Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECONERGY LIMITED
Company Information for

ECONERGY LIMITED

WINDSOR, BERKSHIRE, SL4,
Company Registration Number
03792840
Private Limited Company
Dissolved

Dissolved 2017-01-21

Company Overview

About Econergy Ltd
ECONERGY LIMITED was founded on 1999-06-21 and had its registered office in Windsor. The company was dissolved on the 2017-01-21 and is no longer trading or active.

Key Data
Company Name
ECONERGY LIMITED
 
Legal Registered Office
WINDSOR
BERKSHIRE
 
Filing Information
Company Number 03792840
Date formed 1999-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-21
Type of accounts DORMANT
Last Datalog update: 2018-01-24 02:53:25
Primary Source:Companies House
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.
Companies with same name ECONERGY LIMITED
The following companies were found which have the same name as ECONERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Econergy Brasil Holdings II LLC 6698 Lynx Cove Littleton CO 80124 Voluntarily Dissolved Company formed on the 2005-11-03
Econergy Brasil Holdings LLC 6698 Lynx Cove Littleton CO 80124 Voluntarily Dissolved Company formed on the 2005-11-02
Econergy Bermuda Holding Company Ltd. Active Company formed on the 2008-12-17
Econergy Bolivia Investments No. 1 Ltd. Active Company formed on the 2008-12-17
Econergy Bolivia Investments No. 2 Ltd. Active Company formed on the 2008-12-17
ECONERGY BUILDERS LLC North Carolina Unknown
Econergy Consulting LLC 1881 9th Street Suite 300 Boulder CO 80302 Voluntarily Dissolved Company formed on the 2005-09-27
ECONERGY CORPORATION Delaware Unknown
ECONERGY CORPORATION New Jersey Unknown
Econergy Development LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2021-02-23
ECONERGY EUROPE LIMITED WEST FARM THE LANE, EASTON HUNTINGDON CAMBRIDGESHIRE PE28 0TY Active Company formed on the 2010-10-04
ECONERGY ENERGY GENERATION LIMITED DARGAN HOUSE 21/23 FENIAN STREET DUBLIN 2 Dissolved Company formed on the 2005-11-25
ECONERGY HOLDINGS LIMITED DARGAN HOUSE 21/23 FENIAN STREET DUBLIN 2 Dissolved Company formed on the 2005-11-17
ECONERGY HONG KONG LIMITED Active Company formed on the 2006-05-26
ECONERGY IRELAND LIMITED ARTHUR COX BUILDING EARLSFORT TERRACE DUBLIN 2 Dissolved Company formed on the 2005-09-23
ECONERGY INTERNATIONAL MANAGEMENT GROUP, LLC 3825 IRIS AVE STE 350 Boulder CO 80301 Voluntarily Dissolved Company formed on the 2000-02-02
ECONERGY INC Delaware Unknown
ECONERGY INTERNATIONAL CORPORATION Delaware Unknown
ECONERGY INTERNATIONAL, INC. 3222 SAN JOSE 33519 Inactive Company formed on the 1982-03-08
ECONERGY INC California Unknown

