ENERGY DATA SERVICES LIMITED

ENERGY DATA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENERGY DATA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02744645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ENERGY DATA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ENERGY DATA SERVICES 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

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 31, 2017 with updates

    4 pagesCS01

    legacy

    9 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Peter Low as a director on Jan 27, 2017

    2 pagesTM01

    Termination of appointment of John Roger Haworth as a director on Apr 14, 2017

    1 pagesTM01

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of Kier Murray Fawcus as a director on Jan 27, 2017

    2 pagesTM01

    Confirmation statement made on Aug 31, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Apr 18, 2018Clarification A second filed CS01 (shareholder information and information about people with significant control) was registered on 18/04/2018.

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 40
    SH01

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 40
    SH01

    Termination of appointment of Stephen Lacey as a director on Jun 06, 2014

    1 pagesTM01

    Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014

    1 pagesTM02

    Termination of appointment of Stephen Lacey as a director on Jun 06, 2014

    1 pagesTM01

    Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014

    1 pagesTM02

    Appointment of Mr John Roger Haworth as a director on Jan 12, 2015

    3 pagesAP01

    Who are the officers of ENERGY DATA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    RICHARDSON, Giles Harvey Roberts
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish224284590001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Secretary
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    British76044030002
    COGAN, Michael
    15 Jackson Road
    N7 6ES London
    Secretary
    15 Jackson Road
    N7 6ES London
    British31528660001
    CROMACK, Andrew Michael
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    Secretary
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    British78040930001
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    British147777590001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Secretary
    Broadgate
    EC2M 2QS London
    1
    England
    164064150001
    LOW, Peter
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    148715850001
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Secretary
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Secretary
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    British141063520001
    THOMSON, Alastair Iain Lindsay
    30 Roehampton Close
    SW15 5LU London
    Secretary
    30 Roehampton Close
    SW15 5LU London
    British60638430002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Director
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    British76044030002
    COGAN, Michael
    15 Jackson Road
    N7 6ES London
    Director
    15 Jackson Road
    N7 6ES London
    British31528660001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    FAWCUS, Kier Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish84594470002
    GILBERT, Clifford Roderick
    74 Median Road
    E5 0PN London
    Director
    74 Median Road
    E5 0PN London
    British31528640001
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    Royal Mint Court
    EC3N 4QN London
    United KingdomBritish147777590001
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritish146757430001
    HAWORTH, John Roger
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish91354480002
    HILLIARD, Charles Stephen
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    Director
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    British104848990001
    JONES, Roberta
    26 Canonbury Street
    N1 2TD London
    Director
    26 Canonbury Street
    N1 2TD London
    British31528650002
    KNIGHT, Martin
    The Cuttings 57 Cheam Road
    East Ewell
    KT17 3EB Epsom
    Surrey
    Director
    The Cuttings 57 Cheam Road
    East Ewell
    KT17 3EB Epsom
    Surrey
    EnglandBritish13326400003
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish88368490002
    LOW, Peter
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish65476890002
    MAJITHIA, Viren Laxmidas
    8 Orford Road
    Walthamstow
    E17 9LN London
    Director
    8 Orford Road
    Walthamstow
    E17 9LN London
    British45026990003
    MAJITHIA, Viren Laxmidas
    26 Burgh Street
    N1 8HG London
    Director
    26 Burgh Street
    N1 8HG London
    British45026990002
    SEYMOUR, Steven David
    10c Walford Road
    N16 8ED London
    Director
    10c Walford Road
    N16 8ED London
    British74953460001
    SEYMOUR, Steven David
    10c Walford Road
    N16 8ED London
    Director
    10c Walford Road
    N16 8ED London
    British74953460001
    SHEPHERD, Jonathan Paul
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    Director
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    United KingdomBritish104848170001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Director
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    EnglandBritish141063520001
    TYLER, Christopher
    5 Aveling Park Road
    E17 4NU London
    Director
    5 Aveling Park Road
    E17 4NU London
    British76771030002
    TYLER, Christopher John
    12a Saratoga Road
    E5 0SJ London
    Director
    12a Saratoga Road
    E5 0SJ London
    British76771030001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knight-Banner Information Limited
    Broadgate
    EC2M 2QS London
    1
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    1
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number04152862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Precise Media Group Holdings Limited
    Broadgate
    EC2M 2QS London
    1
    England
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    1
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENERGY DATA SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2001Registration of a charge (395)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Secretary of State for Education and Emplyment
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • Jul 16, 2015Satisfaction of a charge (MR04)

    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