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

ENERGY EQUITY RESOURCES LIMITED

86-90 Paul Street London 86-90 Paul Street London, 86-90 PAUL STREET LONDON, London, EC2A 4NE,
Company Registration Number
05308516
Private Limited Company
Liquidation

Company Overview

About Energy Equity Resources Ltd
ENERGY EQUITY RESOURCES LIMITED was founded on 2004-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Energy Equity Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERGY EQUITY RESOURCES LIMITED
 
Legal Registered Office
86-90 Paul Street London 86-90 Paul Street London
86-90 PAUL STREET LONDON
London
EC2A 4NE
Other companies in W1H
 
Filing Information
Company Number 05308516
Company ID Number 05308516
Date formed 2004-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB904443445  
Last Datalog update: 2023-05-31 12:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY EQUITY RESOURCES 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.
Companies with same name ENERGY EQUITY RESOURCES LIMITED
The following companies were found which have the same name as ENERGY EQUITY RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY EQUITY RESOURCES (MWANA) LIMITED 2ND FLOOR PORTMAN SQUARE PORTMAN SQUARE LONDON W1H 6LR Dissolved Company formed on the 2006-10-10
ENERGY EQUITY RESOURCES (NORWAY) LIMITED UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Liquidation Company formed on the 2004-08-27
ENERGY EQUITY RESOURCES LIMITED Unknown
ENERGY EQUITY RESOURCES (NORWAY) LIMITED Unknown

Company Officers of ENERGY EQUITY RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
FAHD OLAYINKA YAHAYA
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH OLAYINKA OGUNDARE
Director 2014-03-17 2015-03-30
OSAMEDE OKHOMINA
Director 2004-12-09 2015-03-30
IFEOMA IBIDAPO ANNE AINA
Director 2008-04-03 2014-01-10
OSAMEDE OKHOMINA
Company Secretary 2006-09-06 2013-03-30
FASSINE FOFANA
Director 2007-10-11 2011-11-24
KIEREN CHARLES MILDWATERS
Company Secretary 2006-11-07 2008-03-06
OLAV EIMSTAD
Director 2004-12-09 2007-10-11
RAYMOND VIVIAN FRANKS
Company Secretary 2005-01-31 2005-12-31
OSAMEDE OKHOMINA
Company Secretary 2004-12-09 2005-12-31
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-12-09 2004-12-09
ABERGAN REED LIMITED
Nominated Director 2004-12-09 2004-12-09