Company Officers of ECONERGY LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2012-02-01
CENTRICA DIRECTORS LIMITED
Director 2013-10-21
ANDREW WILLIAM HODGES
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CARROLL
Director 2013-10-21 2016-06-30
HAMISH RAMSEY FLOYD
Director 2011-12-13 2013-10-21
CHRISTOPHER FRANCIS MILES
Director 2006-02-22 2013-10-21
CLAIRE MILES
Director 2013-03-20 2013-10-21
JONATHAN ANDREW KIMBER
Director 2010-02-15 2013-03-19
GEAROID MARTIN LANE
Director 2011-12-13 2012-10-30
JAMES PETER ALEXANDER BIRSE
Director 2000-06-16 2012-10-01
RICHARD AUBON LANDEN
Director 1999-06-21 2012-10-01
JAMES PETER ALEXANDER BIRSE
Company Secretary 2006-09-22 2011-12-13
FRED STEELE HAUGHTON
Director 2001-06-12 2011-12-13
KEITH FREDERICK GRACE
Director 2011-07-15 2011-07-15
SVETLANA IGNATIEVA
Director 2010-08-17 2011-07-15
JONATHAN LAURENCE HUGH
Director 2009-03-31 2010-02-11
FRIEDA DELL
Company Secretary 2005-08-01 2006-09-22
ROBERT RIPPENGAL
Director 1999-06-21 2006-02-19
JAMES PETER ALEXANDER BIRSE
Company Secretary 2000-06-16 2005-09-01
JOHN DOUGLAS HAMLETT
Director 2001-06-12 2002-01-18
RICHARD AUBON LANDEN
Company Secretary 1999-06-21 2000-06-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-06-21 1999-06-21
WATERLOW NOMINEES LIMITED
Nominated Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
CENTRICA DIRECTORS LIMITED CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ENERGY OPERATIONS LIMITED Director 2016-03-01 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NSIP (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA INFRASTRUCTURE LIMITED Director 2014-10-31 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Director 2014-10-31 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES GROUP LIMITED Director 2014-09-01 CURRENT 2002-10-23 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS SOLAR LIMITED Director 2014-09-01 CURRENT 2001-10-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SF (UK) LIMITED Director 2013-10-21 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED BRITISH GAS HOUSING SERVICES LIMITED Director 2013-10-21 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (PB) LIMITED Director 2013-10-21 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO HOLDINGS LIMITED Director 2013-10-21 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO-PLUMBING LIMITED Director 2013-10-21 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA AMERICA LIMITED Director 2013-10-21 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES (UK) LIMITED Director 2013-10-21 CURRENT 2009-01-14 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CID1 LIMITED Director 2013-10-21 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION LIMITED Director 2013-10-21 CURRENT 1996-10-21 Active
CENTRICA DIRECTORS LIMITED CIU1 LIMITED Director 2013-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED REPAIR AND CARE LIMITED Director 2013-10-21 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (KL) LIMITED Director 2013-10-21 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOREN LIMITED Director 2013-10-21 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Director 2013-06-30 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Director 2012-12-31 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA DIRECTORS LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2012-12-31 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (DMF) LIMITED Director 2012-12-31 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (GMA) LIMITED Director 2012-12-31 CURRENT 2002-07-09 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED CENTRICA TRADING LIMITED Director 2012-12-31 CURRENT 2002-05-16 Active
CENTRICA DIRECTORS LIMITED CENTRICA EPSILON LIMITED Director 2012-12-18 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Director 2012-12-18 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ALPHA FINANCE LIMITED Director 2012-12-18 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 ENERGY LIMITED Director 2012-12-18 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED JANNCO 2 LIMITED Director 2012-12-13 CURRENT 1991-03-08 Converted / Closed
CENTRICA DIRECTORS LIMITED ES OLD LIMITED Director 2012-10-30 CURRENT 2008-10-09 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2012-10-30 CURRENT 2001-11-21 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED SEMPLICE ENERGY LIMITED Director 2012-10-30 CURRENT 2005-07-05 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BMS SETPOINT LIMITED Director 2012-10-01 CURRENT 2002-06-12 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECL CONTRACTS LIMITED Director 2012-10-01 CURRENT 1992-04-24 Active
CENTRICA DIRECTORS LIMITED ECL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2009-11-05 Active
