ENERGY REPORTS & SURVEYS LIMITED

ENERGY REPORTS & SURVEYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENERGY REPORTS & SURVEYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03140786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENERGY REPORTS & SURVEYS LIMITED?

    • (7487) /

    Where is ENERGY REPORTS & SURVEYS LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERGY REPORTS & SURVEYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LMS SURVEY AND VALUATION SERVICES LIMITEDJan 10, 2005Jan 10, 2005
    1ST SURVEY LIMITEDMar 28, 2000Mar 28, 2000
    ASSET MANAGEMENT & PROFESSIONAL SERVICES LIMITEDFeb 27, 1996Feb 27, 1996
    ASSET MANAGEMENT & PROPERTY SERVICES LIMITEDFeb 09, 1996Feb 09, 1996
    CHESTLETON LIMITEDDec 22, 1995Dec 22, 1995

    What are the latest accounts for ENERGY REPORTS & SURVEYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ENERGY REPORTS & SURVEYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 14, 2011

    17 pages2.35B

    Administrator's progress report to Jul 17, 2011

    11 pages2.24B

    Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on May 26, 2011

    2 pagesAD01

    Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Mar 11, 2011

    2 pagesAD01

    Statement of administrator's proposal

    28 pages2.17B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Termination of appointment of Huw Lewis as a director

    1 pagesTM01

    Termination of appointment of Andrew Knee as a director

    1 pagesTM01

    Termination of appointment of Peter Clarkson as a director

    1 pagesTM01

    Termination of appointment of Peter Clarkson as a secretary

    1 pagesTM02

    Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on Jan 25, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2011

    Statement of capital on Jan 05, 2011

    • Capital: GBP 1,411
    SH01

    Appointment of Mr Huw Wesley Lewis as a director

    2 pagesAP01

    Termination of appointment of Christopher Harris as a director

    1 pagesTM01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew Robert Knee on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Christopher Ian Harris on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Peter David Clarkson on Dec 02, 2009

    2 pagesCH01

    Secretary's details changed for Peter David Clarkson on Dec 02, 2009

    1 pagesCH03

    Termination of appointment of Paul Staley as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Full accounts made up to Mar 31, 2008

    16 pagesAA

    legacy

    5 pages363a

    Who are the officers of ENERGY REPORTS & SURVEYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, David
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    Nominee Secretary
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    British900003820001
    CLARKSON, Peter David
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Secretary
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    British55983920004
    SMITH, Paul Alick
    Hollyhocks 3 The Coverts
    Prince Albert Road West Mersea
    CO5 8AW Colchester
    Essex
    Secretary
    Hollyhocks 3 The Coverts
    Prince Albert Road West Mersea
    CO5 8AW Colchester
    Essex
    British7268920001
    WHENHAM, Terence William
    125 Bridgewater Drive
    NN3 3BB Northampton
    Northamptonshire
    Secretary
    125 Bridgewater Drive
    NN3 3BB Northampton
    Northamptonshire
    British64438790001
    REID & CO PROFESSIONAL SERVICES LIMITED
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    Secretary
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    41052090008
    ADDINALL, Antony Albert
    4 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    Director
    4 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    EnglandBritish119361220001
    ARCHBOLD, John Patrick
    21 Westfield Lane
    LE7 7LH Rothley
    Leicestershire
    Director
    21 Westfield Lane
    LE7 7LH Rothley
    Leicestershire
    Irish84131800001
    BEER, Michael John
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    Director
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    United KingdomBritish65093600001
    BEER, Michael John
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    Director
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    United KingdomBritish65093600001
    BLACK, David
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    Nominee Director
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    British900003820001
    BLACK, Dennis
    Suite 4 Anglia House
    North Station Road
    CO1 1SB Colchester
    Essex
    Nominee Director
    Suite 4 Anglia House
    North Station Road
    CO1 1SB Colchester
    Essex
    British900003830001
    BURCHELL, Timothy John
    29 Jacobean Lane
    Knowle
    B93 9LP Solihull
    West Midlands
    Director
    29 Jacobean Lane
    Knowle
    B93 9LP Solihull
    West Midlands
    British45129600001
    CHAMBERS, Anthony
    25 Pine Tree Hill
    GU22 8LZ Woking
    Surrey
    Director
    25 Pine Tree Hill
    GU22 8LZ Woking
    Surrey
    United KingdomBritish52101130002
    CLARKSON, Peter David
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Director
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    United KingdomBritish55983920004
    DARLOW, Alan Michael
    Glen Usk Mansion
    Glen Usk Road, Llanhennock
    NP18 1LU Newport
    Director
    Glen Usk Mansion
    Glen Usk Road, Llanhennock
    NP18 1LU Newport
    United KingdomBritish126072950001
    HARRIS, Christopher Ian
    Lms House Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Cheshire
    Director
    Lms House Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Cheshire
    United KingdomBritish72829370003
    KERR, Mary Anne
    11 Scholar Mews
    Marston Ferry Road
    OX2 7GY Oxford
    Oxfordshire
    Director
    11 Scholar Mews
    Marston Ferry Road
    OX2 7GY Oxford
    Oxfordshire
    British99701440001
    KNEE, Andrew Robert
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Director
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    United KingdomBritish83085190001
    LEWIS, Huw Wesley
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Director
    c/o Zolfo Cooper
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    United KingdomBritish149489280001
    MINCHIN, Stephen John
    Pine Ridge
    11 Norley Road
    CW8 2JN Sandiway
    Cheshire
    Director
    Pine Ridge
    11 Norley Road
    CW8 2JN Sandiway
    Cheshire
    British9742130001
    SMITH, Walter Alick
    12a Kingsland Road
    West Mersea
    CO5 8RB Colchester
    Essex
    Director
    12a Kingsland Road
    West Mersea
    CO5 8RB Colchester
    Essex
    British47051870001
    STALEY, Paul Andrew
    The Riddings
    Riddings Lane
    DE6 5BY Ashbourne
    Derbyshire
    Director
    The Riddings
    Riddings Lane
    DE6 5BY Ashbourne
    Derbyshire
    British82137930002
    WATTS, Lee Thomas
    5 The Embankment
    SW15 1LB London
    Director
    5 The Embankment
    SW15 1LB London
    British2917540003
    WHENHAM, Terence William
    125 Bridgewater Drive
    NN3 3BB Northampton
    Northamptonshire
    Director
    125 Bridgewater Drive
    NN3 3BB Northampton
    Northamptonshire
    British64438790001

    Does ENERGY REPORTS & SURVEYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 09, 2006
    Delivered On Jan 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage all land,first fixed charge all other land,the shares,the securities,the intellectual property,the monetary claims. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The "Security Trustee")
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Nov 19, 2004
    Delivered On Dec 01, 2004
    Outstanding
    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
    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
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2004Registration of a charge (395)

    Does ENERGY REPORTS & SURVEYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2011Administration ended
    Jan 18, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Graham Michael Wild
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Simon Wilson
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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