ENERGIS MANAGEMENT LIMITED

ENERGIS MANAGEMENT LIMITED

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

    Company NameENERGIS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04050367
    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 ENERGIS MANAGEMENT LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ENERGIS MANAGEMENT LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERGIS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITRUSCOVE LIMITEDAug 10, 2000Aug 10, 2000

    What are the latest accounts for ENERGIS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ENERGIS MANAGEMENT LIMITED?

    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

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c to nil 28/03/2017
    RES13

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

    8 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Appointment of Tarek Sayed as a director on Oct 05, 2016

    2 pagesAP01

    Termination of appointment of Richard Mullock as a director on Oct 05, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 3
    SH01

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

    7 pagesAA

    Annual return made up to Aug 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 3
    SH01

    Termination of appointment of Alan Royston Kinch as a director on Nov 30, 2014

    1 pagesTM01

    Termination of appointment of Kerry Phillip as a director on Jan 13, 2015

    1 pagesTM01

    Appointment of Vodafone Corporate Secretaries Limited as a director on Jan 12, 2015

    2 pagesAP02

    Appointment of Richard Mullock as a director on Jan 12, 2015

    2 pagesAP01

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

    7 pagesAA

    Appointment of Kerry Phillip as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Philip Stephen James Davis as a director on Sep 01, 2014

    1 pagesTM01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 3
    SH01

    Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom

    1 pagesAD02

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

    7 pagesAA

    Who are the officers of ENERGIS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    SAYED, Tarek
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    Director
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    United KingdomBritish215751210001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Secretary
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MCKELVIE, Andrew Laurence
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    Secretary
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    British60126680002
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152562960001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritish78528840005
    GRABINER, Michael
    35 Uphill Road
    Mill Hill
    NW7 4RA London
    Director
    35 Uphill Road
    Mill Hill
    NW7 4RA London
    United KingdomBritish82032360001
    HIBBERT, John Christopher
    The Moat House
    Hoxne
    IP21 5AZ Eye
    Suffolk
    Director
    The Moat House
    Hoxne
    IP21 5AZ Eye
    Suffolk
    British6236200001
    JENSEN, Jeremy Michael Jorgen Malherbe
    7 Wentworth House
    12 Chelsea Embankment
    SW3 4LE London
    Director
    7 Wentworth House
    12 Chelsea Embankment
    SW3 4LE London
    British108268030002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglish163334420001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MORGAN, Nicola Jane
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    British123399870001
    MULLOCK, Richard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish193570430001
    NORMAN, Archibald John
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    British69649430003
    O'HARE, Eamonn
    Oldbury Court
    Houston Way
    RG45 6BY Crowthorne
    Berkshire
    Director
    Oldbury Court
    Houston Way
    RG45 6BY Crowthorne
    Berkshire
    British90680120001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001
    PLUTHERO, John
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    Director
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    United KingdomBritish123920610001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    TRENT, William Edward James
    57 Rosslyn Hill
    Hampstead
    NW3 5UQ London
    Director
    57 Rosslyn Hill
    Hampstead
    NW3 5UQ London
    United KingdomBritish81249170001
    WICKHAM, David Ian
    Galleons
    16 Homestead Road
    BR6 6HW Orpington
    Kent
    Director
    Galleons
    16 Homestead Road
    BR6 6HW Orpington
    Kent
    EnglandBritish68123400001

    Who are the persons with significant control of ENERGIS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03649524
    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 ENERGIS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture and assignment
    Created On Jul 16, 2002
    Delivered On Jul 24, 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
    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
    • The Royal Bank of Scotland PLC(The Security Trustee for the Secured Parties)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)

    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