MULTIPLEX ENERGY SERVICES LIMITED

MULTIPLEX ENERGY SERVICES LIMITED

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

    Company NameMULTIPLEX ENERGY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04676534
    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 MULTIPLEX ENERGY SERVICES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MULTIPLEX ENERGY SERVICES LIMITED located?

    Registered Office Address
    1 Broadgate First Floor
    EC2M 2QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTIPLEX ENERGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKFIELD MULTIPLEX ENERGY SERVICES LIMITEDJun 11, 2014Jun 11, 2014
    BROOKFIELD MULTIPLEX GREEN LIMITEDFeb 21, 2011Feb 21, 2011
    BROOKFIELD GREEN LIMITEDJul 23, 2010Jul 23, 2010
    BROOKFIELD EUROPE LIMITEDMay 15, 2008May 15, 2008
    BROOKFIELD INVESTMENTS LIMITEDMar 17, 2008Mar 17, 2008
    MULTIPLEX INVESTMENTS LIMITEDFeb 24, 2003Feb 24, 2003

    What are the latest accounts for MULTIPLEX ENERGY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MULTIPLEX ENERGY SERVICES 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

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Mr Andrew Michael Ridley-Barker as a director on May 10, 2018

    2 pagesAP01

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Director's details changed for Commercial Director Paul Maguire on Sep 25, 2017

    2 pagesCH01

    Appointment of Commercial Director Paul Maguire as a director on Sep 20, 2017

    2 pagesAP01

    Termination of appointment of Samuel Royal as a director on Jun 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2016

    RES15

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Samuel Royal on Nov 09, 2015

    2 pagesCH01

    Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on Oct 28, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Timothy Andrew Bicknell as a director on May 21, 2015

    1 pagesTM01

    Annual return made up to Feb 24, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed brookfield multiplex green LIMITED\certificate issued on 11/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2014

    Change company name resolution on Jun 11, 2014

    RES15
    change-of-nameJun 11, 2014

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Feb 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Ashley Thomas Edward Muldoon on Dec 16, 2013

    2 pagesCH01

    Director's details changed for Mr Christopher Lovejoy on Dec 16, 2013

    2 pagesCH01

    Registered office address changed from * 23 Hanover Square London W1S 1JB* on Dec 16, 2013

    1 pagesAD01

    Who are the officers of MULTIPLEX ENERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENAN, Benjamin
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    Secretary
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    153003100001
    BALLINGALL, John Ross
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    Director
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    EnglandBritishCompany Director116700580001
    LOVEJOY, Christopher, Mr.
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    Director
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    United KingdomBritishCompany Director153041850001
    MAGUIRE, Paul
    First Floor
    EC2M 2QS London
    One Broadgate
    United Kingdom
    Director
    First Floor
    EC2M 2QS London
    One Broadgate
    United Kingdom
    EnglandBritishCompany Director238153570001
    MULDOON, Ashley Thomas
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    Director
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    United KingdomAustralian,BritishConstruction Management100956080003
    RIDLEY-BARKER, Andrew Michael
    First Floor
    EC2M 2QS London
    One Broadgate
    United Kingdom
    Director
    First Floor
    EC2M 2QS London
    One Broadgate
    United Kingdom
    EnglandBritishCompany Director157203920001
    ATKIN, Paul
    Ground Floor Flat
    91 Brackenbury Road
    W6 0BQ London
    Secretary
    Ground Floor Flat
    91 Brackenbury Road
    W6 0BQ London
    BritishAccountant96070410001
    BOURKE, Aodan Gabriel
    100a Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    Secretary
    100a Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    IrishAccountant99036380001
    COWEN, Michael Richard
    27 Addison Way
    NW11 6AL London
    Secretary
    27 Addison Way
    NW11 6AL London
    British67834500002
    KELLY, Shane Roger
    12 South Western Road St Margarets
    TW1 1LQ Twickenham
    Middlesex
    Secretary
    12 South Western Road St Margarets
    TW1 1LQ Twickenham
    Middlesex
    British100237630002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASSIMAKOPOULOS, George
    Hanover Square
    W1S 1JB London
    23
    England
    Director
    Hanover Square
    W1S 1JB London
    23
    England
    United KingdomBritishProject Manager100956150001
    BICKNELL, Timothy Andrew
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    United KingdomBritishCommercial Director93738610002
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralianAccountant119898430001
    COOK, Simon Anthony Charles
    1 Sun Lane
    AL5 4EX Harpenden
    Hertfordshire
    Director
    1 Sun Lane
    AL5 4EX Harpenden
    Hertfordshire
    EnglandBritishChartered Civil Engineer100237380001
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralianLawyer152638020001
    GANDY, Paul Francis
    Summerfield Cottage
    Little London
    TN21 0NU Heathfield
    East Sussex
    Director
    Summerfield Cottage
    Little London
    TN21 0NU Heathfield
    East Sussex
    EnglandBritishCompany Director71452580002
    HENDERSON, Noel Raymond
    504 Sidonia Road
    Sidonia
    Victoria, 3444
    Australia
    Director
    504 Sidonia Road
    Sidonia
    Victoria, 3444
    Australia
    AustralianCompany Director102107990001
    ROYAL, Samuel
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    Director
    First Floor
    EC2M 2QS London
    1 Broadgate
    England
    EnglandAustralianCompany Director153001420001
    SHEPPARD, Barry John
    75 Hemnall Street
    CM16 4ND Epping
    Essex
    Director
    75 Hemnall Street
    CM16 4ND Epping
    Essex
    BritishSurveyor73143040001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MULTIPLEX ENERGY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Broadgate
    EC2M 2QS London
    First Floor
    England
    Apr 06, 2016
    One Broadgate
    EC2M 2QS London
    First Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland, Uk
    Place RegisteredCompanies House
    Registration Number03808946
    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.

    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