Company Information for ENERGY RESOURCES DEVELOPMENTS LIMITED
GROSVENOR HOUSE, 100-102 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1YA,
|
Company Registration Number
03780065
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENERGY RESOURCES DEVELOPMENTS LIMITED | |
Legal Registered Office | |
GROSVENOR HOUSE 100-102 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YA Other companies in HU3 | |
Company Number | 03780065 | |
---|---|---|
Company ID Number | 03780065 | |
Date formed | 1999-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB167358141 |
Last Datalog update: | 2022-02-06 15:30:35 |
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 |
---|---|---|
ALICE HENRIETTA LAW |
||
GEORGINA PATRICIA AMY LAW |
||
WILLIAM MORAN LAW |
||
YVONNE MARGARET LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE WRIGHT |
Company Secretary | ||
ROBERT WARBURTON BROWN |
Director | ||
LANDERS ACCOUNTANTS LTD |
Company Secretary | ||
JULIA CATHERINE PASHLEY |
Company Secretary | ||
JOHN PHILIP PASHLEY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAWALI LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2016-04-12 | |
MAQUIEN DESIGN LIMITED | Director | 2008-09-08 | CURRENT | 2008-09-08 | Active - Proposal to Strike off | |
CARBON GREEN SERVICES LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2014-01-31 | |
LUNAR ENERGY POWER LIMITED | Director | 2010-02-12 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
CARBON GREEN VILLAGES LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2014-02-04 | |
CARBON FRIENDLY SERVICES LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Dissolved 2013-12-10 | |
CARBON GREEN PROJECTS LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
CARBON FRIENDLY HOMES LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2013-12-10 | |
CARBON GREEN HOMES LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2013-12-10 | |
C P G (BEVERLEY) LIMITED | Director | 2005-07-04 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
PFE PROPERTY LIMITED | Director | 2001-02-07 | CURRENT | 2000-10-20 | Dissolved 2014-04-15 | |
C P GROUP LIMITED | Director | 1998-07-20 | CURRENT | 1998-07-06 | Liquidation | |
SPAREWELL LIMITED | Director | 1991-09-13 | CURRENT | 1987-12-04 | Dissolved 2015-03-17 | |
PARISH (SCARBOROUGH) LIMITED | Director | 1991-01-02 | CURRENT | 1947-09-24 | Active - Proposal to Strike off | |
PARISH (YORK) LIMITED | Director | 1991-01-02 | CURRENT | 1945-10-10 | Active - Proposal to Strike off | |
CORNELIUS PARISH,LIMITED | Director | 1991-01-02 | CURRENT | 1931-05-20 | Liquidation | |
MAQUIEN DESIGN LIMITED | Director | 2008-09-08 | CURRENT | 2008-09-08 | Active - Proposal to Strike off | |
C P G (BEVERLEY) LIMITED | Director | 2005-08-01 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
C P GROUP LIMITED | Director | 2003-12-30 | CURRENT | 1998-07-06 | Liquidation | |
SPAREWELL LIMITED | Director | 1991-09-13 | CURRENT | 1987-12-04 | Dissolved 2015-03-17 | |
CORNELIUS PARISH,LIMITED | Director | 1991-01-02 | CURRENT | 1931-05-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORAN LAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 125300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 125300 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 125300 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 125300 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ALICE HENRIETTA LAW | |
AP01 | DIRECTOR APPOINTED MS GEORGINA PATRICIA AMY LAW | |
AP01 | DIRECTOR APPOINTED MRS YVONNE MARGARET LAW | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle E Yorkshire HU13 0QF | |
CH01 | Director's details changed for Mr William Moran Law on 2013-04-24 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE WRIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/11 FROM , 61 Queens Gardens, Dock Street, Hull, East Yorkshire, HU1 3DZ | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE WRIGHT on 2010-05-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 26/05/2010 | |
AR01 | 25/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 125300 | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 125300 | |
AP03 | SECRETARY APPOINTED CLAIRE LOUISE WRIGHT | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 03/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LANDERS ACCOUNTANTS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, CHURCH VIEW CHAMBERS, 38 MARKET SQUARE TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6BS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MORAN LAW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: JAMON HOUSE, TITCOMB LANE, KINTBURY, HUNGERFORD, BERKSHIRE RG17 9SZ | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/01 FROM: LADLE HILL COTTAGE, OLD BURGHCLERE, NEWBURY, BERKSHIRE RG20 9NR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 16 CHURCHILL WAY, CARDIFF, CF1 4DX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2000-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2013-05-31 | £ 62,355 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 62,355 |
Creditors Due Within One Year | 2013-05-31 | £ 0 |
Creditors Due Within One Year | 2012-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY RESOURCES DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-05-31 | £ 62,945 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 62,945 |
Shareholder Funds | 2013-05-31 | £ 62,595 |
Shareholder Funds | 2012-05-31 | £ 62,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ENERGY RESOURCES DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENERGY RESOURCES DEVELOPMENTS LIMITED | Event Date | 2000-11-21 |
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. |