EQUANS ENERGY SERVICES UK LIMITED
Overview
| Company Name | EQUANS ENERGY SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02665215 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EQUANS ENERGY SERVICES UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EQUANS ENERGY SERVICES UK LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EQUANS ENERGY SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGIE ENERGY SERVICES UK LIMITED | Feb 29, 2016 | Feb 29, 2016 |
| COFELY ENERGY SERVICES UK LIMITED | Jul 04, 2012 | Jul 04, 2012 |
| COFATHEC ENERGY SERVICES (UK) LIMITED | Jan 05, 2006 | Jan 05, 2006 |
| ENERGY SERVICES (UK) LIMITED | Jul 09, 1999 | Jul 09, 1999 |
| POWERLINE ENERGY SERVICES LIMITED | Oct 03, 1996 | Oct 03, 1996 |
| MIDLANDS ENERGY SERVICES LIMITED | Dec 17, 1991 | Dec 17, 1991 |
| FORAY 334 LIMITED | Nov 22, 1991 | Nov 22, 1991 |
What are the latest accounts for EQUANS ENERGY SERVICES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for EQUANS ENERGY SERVICES UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 22, 2024 |
What are the latest filings for EQUANS ENERGY SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Dec 10, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 22, 2024 with updates | 3 pages | CS01 | ||||||||||
Change of details for Cofathec Energy Services Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 25, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Bilal Hashim Lala as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Michael Peeke as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 12, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed engie energy services uk LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Samuel Hockman as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of EQUANS ENERGY SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | Secretary | 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory & Tax Llp Manchester | 298360980001 | |||||||
| PEEKE, Edward Michael | Director | 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 305256320001 | |||||
| BOOTH, Michael Andrew | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire United Kingdom | British | 140245930001 | ||||||
| BROWNE, Robert Harvey | Secretary | 41 Western Road West Hagley DY9 0JY Stourbridge West Midlands | British | 61805140001 | ||||||
| DART, Jonathan Embling | Secretary | Oaklands Ewell Road SM3 8AA Cheam Surrey | British | 184883560001 | ||||||
| ELCOCK, Ian | Secretary | The Lodge Blakeshall Wolverley DY11 5XW Kidderminster Worcestershire | British | 72862100001 | ||||||
| GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197291350001 | |||||||
| HAMILTON, Hugh Campbell, Mr. | Secretary | 3 St Augustines Close WR9 8QW Droitwich Worcestershire | British | 3512530001 | ||||||
| MOUNTFORT, Peter | Secretary | Lower Farm Barn Withybed Lane WR7 4JL Inkberrow Worcestershire | British | 65931750003 | ||||||
| TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186797030001 | |||||||
| BACON, Donald George | Director | 544 King Edwards Wharf Sheepcote Street B16 8AB Birmingham | Canadian | 81930330002 | ||||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 137120140004 | |||||
| BOOTH, Michael Andrew | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire United Kingdom | England | British | 140245930001 | |||||
| CUMMINS, David Frederick | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | 168848160001 | |||||
| DART, Jonathan Embling | Director | Oaklands Ewell Road SM3 8AA Cheam Surrey | England | British | 184883560001 | |||||
| DEGG, Garry William | Director | 94 Finstall Road Finstall B60 3DB Bromsgrove Worcestershire | British | 3512550002 | ||||||
| DERRY, Richard Ironmonger | Director | 119 Farndon Road Farndon NG24 4SP Newark Nottinghamshire | England | British | 14160530001 | |||||
| GAVIN, Nigel Laurence | Director | Berry Bower Old London Road TN14 7JR Knockholt Kent | United Kingdom | British | 110134700002 | |||||
| HALE, Colin Stephen | Director | Lower Howsell Road WR14 1UX Malvern Howsell Court Worcestershire England | United Kingdom | British | 45974890003 | |||||
| HARLING, Peter Frederick | Director | The Malt House Main Road Curbridge OX29 7NT Witney Oxfordshire | England | British | 84294040001 | |||||
| HARRIS, Mark Trevor | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 250989500001 | |||||
| HOCKMAN, Samuel | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 244083050001 | |||||
| JAGO, John Michael | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 242611530001 | |||||
| JONES, Edward Andrew Victor | Director | 10 Morningside Tudor Hill B73 6BL Sutton Coldfield West Midlands | United Kingdom | British | 41565850001 | |||||
| JONES, Glyn John | Director | 2 Marwood Croft Streetly B74 3JU Sutton Coldfield West Midlands | United Kingdom | British | 64988930001 | |||||
| KING, Stephen Anthony | Director | Hawthorn House Main Street MK18 2HT Adstock Buckinghamshire | British | 75463860002 | ||||||
| LALA, Bilal Hashim | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | United Kingdom | British | 108307370001 | |||||
| LOVETT, Nicola Elizabeth Anne | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 189442450001 | |||||
| MOUNTFORT, Peter | Director | Lower Farm Barn Withybed Lane WR7 4JL Inkberrow Worcestershire | British | 65931750003 | ||||||
| MURRAY, Roger David | Director | 7 King Stephen's Mount Henwick Road WR2 5PL Worcester | England | British | 3512570001 | |||||
| NORRIS, Trevor | Director | 7 Oakham Road Harborne B17 9DQ Birmingham West Midlands | England | British | 49631030001 | |||||
| OWEN, David Alan | Director | 5 Grove Gardens Woodland Grange B61 0UG Bromsgrove Worcestershire | British | 84846010001 | ||||||
| PETRIE, Wilfrid John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French | 183879670001 | |||||
| PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 288049950001 |
Who are the persons with significant control of EQUANS ENERGY SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cofathec Energy Services Limited | Apr 06, 2016 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EQUANS ENERGY SERVICES UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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