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
2023-05-31Final Gazette dissolved via compulsory strike-off
2018-08-06L64.04Compulsory liquidation. Deferment of dissolution
2018-08-06L64.07Compulsory liquidation. Notice of completion of liquidation
2018-05-16LIQ MISCINSOLVENCY:secretary of states' release of liquidator
2018-03-13LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00008726
2018-03-13LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.3
2018-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-13LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00008726
2018-03-13LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.3
2018-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-22COCOMPORDER OF COURT TO WIND UP
2018-02-22COCOMPORDER OF COURT TO WIND UP
2017-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-11-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-13CVA4Notice of completion of voluntary arrangement
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 250001
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-11-021.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-24
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM 2nd Floor 35 Portman Square London W1H 6LR
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 250001
2016-01-06AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-04-08TM02Termination of appointment of a secretary
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR OSAMEDE OKHOMINA
2015-04-07TM02Termination of appointment of Osamede Okhomina on 2013-03-30
2015-04-07AP01DIRECTOR APPOINTED MR. FAHD OLAYINKA YAHAYA
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLAYINKA OGUNDARE
2015-01-07DISS40Compulsory strike-off action has been discontinued
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 250001
2015-01-06AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-30GAZ1FIRST GAZETTE
2014-03-21AP01DIRECTOR APPOINTED MR JOSEPH OLAYINKA OGUNDARE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IFEOMA AINA
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 250001
2014-01-06AR0109/12/13 FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0109/12/12 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-03AR0109/12/11 NO CHANGES
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / OSAMEDE OKHOMINA / 09/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IFEOMA IBIDAPO ANNE AINA / 09/12/2011
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FASSINE FOFANA
2011-01-11AR0109/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OSAMEDE OKHOMINA / 11/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / OSAMEDE OKHOMINA / 11/01/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09AR0109/12/09 FULL LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-15363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-04288aDIRECTOR APPOINTED IFEOMA IBIDAPO ANNE AINA
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY KIEREN MILDWATERS
2008-01-09363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2006-12-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-22363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14288aNEW SECRETARY APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: WALTON HOUSE 25 BILTON ROAD RUGBY CV22 7AG
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15SASHARES AGREEMENT OTC
2006-03-1588(2)RAD 23/02/06--------- £ SI 250000@1=250000 £ IC 1/250001
2006-03-03123£ NC 100/2000000 23/02/06
2006-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-03RES04NC INC ALREADY ADJUSTED 23/02/06
2006-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-16363(288)SECRETARY RESIGNED
2006-01-16363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288bSECRETARY RESIGNED
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 23 GRANGE CLOSE GODALMING SURREY GU7 1XT
2005-02-18288aNEW SECRETARY APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CEN, SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-12-15288bSECRETARY RESIGNED
2004-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY EQUITY RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-21
Resolutions for Winding-up2018-02-21
Winding-Up Orders2018-02-15
Petitions to Wind Up (Companies)2017-12-13
Petitions to Wind Up (Companies)2017-11-30
Petitions to Wind Up (Companies)2015-03-24
Dismissal of Winding Up Petition2014-11-21
Petitions to Wind Up (Companies)2014-02-13
Fines / Sanctions
No fines or sanctions have been issued against ENERGY EQUITY RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-01 Outstanding PORTMAN SQUARE PROPERTIES LIMITED
CHARGE OF DEPOSIT 2005-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENERGY EQUITY RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY EQUITY RESOURCES LIMITED
Trademarks
We have not found any records of ENERGY EQUITY RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY EQUITY RESOURCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ENERGY EQUITY RESOURCES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY EQUITY RESOURCES 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 TypeWinding-Up Orders
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2018-02-07
In the High Court Of Justice case number 008376 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2018-02-06
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2018-02-06
Notice is hereby given that the following resolutions were passed on 6 February 2018 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and That A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed and liquidator was appointed: Members: 6 February 2018 Creditors: 6 February 2018 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 Fahd Yahaya , Director : 6 February 2018
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2017-11-10
In the High Court of Justice (Chancery Division) Companies Court case number CR-2017-008376 A petition to wind-up the above named Company (company no: 05308516) of 86-90 Paul Street, London EC2A 4NE , presented on 10 November 2017 by PORTMAN SQUARE PROPERTIES LIMITED of 33 Cavendish Square, London W1G 0PW claiming to be a creditor of the Company shall be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on: Date: 17 January 2018 Time: 10:30 am (or so soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention to the Petitioner or to their solicitor in accordance with Insolvency (England and Wales) Rules 2016, SI 2016, r 7.14 by 16:00 hours on 16 January 2018 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2017-11-07
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) COMPANIES COURT case number 008376 CR-2017-008376 A petition to wind-up the above named Company (company no: 05308516) of 86-90 Paul Street, London EC2A 4NE, presented on 7 November 2017 by PORTMAN SQUARE PROPERTIES LIMITED of 33 Cavendish Square, London W1G 0PW claiming to be a creditor of the Company shall be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on: Date: 17 January 2018 Time: 10:30 am (or so soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention to the Petitioner or to their solicitor in accordance with Insolvency (England and Wales) Rules 2016, SI 2016, r 7.14 by 16:00 hours on 16 January 2018 .
 
Initiating party PORTMAN SQUARE PROPERTIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2015-02-27
SolicitorClifford Harris & Co
In the High Court of Justice (Chancery Division) Companies Court case number 1545 A Petition to wind up the above-named Company (registered no 05308516) of 2nd Floor, 35 Portman Square, London W1H 6LR , presented on 27 February 2015 by PORTMAN SQUARE PROPERTIES LIMITED , of 33 Cavendish Square, London W1G 0PW (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 27 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 24 April 2015 .
 
Initiating party PORTMAN SQUARE PROPERTIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2014-01-20
In the High Court of Justice (Chancery Division) Companies Court case number 469 A Petition to wind up Energy Equity Resources Limited (“the Company”) (Registered No 05308516) of 2nd Floor, 35 Portman Square, London W1H 6LR , presented on 20 January 2014 by PORTMAN SQUARE PROPERTIES LIMITED , of 33 Cavendish Square, London W1G 0PW , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 3 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 March 2014 . The Petitioner’s Solicitor is Clifford Harris & Co. , of PO Box 4UA, 51 Welbeck Street, London W1A 4UA . (Ref SV/26661/P.) :
 
Initiating party PORTMAN SQUARE PROPERTIES LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyENERGY EQUITY RESOURCES LIMITEDEvent Date2014-01-20
On 13 February 2014 , notice was published in The Gazette online that a Petition to wind up Energy Equity Resources Limited (the Company) (Registered No 05308516) of 2nd Floor, 35 Portman Square, London W1H 6LR was presented on 20 January 2014 by PORTMAN SQUARE PROPERTIES LIMITED , of 33 Cavendish Square, London WIG 0PW , claiming to be a Creditor of the Company. This case was heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL . On 7 April 2014 on the motion of the Petitioner, that Petition was dismissed by the Court. The Petitioners Solicitor is Clifford Harris & Co ., of PO Box 4UA, 51 Welbeck Street, London W1A 4UA . (Ref: SV/26661/P.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY EQUITY RESOURCES 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 EQUITY RESOURCES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4