ENERGY DATA SERVICES LIMITED
Overview
| Company Name | ENERGY DATA SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02744645 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENERGY DATA SERVICES LIMITED?
- News agency activities (63910) / Information and communication
Where is ENERGY DATA SERVICES LIMITED located?
| Registered Office Address | 1 Broadgate EC2M 2QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENERGY DATA SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENERGY DATA SERVICES 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 9 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Low as a director on Jan 27, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of John Roger Haworth as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kier Murray Fawcus as a director on Jan 27, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Lacey as a director on Jun 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Lacey as a director on Jun 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Roger Haworth as a director on Jan 12, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of ENERGY DATA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
| RICHARDSON, Giles Harvey Roberts | Director | Broadgate EC2M 2QS London 1 | England | British | 224284590001 | |||||||||
| BANNER, Christopher | Secretary | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | 76044030002 | ||||||||||
| COGAN, Michael | Secretary | 15 Jackson Road N7 6ES London | British | 31528660001 | ||||||||||
| CROMACK, Andrew Michael | Secretary | 23 Knole Road ME5 8PJ Chatham Kent | British | 78040930001 | ||||||||||
| GULLIVER, John Keith | Secretary | The Registry Royal Mint Court EC3N 4QN London | British | 147777590001 | ||||||||||
| LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 164064150001 | |||||||||||
| LOW, Peter | Secretary | The Registry Royal Mint Court EC3N 4QN London | 148715850001 | |||||||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||||||
| STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | 141063520001 | ||||||||||
| THOMSON, Alastair Iain Lindsay | Secretary | 30 Roehampton Close SW15 5LU London | British | 60638430002 | ||||||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||||||
| BANNER, Christopher | Director | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | 76044030002 | ||||||||||
| COGAN, Michael | Director | 15 Jackson Road N7 6ES London | British | 31528660001 | ||||||||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||||||
| FAWCUS, Kier Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | 84594470002 | |||||||||
| GILBERT, Clifford Roderick | Director | 74 Median Road E5 0PN London | British | 31528640001 | ||||||||||
| GULLIVER, John Keith | Director | The Registry Royal Mint Court EC3N 4QN London | United Kingdom | British | 147777590001 | |||||||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||||||
| HAWORTH, John Roger | Director | Broadgate EC2M 2QS London 1 England | England | British | 91354480002 | |||||||||
| HILLIARD, Charles Stephen | Director | 18 Albion Works Studios 63 Sigdon Road E8 1AW London | British | 104848990001 | ||||||||||
| JONES, Roberta | Director | 26 Canonbury Street N1 2TD London | British | 31528650002 | ||||||||||
| KNIGHT, Martin | Director | The Cuttings 57 Cheam Road East Ewell KT17 3EB Epsom Surrey | England | British | 13326400003 | |||||||||
| LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | 88368490002 | |||||||||
| LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | 65476890002 | |||||||||
| MAJITHIA, Viren Laxmidas | Director | 8 Orford Road Walthamstow E17 9LN London | British | 45026990003 | ||||||||||
| MAJITHIA, Viren Laxmidas | Director | 26 Burgh Street N1 8HG London | British | 45026990002 | ||||||||||
| SEYMOUR, Steven David | Director | 10c Walford Road N16 8ED London | British | 74953460001 | ||||||||||
| SEYMOUR, Steven David | Director | 10c Walford Road N16 8ED London | British | 74953460001 | ||||||||||
| SHEPHERD, Jonathan Paul | Director | 7 Hatton Close Chafford Hundred RM16 6RP Grays Essex | United Kingdom | British | 104848170001 | |||||||||
| STANNETT, Robert William | Director | Shalford GU4 8JN Guildford Northfield Surrey | England | British | 141063520001 | |||||||||
| TYLER, Christopher | Director | 5 Aveling Park Road E17 4NU London | British | 76771030002 | ||||||||||
| TYLER, Christopher John | Director | 12a Saratoga Road E5 0SJ London | British | 76771030001 | ||||||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of ENERGY DATA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Knight-Banner Information Limited | Apr 06, 2016 | Broadgate EC2M 2QS London 1 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Precise Media Group Holdings Limited | Apr 06, 2016 | Broadgate EC2M 2QS London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENERGY DATA SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 15, 2006 Delivered On Dec 20, 2006 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Apr 01, 2005 Delivered On Apr 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 01, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jul 02, 2003 Delivered On Jul 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Aug 21, 2001 Delivered On Aug 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 26, 2001 Delivered On Aug 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement and charge | Created On Jul 05, 1999 Delivered On Jul 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under this deed or under the sub-sub underlease (as defined) | |
Short particulars £40,750 being the deposit in the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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