SAVENERGI LIMITED

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

    Company NameSAVENERGI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05005521
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAVENERGI LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAVENERGI LIMITED located?

    Registered Office Address
    6 Brookhill
    SG2 8RR Stevenage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVENERGI LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGY SAVING SOLUTIONS LIMITED Jan 05, 2004Jan 05, 2004

    What are the latest accounts for SAVENERGI LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SAVENERGI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to 6 Brookhill Stevenage SG2 8RR on Apr 06, 2017

    1 pagesAD01

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Termination of appointment of Ad Financial Services Ltd as a secretary on Feb 23, 2016

    1 pagesTM02

    Annual return made up to Jan 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jan 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Registration of charge 050055210002

    45 pagesMR01
    Annotations
    DateAnnotation
    Feb 27, 2014The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Annual return made up to Jan 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Jan 05, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jan 05, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    4 pagesMG02

    Annual return made up to Jan 05, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jun 30, 2010

    14 pagesAA

    Termination of appointment of Richard Hounsfield as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2009

    12 pagesAA

    Annual return made up to Jan 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Hounsfield on Jan 05, 2010

    2 pagesCH01

    Director's details changed for Nigel Maurice Woods on Jan 05, 2010

    2 pagesCH01

    Secretary's details changed for Ad Financial Services Ltd on Jan 05, 2010

    2 pagesCH04

    Who are the officers of SAVENERGI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Nigel Maurice
    35 Devonshire Close
    SG2 8RY Stevenage
    Hertfordshire
    Director
    35 Devonshire Close
    SG2 8RY Stevenage
    Hertfordshire
    EnglandBritishManaging Director75384330001
    SCOTT, Tracey Ann
    35 Devonshire Close
    SG2 8RY Stevenage
    Hertfordshire
    Secretary
    35 Devonshire Close
    SG2 8RY Stevenage
    Hertfordshire
    British170256960001
    AD FINANCIAL SERVICES LTD
    110 London Road
    Apsley
    HP3 9SD Hemel Hempstead
    Avaland House
    Hertfordshire
    United Kingdom
    Secretary
    110 London Road
    Apsley
    HP3 9SD Hemel Hempstead
    Avaland House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02646796
    81474820001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    HOUNSFIELD, Richard
    Lee Common
    HP16 9NB Great Missenden
    Clump Barn
    Buckinghamshire
    United Kingdom
    Director
    Lee Common
    HP16 9NB Great Missenden
    Clump Barn
    Buckinghamshire
    United Kingdom
    United KingdomBritishCommercial And Finance Director89464710005
    SCOTT, Tracey Ann
    35 Devonshire Close
    SG2 8RY Stevenage
    Hertfordshire
    Director
    35 Devonshire Close
    SG2 8RY Stevenage
    Hertfordshire
    EnglandBritishConsultant170256960001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of SAVENERGI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Maurice Woods
    Devonshire Close
    SG2 8RY Stevenage
    35
    England
    Apr 06, 2016
    Devonshire Close
    SG2 8RY Stevenage
    35
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    Does SAVENERGI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 12, 2014
    Delivered On Feb 27, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • UK Exim Limited
    Transactions
    • Feb 27, 2014Registration of a charge (MR01)
    All assets debenture
    Created On Jan 30, 2006
    Delivered On Feb 01, 2006
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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