Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY HOLDINGS (NO. 4) LIMITED
Company Information for

ENERGY HOLDINGS (NO. 4) LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
01468589
Private Limited Company
Active

Company Overview

About Energy Holdings (no. 4) Ltd
ENERGY HOLDINGS (NO. 4) LIMITED was founded on 1979-12-24 and has its registered office in London. The organisation's status is listed as "Active". Energy Holdings (no. 4) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
ENERGY HOLDINGS (NO. 4) LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in EC4Y
 
Filing Information
Company Number 01468589
Company ID Number 01468589
Date formed 1979-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2000
Account next due 31/10/2002
Latest return 26/06/2002
Return next due 24/07/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2024-03-07 04:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY HOLDINGS (NO. 4) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGY HOLDINGS (NO. 4) LIMITED

Current Directors
Officer Role Date Appointed
SHAUN KEVIN BRYANT
Company Secretary 2000-06-30
PAUL COLIN MARSH
Director 1999-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES MCNALLY
Director 2002-10-15 2003-10-30
ROBERT ALLRED WOOLDRIDGE
Director 2002-10-15 2003-10-30
BRIAN NORMAN DICKIE
Director 2002-10-15 2003-08-31
JOHN BUCHANAN
Director 1999-03-19 2002-10-17
HOWARD CHARLES GOODBOURN
Director 2000-06-30 2002-10-17
PHILIP ARTHUR ELLIS
Company Secretary 1999-03-19 2000-06-30
MICHAEL FRANK ANDREWS
Director 1998-10-16 2000-06-30
MARTIN CHARLES MURRAY
Director 1996-11-20 1999-03-19
CAROLINE ANGELA BARRETT
Company Secretary 1999-03-01 1999-03-07
DAREN ROBERT HARRIS
Director 1999-03-01 1999-03-04
MARTIN CHARLES MURRAY
Company Secretary 1998-11-06 1999-03-01
ALAN CUMMINGS
Company Secretary 1995-06-14 1998-11-06
GRAHAM CLELAND
Director 1997-11-03 1998-10-16
JONATHAN RICHARD DAY
Director 1990-10-01 1998-10-16
JOHN STEPHEN JACKSON
Director 1993-02-22 1998-10-16
DAVID JOHN TURNBULL
Director 1997-03-01 1998-10-16
MARTIN JAMES WATTS
Director 1997-04-04 1998-10-16
ERIC EDWARD ANSTEE
Director 1996-11-20 1998-09-30
STEPHEN EDWIN JOHN COMPSON
Director 1997-02-05 1998-07-31
SYDNEY JOHN SMITH
Director 1996-12-02 1997-11-03
IAN PHILIP BATKIN
Director 1996-12-09 1997-04-04
ROBERT IAN MENZIES-GOW
Director 1994-10-03 1996-07-31
CHARLES BROOKS
Director 1995-12-01 1996-02-23
JONATHAN RICHARD DAY
Company Secretary 1992-06-26 1995-06-14
MICHAEL DUNN
Director 1993-11-01 1995-02-28
CHRISTOPHER JOHN THOMAS
Director 1994-04-21 1994-10-03
PETER JOSEPH HARPER
Director 1992-06-26 1994-09-30
LESLIE ERNEST THOMAS ASHFORD
Director 1992-06-26 1994-04-21
STUART ANDERSON FORDYCE
Director 1992-06-26 1993-10-18
BERNARD CHRISTOPHER BREEZE
Director 1992-06-26 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN KEVIN BRYANT TXU EUROPE IRELAND 1 Company Secretary 2004-11-03 CURRENT 2004-07-27 Converted / Closed
SHAUN KEVIN BRYANT TXU EUROPE ENERGY TRADING LIMITED Company Secretary 2002-11-07 CURRENT 1995-10-20 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU EUROPE GROUP PLC Company Secretary 2002-11-07 CURRENT 1996-09-04 Liquidation
SHAUN KEVIN BRYANT TXU ACQUISITIONS LIMITED Company Secretary 2002-11-07 CURRENT 1997-10-27 Active
SHAUN KEVIN BRYANT TXU FINANCE (NO.2) LIMITED Company Secretary 2002-11-07 CURRENT 1998-02-20 Active
SHAUN KEVIN BRYANT THE ENERGY GROUP LIMITED Company Secretary 2002-11-07 CURRENT 1998-08-12 Active
SHAUN KEVIN BRYANT TXU EASTERN FINANCE (A) LIMITED Company Secretary 2002-11-07 CURRENT 1998-12-09 In Administration/Administrative Receiver
SHAUN KEVIN BRYANT TXU EUROPE LIMITED Company Secretary 2002-11-07 CURRENT 1998-02-05 ADMINISTRATION ORDER
SHAUN KEVIN BRYANT TXU EASTERN FINANCE (B) LIMITED Company Secretary 2002-11-07 CURRENT 1998-12-07 In Administration/Administrative Receiver
SHAUN KEVIN BRYANT TXU EASTERN FUNDING COMPANY Company Secretary 2002-11-07 CURRENT 1999-02-04 In Administration/Administrative Receiver
