BIZZENERGY LIMITED

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

    Company NameBIZZENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03961223
    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 BIZZENERGY LIMITED?

    • (4013) /

    Where is BIZZENERGY LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BIZZENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIZZENERGY.COM LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for BIZZENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for BIZZENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Apr 27, 2016

    2 pages3.6

    legacy

    pagesLQ01

    Notice of ceasing to act as receiver or manager

    8 pagesRM02

    legacy

    pages405(1)

    Receiver's abstract of receipts and payments to Oct 30, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 30, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 30, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 30, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 30, 2011

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 30, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 30, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to Oct 30, 2011

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Oct 30, 2010

    2 pages3.6

    Registered office address changed from * Kpmg Llp 2 Cornwall Street Birmingham B3 2DL* on Dec 22, 2009

    1 pagesAD01

    Receiver's abstract of receipts and payments to Oct 30, 2009

    3 pages3.6

    Administrative Receiver's report

    27 pages3.10

    legacy

    1 pages405(1)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BIZZENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVANEY, John Francis
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    Director
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    United KingdomBritish30106190004
    WILSON, David Thomas
    5 Vat House
    Regents Bridge Gardens
    SW8 1HD London
    Director
    5 Vat House
    Regents Bridge Gardens
    SW8 1HD London
    EnglandBritish61687870001
    BUNGEY, Jeremy Peter
    15 Crimscote Square
    Hatton Park
    CV35 7TS Warwick
    Warwickshire
    Secretary
    15 Crimscote Square
    Hatton Park
    CV35 7TS Warwick
    Warwickshire
    British101220410001
    ELKINS, David Brian
    Greenham Wood
    Bell Close
    WR2 6QA Hallow
    Worcestershire
    Secretary
    Greenham Wood
    Bell Close
    WR2 6QA Hallow
    Worcestershire
    British48627280002
    GARDINER, Stephen William
    2 Rectory Gardens
    Long Melford
    CO10 9QW Sudbury
    Suffolk
    Secretary
    2 Rectory Gardens
    Long Melford
    CO10 9QW Sudbury
    Suffolk
    British16709820003
    HERMISTON, Gordon James
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    Secretary
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    British82946610002
    MUNDAY, Keith Adrian Russell
    18 Streetly Lane
    Four Oaks
    B74 4TT Sutton Coldfield
    West Midlands
    Secretary
    18 Streetly Lane
    Four Oaks
    B74 4TT Sutton Coldfield
    West Midlands
    British80845430001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAVE, David John
    6 Rainbow Hill Terrace
    WR3 8NG Worcester
    Director
    6 Rainbow Hill Terrace
    WR3 8NG Worcester
    United KingdomBritish61027550001
    CONSTANT, James David
    Bear House Farm Mews, Old Warwick Road
    Lapworth
    B94 6AW Solihull
    4
    West Midlands
    United Kingdom
    Director
    Bear House Farm Mews, Old Warwick Road
    Lapworth
    B94 6AW Solihull
    4
    West Midlands
    United Kingdom
    EnglandBritish129719010001
    ELKINS, David Brian
    Greenham Wood
    Bell Close
    WR2 6QA Hallow
    Worcestershire
    Director
    Greenham Wood
    Bell Close
    WR2 6QA Hallow
    Worcestershire
    EnglandBritish48627280002
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritish157674480001
    GARDINER, Stephen William
    2 Rectory Gardens
    Long Melford
    CO10 9QW Sudbury
    Suffolk
    Director
    2 Rectory Gardens
    Long Melford
    CO10 9QW Sudbury
    Suffolk
    British16709820003
    HYAMS, Edward Barnard
    The Paddock
    70 Lexden Road
    CO3 3SP Colchester
    Essex
    Director
    The Paddock
    70 Lexden Road
    CO3 3SP Colchester
    Essex
    EnglandBritish104400040001
    MUNDAY, Keith Adrian Russell
    18 Streetly Lane
    Four Oaks
    B74 4TT Sutton Coldfield
    West Midlands
    Director
    18 Streetly Lane
    Four Oaks
    B74 4TT Sutton Coldfield
    West Midlands
    EnglandBritish80845430001
    TAYLOR, Stephen Mark
    The Long House
    Chapel Row
    RG7 6QG Upper Bucklebury
    Berkshire
    Director
    The Long House
    Chapel Row
    RG7 6QG Upper Bucklebury
    Berkshire
    United KingdomBritish160812310001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BIZZENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 09, 2005
    Delivered On Aug 10, 2005
    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
    £70,542, the deposit balance and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • Oct 25, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bhp Billiton Marketing A.G. (The Securityholder)
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    Debenture
    Created On Mar 13, 2003
    Delivered On Mar 27, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Mar 27, 2003Registration of a charge (395)
    All assets debenture
    Created On Nov 07, 2002
    Delivered On Nov 20, 2002
    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
    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 20, 2002Registration of a charge (395)
    • Nov 07, 2008Appointment of a receiver or manager (405 (1))
    • 1Nov 09, 2011Notice of ceasing to act as a receiver or manager (LQ02)
    • 1May 10, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
      • Case Number 2
    Assignment of account by way of security
    Created On Feb 14, 2002
    Delivered On Feb 23, 2002
    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
    All the company's right title benefit and interest in th account held by the company or any such other account or accounts in accordance with the assignment (the receivables account) and the amount from time to time standing to the credit of the receivables account and all rights accruing in respect of the same (the deposit). See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Commercial Finance Limited
    Transactions
    • Feb 23, 2002Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 2001
    Delivered On Aug 03, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of account by way of security (the "assignment")
    Created On Jul 09, 2001
    Delivered On Jul 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the securityholder under any agreement between any obligor on any account whatsoever under the financing agreement dated 28TH june 2001 and any other financing document entered into and any interest charged under the terms of the assignment (together the "secured liabilities")
    Short particulars
    Full guarantee, all the company's right title, benefit and interest in the account no. 82117533 held by the company at hsbc bank PLC 27-32 poultry, london EC2P 2BX under the terms of the assignment as defined therein. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Commercial Finance Limited
    Transactions
    • Jul 14, 2001Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 28, 2001
    Delivered On Jul 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt financing agreement or otherwise
    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
    • G E Capital Commercial Finance Limited
    Transactions
    • Jul 10, 2001Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Aug 11, 2000
    Delivered On Aug 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit,as defined,and all such rights to the repayment thereof and all interest thereon on account no.7905195. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Nov 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 01, 2000
    Delivered On Jun 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The companys interest in the account. See the mortgage charge document for full details.
    Persons Entitled
    • Schildvink Bv
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BIZZENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    administrative receiver
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    administrative receiver
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    administrative receiver
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    receiver manager
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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