ENER.G EFFICIENCY LIMITED
Overview
Company Name | ENER.G EFFICIENCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02700990 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENER.G EFFICIENCY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ENER.G EFFICIENCY LIMITED located?
Registered Office Address | Ener-G House, Daniel Adamson Road, Salford M50 1DT Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENER.G EFFICIENCY LIMITED?
Company Name | From | Until |
---|---|---|
PETBOW CO-GENERATION LIMITED | Feb 02, 1993 | Feb 02, 1993 |
ENVIRONMENTAL POWER SYSTEMS LIMITED | May 08, 1992 | May 08, 1992 |
SPEED 2452 LIMITED | Mar 26, 1992 | Mar 26, 1992 |
What are the latest accounts for ENER.G EFFICIENCY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for ENER.G EFFICIENCY LIMITED?
Annual Return |
|
---|
What are the latest filings for ENER.G EFFICIENCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Richard Wardner as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Ian Maclellan as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Ian Maclellan on Jun 23, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Derek Duffill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Cedric Rodrigues as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Richard Wardner as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Evans as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Director's details changed for Mr Timothy Hays Scott on Mar 25, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Dr Cedric Matthew Rodrigues on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 13 pages | AA | ||||||||||
Director's details changed for Dr Cedric Matthew Rodrigues on Sep 09, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Evans as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ENER.G EFFICIENCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Timothy Hays | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | Jersey | British | Company Director | 45684220001 | ||||
BRYSON, Neil | Secretary | Overdale Sychnant Pass Road LL32 8RE Conwy North Wales | British | Consultant | 10317250001 | |||||
CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
DAVIS, Helen | Secretary | The Bungalow Pembury Farm Parkstone Road Ropley SO24 0EP Alresford Hampshire | British | 51703060001 | ||||||
EVANS, Andrew John | Secretary | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | British | Chartered Accountant | 77728860001 | |||||
FELTON, Elizabeth Jayne | Secretary | 25 Merlin Clove Winkfield Row RG42 7TD Bracknell Berkshire | British | 51192370001 | ||||||
FURMSTON, Teresa Jane | Secretary | 12 Hinchley Close KT10 0BY Esher Surrey | British | Company Secretary | 51475590003 | |||||
GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
JONES, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4AA Hemel Hempstead Hertfordshire | British | Company Secretary | 37272130001 | |||||
MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||
MOORJANI, Michael | Secretary | 1 Orthes Grove Heaton Chapel SK4 5EE Stockport Cheshire | German/British | Commercial Director | 27631720001 | |||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
SINCLAIR, Hunter | Secretary | The White House 31 St Peters Park Road CT10 2BG Broadstairs Kent | British | Chartered Accountant | 61719150001 | |||||
THURMAN, David John | Secretary | 3 Pay Street Densole CT18 7DN Folkestone Kent | British | Certified Accountant | 15134150001 | |||||
WARDNER, Richard | Secretary | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | 166215930001 | |||||||
WILKINSON, Alan Frederick | Secretary | 3 Sutherland Drive ST5 3NA Newcastle Staffordshire | British | 34761840001 | ||||||
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
ALEXANDER, Michael Richard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 123611070001 | ||||
BARLOW, Alan Kenneth | Director | 19 Edenbridge Gardens Appleton WA4 5FH Warrington Cheshire | United Kingdom | Irish | Engineer | 68864220002 | ||||
BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | Company Director | 73321760001 | ||||
BRYSON, Neil | Director | Overdale Sychnant Pass Road LL32 8RE Conwy North Wales | Wales | British | Consultant | 10317250001 | ||||
CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | Company Director | 39337380003 | |||||
DUFFILL, Derek John | Director | Ener-G House, Daniel Adamson Road, Salford M50 1DT Manchester | United Kingdom | British | Company Director | 83770930001 | ||||
EVANS, Andrew John | Director | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | United Kingdom | British | Chartered Accountant | 77728860001 | ||||
FEAKIN, Philip | Director | 4 Oakview Gardens East Finchley N2 0NJ London | British | Deputy Treasurer | 13907400001 | |||||
FOX, Geoffrey Edwin | Director | 29 Almond Grove Hempstead ME7 3SE Gillingham Kent | British | Company Director | 5496560001 | |||||
GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | Company Director | 45706780001 | |||||
HAGUE, David Matthew | Director | Helsington Laithes Manor Helsington LA9 5RJ Kendal Cumbria | United Kingdom | British | Chartered Mechanical Engineer | 79204550001 | ||||
HAYTON, Christopher James | Director | 44 Deakins Mill Way Egerton BL7 9YT Bolton Greater Manchester | United Kingdom | British | Company Director | 99757040002 | ||||
HENDERSON, Nevile Charles | Director | 8 Shaw Crescent Sanderstead CR2 9JA South Croydon Surrey | British | Dir Industrial & Commercial Ga | 33297610001 | |||||
KENDAL, Tony Alan | Director | 8 Toynbec Close BR7 6TH Chislehurst Kent | British | Treasury Manager | 46706000001 | |||||
KENT, John Michael | Director | 2 Elm Close HP22 5SS Weston Turville Buckinghamshire | British | Director Of Finance | 68889050001 | |||||
LANIGAN, Edward Patrick, Dr | Director | 20 Wilmerhatch Lane KT18 7EQ Epsom Surrey | United Kingdom | British | National Marketing Development | 33540520001 |
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