SHAUN KEVIN BRYANT TXU EUROPE LEASING (5) LIMITED Company Secretary 2002-11-04 CURRENT 1990-06-18 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE NATURAL GAS (TRADING) LIMITED Company Secretary 2002-11-04 CURRENT 1994-06-10 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO. 1) LIMITED Company Secretary 2002-11-04 CURRENT 1996-08-20 Liquidation
SHAUN KEVIN BRYANT PRECIS (2264) LIMITED Company Secretary 2002-10-30 CURRENT 2002-07-16 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE (PARTINGTON) LIMITED Company Secretary 2001-12-20 CURRENT 1996-06-10 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE TRADING LIMITED Company Secretary 2001-08-31 CURRENT 1997-09-10 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO.6) LIMITED Company Secretary 2001-05-02 CURRENT 2001-04-02 Active - Proposal to Strike off
SHAUN KEVIN BRYANT EASTERN ELECTRICITY HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-04-02 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU EUROPE (BLADE) LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE (BLADE NO.2) LIMITED Company Secretary 2001-04-05 CURRENT 2001-02-22 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE POWER PRODUCTION SERVICES LIMITED Company Secretary 2001-02-21 CURRENT 1998-05-28 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO. 3) LIMITED Company Secretary 2000-10-23 CURRENT 1996-10-01 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO. 5) LIMITED Company Secretary 2000-06-30 CURRENT 1968-11-01 Active
SHAUN KEVIN BRYANT TXU EUROPE LEASING (4) LIMITED Company Secretary 2000-06-30 CURRENT 1994-09-20 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE OVERSEAS FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1995-10-20 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE MERCHANT PROPERTIES LIMITED Company Secretary 2000-06-30 CURRENT 1996-04-02 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE POWER SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1998-05-21 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU FINLAND HOLDINGS LIMITED Company Secretary 2000-06-30 CURRENT 1998-05-28 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO.2) LIMITED Company Secretary 2000-06-30 CURRENT 1994-09-19 Active
SHAUN KEVIN BRYANT TXU EUROPE POWER DEVELOPMENT LIMITED Company Secretary 2000-06-30 CURRENT 1990-08-09 Liquidation
SHAUN KEVIN BRYANT TEG (HEAD OFFICE) LIMITED Company Secretary 2000-06-30 CURRENT 1988-05-18 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE POWER LIMITED Company Secretary 2000-06-30 CURRENT 1989-03-01 Active - Proposal to Strike off
SHAUN KEVIN BRYANT PETERBOROUGH POWER LIMITED Company Secretary 2000-06-30 CURRENT 1989-03-01 Active - Proposal to Strike off
SHAUN KEVIN BRYANT ANGLIAN POWER GENERATORS LIMITED Company Secretary 2000-06-30 CURRENT 1990-04-04 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU (UK) HOLDINGS LIMITED Company Secretary 2000-06-30 CURRENT 1994-03-11 Active - Proposal to Strike off
SHAUN KEVIN BRYANT EASTERN GROUP FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1994-06-10 Liquidation
SHAUN KEVIN BRYANT TXU UK LIMITED Company Secretary 2000-06-30 CURRENT 1994-06-10 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU EUROPE MERCHANT GENERATION LIMITED Company Secretary 2000-06-30 CURRENT 1995-10-20 Liquidation
SHAUN KEVIN BRYANT TXU DIRECT SALES LIMITED Company Secretary 2000-06-30 CURRENT 1996-04-02 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE RENEWABLE GENERATION LIMITED Company Secretary 2000-06-30 CURRENT 1997-01-10 Liquidation
SHAUN KEVIN BRYANT TXU GERMANY LIMITED Company Secretary 2000-06-16 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH TXU EUROPE GERMAN FINANCE B.V. Director 2004-11-11 CURRENT 2004-07-27 Converted / Closed
PAUL COLIN MARSH TXU EUROPE IRELAND 1 Director 2004-11-03 CURRENT 2004-07-27 Converted / Closed
