ECONERGY LIMITED
Overview
Company Name | ECONERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03792840 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ECONERGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ECONERGY LIMITED located?
Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ECONERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for ECONERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2015 | 8 pages | 4.68 | ||||||||||
Director's details changed for Nicola Margaret Carroll on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Miles as a director | 1 pages | TM01 | ||||||||||
Appointment of Nicola Margaret Carroll as a director | 2 pages | AP01 | ||||||||||
Appointment of Centrica Directors Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Hamish Floyd as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Miles as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mrs Claire Miles as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Kimber as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2012
| 4 pages | SH19 | ||||||||||
Who are the officers of ECONERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146095800001 | ||||||||||
HODGES, Andrew William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Chartered Secretary | 77527910004 | ||||||||
CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
BIRSE, James Peter Alexander | Secretary | 69 Hampton Park Redland BS6 6LQ Bristol | British | Director | 70815760003 | |||||||||
BIRSE, James Peter Alexander | Secretary | 69 Hampton Park Redland BS6 6LQ Bristol | British | Engineer | 70815760003 | |||||||||
DELL, Frieda | Secretary | 63 Highfield Avenue Alconbury Weston PE28 4JS Huntingdon Cambridgeshire | German | Finance Manager | 107419490001 | |||||||||
LANDEN, Richard Aubon | Secretary | 9 Village Road Cockayne Hatley SG19 2EE Sandy Bedfordshire | British | Agricultural And Forestry Engi | 32397330002 | |||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BIRSE, James Peter Alexander | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Engineer | 70815760003 | ||||||||
CARROLL, Nicola | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Secretary | 278861170001 | ||||||||
FLOYD, Hamish Ramsey | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Finance Director British Gas New Energy | 165865310001 | ||||||||
GRACE, Keith Frederick | Director | Unit 9 St George's Tower Hatley St George SG19 3SH Sandy Beds | England | British | Finance Director | 161608930001 | ||||||||
HAMLETT, John Douglas | Director | Eastfield Feoffee Common Lane YO42 1PG Pocklington York | England | British | Engineer | 154093840001 | ||||||||
HAUGHTON, Fred Steele | Director | 8 Drake Way Impington CB4 9BA Cambridge Cambridgeshire | England | British | Land Agent | 50125940002 | ||||||||
HUGH, Jonathan Laurence | Director | Tudor Well Close HA7 2SD Stanmore 8 Middlesex | England | British | Accountant | 133662700001 | ||||||||
IGNATIEVA, Svetlana | Director | Unit 9 St George's Tower Hatley St George SG19 3SH Sandy Beds | United Kingdom | British | Accountant | 154222630001 | ||||||||
KIMBER, Jonathan Andrew | Director | The Causeway TW18 3BY Staines 30 Middlesex United Kingdom | England | British | General Manager | 133662900001 | ||||||||
LANDEN, Richard Aubon | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | Agricultural And Forestry Engi | 32397330002 | ||||||||
LANE, Gearoid Martin | Director | The Causeway TW18 3BY Staines 30 Middlesex United Kingdom | England | Irish | Managing Director British Gas New Markets | 93172120002 | ||||||||
MILES, Christopher Francis | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | Managing Director | 71767930001 | ||||||||
MILES, Claire | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Managing Director | 175702430001 | ||||||||
RIPPENGAL, Robert | Director | 35 Gwydir Street CB1 2LG Cambridge | British | Project Developer | 32397340001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does ECONERGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Nov 21, 2011 Delivered On Nov 24, 2011 | Satisfied | Amount secured £3,217.96 and all other 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 By way of fixed charge the rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 12, 2011 Delivered On Jul 15, 2011 | Satisfied | Amount secured £6,410.26 and all other 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 The rent deposit. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 03, 2005 Delivered On Nov 15, 2005 | 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
| ||||
Rent deposit deed | Created On Mar 21, 2005 Delivered On Mar 23, 2005 | Satisfied | 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 £3503.85 and any additional amount paid by way of rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Jun 14, 2004 Delivered On Jun 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call and numbered 01607378 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Feb 21, 2002 Delivered On Feb 27, 2002 | Satisfied | Amount secured £123,500 reducing each year 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 Wood boiler plant and installed at worcestershire county hall including fuel handling system including two 35M3 self-emtying bins, wood chip combuster, boiler rated at 700 kw for further chattels please refer to form 395. | ||||
Persons Entitled
| ||||
Transactions
|
Does ECONERGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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