ENERGY HOLDINGS (NO. 4) LIMITED

ENERGY HOLDINGS (NO. 4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameENERGY HOLDINGS (NO. 4) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01468589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENERGY HOLDINGS (NO. 4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLLALONG LIMITEDNov 11, 1994Nov 11, 1994
    WEBER FUTAIR LIMITEDMar 25, 1986Mar 25, 1986
    FUTAIRE LIMITEDDec 24, 1979Dec 24, 1979

    What are the latest accounts for ENERGY HOLDINGS (NO. 4) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due OnOct 31, 2003
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for ENERGY HOLDINGS (NO. 4) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 26, 2017
    Next Confirmation Statement DueJul 10, 2017
    OverdueYes

    What is the status of the latest annual return for ENERGY HOLDINGS (NO. 4) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENERGY HOLDINGS (NO. 4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of discharge of Administration Order

    3 pages2.19

    Administrator's abstract of receipts and payments to Jan 08, 2024

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 08, 2023

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 08, 2023

    2 pages2.15

    Notice of completion of voluntary arrangement

    33 pagesCVA4

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2023

    14 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2022

    15 pages1.3

    Administrator's abstract of receipts and payments to Jul 08, 2022

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 08, 2022

    2 pages2.15

    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 pagesAD01

    Administrator's abstract of receipts and payments to Jul 08, 2021

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2021

    15 pages1.3

    Administrator's abstract of receipts and payments to Jan 08, 2021

    2 pages2.15

    Insolvency filing

    Insolvency:removal and replacement of ip
    11 pagesLIQ MISC

    Administrator's abstract of receipts and payments to Jul 08, 2020

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2020

    14 pages1.3

    Administrator's abstract of receipts and payments to Jan 08, 2020

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 08, 2019

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2019

    32 pages1.3

    Administrator's abstract of receipts and payments to Jan 08, 2019

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 08, 2018

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2018

    35 pages1.3

    Administrator's abstract of receipts and payments to Jan 08, 2018

    2 pages2.15

    Who are the officers of ENERGY HOLDINGS (NO. 4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    MARSH, Paul Colin
    Aldham Old Rectory Whatfield Road
    Aldham
    IP7 6LJ Ipswich
    Suffolk
    Director
    Aldham Old Rectory Whatfield Road
    Aldham
    IP7 6LJ Ipswich
    Suffolk
    BritishChief Op Officer Txu Europe48380310002
    BARRETT, Caroline Angela
    Lower Spring Cottage Spring Lane
    Coddenham
    IP6 9TN Ipswich
    Secretary
    Lower Spring Cottage Spring Lane
    Coddenham
    IP6 9TN Ipswich
    British63335820001
    CUMMINGS, Alan
    2 Mendip Road
    BH31 6UR Verwood
    Dorset
    Secretary
    2 Mendip Road
    BH31 6UR Verwood
    Dorset
    British68841290002
    DAY, Jonathan Richard
    7 Bridge Place New Road
    Northbourne
    BH10 7GA Bournemouth
    Dorset
    Secretary
    7 Bridge Place New Road
    Northbourne
    BH10 7GA Bournemouth
    Dorset
    British22611770003
    ELLIS, Philip Arthur
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    Secretary
    111 Church Road
    Hatfield Peverel
    CM3 2LB Chelmsford
    Essex
    British301940002
    MURRAY, Martin Charles
    21 The Crescent
    Barnes
    SW13 0NN London
    Secretary
    21 The Crescent
    Barnes
    SW13 0NN London
    British34484270001
    ANDREWS, Michael Frank
    8 Barley Way
    Stanway
    CO3 0YD Colchester
    Essex
    Director
    8 Barley Way
    Stanway
    CO3 0YD Colchester
    Essex
    BritishTreasurer The Energy Group Ltd81517370001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritishFinance Director76479900001
    ASHFORD, Leslie Ernest Thomas
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    Director
    27 Beckenham Road
    BR4 0QR West Wickham
    Kent
    EnglandBritishDirector398670001
    BATKIN, Ian Philip
    19a Whittaker Lane
    Little Eaton
    DE21 5AT Derby
    Derbyshire
    Director
    19a Whittaker Lane
    Little Eaton
