ENERGISE I.T. LIMITED

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

    Company NameENERGISE I.T. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04019852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENERGISE I.T. LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ENERGISE I.T. LIMITED located?

    Registered Office Address
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERGISE I.T. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (485) LIMITEDJun 22, 2000Jun 22, 2000

    What are the latest accounts for ENERGISE I.T. LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for ENERGISE I.T. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Hedley Purvis Ventures Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    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 Jun 08, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Aug 31, 2016

    7 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2016

    Statement of capital on Aug 02, 2016

    • Capital: GBP 1,080
    SH01

    Accounts for a dormant company made up to Aug 31, 2015

    7 pagesAA

    Appointment of Mr Nicholas James Gemmell as a director on Aug 17, 2015

    2 pagesAP01

    Termination of appointment of Jan De Koning as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Jan De Koning as a director on Sep 01, 2015

    1 pagesTM01

    Annual return made up to Jun 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,080
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    7 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1,080
    SH01

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

    7 pagesAA

    Appointment of Mr Terence Martin Braatz as a director

    2 pagesAP01

    Appointment of Mr Wayne Dennis as a director

    2 pagesAP01

    Termination of appointment of Andrew Silver as a director

    1 pagesTM01

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of ENERGISE I.T. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEMMELL, Nicholas James
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Secretary
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    British138739120001
    BRAATZ, Terence Martin
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Director
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    UsaAmerican168691710001
    DENNIS, Wayne
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Director
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    EnglandBritish180605190001
    GEMMELL, Nicholas James
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Director
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    United KingdomBritish200633310001
    BAHARIE, Stephen
    11 Winslow Gardens
    Low Fell
    NE9 6HH Gateshead
    Tyne & Wear
    Secretary
    11 Winslow Gardens
    Low Fell
    NE9 6HH Gateshead
    Tyne & Wear
    British81881120001
    DE RAADT, Peter Gerrit
    Erasmushof 23 ,
    1277 Cb Huizen
    The Netherlands
    Secretary
    Erasmushof 23 ,
    1277 Cb Huizen
    The Netherlands
    Dutch116116750001
    GOWLAND, Michael John
    1 Seacrest Avenue
    Cullercoats
    NE30 3DP North Shields
    Tyne & Wear
    Secretary
    1 Seacrest Avenue
    Cullercoats
    NE30 3DP North Shields
    Tyne & Wear
    British123610540001
    OMAN, Sally Elizabeth
    16 Dacre Street
    NE61 1HW Morpeth
    Northumberland
    Secretary
    16 Dacre Street
    NE61 1HW Morpeth
    Northumberland
    British24026410001
    WINDERS, David Malcolm
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    British4770780001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BROWN, David Christopher
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Director
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    United KingdomBritish55524120001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CHEESMOND, Paul
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    Director
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    British21715410001
    DE KONING, Jan
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Director
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    The NetherlandsDutch167883250001
    DODD, Richard
    40 Bramhall Drive
    High Generals Wood
    NE38 9DB Washington
    Tyne & Wear
    Director
    40 Bramhall Drive
    High Generals Wood
    NE38 9DB Washington
    Tyne & Wear
    United KingdomBritish71565580002
    FERGUSON, Ross Peter
    19 Lichfield Close
    Great Lumley
    DH3 4QH Chester Le Street
    County Durham
    Director
    19 Lichfield Close
    Great Lumley
    DH3 4QH Chester Le Street
    County Durham
    British71566010002
    LAMB, Alexander Harold
    South Dene House
    Sidmouth Road Low Fell
    NE9 6US Gateshead
    Director
    South Dene House
    Sidmouth Road Low Fell
    NE9 6US Gateshead
    British65887850002
    SILVER, Andrew Gordon
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Director
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    United KingdomUnited Kingdom120240550001
    STEVENS, Antony Philip
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    Director
    C/O Hedley Purvis Group Limited
    5 Coopies Field
    NE61 6JT Morpeth
    Northumberland
    United KingdomBritish93072950001

    Who are the persons with significant control of ENERGISE I.T. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coopies Lane
    NE61 6JT Morpeth
    5
    United Kingdom
    Apr 06, 2016
    Coopies Lane
    NE61 6JT Morpeth
    5
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityComapnies Act 2006
    Place RegisteredCompanies House
    Registration Number4125919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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