PAUL COLIN MARSH TXU EUROPE LEASING (5) LIMITED Director 2002-11-04 CURRENT 1990-06-18 Liquidation
PAUL COLIN MARSH TXU EUROPE NATURAL GAS (TRADING) LIMITED Director 2002-11-04 CURRENT 1994-06-10 Liquidation
PAUL COLIN MARSH PRECIS (2264) LIMITED Director 2002-10-30 CURRENT 2002-07-16 Liquidation
PAUL COLIN MARSH ENERGY HOLDINGS (NO. 1) LIMITED Director 2002-10-15 CURRENT 1996-08-20 Liquidation
PAUL COLIN MARSH TXU EUROPE (PARTINGTON) LIMITED Director 2001-12-20 CURRENT 1996-06-10 Liquidation
PAUL COLIN MARSH ENERGY HOLDINGS (NO.6) LIMITED Director 2001-09-28 CURRENT 2001-04-02 Active - Proposal to Strike off
PAUL COLIN MARSH EASTERN ELECTRICITY HOLDINGS LIMITED Director 2001-09-28 CURRENT 2001-04-02 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE (BLADE NO.2) LIMITED Director 2001-04-26 CURRENT 2001-02-22 Liquidation
PAUL COLIN MARSH TXU EUROPE (BLADE) LIMITED Director 2001-04-26 CURRENT 2001-04-06 Liquidation
PAUL COLIN MARSH TXU EUROPE POWER PRODUCTION SERVICES LIMITED Director 2001-02-21 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH PETERBOROUGH POWER LIMITED Director 2000-11-10 CURRENT 1989-03-01 Active - Proposal to Strike off
PAUL COLIN MARSH TXU GERMANY LIMITED Director 2000-06-16 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH TXU FINLAND HOLDINGS LIMITED Director 1999-11-25 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH TXU ACQUISITIONS LIMITED Director 1999-08-06 CURRENT 1997-10-27 Active
PAUL COLIN MARSH TXU FINANCE (NO.2) LIMITED Director 1999-08-06 CURRENT 1998-02-20 Active
PAUL COLIN MARSH TXU EASTERN FINANCE (A) LIMITED Director 1999-08-06 CURRENT 1998-12-09 In Administration/Administrative Receiver
PAUL COLIN MARSH TXU EASTERN FINANCE (B) LIMITED Director 1999-08-06 CURRENT 1998-12-07 In Administration/Administrative Receiver
PAUL COLIN MARSH TXU EASTERN FUNDING COMPANY Director 1999-08-06 CURRENT 1999-02-04 In Administration/Administrative Receiver
PAUL COLIN MARSH TXU EUROPE LIMITED Director 1999-05-07 CURRENT 1998-02-05 ADMINISTRATION ORDER
PAUL COLIN MARSH ENERGY HOLDINGS (NO. 5) LIMITED Director 1999-03-19 CURRENT 1968-11-01 Active
PAUL COLIN MARSH ENERGY HOLDINGS (NO.2) LIMITED Director 1999-03-19 CURRENT 1994-09-19 Active
PAUL COLIN MARSH TEG (HEAD OFFICE) LIMITED Director 1999-03-19 CURRENT 1988-05-18 Liquidation
PAUL COLIN MARSH THE ENERGY GROUP LIMITED Director 1998-10-27 CURRENT 1998-08-12 Active
PAUL COLIN MARSH ENERGY HOLDINGS (NO. 3) LIMITED Director 1998-06-26 CURRENT 1996-10-01 Liquidation
PAUL COLIN MARSH TXU EUROPE POWER SERVICES LIMITED Director 1998-05-26 CURRENT 1998-05-21 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE RENEWABLE GENERATION LIMITED Director 1998-02-18 CURRENT 1997-01-10 Liquidation
PAUL COLIN MARSH TXU DIRECT SALES LIMITED Director 1997-07-10 CURRENT 1996-04-02 Liquidation
PAUL COLIN MARSH TXU EUROPE OVERSEAS FINANCE LIMITED Director 1996-11-15 CURRENT 1995-10-20 Liquidation
PAUL COLIN MARSH TXU EUROPE GROUP PLC Director 1996-10-18 CURRENT 1996-09-04 Liquidation
PAUL COLIN MARSH EASTERN GROUP FINANCE LIMITED Director 1996-10-14 CURRENT 1994-06-10 Liquidation
PAUL COLIN MARSH TXU EUROPE LEASING (4) LIMITED Director 1996-09-30 CURRENT 1994-09-20 Liquidation
PAUL COLIN MARSH TXU EUROPE ENERGY TRADING LIMITED Director 1996-09-30 CURRENT 1995-10-20 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE MERCHANT PROPERTIES LIMITED Director 1996-09-30 CURRENT 1996-04-02 Liquidation
PAUL COLIN MARSH TXU (UK) HOLDINGS LIMITED Director 1996-09-30 CURRENT 1994-03-11 Active - Proposal to Strike off
PAUL COLIN MARSH TXU UK LIMITED Director 1996-09-30 CURRENT 1994-06-10 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE MERCHANT GENERATION LIMITED Director 1996-09-30 CURRENT 1995-10-20 Liquidation
PAUL COLIN MARSH TXU EUROPE POWER DEVELOPMENT LIMITED Director 1996-09-03 CURRENT 1990-08-09 Liquidation