    DE21 5AT Derby
    Derbyshire
    BritishFinanace Director51754760001
    BREEZE, Bernard Christopher
    204 Christchurch Road
    West Parley
    BH22 8SS Wimborne
    Dorset
    Director
    204 Christchurch Road
    West Parley
    BH22 8SS Wimborne
    Dorset
    EnglandBritishDirector32940110001
    BROOKS, Charles
    25 Redstart Avenue
    DY10 4JR Kidderminster
    Worcestershire
    Director
    25 Redstart Avenue
    DY10 4JR Kidderminster
    Worcestershire
    BritishOperations Director45616170001
    BUCHANAN, John
    62 Parkside
    Wimbledon
    SW19 5NL London
    Director
    62 Parkside
    Wimbledon
    SW19 5NL London
    BritishTax Lawyer62019750002
    CLELAND, Graham
    3 Cheviot Way
    BH31 6UG Verwood
    Dorset
    Director
    3 Cheviot Way
    BH31 6UG Verwood
    Dorset
    BritishDesign Director58004760001
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritishHead Of Corporate Development45307380002
    DAY, Jonathan Richard
    7 Bridge Place New Road
    Northbourne
    BH10 7GA Bournemouth
    Dorset
    Director
    7 Bridge Place New Road
    Northbourne
    BH10 7GA Bournemouth
    Dorset
    BritishDirector22611770003
    DICKIE, Brian Norman
    3900 Euclid Avenue
    Dallas
    Texas 75205
    Usa
    Director
    3900 Euclid Avenue
    Dallas
    Texas 75205
    Usa
    BritishCompany Director80396010001
    DUNN, Michael
    207 Bridgnorth Road
    Wollaston
    DY8 3PB Stourbridge
    West Midlands
    Director
    207 Bridgnorth Road
    Wollaston
    DY8 3PB Stourbridge
    West Midlands
    BritishDirector36884260001
    FORDYCE, Stuart Anderson
    Clovelly Abbotswell Road
    Frogham
    SP6 2JA Fordingbridge
    Hampshire
    Director
    Clovelly Abbotswell Road
    Frogham
    SP6 2JA Fordingbridge
    Hampshire
    BritishDirector50492770002
    GOODBOURN, Howard Charles
    The Forge
    Polstead Street Stoke By Nayland
    CO6 4SA Colchester
    Essex
    Director
    The Forge
    Polstead Street Stoke By Nayland
    CO6 4SA Colchester
    Essex
    BritishGroup Financial Controller71333350001
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritishDirector133340001
    HARRIS, Daren Robert
    11 Barleyfields
    Thurston
    IP31 3TF Bury St Edmunds
    Suffolk
    Director
    11 Barleyfields
    Thurston
    IP31 3TF Bury St Edmunds
    Suffolk
    BritishCorporate Financial Adviser63152350001
    JACKSON, John Stephen
    16 Bond Close
    Sway
    SO41 6DR Lymington
    Hampshire
    Director
    16 Bond Close
    Sway
    SO41 6DR Lymington
    Hampshire
    EnglandBritishDirector33905240003
    MCNALLY, Michael James
    5330 Yolanda Lane
    Dallas
    Texas 75229
    Usa
    Director
    5330 Yolanda Lane
    Dallas
    Texas 75229
    Usa
    AmericanExecutive57339430002
    MENZIES-GOW, Robert Ian
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    Director
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    United KingdomBritishChief Executive75693480001
    MURRAY, Martin Charles
    21 The Crescent
    Barnes
    SW13 0NN London
    Director
    21 The Crescent
    Barnes
    SW13 0NN London
    BritishSolicitor34484270001
    SMITH, Sydney John
    25 Willow Court
    Fishbourne Road East
    PO19 3HL Chichester
    West Sussex
    Director
    25 Willow Court
    Fishbourne Road East
    PO19 3HL Chichester
    West Sussex
    BritishEng Director43912780001
    THOMAS, Christopher John
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    United KingdomBritishChief Executive37235920002
    TURNBULL, David John
    The Coach House 3 Aston Court
    Blandford Road Iwerne Minster
    DT11 8QN Blandford Forum
    Dorset
    Director
    The Coach House 3 Aston Court
    Blandford Road Iwerne Minster
    DT11 8QN Blandford Forum
    Dorset
    BritishCompany Director61005120001
    WATTS, Martin James
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    Director
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    EnglandBritishAccountant72511110002
    WOOLDRIDGE, Robert Allred
    35 08 Dartmouth Avenue
    Dallas
    Texas 75205
    Usa
    Director
    35 08 Dartmouth Avenue
    Dallas
    Texas 75205
    Usa
    AmericanDirector85679150001

    Does ENERGY HOLDINGS (NO. 4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2003Administration started
    Jan 08, 2024Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Mar 31, 2005Date of meeting to approve CVA
    Sep 11, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    David John Pike
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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