CENTRICA DIRECTORS LIMITED HILLSERVE LIMITED Director 2012-10-01 CURRENT 1985-04-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 OLD LIMITED Director 2012-09-03 CURRENT 2003-07-23 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA LSA TRUST LIMITED Director 2012-08-10 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED NEWCO FIVE LIMITED Director 2012-04-12 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ATFORM LIMITED Director 2012-04-12 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED ELECTRICITY AND GAS RECOVERIES LIMITED Director 2012-03-26 CURRENT 2008-07-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA FINANCE INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2009-01-20 Active
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES SERVICE LIMITED Director 2009-10-01 CURRENT 2004-03-02 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BGPGS LIMITED Director 2016-06-30 CURRENT 2002-03-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BMS SETPOINT LIMITED Director 2016-06-30 CURRENT 2002-06-12 Dissolved 2017-02-02
ANDREW WILLIAM HODGES NEWCO FIVE LIMITED Director 2016-06-30 CURRENT 1995-09-14 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BRITISH GAS HOUSING SERVICES LIMITED Director 2016-06-30 CURRENT 1981-07-01 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA 25 LIMITED Director 2016-06-30 CURRENT 2000-01-19 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA 27 LIMITED Director 2016-06-30 CURRENT 2001-01-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA ELECTRIC LIMITED Director 2016-06-30 CURRENT 1996-11-04 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA EPSILON LIMITED Director 2016-06-30 CURRENT 2004-12-10 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA F3 DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2007-09-05 Dissolved 2017-06-17
ANDREW WILLIAM HODGES CENTRICA LEASING (PB) LIMITED Director 2016-06-30 CURRENT 2004-09-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2016-06-30 CURRENT 2003-03-27 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (DMF) LIMITED Director 2016-06-30 CURRENT 1980-03-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (GMA) LIMITED Director 2016-06-30 CURRENT 2002-07-09 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION TRUSTEES LIMITED Director 2016-06-30 CURRENT 1998-02-23 Dissolved 2017-01-21
ANDREW WILLIAM HODGES CH4 OLD LIMITED Director 2016-06-30 CURRENT 2003-07-23 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CHELTENHAM RENOVATORS LIMITED Director 2016-06-30 CURRENT 1983-10-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO HOLDINGS LIMITED Director 2016-06-30 CURRENT 1963-04-02 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO KIL (FRANCHISING) LIMITED Director 2016-06-30 CURRENT 1999-03-26 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ELECTRICITY AND GAS RECOVERIES LIMITED Director 2016-06-30 CURRENT 2008-07-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES EN1 PROPERTY HOLDINGS LIMITED Director 2016-06-30 CURRENT 2003-08-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2016-06-30 CURRENT 2001-11-21 Dissolved 2017-02-02
ANDREW WILLIAM HODGES JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2016-06-30 CURRENT 2009-08-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES KILLINGHOLME PENSIONS LIMITED Director 2016-06-30 CURRENT 2001-01-16 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SCOTTISH GAS LIMITED Director 2016-06-30 CURRENT 1997-05-20 Dissolved 2017-01-21
ANDREW WILLIAM HODGES SEMPLICE ENERGY LIMITED Director 2016-06-30 CURRENT 2005-07-05 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES GROUP LIMITED Director 2016-06-30 CURRENT 2002-10-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BUSINESS GAS LIMITED Director 2016-06-30 CURRENT 1995-03-24 Active - Proposal to Strike off
ANDREW WILLIAM HODGES ECL CONTRACTS LIMITED Director 2016-06-30 CURRENT 1992-04-24 Active
ANDREW WILLIAM HODGES GOLDBRAND DEVELOPMENT LIMITED Director 2016-06-30 CURRENT 1995-08-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO-PLUMBING LIMITED Director 2016-06-30 CURRENT 1997-04-25 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ONSHORE PROCESSING UK LIMITED Director 2016-06-30 CURRENT 2000-07-17 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA AMERICA LIMITED Director 2016-06-30 CURRENT 2000-11-28 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ENERGY OPERATIONS LIMITED Director 2016-06-30 CURRENT 2001-05-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ALPHA FINANCE LIMITED Director 2016-06-30 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA RESOURCES (UK) LIMITED Director 2016-06-30 CURRENT 2009-01-14 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CID1 LIMITED Director 2016-06-30 CURRENT 2011-05-12 Active - Proposal to Strike off
ANDREW WILLIAM HODGES NEWCO ONE LIMITED Director 2016-06-30 CURRENT 1996-05-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES LIMITED Director 2016-06-30 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES WHARTON STREET CONSULTING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES VIADUCT PORTFOLIO MANAGEMENT LIMITED Director 2007-01-04 CURRENT 1970-08-24 Dissolved 2016-01-19
ANDREW WILLIAM HODGES ANGLO COAL CMC LONDON Director 2007-01-04 CURRENT 2003-02-28 Dissolved 2015-01-06