PAUL COLIN MARSH ANGLIAN POWER GENERATORS LIMITED Director 1996-09-03 CURRENT 1990-04-04 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE POWER LIMITED Director 1994-09-16 CURRENT 1989-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Administrator's abstract of receipts and payments 2024-01-08
2024-02-02Notice of discharge of Administration Order
2023-10-07Notice of completion of voluntary arrangement
2023-09-15Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-30
2023-09-15Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-30
2023-01-18Administrator's abstract of receipts and payments 2022-01-08
2023-01-18Administrator's abstract of receipts and payments 2022-07-08
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-08-022.15Administrator's abstract of receipts and payments 2021-07-08
2021-04-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-30
2021-03-052.15Administrator's abstract of receipts and payments 2021-01-08
2021-02-16LIQ MISCInsolvency:removal and replacement of ip
2020-09-292.15Administrator's abstract of receipts and payments 2020-07-08
2020-04-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-30
2020-01-232.15Administrator's abstract of receipts and payments 2020-01-08
2020-01-232.15Administrator's abstract of receipts and payments 2020-01-08
2019-08-062.15Administrator's abstract of receipts and payments 2019-07-08
2019-06-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-30
2019-02-132.15Administrator's abstract of receipts and payments 2019-01-08
2018-08-162.15Administrator's abstract of receipts and payments 2018-07-08
2018-05-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2018
2018-05-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2018
2018-02-162.15Administrator's abstract of receipts and payments 2018-01-08
2017-08-232.15Administrator's abstract of receipts and payments 2017-07-08
2017-05-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-30
2017-02-032.15Administrator's abstract of receipts and payments 2017-01-08
2016-08-022.15Administrator's abstract of receipts and payments 2016-07-08
2016-05-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-30
2016-02-012.15Administrator's abstract of receipts and payments 2016-01-08
2015-08-062.15Administrator's abstract of receipts and payments 2015-07-08
2015-05-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-30
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM Kpmg 8 Salisbury Square London EC4Y 8BB
2015-02-042.15Administrator's abstract of receipts and payments 2015-01-08
2014-07-282.15Administrator's abstract of receipts and payments 2014-07-08
2014-04-251.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-30
2014-02-032.15Administrator's abstract of receipts and payments 2014-01-08
2013-09-19LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF SUPERVISORS
2013-09-19LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF ADMINISTRATOR
2013-08-072.15Administrator's abstract of receipts and payments 2013-07-08
2013-05-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-30
2013-02-082.15Administrator's abstract of receipts and payments 2013-01-08
2012-08-022.15Administrator's abstract of receipts and payments 2012-07-08
2012-04-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012
2012-02-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2012
2011-07-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011
2011-05-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011
2011-02-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011
2010-08-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010
2010-05-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010
2010-02-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010
2009-07-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2009
2009-05-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009
2009-02-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2009
2008-08-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2008
2008-05-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009
