Active - Proposal to Strike off
Company Information for ENERGY HOLDINGS (NO.2) LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENERGY HOLDINGS (NO.2) LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in EC4Y | |
Company Number | 02969102 | |
---|---|---|
Company ID Number | 02969102 | |
Date formed | 1994-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 31/08/2002 | |
Return next due | 28/09/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2025-02-05 08:16:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN KEVIN BRYANT |
||
PAUL COLIN MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES MCNALLY |
Director | ||
ROBERT ALLRED WOOLDRIDGE |
Director | ||
BRIAN NORMAN DICKIE |
Director | ||
JOHN BUCHANAN |
Director | ||
HOWARD CHARLES GOODBOURN |
Director | ||
PHILIP ARTHUR ELLIS |
Company Secretary | ||
MICHAEL FRANK ANDREWS |
Director | ||
MARTIN CHARLES MURRAY |
Company Secretary | ||
MARTIN CHARLES MURRAY |
Director | ||
STEPHEN CHARLES ALEXANDER MASTERS |
Director | ||
ERIC EDWARD ANSTEE |
Director | ||
EVELYN EMAKPOSE |
Company Secretary | ||
STEPHEN EDWIN JOHN COMPSON |
Director | ||
PETER JOHN TURNER |
Director | ||
ROGER THOMAS VIRLEY TYSON |
Company Secretary | ||
THOMAS SCOTT HILTON |
Director | ||
JEFFERY LAWRENCE KLINGER |
Director | ||
GRAHAM DRANSFIELD |
Director | ||
PAUL DEREK TUNNACLIFFE |
Company Secretary | ||
SAMANTHA JANE HURRELL |
Director | ||
KENNETH JOHN LUDLAM |
Director | ||
ROGER THOMAS VIRLEY TYSON |
Company Secretary | ||
MARTIN CHARLES MURRAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TXU EUROPE IRELAND 1 | Company Secretary | 2004-11-03 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE ENERGY TRADING LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
TXU EUROPE GROUP PLC | Company Secretary | 2002-11-07 | CURRENT | 1996-09-04 | Liquidation | |
TXU ACQUISITIONS LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1997-10-27 | Active | |
TXU FINANCE (NO.2) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
THE ENERGY GROUP LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (A) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-09 | In Administration/Administrative Receiver | |
TXU EUROPE LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (B) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-07 | In Administration/Administrative Receiver | |
TXU EASTERN FUNDING COMPANY | Company Secretary | 2002-11-07 | CURRENT | 1999-02-04 | In Administration/Administrative Receiver | |
TXU EUROPE LEASING (5) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1990-06-18 | Liquidation | |
TXU EUROPE NATURAL GAS (TRADING) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1994-06-10 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1996-08-20 | Liquidation | |
PRECIS (2264) LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-07-16 | Liquidation | |
TXU EUROPE (PARTINGTON) LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1996-06-10 | Liquidation | |
TXU EUROPE TRADING LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1997-09-10 | Liquidation | |
ENERGY HOLDINGS (NO.6) LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
EASTERN ELECTRICITY HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TXU EUROPE (BLADE) LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
TXU EUROPE (BLADE NO.2) LIMITED | Company Secretary | 2001-04-05 | CURRENT | 2001-02-22 | Liquidation | |
TXU EUROPE POWER PRODUCTION SERVICES LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-05-28 | Liquidation | |
ENERGY HOLDINGS (NO. 3) LIMITED | Company Secretary | 2000-10-23 | CURRENT | 1996-10-01 | Liquidation | |
ENERGY HOLDINGS (NO. 5) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1968-11-01 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
TXU (UK) HOLDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
TXU UK LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
TXU EUROPE LEASING (4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-09-20 | Liquidation | |
TXU EUROPE OVERSEAS FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE MERCHANT GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU DIRECT SALES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE MERCHANT PROPERTIES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE POWER SERVICES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
TXU FINLAND HOLDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1998-05-28 | Liquidation | |
ANGLIAN POWER GENERATORS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-04-04 | Active - Proposal to Strike off | |
PETERBOROUGH POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
EASTERN GROUP FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Liquidation | |
TXU EUROPE POWER DEVELOPMENT LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-08-09 | Liquidation | |
TEG (HEAD OFFICE) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1988-05-18 | Liquidation | |
TXU EUROPE POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
TXU EUROPE RENEWABLE GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1997-01-10 | Liquidation | |
TXU GERMANY LIMITED | Company Secretary | 2000-06-16 | CURRENT | 1998-05-28 | Liquidation | |
TXU EUROPE GERMAN FINANCE B.V. | Director | 2004-11-11 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE IRELAND 1 | Director | 2004-11-03 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE LEASING (5) LIMITED | Director | 2002-11-04 | CURRENT | 1990-06-18 | Liquidation | |
TXU EUROPE NATURAL GAS (TRADING) LIMITED | Director | 2002-11-04 | CURRENT | 1994-06-10 | Liquidation | |
PRECIS (2264) LIMITED | Director | 2002-10-30 | CURRENT | 2002-07-16 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Director | 2002-10-15 | CURRENT | 1996-08-20 | Liquidation | |
TXU EUROPE (PARTINGTON) LIMITED | Director | 2001-12-20 | CURRENT | 1996-06-10 | Liquidation | |
ENERGY HOLDINGS (NO.6) LIMITED | Director | 2001-09-28 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
EASTERN ELECTRICITY HOLDINGS LIMITED | Director | 2001-09-28 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TXU EUROPE (BLADE NO.2) LIMITED | Director | 2001-04-26 | CURRENT | 2001-02-22 | Liquidation | |
