ENERGY SCITECH LTD

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

    Company NameENERGY SCITECH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03762354
    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 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 AddressNo

    What are the latest accounts for ENERGY SCITECH LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ENERGY SCITECH LTD?

    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

    legacy

    1 pagesSH20

    Statement of capital on Jan 17, 2019

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    13 pagesAA

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Patrick Christian Babka as a director on Feb 10, 2017

    1 pagesTM01

    Termination of appointment of Alesia Marie Thomas as a director on Feb 10, 2017

    1 pagesTM01

    Appointment of Mr Jeremy Rowley as a director on Feb 10, 2017

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 49,375
    SH01

    Register(s) moved to registered inspection location C/O Emerson Accurist House 44 Baker Street London W1U 7AL

    1 pagesAD03

    Register inspection address has been changed to C/O Emerson Accurist House 44 Baker Street London W1U 7AL

    1 pagesAD02

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 49,375
    SH01

    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 pagesAD01

    Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015

    1 pagesTM01

    Who are the officers of ENERGY SCITECH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLEY, Jeremy
    Meridian East
    Meridian Business Park
    LE19 1UX Leicester
    Emerson
    England
    Director
    Meridian East
    Meridian Business Park
    LE19 1UX Leicester
    Emerson
    England
    United KingdomBritish193733750001
    HAYES-ALLEN, Brenda
    7 Parklands
    Hazel Grove
    GU26 6BJ Hindhead
    Surrey
    Secretary
    7 Parklands
    Hazel Grove
    GU26 6BJ Hindhead
    Surrey
    British53689840003
    MOSS, Brian Peter
    Foxwood Place 6b Little Austins Road
    GU9 8JR Farnham
    Surrey
    Secretary
    Foxwood Place 6b Little Austins Road
    GU9 8JR Farnham
    Surrey
    British8754330002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BABKA, Patrick Christian
    Postbox 112
    Forus
    Stavanger 4033
    Gamle Forusveien 17
    Norway
    Director
    Postbox 112
    Forus
    Stavanger 4033
    Gamle Forusveien 17
    Norway
    NorwayAmerican202553270001
    DANIEL, Robert Earl
    c/o Roxar Ltd
    27-37 St. Georges Road
    SW19 4EU London
    Tuition House
    United Kingdom
    Director
    c/o Roxar Ltd
    27-37 St. Georges Road
    SW19 4EU London
    Tuition House
    United Kingdom
    NorwayUs155009270001
    DUNLOP, Kenneth Neil Burney
    Heathlands
    Swinley Road
    SL5 8AY Ascot
    Berkshire
    Director
    Heathlands
    Swinley Road
    SL5 8AY Ascot
    Berkshire
    United KingdomBritish41184090001
    EDMOND, David Ernest, Dr
    Orchard Cottage
    41 The Holme
    NG25 0NF Southwell
    Nottinghamshire
    Director
    Orchard Cottage
    41 The Holme
    NG25 0NF Southwell
    Nottinghamshire
    British108775820001
    ESSLEMONT, Alexander Edward
    2215 Wild Dunes Circle
    Katy Tx 77450
    Usa
    Director
    2215 Wild Dunes Circle
    Katy Tx 77450
    Usa
    British115368750001
    GJESDAL, Even
    Moen 19
    Oltedal
    4333
    Norway
    Director
    Moen 19
    Oltedal
    4333
    Norway
    Norwegian115652590002
    GOODWIN, Nigel Howard, Dr
    101 Lewin Road
    Streatham
    SW16 6JX London
    Director
    101 Lewin Road
    Streatham
    SW16 6JX London
    EnglandBritish47607230001
    GRAVES, Richard Charles
    Teglverksbakken 26a
    Stavanger
    26a
    4032
    Norway
    Director
    Teglverksbakken 26a
    Stavanger
    26a
    4032
    Norway
    NorwayBritish141152800002
    GRUNDMEIER, Steve Ray
    Postbox 112
    Foruxs
    Gamle Forusveien 17
    Stavanger 4033
    Norway
    Director
    Postbox 112
    Foruxs
    Gamle Forusveien 17
    Stavanger 4033
    Norway
    NorwayUnited States197357040001
    GRZYWACZ, Jan Michael
    Jazlin House
    33a Oak Road
    KT11 3BA Cobham
    Surrey
    Director
    Jazlin House
    33a Oak Road
    KT11 3BA Cobham
    Surrey
    British68342870001
    HVIDING, Gunnar
    Dronningensgate 72
    4009 Stavanger
    Dronningensgate 72
    Stavanger 4009
    Norway
    Director
    Dronningensgate 72
    4009 Stavanger
    Dronningensgate 72
    Stavanger 4009
    Norway
    Norwegian130815750001
    LITTLE, Adam James Hayes
    17 Hurlford
    GU21 3LP Woking
    Surrey
    Director
    17 Hurlford
    GU21 3LP Woking
    Surrey
    British55674170002
    MERRELL, Alexander John
    46 Florida Street
    Bethnal Green
    E2 6AE London
    Director
    46 Florida Street
    Bethnal Green
    E2 6AE London
    United KingdomUnited Kingdom81774040002
    MOSS, Brian Peter
    Foxwood Place 6b Little Austins Road
    GU9 8JR Farnham
    Surrey
    Director
    Foxwood Place 6b Little Austins Road
    GU9 8JR Farnham
    Surrey
    British8754330002
    PARISH, Robert George
    2 The Maltings
    Coopers Hill Road
    RH1 5PD South Nutfield
    Surrey
    Director
    2 The Maltings
    Coopers Hill Road
    RH1 5PD South Nutfield
    Surrey
    United KingdomBritish32885830003
    SHANAHAN, Bret Allen
    Nunsteinvein 17
    Tananger
    Nunsteinvein 17
    Norway
    Director
    Nunsteinvein 17
    Tananger
    Nunsteinvein 17
    Norway
    NorwayUnited States Of America167609620001
    THOMAS, Alesia Marie, Mrs.
    Meridian East
    Meridian Business Park
    LE19 1UX Leicester
    Emerson
    England
    Director
    Meridian East
    Meridian Business Park
    LE19 1UX Leicester
    Emerson
    England
    United StatesAmerican180719830001
    WILLIAMS, John Philip, Dr
    Shipley House Woodham Road
    GU21 4EH Woking
    Surrey
    Director
    Shipley House Woodham Road
    GU21 4EH Woking
    Surrey
    British10832520001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of ENERGY SCITECH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Union Wynd
    AB10 1DQ Aberdeen
    6th Floor Union Plaza
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    6th Floor Union Plaza
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc088938
    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 SCITECH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • University of Surrey
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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