EAGA ENERGY SOLUTIONS LIMITED

EAGA ENERGY SOLUTIONS LIMITED

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

    Company NameEAGA ENERGY SOLUTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04448876
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EAGA ENERGY SOLUTIONS LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EAGA ENERGY SOLUTIONS LIMITED located?

    Registered Office Address
    4 Abbey Orchard Street
    SW1P 2HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGA ENERGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED TOTAL ENERGY CARE LIMITEDJul 17, 2002Jul 17, 2002
    CROSSCO (697) LIMITEDMay 28, 2002May 28, 2002

    What are the latest accounts for EAGA ENERGY SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for EAGA ENERGY SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2019
    Next Confirmation Statement DueJun 11, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2018
    OverdueYes

    What are the latest filings for EAGA ENERGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018

    2 pagesAD01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Alison Margaret Shepley as a secretary on Sep 03, 2018

    1 pagesTM02

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Richard Francis Tapp as a director on Jul 06, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018

    1 pagesCH03

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

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

    3 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher Edward Grant as a director on Jun 01, 2011

    1 pagesTM01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 150,000
    SH01

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

    3 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mr Alan Hayward on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Alison Margaret Shepley on Mar 17, 2015

    1 pagesCH03

    Director's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    2 pagesCH01

    Who are the officers of EAGA ENERGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Edmund Shaun
    Ebor Cottage
    Endmoor
    LA8 0EW Kendal
    Cumbria
    Secretary
    Ebor Cottage
    Endmoor
    LA8 0EW Kendal
    Cumbria
    British62427460001
    CLIFF, Andrew Paul
    Red Screes
    17 Fisherbeck Park
    LA22 0AJ Ambleside
    Cumbria
    Secretary
    Red Screes
    17 Fisherbeck Park
    LA22 0AJ Ambleside
    Cumbria
    BritishAccountant96621290001
    CLIFF, Andrew Paul
    Red Screes
    17 Fisherbeck Park
    LA22 0AJ Ambleside
    Cumbria
    Secretary
    Red Screes
    17 Fisherbeck Park
    LA22 0AJ Ambleside
    Cumbria
    BritishAccountant96621290001
    JUDD, Christopher
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    Secretary
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    British69049410002
    LINTON, David Glyn
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    Secretary
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    British96201780001
    SHEPLEY, Alison Margaret
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    160704640001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    BAILEY, John Roger
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    United KingdomBritishDirector36401580001
    COLQUHOUN, Ian Stuart
    Town Farm
    Trinity Terrace
    NE45 5HP Corbridge
    Northumberland
    Director
    Town Farm
    Trinity Terrace
    NE45 5HP Corbridge
    Northumberland
    United KingdomBritishOperational Director68361520001
    CUTLER, Robert Bradley
    31 Bramhall Drive
    Rickleton
    NE38 9DE Washington
    Tyne & Wear
    Director
    31 Bramhall Drive
    Rickleton
    NE38 9DE Washington
    Tyne & Wear
    United KingdomBritishFinance Director120127950001
    FALL, Peter William
    51 Dulverton Court
    Adderstone Crescent Jesmond
    NE2 2HS Newcastle Upon Tyne
    Director
    51 Dulverton Court
    Adderstone Crescent Jesmond
    NE2 2HS Newcastle Upon Tyne
    EnglandBritishChartered Surveyor71249040003
    GRANT, Christopher Edward
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishSenior Manager95012660001
    HARRISON, Jack
    2 Riding Grange
    NE44 6HA Riding Mill
    Northumberland
    Director
    2 Riding Grange
    NE44 6HA Riding Mill
    Northumberland
    BritishDirector67297980002
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant154549030001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishExecutive Director147650310001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritishGroup Chief Executive74536340007
    MCLEOD, Ian Daniel
    NE43
    Director
    NE43
    United KingdomBritishAccountant109419030001
    MCMAHON, Michael
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    United KingdomBritishDirector112505130001
    SKELLY, Robert
    163 Middle Drive
    Darras Hall
    NE20 9DY Ponteland
    Newcastle Upon Tyne
    Director
    163 Middle Drive
    Darras Hall
    NE20 9DY Ponteland
    Newcastle Upon Tyne
    BritishFinance Director40510770001
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishAccoountant154870250001
    STOTT, Christine Lucy Isobel
    Burrow Bank
    Tower Wood
    LA23 3PW Newby Bridge
    Director
    Burrow Bank
    Tower Wood
    LA23 3PW Newby Bridge
    BritishTeacher52442820002
    STOTT, Martyn
    Burrow Bank
    Tower Wood
    LA23 3PW Newby Bridge
    Director
    Burrow Bank
    Tower Wood
    LA23 3PW Newby Bridge
    BritishCompany Director52264850002
    SYMONDS, Jonathan Campbell
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    England
    EnglandBritishDirector176880120001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishSolicitor173852420001
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishDirector137984880002
    VARLEY, Paul Richard
    Westsyde
    Ponteland
    NE20 9LS Newcastle Upon Tyne
    28
    United Kingdom
    Director
    Westsyde
    Ponteland
    NE20 9LS Newcastle Upon Tyne
    28
    United Kingdom
    BritishManaging Director137984880001
    WILLIAMS, Christopher Mark
    55 New Ridley Road
    NE43 7EY Stocksfield
    Northumberland
    Director
    55 New Ridley Road
    NE43 7EY Stocksfield
    Northumberland
    BritishDirector92461820001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of EAGA ENERGY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03858865
    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 EAGA ENERGY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 2011
    Delivered On Mar 15, 2011
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 17, 2009
    Delivered On Mar 20, 2009
    Satisfied
    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
    All f/h and l/h property,all rights and interest in and claims under all policies of insurance,all the plant machinery fixtures fittings vehicles computers and equipment,all the goodwill and uncalled capital see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2009Registration of a charge (395)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2004
    Delivered On Jun 23, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Feb 13, 2009Statement of satisfaction of a charge in full or part (403a)

    Does EAGA ENERGY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2018Petition date
    Jul 04, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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