frank | Director | 8 Barley Way Stanway CO3 0YD Colchester Essex | British | Treasurer The Energy Group Ltd | 81517370001 | |||||
ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | Finance Director | 76479900001 | ||||
ASHFORD, Leslie Ernest Thomas | Director | 27 Beckenham Road BR4 0QR West Wickham Kent | England | British | Director | 398670001 | ||||
BATKIN, Ian Philip | Director | 19a Whittaker Lane Little Eaton DE21 5AT Derby Derbyshire | British | Finanace Director | 51754760001 | |||||
BREEZE, Bernard Christopher | Director | 204 Christchurch Road West Parley BH22 8SS Wimborne Dorset | England | British | Director | 32940110001 | ||||
BROOKS, Charles | Director | 25 Redstart Avenue DY10 4JR Kidderminster Worcestershire | British | Operations Director | 45616170001 | |||||
BUCHANAN, John | Director | 62 Parkside Wimbledon SW19 5NL London | British | Tax Lawyer | 62019750002 | |||||
CLELAND, Graham | Director | 3 Cheviot Way BH31 6UG Verwood Dorset | British | Design Director | 58004760001 | |||||
COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | Head Of Corporate Development | 45307380002 | ||||
DAY, Jonathan Richard | Director | 7 Bridge Place New Road Northbourne BH10 7GA Bournemouth Dorset | British | Director | 22611770003 | |||||
DICKIE, Brian Norman | Director | 3900 Euclid Avenue Dallas Texas 75205 Usa | British | Company Director | 80396010001 | |||||
DUNN, Michael | Director | 207 Bridgnorth Road Wollaston DY8 3PB Stourbridge West Midlands | British | Director | 36884260001 | |||||
FORDYCE, Stuart Anderson | Director | Clovelly Abbotswell Road Frogham SP6 2JA Fordingbridge Hampshire | British | Director | 50492770002 | |||||
GOODBOURN, Howard Charles | Director | The Forge Polstead Street Stoke By Nayland CO6 4SA Colchester Essex | British | Group Financial Controller | 71333350001 | |||||
HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | Director | 133340001 | ||||
HARRIS, Daren Robert | Director | 11 Barleyfields Thurston IP31 3TF Bury St Edmunds Suffolk | British | Corporate Financial Adviser | 63152350001 | |||||
JACKSON, John Stephen | Director | 16 Bond Close Sway SO41 6DR Lymington Hampshire | England | British | Director | 33905240003 | ||||
MCNALLY, Michael James | Director | 5330 Yolanda Lane Dallas Texas 75229 Usa | American | Executive | 57339430002 | |||||
MENZIES-GOW, Robert Ian | Director | Ashwell Cottage Church Close Ashwell LE15 7LP Oakham Leicestershire | United Kingdom | British | Chief Executive | 75693480001 | ||||
MURRAY, Martin Charles | Director | 21 The Crescent Barnes SW13 0NN London | British | Solicitor | 34484270001 | |||||
SMITH, Sydney John | Director | 25 Willow Court Fishbourne Road East PO19 3HL Chichester West Sussex | British | Eng Director | 43912780001 | |||||
THOMAS, Christopher John | Director | Whateley House 9 Wheatley Green Four Oaks B74 2RL Sutton Coldfield West Midlands | United Kingdom | British | Chief Executive | 37235920002 | ||||
TURNBULL, David John | Director | The Coach House 3 Aston Court Blandford Road Iwerne Minster DT11 8QN Blandford Forum Dorset | British | Company Director | 61005120001 | |||||
WATTS, Martin James | Director | 42 Keighley Avenue Broadstone BH18 8HU Poole Dorset | England | British | Accountant | 72511110002 | ||||
WOOLDRIDGE, Robert Allred | Director | 35 08 Dartmouth Avenue Dallas Texas 75205 Usa | American | Director | 85679150001 |
Does ENERGY HOLDINGS (NO. 4) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Administration order |
| ||||||||||||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0