ENER.G EFFICIENCY LIMITED

ENER.G EFFICIENCY LIMITED

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

    Company NameENER.G EFFICIENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02700990
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ENER.G EFFICIENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETBOW CO-GENERATION LIMITEDFeb 02, 1993Feb 02, 1993
    ENVIRONMENTAL POWER SYSTEMS LIMITEDMay 08, 1992May 08, 1992
    SPEED 2452 LIMITEDMar 26, 1992Mar 26, 1992

    What are the latest accounts for ENER.G EFFICIENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for ENER.G EFFICIENCY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENER.G EFFICIENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Wardner as a secretary on Jun 30, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Termination of appointment of Andrew Ian Maclellan as a director on Jun 23, 2015

    1 pagesTM01

    Director's details changed for Mr Andrew Ian Maclellan on Jun 23, 2015

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 788,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 788,000
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Termination of appointment of Derek Duffill as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Termination of appointment of Cedric Rodrigues as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Richard Wardner as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Evans as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Director's details changed for Mr Timothy Hays Scott on Mar 25, 2011

    2 pagesCH01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Dr Cedric Matthew Rodrigues on Feb 01, 2011

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Director's details changed for Dr Cedric Matthew Rodrigues on Sep 09, 2010

    2 pagesCH01

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Who are the officers of ENER.G EFFICIENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Timothy Hays
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    JerseyBritishCompany Director45684220001
    BRYSON, Neil
    Overdale
    Sychnant Pass Road
    LL32 8RE Conwy
    North Wales
    Secretary
    Overdale
    Sychnant Pass Road
    LL32 8RE Conwy
    North Wales
    BritishConsultant10317250001
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    DAVIS, Helen
    The Bungalow Pembury Farm
    Parkstone Road Ropley
    SO24 0EP Alresford
    Hampshire
    Secretary
    The Bungalow Pembury Farm
    Parkstone Road Ropley
    SO24 0EP Alresford
    Hampshire
    British51703060001
    EVANS, Andrew John
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    Secretary
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    BritishChartered Accountant77728860001
    FELTON, Elizabeth Jayne
    25 Merlin Clove
    Winkfield Row
    RG42 7TD Bracknell
    Berkshire
    Secretary
    25 Merlin Clove
    Winkfield Row
    RG42 7TD Bracknell
    Berkshire
    British51192370001
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Secretary
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    BritishCompany Secretary51475590003
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    JONES, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    BritishCompany Secretary37272130001
    MACAULAY, Barbara Scott
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Secretary
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    British39335990001
    MOORJANI, Michael
    1 Orthes Grove
    Heaton Chapel
    SK4 5EE Stockport
    Cheshire
    Secretary
    1 Orthes Grove
    Heaton Chapel
    SK4 5EE Stockport
    Cheshire
    German/BritishCommercial Director27631720001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    SINCLAIR, Hunter
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    Secretary
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    BritishChartered Accountant61719150001
    THURMAN, David John
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    Secretary
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    BritishCertified Accountant15134150001
    WARDNER, Richard
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Secretary
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    166215930001
    WILKINSON, Alan Frederick
    3 Sutherland Drive
    ST5 3NA Newcastle
    Staffordshire
    Secretary
    3 Sutherland Drive
    ST5 3NA Newcastle
    Staffordshire
    British34761840001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director123611070001
    BARLOW, Alan Kenneth
    19 Edenbridge Gardens
    Appleton
    WA4 5FH Warrington
    Cheshire
    Director
    19 Edenbridge Gardens
    Appleton
    WA4 5FH Warrington
    Cheshire
    United KingdomIrishEngineer68864220002
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritishCompany Director73321760001
    BRYSON, Neil
    Overdale
    Sychnant Pass Road
    LL32 8RE Conwy
    North Wales
    Director
    Overdale
    Sychnant Pass Road
    LL32 8RE Conwy
    North Wales
    WalesBritishConsultant10317250001
    CLARE, Mark Sydney
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    BritishCompany Director39337380003
    DUFFILL, Derek John
    Ener-G House, Daniel Adamson
    Road, Salford
    M50 1DT Manchester
    Director
    Ener-G House, Daniel Adamson
    Road, Salford
    M50 1DT Manchester
    United KingdomBritishCompany Director83770930001
    EVANS, Andrew John
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    Director
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    United KingdomBritishChartered Accountant77728860001
    FEAKIN, Philip
    4 Oakview Gardens
    East Finchley
    N2 0NJ London
    Director
    4 Oakview Gardens
    East Finchley
    N2 0NJ London
    BritishDeputy Treasurer13907400001
    FOX, Geoffrey Edwin
    29 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    Director
    29 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    BritishCompany Director5496560001
    GARDNER, Roy Alan, Sir
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    Director
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    BritishCompany Director45706780001
    HAGUE, David Matthew
    Helsington Laithes Manor
    Helsington
    LA9 5RJ Kendal
    Cumbria
    Director
    Helsington Laithes Manor
    Helsington
    LA9 5RJ Kendal
    Cumbria
    United KingdomBritishChartered Mechanical Engineer79204550001
    HAYTON, Christopher James
    44 Deakins Mill Way
    Egerton
    BL7 9YT Bolton
    Greater Manchester
    Director
    44 Deakins Mill Way
    Egerton
    BL7 9YT Bolton
    Greater Manchester
    United KingdomBritishCompany Director99757040002
    HENDERSON, Nevile Charles
    8 Shaw Crescent
    Sanderstead
    CR2 9JA South Croydon
    Surrey
    Director
    8 Shaw Crescent
    Sanderstead
    CR2 9JA South Croydon
    Surrey
    BritishDir Industrial & Commercial Ga33297610001
    KENDAL, Tony Alan
    8 Toynbec Close
    BR7 6TH Chislehurst
    Kent
    Director
    8 Toynbec Close
    BR7 6TH Chislehurst
    Kent
    BritishTreasury Manager46706000001
    KENT, John Michael
    2 Elm Close
    HP22 5SS Weston Turville
    Buckinghamshire
    Director
    2 Elm Close
    HP22 5SS Weston Turville
    Buckinghamshire
    BritishDirector Of Finance68889050001
    LANIGAN, Edward Patrick, Dr
    20 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    Director
    20 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    United KingdomBritishNational Marketing Development33540520001

    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