Liquidation
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 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 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
FAHD OLAYINKA YAHAYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH OLAYINKA OGUNDARE |
Director | ||
OSAMEDE OKHOMINA |
Director | ||
IFEOMA IBIDAPO ANNE AINA |
Director | ||
OSAMEDE OKHOMINA |
Company Secretary | ||
FASSINE FOFANA |
Director | ||
KIEREN CHARLES MILDWATERS |
Company Secretary | ||
OLAV EIMSTAD |
Director | ||
RAYMOND VIVIAN FRANKS |
Company Secretary | ||
OSAMEDE OKHOMINA |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
LIQ MISC | INSOLVENCY:secretary of states' release of liquidator | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00008726 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.3 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00008726 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.3 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CVA4 | Notice of completion of voluntary arrangement | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 250001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM 2nd Floor 35 Portman Square London W1H 6LR | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSAMEDE OKHOMINA | |
TM02 | Termination of appointment of Osamede Okhomina on 2013-03-30 | |
AP01 | DIRECTOR APPOINTED MR. FAHD OLAYINKA YAHAYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLAYINKA OGUNDARE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR JOSEPH OLAYINKA OGUNDARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFEOMA AINA | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 09/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/12/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OSAMEDE OKHOMINA / 09/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IFEOMA IBIDAPO ANNE AINA / 09/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FASSINE FOFANA | |
AR01 | 09/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OSAMEDE OKHOMINA / 11/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OSAMEDE OKHOMINA / 11/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 09/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED IFEOMA IBIDAPO ANNE AINA | |
288b | APPOINTMENT TERMINATED SECRETARY KIEREN MILDWATERS | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: WALTON HOUSE 25 BILTON ROAD RUGBY CV22 7AG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/02/06--------- £ SI 250000@1=250000 £ IC 1/250001 | |
123 | £ NC 100/2000000 23/02/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 23/02/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 23 GRANGE CLOSE GODALMING SURREY GU7 1XT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CEN, SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-21 |
Resolutions for Winding-up | 2018-02-21 |
Winding-Up Orders | 2018-02-15 |
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 Petition | 2014-11-21 |
Petitions to Wind Up (Companies) | 2014-02-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PORTMAN SQUARE PROPERTIES LIMITED | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2018-02-07 |
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 Type | Appointment of Liquidators | |
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2018-02-06 |
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 Type | Resolutions for Winding-up | |
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2018-02-06 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2017-11-10 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2017-11-07 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2015-02-27 |
Solicitor | Clifford 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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2014-01-20 |
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 LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | ENERGY EQUITY RESOURCES LIMITED | Event Date | 2014-01-20 |
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.) : | |||
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. |