TXU EUROPE (BLADE) LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-06 | Liquidation | |
TXU EUROPE POWER PRODUCTION SERVICES LIMITED | Director | 2001-02-21 | CURRENT | 1998-05-28 | Liquidation | |
PETERBOROUGH POWER LIMITED | Director | 2000-11-10 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
TXU GERMANY LIMITED | Director | 2000-06-16 | CURRENT | 1998-05-28 | Liquidation | |
TXU FINLAND HOLDINGS LIMITED | Director | 1999-11-25 | CURRENT | 1998-05-28 | Liquidation | |
TXU ACQUISITIONS LIMITED | Director | 1999-08-06 | CURRENT | 1997-10-27 | Active | |
TXU FINANCE (NO.2) LIMITED | Director | 1999-08-06 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (A) LIMITED | Director | 1999-08-06 | CURRENT | 1998-12-09 | In Administration/Administrative Receiver | |
TXU EASTERN FINANCE (B) LIMITED | Director | 1999-08-06 | CURRENT | 1998-12-07 | In Administration/Administrative Receiver | |
TXU EASTERN FUNDING COMPANY | Director | 1999-08-06 | CURRENT | 1999-02-04 | In Administration/Administrative Receiver | |
TXU EUROPE LIMITED | Director | 1999-05-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 5) LIMITED | Director | 1999-03-19 | CURRENT | 1968-11-01 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 4) LIMITED | Director | 1999-03-19 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
TEG (HEAD OFFICE) LIMITED | Director | 1999-03-19 | CURRENT | 1988-05-18 | Liquidation | |
THE ENERGY GROUP LIMITED | Director | 1998-10-27 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 3) LIMITED | Director | 1998-06-26 | CURRENT | 1996-10-01 | Liquidation | |
TXU EUROPE POWER SERVICES LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
TXU EUROPE RENEWABLE GENERATION LIMITED | Director | 1998-02-18 | CURRENT | 1997-01-10 | Liquidation | |
TXU DIRECT SALES LIMITED | Director | 1997-07-10 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE OVERSEAS FINANCE LIMITED | Director | 1996-11-15 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE GROUP PLC | Director | 1996-10-18 | CURRENT | 1996-09-04 | Liquidation | |
EASTERN GROUP FINANCE LIMITED | Director | 1996-10-14 | CURRENT | 1994-06-10 | Liquidation | |
TXU (UK) HOLDINGS LIMITED | Director | 1996-09-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
TXU UK LIMITED | Director | 1996-09-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
TXU EUROPE LEASING (4) LIMITED | Director | 1996-09-30 | CURRENT | 1994-09-20 | Liquidation | |
TXU EUROPE MERCHANT GENERATION LIMITED | Director | 1996-09-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE ENERGY TRADING LIMITED | Director | 1996-09-30 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
TXU EUROPE MERCHANT PROPERTIES LIMITED | Director | 1996-09-30 | CURRENT | 1996-04-02 | Liquidation | |
ANGLIAN POWER GENERATORS LIMITED | Director | 1996-09-03 | CURRENT | 1990-04-04 | Active - Proposal to Strike off | |
TXU EUROPE POWER DEVELOPMENT LIMITED | Director | 1996-09-03 | CURRENT | 1990-08-09 | Liquidation | |
TXU EUROPE POWER LIMITED | Director | 1994-09-16 | CURRENT | 1989-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
Administrator's abstract of receipts and payments 2024-01-08 | ||
Notice of discharge of Administration Order | ||
Notice of completion of voluntary arrangement | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-30 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-30 | ||
Administrator's abstract of receipts and payments 2022-01-08 | ||
Administrator's abstract of receipts and payments 2022-07-08 | ||
2.15 | Administrator's abstract of receipts and payments 2022-01-08 | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | |
2.15 | Administrator's abstract of receipts and payments 2021-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2021-01-08 | |
LIQ MISC | Insolvency:removal and replacement of ip | |
2.15 | Administrator's abstract of receipts and payments 2020-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2020-01-08 | |
2.15 | Administrator's abstract of receipts and payments 2019-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2019-01-08 | |
2.15 | Administrator's abstract of receipts and payments 2018-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2018-01-08 | |
2.15 | Administrator's abstract of receipts and payments 2017-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2017-01-08 | |
2.15 | Administrator's abstract of receipts and payments 2016-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2016-01-08 | |
2.15 | Administrator's abstract of receipts and payments 2015-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM Kpmg 8 Salisbury Square London EC4Y 8BB | |
2.15 | Administrator's abstract of receipts and payments 2015-01-08 | |
2.15 | Administrator's abstract of receipts and payments 2014-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2014-01-08 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF SUPERVISORS | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF ADMINISTRATOR | |
2.15 | Administrator's abstract of receipts and payments 2013-07-08 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-30 | |
2.15 | Administrator's abstract of receipts and payments 2013-01-08 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2012 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2008 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 30/03/07 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
1.3 | 08/01/07 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 08/07/06 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 30/03/06 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | CHANGE OF BROUGHT DOWN DATE | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: WHERSTEAD PARK WHERSTEAD IPSWICH IP9 2BJ | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 25/10/01 | |
ELRES | S366A DISP HOLDING AGM 25/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ENERGY HOLDINGS (NO.2) LIMITED are:
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. |