MULTIPLEX ENERGY SERVICES LIMITED
Overview
Company Name | MULTIPLEX ENERGY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04676534 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MULTIPLEX ENERGY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BROOKFIELD MULTIPLEX ENERGY SERVICES LIMITED | Jun 11, 2014 | Jun 11, 2014 |
BROOKFIELD MULTIPLEX GREEN LIMITED | Feb 21, 2011 | Feb 21, 2011 |
BROOKFIELD GREEN LIMITED | Jul 23, 2010 | Jul 23, 2010 |
BROOKFIELD EUROPE LIMITED | May 15, 2008 | May 15, 2008 |
BROOKFIELD INVESTMENTS LIMITED | Mar 17, 2008 | Mar 17, 2008 |
MULTIPLEX INVESTMENTS LIMITED | Feb 24, 2003 | Feb 24, 2003 |
What are the latest accounts for MULTIPLEX ENERGY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MULTIPLEX ENERGY SERVICES 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 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Appointment of Mr Andrew Michael Ridley-Barker as a director on May 10, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Commercial Director Paul Maguire on Sep 25, 2017 | 2 pages | CH01 | ||||||||||||||
Appointment of Commercial Director Paul Maguire as a director on Sep 20, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Samuel Royal as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Samuel Royal on Nov 09, 2015 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Termination of appointment of Timothy Andrew Bicknell as a director on May 21, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed brookfield multiplex green LIMITED\certificate issued on 11/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ashley Thomas Edward Muldoon on Dec 16, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Lovejoy on Dec 16, 2013 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 23 Hanover Square London W1S 1JB* on Dec 16, 2013 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MULTIPLEX ENERGY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEENAN, Benjamin | Secretary | First Floor EC2M 2QS London 1 Broadgate England | 153003100001 | |||||||
BALLINGALL, John Ross | Director | First Floor EC2M 2QS London 1 Broadgate England | England | British | Company Director | 116700580001 | ||||
LOVEJOY, Christopher, Mr. | Director | First Floor EC2M 2QS London 1 Broadgate England | United Kingdom | British | Company Director | 153041850001 | ||||
MAGUIRE, Paul | Director | First Floor EC2M 2QS London One Broadgate United Kingdom | England | British | Company Director | 238153570001 | ||||
MULDOON, Ashley Thomas | Director | First Floor EC2M 2QS London 1 Broadgate England | United Kingdom | Australian,British | Construction Management | 100956080003 | ||||
RIDLEY-BARKER, Andrew Michael | Director | First Floor EC2M 2QS London One Broadgate United Kingdom | England | British | Company Director | 157203920001 | ||||
ATKIN, Paul | Secretary | Ground Floor Flat 91 Brackenbury Road W6 0BQ London | British | Accountant | 96070410001 | |||||
BOURKE, Aodan Gabriel | Secretary | 100a Overstrand Mansions Prince Of Wales Drive SW11 4EU London | Irish | Accountant | 99036380001 | |||||
COWEN, Michael Richard | Secretary | 27 Addison Way NW11 6AL London | British | 67834500002 | ||||||
KELLY, Shane Roger | Secretary | 12 South Western Road St Margarets TW1 1LQ Twickenham Middlesex | British | 100237630002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ASSIMAKOPOULOS, George | Director | Hanover Square W1S 1JB London 23 England | United Kingdom | British | Project Manager | 100956150001 | ||||
BICKNELL, Timothy Andrew | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | United Kingdom | British | Commercial Director | 93738610002 | ||||
COLLINS, David John | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | Accountant | 119898430001 | ||||
COOK, Simon Anthony Charles | Director | 1 Sun Lane AL5 4EX Harpenden Hertfordshire | England | British | Chartered Civil Engineer | 100237380001 | ||||
DRAPER, Jennifer Grace | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | Lawyer | 152638020001 | ||||
GANDY, Paul Francis | Director | Summerfield Cottage Little London TN21 0NU Heathfield East Sussex | England | British | Company Director | 71452580002 | ||||
HENDERSON, Noel Raymond | Director | 504 Sidonia Road Sidonia Victoria, 3444 Australia | Australian | Company Director | 102107990001 | |||||
ROYAL, Samuel | Director | First Floor EC2M 2QS London 1 Broadgate England | England | Australian | Company Director | 153001420001 | ||||
SHEPPARD, Barry John | Director | 75 Hemnall Street CM16 4ND Epping Essex | British | Surveyor | 73143040001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MULTIPLEX ENERGY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Multiplex Construction Europe Limited | Apr 06, 2016 | One Broadgate EC2M 2QS London First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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