REMOTE ENERGY MONITORING HOLDINGS LIMITED

REMOTE ENERGY MONITORING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREMOTE ENERGY MONITORING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06276952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REMOTE ENERGY MONITORING HOLDINGS LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is REMOTE ENERGY MONITORING HOLDINGS LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REMOTE ENERGY MONITORING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for REMOTE ENERGY MONITORING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Oct 20, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2016

    LRESSP

    Declaration of solvency

    6 pages4.70

    legacy

    2 pagesSH20

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share prem, credit to reserves 05/04/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 2,560,906.2
    SH01

    Director's details changed for Richard Houston Ormsby on Oct 27, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Simon Phillips as a director on Jul 21, 2015

    1 pagesTM01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 2,560,906.2
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF* on Feb 03, 2014

    1 pagesAD01

    Annual return made up to Dec 20, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 2,560,906.2
    SH01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

    1 pagesAD02

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of REMOTE ENERGY MONITORING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ORMSBY, Richard Houston
    c/o Ernst & Young
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    c/o Ernst & Young
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomIrish172944560001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish96648390001
    EBSWORTH, Jonathan Rhys
    7 Woodlands Avenue
    E11 3RA London
    Secretary
    7 Woodlands Avenue
    E11 3RA London
    British47554300001
    BWB SECRETARIAL LIMITED
    2-6 Cannon Street
    EC4M 6YH London
    Secretary
    2-6 Cannon Street
    EC4M 6YH London
    120682720001
    CLARK, Alyson Margaret
    2 The Arena
    Downshire Way
    RG12 1PU Bracknell
    Ge Energy
    Berkshire
    United Kingdom
    Director
    2 The Arena
    Downshire Way
    RG12 1PU Bracknell
    Ge Energy
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    CURRAN, Rory Greenway
    Sydenhurst Farm
    Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    Director
    Sydenhurst Farm
    Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    United KingdomBritish76461080006
    EVERETT, Peter Daryl
    2 The Arena
    Downshire Way
    RG12 1PU Bracknell
    Ge Energy
    Berkshire
    United Kingdom
    Director
    2 The Arena
    Downshire Way
    RG12 1PU Bracknell
    Ge Energy
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    GILARDINI, Pietrojan
    6 Sussex Mews West
    W2 2SE London
    Director
    6 Sussex Mews West
    W2 2SE London
    EnglandItalian/English107497630001
    HUGHES, Gareth Roger
    Painshill Farmhouse
    Hascombe Road
    GU6 8LF Cranleigh
    Surrey
    Director
    Painshill Farmhouse
    Hascombe Road
    GU6 8LF Cranleigh
    Surrey
    EnglandBritish116867960001
    MITCHELL, Stephen Nigel
    Hawthorn Farm Hawthorn Lane
    Rowledge
    GU10 4DJ Farnham
    Surrey
    Director
    Hawthorn Farm Hawthorn Lane
    Rowledge
    GU10 4DJ Farnham
    Surrey
    EnglandBritish61196980001
    PHILLIPS, Simon
    Lissue Industrial Estate
    Lissue Road
    BT28 2RE Lisburn
    Ge Energy
    Northern Ireland
    Northern Ireland
    Director
    Lissue Industrial Estate
    Lissue Road
    BT28 2RE Lisburn
    Ge Energy
    Northern Ireland
    Northern Ireland
    United KingdomBritish172944700001
    ROBERTS, John Edward
    Beaconhurst
    Tarvin Road
    WA6 6UU Frodsham
    Cheshire
    Director
    Beaconhurst
    Tarvin Road
    WA6 6UU Frodsham
    Cheshire
    EnglandBritish66276580003
    ROBERTSON, Moira Ann, Ms.
    2 The Arena
    Downshire Way
    RG12 1PU Bracknell
    Ge Energy
    Berkshire
    United Kingdom
    Director
    2 The Arena
    Downshire Way
    RG12 1PU Bracknell
    Ge Energy
    Berkshire
    United Kingdom
    United KingdomBritish157492480001
    RZEMIENIECKI, Nigel
    254 Wendover Road
    HP22 5TJ Weston Turville
    Buckinghamshire
    Director
    254 Wendover Road
    HP22 5TJ Weston Turville
    Buckinghamshire
    EnglandBritish118646170001
    TUCZYNSKI, John
    2 Salerno Way
    Rowville
    Victoria
    3178
    Australia
    Director
    2 Salerno Way
    Rowville
    Victoria
    3178
    Australia
    British122690810001
    BWB SECRETARIAL LIMITED
    2-6 Cannon Street
    EC4M 6YH London
    Director
    2-6 Cannon Street
    EC4M 6YH London
    120682720001
    CLIMATE CHANGE HOLDINGS LIMITED
    49 Grosvenor Street
    W1K 3HP London
    Director
    49 Grosvenor Street
    W1K 3HP London
    122173370001

    Does REMOTE ENERGY MONITORING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 2007
    Delivered On Jun 27, 2007
    Satisfied
    Amount secured
    £1,000,000.00 and all other monies due or to become due
    Short particulars
    Assigned agreements, book debts, charged property and encumbrance. See the mortgage charge document for full details.
    Persons Entitled
    • The Holders from Time to Time of Loan Notes Issued Pursuant to a Loan Note Instrument
    Transactions
    • Jun 27, 2007Registration of a charge (395)
    • May 15, 2008Statement of satisfaction of a charge in full or part (403a)

    Does REMOTE ENERGY MONITORING HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2017Dissolved on
    Sep 21, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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