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
2017-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-064.70DECLARATION OF SOLVENCY
2015-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP .01
2014-02-19AR0101/02/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILES
2013-11-07AP02CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILES
2013-11-07AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FLOYD
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0121/06/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MRS CLAIRE MILES
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIMBER
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 0.01
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 20/12/12
2012-12-20RES06REDUCE ISSUED CAPITAL 20/12/2012
2012-12-20RES13SHARE PREMIUN ACCOUNT REDUCED TO NIL 20/12/2012
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANDEN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRSE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GEAROID LANE
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0121/06/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MILES / 01/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUBON LANDEN / 01/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER ALEXANDER BIRSE / 01/06/2012
2012-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-15AP04CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2012-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH RAMSEY FLOYD / 30/01/2012
2012-02-06SH0113/12/11 STATEMENT OF CAPITAL GBP 13164.38
2012-01-12AP01DIRECTOR APPOINTED MR GEAROID MARTIN LANE
2012-01-12AP01DIRECTOR APPOINTED HAMISH RAMSEY FLOYD
2011-12-28RES01ADOPT ARTICLES 13/12/2011
2011-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2011 FROM UNIT 9 ST GEORGE'S TOWER HATLEY ST GEORGE SANDY BEDS SG19 3SH
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES BIRSE
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FRED HAUGHTON
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-15AR0121/06/11 FULL LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRACE
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK GRACE / 15/07/2011
2011-07-15AP01DIRECTOR APPOINTED MR KEITH FREDERICK GRACE
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA IGNATIEVA
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUBON LANDEN / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER ALEXANDER BIRSE / 15/07/2011
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PETER ALEXANDER BIRSE / 15/07/2011
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-23AP01DIRECTOR APPOINTED MS SVETLANA IGNATIEVA
2010-08-12AR0121/06/10 NO CHANGES
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AP01DIRECTOR APPOINTED MR. JONATHAN ANDREW KIMBER
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH
2009-09-21AUDAUDITOR'S RESIGNATION
2009-09-11363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-10225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-13RES13DIR AUTHORISATION 31/03/2009
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ECONERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-09
Appointment of Liquidators2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against ECONERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-21 Satisfied MICHAEL RAMON LANGHORNE ASTOR
RENT DEPOSIT DEED 2011-07-12 Satisfied MICHAEL RAMON LANGHORNE ASTOR
DEBENTURE 2005-11-03 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-03-21 Satisfied M R L ASTOR
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-06-14 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2002-02-21 Satisfied WORCESTERSHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ECONERGY LIMITED

