ENERGY SCITECH LTD
Overview
| Company Name | ENERGY SCITECH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03762354 |
| 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 SCITECH LTD?
- Business and domestic software development (62012) / Information and communication
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENERGY SCITECH LTD located?
| Registered Office Address | Emerson Meridian East Meridian Business Park LE19 1UX Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENERGY SCITECH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for ENERGY SCITECH LTD?
| 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 17, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Patrick Christian Babka as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alesia Marie Thomas as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Rowley as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Emerson, 2nd Floor, Nortbrook House Robert Robinson Avenue Oxford OX4 4GA to Emerson Meridian East Meridian Business Park Leicester LE19 1UX on Feb 23, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Emerson Accurist House 44 Baker Street London W1U 7AL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Emerson Accurist House 44 Baker Street London W1U 7AL | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Roxar Ltd Tuition House 27-37 St. Georges Road London SW19 4EU to Emerson, 2Nd Floor, Nortbrook House Robert Robinson Avenue Oxford OX4 4GA on May 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of ENERGY SCITECH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWLEY, Jeremy | Director | Meridian East Meridian Business Park LE19 1UX Leicester Emerson England | United Kingdom | British | 193733750001 | |||||
| HAYES-ALLEN, Brenda | Secretary | 7 Parklands Hazel Grove GU26 6BJ Hindhead Surrey | British | 53689840003 | ||||||
| MOSS, Brian Peter | Secretary | Foxwood Place 6b Little Austins Road GU9 8JR Farnham Surrey | British | 8754330002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BABKA, Patrick Christian | Director | Postbox 112 Forus Stavanger 4033 Gamle Forusveien 17 Norway | Norway | American | 202553270001 | |||||
| DANIEL, Robert Earl | Director | c/o Roxar Ltd 27-37 St. Georges Road SW19 4EU London Tuition House United Kingdom | Norway | Us | 155009270001 | |||||
| DUNLOP, Kenneth Neil Burney | Director | Heathlands Swinley Road SL5 8AY Ascot Berkshire | United Kingdom | British | 41184090001 | |||||
| EDMOND, David Ernest, Dr | Director | Orchard Cottage 41 The Holme NG25 0NF Southwell Nottinghamshire | British | 108775820001 | ||||||
| ESSLEMONT, Alexander Edward | Director | 2215 Wild Dunes Circle Katy Tx 77450 Usa | British | 115368750001 | ||||||
| GJESDAL, Even | Director | Moen 19 Oltedal 4333 Norway | Norwegian | 115652590002 | ||||||
| GOODWIN, Nigel Howard, Dr | Director | 101 Lewin Road Streatham SW16 6JX London | England | British | 47607230001 | |||||
| GRAVES, Richard Charles | Director | Teglverksbakken 26a Stavanger 26a 4032 Norway | Norway | British | 141152800002 | |||||
| GRUNDMEIER, Steve Ray | Director | Postbox 112 Foruxs Gamle Forusveien 17 Stavanger 4033 Norway | Norway | United States | 197357040001 | |||||
| GRZYWACZ, Jan Michael | Director | Jazlin House 33a Oak Road KT11 3BA Cobham Surrey | British | 68342870001 | ||||||
| HVIDING, Gunnar | Director | Dronningensgate 72 4009 Stavanger Dronningensgate 72 Stavanger 4009 Norway | Norwegian | 130815750001 | ||||||
| LITTLE, Adam James Hayes | Director | 17 Hurlford GU21 3LP Woking Surrey | British | 55674170002 | ||||||
| MERRELL, Alexander John | Director | 46 Florida Street Bethnal Green E2 6AE London | United Kingdom | United Kingdom | 81774040002 | |||||
| MOSS, Brian Peter | Director | Foxwood Place 6b Little Austins Road GU9 8JR Farnham Surrey | British | 8754330002 | ||||||
| PARISH, Robert George | Director | 2 The Maltings Coopers Hill Road RH1 5PD South Nutfield Surrey | United Kingdom | British | 32885830003 | |||||
| SHANAHAN, Bret Allen | Director | Nunsteinvein 17 Tananger Nunsteinvein 17 Norway | Norway | United States Of America | 167609620001 | |||||
| THOMAS, Alesia Marie, Mrs. | Director | Meridian East Meridian Business Park LE19 1UX Leicester Emerson England | United States | American | 180719830001 | |||||
| WILLIAMS, John Philip, Dr | Director | Shipley House Woodham Road GU21 4EH Woking Surrey | British | 10832520001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of ENERGY SCITECH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roxar Limited | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen 6th Floor Union Plaza Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENERGY SCITECH LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 24, 2006 Delivered On Jan 26, 2006 | Satisfied | Amount secured £13,242.00 due or to become due from the company to | |
Short particulars £13,242.00. | ||||
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