AD4ENERGY LIMITED

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

    Company NameAD4ENERGY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09140849
    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 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 AddressNo

    What were the previous names of AD4ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANUKA CAPITAL LIMITEDJul 21, 2014Jul 21, 2014

    What are the latest accounts for AD4ENERGY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 31, 2017
    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What is the status of the latest confirmation statement for AD4ENERGY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 21, 2017
    Next Confirmation Statement DueAug 04, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2016
    OverdueYes

    What are the latest filings for AD4ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gold Round Limited as a director on Sep 26, 2024

    1 pagesTM01

    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 pagesAD01

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 12, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 12, 2018

    40 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 13, 2017

    LRESEX

    Termination of appointment of John William Walsh as a director on Jun 02, 2016

    1 pagesTM01

    Current accounting period extended from Jul 31, 2016 to Jan 31, 2017

    1 pagesAA01

    Director's details changed for Mr Christopher Campbell on Sep 01, 2016

    2 pagesCH01

    Confirmation statement made on Jul 21, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Appointment of Mr John William Walsh as a director on Oct 15, 2015

    2 pagesAP01

    Director's details changed for Philip Raymond Emmerson on Sep 24, 2015

    2 pagesCH01

    Registration of charge 091408490002, created on Aug 28, 2015

    43 pagesMR01

    Certificate of change of name

    Company name changed manuka capital LIMITED\certificate issued on 05/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 03, 2015

    RES15

    Registration of charge 091408490001, created on Aug 28, 2015

    36 pagesMR01

    Appointment of Gold Round Limited as a director on Aug 26, 2015

    2 pagesAP02

    Appointment of Philip Raymond Emmerson as a director on Aug 26, 2015

    2 pagesAP01

    Termination of appointment of Peter Martin Ward as a director on Aug 26, 2015

    1 pagesTM01

    Termination of appointment of Jamie Christopher Constable as a director on Aug 26, 2015

    1 pagesTM01

    Who are the officers of AD4ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTABLE, Jamie Christopher
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    189534230001
    RJP SECRETARIES LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2989995
    61999120002
    CAMPBELL, Christopher
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish200495670001
    EMMERSON, Philip Raymond
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish200785940004
    WARD, Peter Martin
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    189534240001
    CONSTABLE, Jamie Christopher
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    United KingdomBritish99708740018
    WALSH, John William
    Old Bond Street
    W1S 4AW Mayfair
    5th Floor 24
    London
    Director
    Old Bond Street
    W1S 4AW Mayfair
    5th Floor 24
    London
    EnglandBritish170114220001
    WARD, Peter Martin
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    EnglandBritish87993750001
    GOLD ROUND LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    OBS 24 LLP
    Old Bond Street
    W1S 4AW London
    5th Floor 24
    United Kingdom
    Director
    Old Bond Street
    W1S 4AW London
    5th Floor 24
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC374115
    170559870001

    Who are the persons with significant control of AD4ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jamie Christopher Constable
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    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
    • 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.
    Gold Round Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05687325
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rcapital Nominees Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5146620
    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.

    Does AD4ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • F N Solutions Limited
    Transactions
    • Sep 15, 2015Registration of a charge (MR01)
    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
    • Oriel Parks Limited
    Transactions
    • Aug 28, 2015Registration of a charge (MR01)

    Does AD4ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2017Commencement of winding up
    Jan 18, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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