Intangible Assets
Patents
We have not found any records of ECONERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECONERGY LIMITED
Trademarks
We have not found any records of ECONERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECONERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-12 GBP £2,285 Boiler/Heating Svs
Bradford Metropolitan District Council 2014-11 GBP £1,210 Boiler/Heating Svs
Bradford Metropolitan District Council 2014-10 GBP £82,743 Other Prof Services
Kent County Council 2014-7 GBP £652 Repairs, Alterations and Maintenance of Buildings
Bradford City Council 2014-6 GBP £1,145
Maidstone Borough Council 2014-6 GBP £1,071 Repairs & Maintenance - Prop.Services
Barnsley Metropolitan Borough Council 2014-3 GBP £12,192 Energy - Bio Mass Fuel
Bradford City Council 2014-3 GBP £2,804
Wiltshire Council 2014-3 GBP £62,510 Buildings Minor Alterations
Bristol City Council 2014-3 GBP £1,682
Maidstone Borough Council 2014-3 GBP £1,500 Repairs & Maintenance - Prop.Services
Wiltshire Council 2014-2 GBP £10,070 Buildings Minor Alterations
Cumbria County Council 2014-2 GBP £991
Maidstone Borough Council 2014-2 GBP £475 Repairs & Maintenance - Prop.Services
Bradford City Council 2014-1 GBP £1,210
Warwickshire County Council 2014-1 GBP £559 Mechanical (LM)
Wolverhampton City Council 2013-11 GBP £2,260
Wiltshire Council 2013-10 GBP £57,370 Buildings Minor Alterations
Somerset County Council 2013-10 GBP £986 Repairs Alterations & Maint of Buildings
Bradford City Council 2013-10 GBP £2,285
Wolverhampton City Council 2013-10 GBP £473
Kent County Council 2013-9 GBP £652 Repairs, Alterations and Maintenance of Buildings
Coventry City Council 2013-8 GBP £539 Direct Materials
Worcestershire County Council 2013-8 GBP £1,288 Energy Costs Solid Fuel
Wolverhampton City Council 2013-8 GBP £370
Maidstone Borough Council 2013-8 GBP £3,789 Repairs & Maintenance - Prop.Services
Wiltshire Council 2013-7 GBP £302,404 Buildings Minor Alterations
Maidstone Borough Council 2013-7 GBP £309 Repairs & Maintenance - Prop.Services
Wiltshire Council 2013-4 GBP £23,085 Buildings Minor Alterations
Somerset County Council 2013-4 GBP £864 Repairs Alterations & Maint of Buildings
Kent County Council 2013-4 GBP £1,304 Repairs, Alterations and Maintenance of Buildings
Bradford City Council 2013-3 GBP £872
Somerset County Council 2013-3 GBP £452 Repairs Alterations & Maint of Buildings
Warwickshire County Council 2013-2 GBP £559 Mechanical (LM)
Bradford City Council 2013-1 GBP £1,210
Maidstone Borough Council 2013-1 GBP £3,887 Repairs & Maintenance of Plant
Maidstone Borough Council 2012-11 GBP £284 Repairs & Maintenance of Plant
Borough of Poole 2012-10 GBP £2,208
Bradford City Council 2012-10 GBP £2,540
Coventry City Council 2012-9 GBP £539 Other Expenditure
Maidstone Borough Council 2012-8 GBP £1,634 Repairs & Maintenance of Plant
Bristol City Council 2012-7 GBP £1,196
Kent County Council 2012-7 GBP £13,152 Service and Repair of Equipment
Warwickshire County Council 2012-6 GBP £1,163 Buildings Maintenance
Bristol City Council 2012-6 GBP £1,795
Somerset County Council 2012-6 GBP £594 Repairs Alterations & Maint of Buildings
Bristol City Council 2012-5 GBP £1,649
Torridge District Council 2012-5 GBP £3,636
Bristol City Council 2012-3 GBP £1,196
Bristol City Council 2012-2 GBP £1,196
Maidstone Borough Council 2012-2 GBP £594 Repairs & Maintenance - Prop.Services
Warwickshire County Council 2012-2 GBP £524 Mechanical (LM)
Bristol City Council 2012-1 GBP £2,991
Kent County Council 2012-1 GBP £852 Service and Repair of Equipment
Bristol City Council 2011-12 GBP £1,795 040 KNOWLE D G E SPECIAL
Torridge District Council 2011-12 GBP £525 Other Energy
Warwickshire County Council 2011-12 GBP £559
Borough of Poole 2011-11 GBP £23,293
Bradford Metropolitan District Council 2011-11 GBP £3,608 Air Conditioning Svs
Bristol City Council 2011-11 GBP £1,196 681 ASHTON PARK SECONDARY
Bristol City Council 2011-10 GBP £1,196 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Maidstone Borough Council 2011-10 GBP £1,579 Repairs & Maintenance of Plant
Bristol City Council 2011-9 GBP £1,795 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Maidstone Borough Council 2011-9 GBP £1,988 Repairs & Maintenance - Prop.Services
Borough of Poole 2011-8 GBP £45,400
Bristol City Council 2011-7 GBP £1,795 681 ASHTON PARK SECONDARY
Coventry City Council 2011-7 GBP £1,232 Other Expenditure
Borough of Poole 2011-7 GBP £16,095
Somerset County Council 2011-6 GBP £1,430 Energy Costs
Bristol City Council 2011-6 GBP £3,589 681 ASHTON PARK SECONDARY
Bristol City Council 2011-5 GBP £1,196 040 KNOWLE D G E SPECIAL
Bradford Metropolitan District Council 2011-5 GBP £2,298 Air Conditioning Svs
Somerset County Council 2011-3 GBP £1,697 Repairs Alterations & Maint of Buildings
Bristol City Council 2011-3 GBP £2,991 681 ASHTON PARK SECONDARY
Bristol City Council 2011-2 GBP £1,795 681 ASHTON PARK SECONDARY
Maidstone Borough Council 2011-2 GBP £1,570 Repairs & Maintenance - Prop.Services
Maidstone Borough Council 2010-12 GBP £573 Repairs & Maintenance - Prop.Services
Sandwell Metroplitan Borough Council 2010-11 GBP £508
Worcestershire County Council 2010-10 GBP £1,215 Building Maintenance Work (Non AMP Related)
Worcestershire County Council 2010-6 GBP £3,733 Energy Costs Solid Fuel

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ECONERGY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyECONERGY LIMITEDEvent Date2014-12-18
Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeFinal Meetings
Defending partyECONERGY LIMITEDEvent Date2014-12-18
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 10 October 2016 commencing at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 7 October 2016. Office Holder Details: Laura May Waters and Peter James Greaves (IP numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 18 December 2014 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 7804 9127. Laura May Waters and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyECONERGY LIMITEDEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECONERGY 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 ECONERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.