2008-02-142.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-10-291.330/03/07 ABSTRACTS AND PAYMENTS
2007-09-131.308/07/07 ABSTRACTS AND PAYMENTS
2007-09-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-02-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-011.308/01/07 ABSTRACTS AND PAYMENTS
2006-09-121.308/07/06 ABSTRACTS AND PAYMENTS
2006-09-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-04-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-04-181.330/03/06 ABSTRACTS AND PAYMENTS
2005-09-082.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-271.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-02-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-07-27MISCC/O PERIOD END DATE
2004-07-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-06-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-01-142.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-08-262.23NOTICE OF RESULT OF MEETING OF CREDITORS
2003-07-242.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: WHERSTEAD PARK WHERSTEAD IPSWICH SUFFOLK IP9 2AQ
2003-05-272.6ADVANCE NOTICE OF ADMIN ORDER
2003-05-272.7NOTICE OF ADMINISTRATION ORDER
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-16288aNEW DIRECTOR APPOINTED
2002-10-28288bDIRECTOR RESIGNED
2002-10-28288bDIRECTOR RESIGNED
2002-10-03244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-15363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-15288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06363aRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ENERGY HOLDINGS (NO. 4) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGY HOLDINGS (NO. 4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF CHARGE 1996-04-20 Outstanding THE NIKKO LEASING CO.,LIMITED
DEBENTURE 1985-08-14 Satisfied KIDDE INC
DEBENTURE 1985-05-20 Satisfied PRUTEC LIMITED
DEBENTURE 1984-08-22 Satisfied PRUTEC LIMITED
FIXED AND FLOATING CHARGE 1983-03-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-07-25 Outstanding MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of ENERGY HOLDINGS (NO. 4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY HOLDINGS (NO. 4) LIMITED
Trademarks
We have not found any records of ENERGY HOLDINGS (NO. 4) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENERGY HOLDINGS (NO. 4) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-6 GBP £787
Royal Borough of Windsor & Maidenhead 2013-1 GBP £39,375
Royal Borough of Windsor & Maidenhead 2012-12 GBP £3,997
Royal Borough of Windsor & Maidenhead 2012-10 GBP £-500
Borough of Poole 2012-10 GBP £8,261
Royal Borough of Windsor & Maidenhead 2012-9 GBP £8,259
Borough of Poole 2012-9 GBP £22,422
Royal Borough of Windsor & Maidenhead 2012-8 GBP £65,521
Royal Borough of Windsor & Maidenhead 2012-6 GBP £3,005
Royal Borough of Windsor & Maidenhead 2012-5 GBP £15,987
Royal Borough of Windsor & Maidenhead 2011-12 GBP £37,892
Royal Borough of Windsor & Maidenhead 2011-11 GBP £8,138
Royal Borough of Windsor & Maidenhead 2011-10 GBP £107,199
Royal Borough of Windsor & Maidenhead 2011-9 GBP £49,171
Royal Borough of Windsor & Maidenhead 2011-8 GBP £748,998
Royal Borough of Windsor & Maidenhead 2011-7 GBP £385,904
Royal Borough of Windsor & Maidenhead 2011-6 GBP £156,817
Royal Borough of Windsor & Maidenhead 2011-5 GBP £137,821
Royal Borough of Windsor & Maidenhead 2011-4 GBP £241,086
Royal Borough of Windsor & Maidenhead 2011-3 GBP £462,480
Royal Borough of Windsor & Maidenhead 2011-2 GBP £199,551
Royal Borough of Windsor & Maidenhead 2011-1 GBP £600
Reading Borough Council 2009-10 GBP £762
Reading Borough Council 2009-9 GBP £64,557
Reading Borough Council 2009-7 GBP £35,868

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY HOLDINGS (NO. 4) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY HOLDINGS (NO. 4) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGY HOLDINGS (NO. 4) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.