ECONERGY LIMITED

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

    Company NameECONERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03792840
    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 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 AddressNo

    What are the latest accounts for ECONERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ECONERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 17, 2015

    8 pages4.68

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2014

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP .01
    SH01

    Termination of appointment of Christopher Miles as a director

    1 pagesTM01

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Appointment of Centrica Directors Limited as a director

    2 pagesAP02

    Termination of appointment of Hamish Floyd as a director

    1 pagesTM01

    Termination of appointment of Claire Miles as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mrs Claire Miles as a director

    2 pagesAP01

    Termination of appointment of Jonathan Kimber as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2012

    • Capital: GBP 0.01
    4 pagesSH19

    Who are the officers of ECONERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4049225
    146095800001
    HODGES, Andrew William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishChartered Secretary77527910004
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3844287
    146695600001
    BIRSE, James Peter Alexander
    69 Hampton Park
    Redland
    BS6 6LQ Bristol
    Secretary
    69 Hampton Park
    Redland
    BS6 6LQ Bristol
    BritishDirector70815760003
    BIRSE, James Peter Alexander
    69 Hampton Park
    Redland
    BS6 6LQ Bristol
    Secretary
    69 Hampton Park
    Redland
    BS6 6LQ Bristol
    BritishEngineer70815760003
    DELL, Frieda
    63 Highfield Avenue
    Alconbury Weston
    PE28 4JS Huntingdon
    Cambridgeshire
    Secretary
    63 Highfield Avenue
    Alconbury Weston
    PE28 4JS Huntingdon
    Cambridgeshire
    GermanFinance Manager107419490001
    LANDEN, Richard Aubon
    9 Village Road
    Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Secretary
    9 Village Road
    Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    BritishAgricultural And Forestry Engi32397330002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BIRSE, James Peter Alexander
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishEngineer70815760003
    CARROLL, Nicola
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishCompany Secretary278861170001
    FLOYD, Hamish Ramsey
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director British Gas New Energy165865310001
    GRACE, Keith Frederick
    Unit 9 St George's Tower
    Hatley St George
    SG19 3SH Sandy
    Beds
    Director
    Unit 9 St George's Tower
    Hatley St George
    SG19 3SH Sandy
    Beds
    EnglandBritishFinance Director161608930001
    HAMLETT, John Douglas
    Eastfield
    Feoffee Common Lane
    YO42 1PG Pocklington
    York
    Director
    Eastfield
    Feoffee Common Lane
    YO42 1PG Pocklington
    York
    EnglandBritishEngineer154093840001
    HAUGHTON, Fred Steele
    8 Drake Way
    Impington
    CB4 9BA Cambridge
    Cambridgeshire
    Director
    8 Drake Way
    Impington
    CB4 9BA Cambridge
    Cambridgeshire
    EnglandBritishLand Agent50125940002
    HUGH, Jonathan Laurence
    Tudor Well Close
    HA7 2SD Stanmore
    8
    Middlesex
    Director
    Tudor Well Close
    HA7 2SD Stanmore
    8
    Middlesex
    EnglandBritishAccountant133662700001
    IGNATIEVA, Svetlana
    Unit 9 St George's Tower
    Hatley St George
    SG19 3SH Sandy
    Beds
    Director
    Unit 9 St George's Tower
    Hatley St George
    SG19 3SH Sandy
    Beds
    United KingdomBritishAccountant154222630001
    KIMBER, Jonathan Andrew
    The Causeway
    TW18 3BY Staines
    30
    Middlesex
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    Middlesex
    United Kingdom
    EnglandBritishGeneral Manager133662900001
    LANDEN, Richard Aubon
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritishAgricultural And Forestry Engi32397330002
    LANE, Gearoid Martin
    The Causeway
    TW18 3BY Staines
    30
    Middlesex
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    Middlesex
    United Kingdom
    EnglandIrishManaging Director British Gas New Markets93172120002
    MILES, Christopher Francis
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritishManaging Director71767930001
    MILES, Claire
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishManaging Director175702430001
    RIPPENGAL, Robert
    35 Gwydir Street
    CB1 2LG Cambridge
    Director
    35 Gwydir Street
    CB1 2LG Cambridge
    BritishProject Developer32397340001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ECONERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Michael Ramon Langhorne Astor
    Transactions
    • Nov 24, 2011Registration of a charge (MG01)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Michael Ramon Langhorne Astor
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • M R L Astor
    Transactions
    • Mar 23, 2005Registration of a charge (395)
    • Jul 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Worcestershire County Council
    Transactions
    • Feb 27, 2002Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does ECONERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2014Commencement of winding up
    Jan 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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