EAGA ENERGY SOLUTIONS LIMITED
Overview
Company Name | EAGA ENERGY SOLUTIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04448876 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EAGA ENERGY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ADVANCED TOTAL ENERGY CARE LIMITED | Jul 17, 2002 | Jul 17, 2002 |
CROSSCO (697) LIMITED | May 28, 2002 | May 28, 2002 |
What are the latest accounts for EAGA ENERGY SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for EAGA ENERGY SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 28, 2019 |
Next Confirmation Statement Due | Jun 11, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2018 |
Overdue | Yes |
What are the latest filings for EAGA ENERGY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alison Margaret Shepley as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Jul 06, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Edward Grant as a director on Jun 01, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Hayward on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Mar 17, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Francis Tapp on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of EAGA ENERGY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Edmund Shaun | Secretary | Ebor Cottage Endmoor LA8 0EW Kendal Cumbria | British | 62427460001 | ||||||
CLIFF, Andrew Paul | Secretary | Red Screes 17 Fisherbeck Park LA22 0AJ Ambleside Cumbria | British | Accountant | 96621290001 | |||||
CLIFF, Andrew Paul | Secretary | Red Screes 17 Fisherbeck Park LA22 0AJ Ambleside Cumbria | British | Accountant | 96621290001 | |||||
JUDD, Christopher | Secretary | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear England | British | 69049410002 | ||||||
LINTON, David Glyn | Secretary | 13 Bachelors Lane Chester CH3 5XD Cheshire | British | 96201780001 | ||||||
SHEPLEY, Alison Margaret | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | 160704640001 | |||||||
PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
BAILEY, John Roger | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear England | United Kingdom | British | Director | 36401580001 | ||||
COLQUHOUN, Ian Stuart | Director | Town Farm Trinity Terrace NE45 5HP Corbridge Northumberland | United Kingdom | British | Operational Director | 68361520001 | ||||
CUTLER, Robert Bradley | Director | 31 Bramhall Drive Rickleton NE38 9DE Washington Tyne & Wear | United Kingdom | British | Finance Director | 120127950001 | ||||
FALL, Peter William | Director | 51 Dulverton Court Adderstone Crescent Jesmond NE2 2HS Newcastle Upon Tyne | England | British | Chartered Surveyor | 71249040003 | ||||
GRANT, Christopher Edward | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Senior Manager | 95012660001 | ||||
HARRISON, Jack | Director | 2 Riding Grange NE44 6HA Riding Mill Northumberland | British | Director | 67297980002 | |||||
HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 154549030001 | ||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Executive Director | 147650310001 | ||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
MCLEOD, Ian Daniel | Director | NE43 | United Kingdom | British | Accountant | 109419030001 | ||||
MCMAHON, Michael | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear England | United Kingdom | British | Director | 112505130001 | ||||
SKELLY, Robert | Director | 163 Middle Drive Darras Hall NE20 9DY Ponteland Newcastle Upon Tyne | British | Finance Director | 40510770001 | |||||
SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Accoountant | 154870250001 | ||||
STOTT, Christine Lucy Isobel | Director | Burrow Bank Tower Wood LA23 3PW Newby Bridge | British | Teacher | 52442820002 | |||||
STOTT, Martyn | Director | Burrow Bank Tower Wood LA23 3PW Newby Bridge | British | Company Director | 52264850002 | |||||
SYMONDS, Jonathan Campbell | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear England | England | British | Director | 176880120001 | ||||
TAPP, Richard Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Solicitor | 173852420001 | ||||
VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Director | 137984880002 | ||||
VARLEY, Paul Richard | Director | Westsyde Ponteland NE20 9LS Newcastle Upon Tyne 28 United Kingdom | British | Managing Director | 137984880001 | |||||
WILLIAMS, Christopher Mark | Director | 55 New Ridley Road NE43 7EY Stocksfield Northumberland | British | Director | 92461820001 | |||||
PRIMA DIRECTOR LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Energy Services Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EAGA ENERGY SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does EAGA ENERGY SOLUTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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