ENERGIS MANAGEMENT LIMITED
Overview
| Company Name | ENERGIS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04050367 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENERGIS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITRUSCOVE LIMITED | Aug 10, 2000 | Aug 10, 2000 |
What are the latest accounts for ENERGIS MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ENERGIS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 16, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Tarek Sayed as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Mullock as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Alan Royston Kinch as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kerry Phillip as a director on Jan 13, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Vodafone Corporate Secretaries Limited as a director on Jan 12, 2015 | 2 pages | AP02 | ||||||||||||||
Appointment of Richard Mullock as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||
Appointment of Kerry Phillip as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Stephen James Davis as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Who are the officers of ENERGIS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| SAYED, Tarek | Director | Cypress Court GU25 4TB Virginia Water 1 England England | United Kingdom | British | 215751210001 | |||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| COOPER, Nicholas Ian | Secretary | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122128470001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| MCKELVIE, Andrew Laurence | Secretary | 110 Osborne Road BN1 6LU Brighton East Sussex | British | 60126680002 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152562960001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 122128470002 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | 78528840005 | |||||||||
| GRABINER, Michael | Director | 35 Uphill Road Mill Hill NW7 4RA London | United Kingdom | British | 82032360001 | |||||||||
| HIBBERT, John Christopher | Director | The Moat House Hoxne IP21 5AZ Eye Suffolk | British | 6236200001 | ||||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 7 Wentworth House 12 Chelsea Embankment SW3 4LE London | British | 108268030002 | ||||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 | |||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| MORGAN, Nicola Jane | Director | 58 Farnham Road GU2 4PE Guildford Surrey | British | 123399870001 | ||||||||||
| MULLOCK, Richard | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 193570430001 | |||||||||
| NORMAN, Archibald John | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | British | 69649430003 | ||||||||||
| O'HARE, Eamonn | Director | Oldbury Court Houston Way RG45 6BY Crowthorne Berkshire | British | 90680120001 | ||||||||||
| PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 185033430001 | |||||||||
| PLUTHERO, John | Director | Lakeside House Cain Road RG12 1XL Bracknell Berkshire | United Kingdom | British | 123920610001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| TRENT, William Edward James | Director | 57 Rosslyn Hill Hampstead NW3 5UQ London | United Kingdom | British | 81249170001 | |||||||||
| WICKHAM, David Ian | Director | Galleons 16 Homestead Road BR6 6HW Orpington Kent | England | British | 68123400001 |
Who are the persons with significant control of ENERGIS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energis Holdings Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENERGIS MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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