EQUANS ENERGY SERVICES UK LIMITED

EQUANS ENERGY SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEQUANS ENERGY SERVICES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02665215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EQUANS ENERGY SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGIE ENERGY SERVICES UK LIMITEDFeb 29, 2016Feb 29, 2016
    COFELY ENERGY SERVICES UK LIMITEDJul 04, 2012Jul 04, 2012
    COFATHEC ENERGY SERVICES (UK) LIMITEDJan 05, 2006Jan 05, 2006
    ENERGY SERVICES (UK) LIMITEDJul 09, 1999Jul 09, 1999
    POWERLINE ENERGY SERVICES LIMITEDOct 03, 1996Oct 03, 1996
    MIDLANDS ENERGY SERVICES LIMITEDDec 17, 1991Dec 17, 1991
    FORAY 334 LIMITEDNov 22, 1991Nov 22, 1991

    What are the latest accounts for EQUANS ENERGY SERVICES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToNov 22, 2024

    What are the latest filings for EQUANS ENERGY SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2024

    LRESSP

    Confirmation statement made on Nov 22, 2024 with updates

    3 pagesCS01

    Change of details for Cofathec Energy Services Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 22, 2023 with updates

    4 pagesCS01

    Statement of capital on Sep 25, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Bilal Hashim Lala as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Edward Michael Peeke as a director on May 01, 2023

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Certificate of change of name

    Company name changed engie energy services uk LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    Termination of appointment of Samuel Hockman as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of EQUANS ENERGY SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    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
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish305256320001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    British140245930001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    DART, Jonathan Embling
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    Secretary
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    British184883560001
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Secretary
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British72862100001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197291350001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Secretary
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    British3512530001
    MOUNTFORT, Peter
    Lower Farm Barn
    Withybed Lane
    WR7 4JL Inkberrow
    Worcestershire
    Secretary
    Lower Farm Barn
    Withybed Lane
    WR7 4JL Inkberrow
    Worcestershire
    British65931750003
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186797030001
    BACON, Donald George
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Director
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Canadian81930330002
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    EnglandBritish140245930001
    CUMMINS, David Frederick
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritish168848160001
    DART, Jonathan Embling
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    Director
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    EnglandBritish184883560001
    DEGG, Garry William
    94 Finstall Road
    Finstall
    B60 3DB Bromsgrove
    Worcestershire
    Director
    94 Finstall Road
    Finstall
    B60 3DB Bromsgrove
    Worcestershire
    British3512550002
    DERRY, Richard Ironmonger
    119 Farndon Road
    Farndon
    NG24 4SP Newark
    Nottinghamshire
    Director
    119 Farndon Road
    Farndon
    NG24 4SP Newark
    Nottinghamshire
    EnglandBritish14160530001
    GAVIN, Nigel Laurence
    Berry Bower
    Old London Road
    TN14 7JR Knockholt
    Kent
    Director
    Berry Bower
    Old London Road
    TN14 7JR Knockholt
    Kent
    United KingdomBritish110134700002
    HALE, Colin Stephen
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    Director
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    United KingdomBritish45974890003
    HARLING, Peter Frederick
    The Malt House
    Main Road Curbridge
    OX29 7NT Witney
    Oxfordshire
    Director
    The Malt House
    Main Road Curbridge
    OX29 7NT Witney
    Oxfordshire
    EnglandBritish84294040001
    HARRIS, Mark Trevor
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish250989500001
    HOCKMAN, Samuel
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish244083050001
    JAGO, John Michael
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish242611530001
    JONES, Edward Andrew Victor
    10 Morningside
    Tudor Hill
    B73 6BL Sutton Coldfield
    West Midlands
    Director
    10 Morningside
    Tudor Hill
    B73 6BL Sutton Coldfield
    West Midlands
    United KingdomBritish41565850001
    JONES, Glyn John
    2 Marwood Croft
    Streetly
    B74 3JU Sutton Coldfield
    West Midlands
    Director
    2 Marwood Croft
    Streetly
    B74 3JU Sutton Coldfield
    West Midlands
    United KingdomBritish64988930001
    KING, Stephen Anthony
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    Director
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    British75463860002
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritish108307370001
    LOVETT, Nicola Elizabeth Anne
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish189442450001
    MOUNTFORT, Peter
    Lower Farm Barn
    Withybed Lane
    WR7 4JL Inkberrow
    Worcestershire
    Director
    Lower Farm Barn
    Withybed Lane
    WR7 4JL Inkberrow
    Worcestershire
    British65931750003
    MURRAY, Roger David
    7 King Stephen's Mount
    Henwick Road
    WR2 5PL Worcester
    Director
    7 King Stephen's Mount
    Henwick Road
    WR2 5PL Worcester
    EnglandBritish3512570001
    NORRIS, Trevor
    7 Oakham Road
    Harborne
    B17 9DQ Birmingham
    West Midlands
    Director
    7 Oakham Road
    Harborne
    B17 9DQ Birmingham
    West Midlands
    EnglandBritish49631030001
    OWEN, David Alan
    5 Grove Gardens
    Woodland Grange
    B61 0UG Bromsgrove
    Worcestershire
    Director
    5 Grove Gardens
    Woodland Grange
    B61 0UG Bromsgrove
    Worcestershire
    British84846010001
    PETRIE, Wilfrid John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    FranceFrench183879670001
    PINNELL, Simon David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish288049950001

    Who are the persons with significant control of EQUANS ENERGY SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cofathec Energy Services Limited
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04469600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EQUANS ENERGY SERVICES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2024Commencement of winding up
    Oct 18, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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