AD4ENERGY LIMITED
Overview
| Company Name | AD4ENERGY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09140849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AD4ENERGY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AD4ENERGY LIMITED located?
| Registered Office Address | KROLL ADVISORY LIMITED 4b Cornerblock 2 Cornwall Street B3 2DX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AD4ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANUKA CAPITAL LIMITED | Jul 21, 2014 | Jul 21, 2014 |
What are the latest accounts for AD4ENERGY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2017 |
| Next Accounts Due On | Oct 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2015 |
What is the status of the latest confirmation statement for AD4ENERGY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 21, 2017 |
| Next Confirmation Statement Due | Aug 04, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2016 |
| Overdue | Yes |
What are the latest filings for AD4ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gold Round Limited as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on Jan 11, 2022 | 2 pages | AD01 | ||||||||||
Deferment of dissolution (voluntary) | 2 pages | COLIQ | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2019 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2018 | 40 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on Jul 20, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John William Walsh as a director on Jun 02, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jul 31, 2016 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Christopher Campbell on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr John William Walsh as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Philip Raymond Emmerson on Sep 24, 2015 | 2 pages | CH01 | ||||||||||
Registration of charge 091408490002, created on Aug 28, 2015 | 43 pages | MR01 | ||||||||||
Certificate of change of name Company name changed manuka capital LIMITED\certificate issued on 05/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 091408490001, created on Aug 28, 2015 | 36 pages | MR01 | ||||||||||
Appointment of Gold Round Limited as a director on Aug 26, 2015 | 2 pages | AP02 | ||||||||||
Appointment of Philip Raymond Emmerson as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Martin Ward as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Christopher Constable as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of AD4ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONSTABLE, Jamie Christopher | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom | 189534230001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom |
| 61999120002 | ||||||||||
| CAMPBELL, Christopher | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 200495670001 | |||||||||
| EMMERSON, Philip Raymond | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 200785940004 | |||||||||
| WARD, Peter Martin | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom | 189534240001 | |||||||||||
| CONSTABLE, Jamie Christopher | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom | United Kingdom | British | 99708740018 | |||||||||
| WALSH, John William | Director | Old Bond Street W1S 4AW Mayfair 5th Floor 24 London | England | British | 170114220001 | |||||||||
| WARD, Peter Martin | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom | England | British | 87993750001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor United Kingdom |
| 149588400001 | ||||||||||
| OBS 24 LLP | Director | Old Bond Street W1S 4AW London 5th Floor 24 United Kingdom |
| 170559870001 |
Who are the persons with significant control of AD4ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jamie Christopher Constable | Apr 06, 2016 | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rcapital Nominees Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AD4ENERGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 28, 2015 Delivered On Sep 15, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 28, 2015 Delivered On Aug 28, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AD4ENERGY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary 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