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

ENERGYGAIN LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
05890069
Private Limited Company
Liquidation

Company Overview

About Energygain Ltd
ENERGYGAIN LIMITED was founded on 2006-07-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Energygain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ENERGYGAIN LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Filing Information
Company Number 05890069
Company ID Number 05890069
Date formed 2006-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/11/2018
Account next due 05/11/2020
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-07-05 08:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGYGAIN 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 ENERGYGAIN LIMITED
The following companies were found which have the same name as ENERGYGAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGYGAIN INVESTMENTS, LLC 1412 W 25TH ST HOUSTON TX 77008 Dissolved Company formed on the 2018-01-04

Company Officers of ENERGYGAIN LIMITED

Current Directors
Officer Role Date Appointed
MARK ADAMS
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SIMON DAVID ANTHONY RUST
Company Secretary 2009-03-02 2014-07-08
BRETT ALEXANDER PALOS
Director 2010-05-07 2014-07-08
BRUCE WEIR RITCHIE
Director 2006-07-28 2014-07-08
PAUL LEWIS VINER
Company Secretary 2007-04-10 2009-02-27
LOUISE CHARLOTTE RAYMOND
Company Secretary 2007-09-10 2008-01-31
HELEN MARY GREVILLE
Company Secretary 2006-07-28 2007-04-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-28 2006-07-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-28 2006-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADAMS HIGHLEASE LIMITED Director 2017-09-28 CURRENT 2007-05-16 Liquidation
MARK ADAMS 41 F C LIMITED Director 2017-09-19 CURRENT 2010-07-12 Liquidation
MARK ADAMS LOCALROAD LIMITED Director 2017-09-19 CURRENT 2010-11-22 Liquidation
MARK ADAMS ULTRAPULSE LIMITED Director 2015-06-02 CURRENT 2007-03-05 Active
MARK ADAMS LARMWAY PROPERTIES LIMITED Director 2015-06-02 CURRENT 2004-01-27 Active
MARK ADAMS UNION JAG LTD Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-12-12
MARK ADAMS JACKJAG LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2015-10-20
MARK ADAMS CHARTERMOON LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS COOLBEAM LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS ENERGYBEAM LIMITED Director 2014-07-08 CURRENT 2006-07-21 Dissolved 2016-01-02
MARK ADAMS EXTRABEAM LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS NEATFIT LIMITED Director 2014-07-08 CURRENT 2010-11-05 Dissolved 2016-01-02
MARK ADAMS TRANSFERLAND LIMITED Director 2014-07-08 CURRENT 2006-07-24 Dissolved 2016-01-02
MARK ADAMS URBANGLAZE LIMITED Director 2014-07-08 CURRENT 2006-07-21 Dissolved 2016-01-02
MARK ADAMS EXTRABONUS LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS EXTRASALE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS FARMBRAND LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS HIGHSUMMER LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS HOTSEVEN LIMITED Director 2014-07-08 CURRENT 2006-07-11 Liquidation
MARK ADAMS INITIALDAY LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS SLEEKSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS KEENSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS JUPITERMOON LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS STARBONUS LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS MOONWEB LIMITED Director 2014-07-08 CURRENT 2006-07-21 Liquidation
MARK ADAMS LANDARCH LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS PEARLSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS ITALIAN CLASSICS LTD Director 2013-03-31 CURRENT 2012-04-26 Dissolved 2017-11-14
MARK ADAMS ACQUIRE LONDON LIMITED Director 2012-12-10 CURRENT 2006-11-20 Dissolved 2013-10-04
MARK ADAMS BRANDLITE LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-08
MARK ADAMS CAPEDELTA LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-08
MARK ADAMS BETTERBLEND LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-07
MARK ADAMS BOLDLAND LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-07
MARK ADAMS HILLTOP FREEHOLD COMPANY LTD Director 2011-08-23 CURRENT 2011-08-23 Active
MARK ADAMS HILLTOP RTM COMPANY LIMITED Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-07-14

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
2020-11-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-09
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON DAVID ANTHONY RUST
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
2019-01-09LIQ01Voluntary liquidation declaration of solvency
2019-01-09600Appointment of a voluntary liquidator
2019-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-10
2018-11-27AP01DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2018-11-06AA01Previous accounting period shortened from 30/04/19 TO 05/11/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 1.4367
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1.4367
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-24CH01Director's details changed for Mr Mark Adams on 2016-02-15
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1.4367
2015-07-29AR0128/07/15 ANNUAL RETURN FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1.4367
2015-01-14AR0128/07/14 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Gable House 239 Regents Park Road London N3 3LF England
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-10-14CH01Director's details changed for Mr Mark Adams on 2014-07-20
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 59-60 Grosvenor Street Mayfair London W1K 3HZ England
2014-09-22DS02Withdrawal of the company strike off application
2014-09-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-09-08DS01Application to strike the company off the register
2014-07-11AP01DIRECTOR APPOINTED MR MARK ADAMS
2014-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN RUST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCHIE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PALOS
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 1.4367
2013-08-08AR0128/07/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-04AR0128/07/12 FULL LIST
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT PALOS / 07/05/2010
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011
2011-08-03AR0128/07/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 40 PARK STREET LONDON W1K 2JG
2011-05-05AA01PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-18AA01CURREXT FROM 10/05/2011 TO 30/09/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 10/05/10
2010-08-03AR0128/07/10 FULL LIST
2010-05-24AP01DIRECTOR APPOINTED BRETT PALOS
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-18RES01ALTER ARTICLES 10/05/2010
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-12AA01PREVSHO FROM 31/12/2010 TO 10/05/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-11288aSECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAUL VINER
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY LOUISE RAYMOND
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 ABBEY ROAD ST JOHN'S WOOD LONDON NW8 0AT
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-25122S-DIV 12/09/07
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-25RES13SHARES SUBDIVIDED 12/09/07
2007-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-25RES12VARYING SHARE RIGHTS AND NAMES
2007-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-2588(2)RAD 12/09/07--------- £ SI 4367@.0001 £ IC 1/1
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13288aNEW SECRETARY APPOINTED
2007-08-01363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ENERGYGAIN 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 Liquidators2018-12-17
Fines / Sanctions
No fines or sanctions have been issued against ENERGYGAIN 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
DEBENTURE 2011-04-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2010-05-10 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES
ACCESSION DEED 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
LEGAL CHARGE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-11-05

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 ENERGYGAIN LIMITED

Intangible Assets
Patents
We have not found any records of ENERGYGAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGYGAIN LIMITED
Trademarks
We have not found any records of ENERGYGAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGYGAIN 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 (41100 - Development of building projects) as ENERGYGAIN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ENERGYGAIN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGYGAIN 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 ENERGYGAIN 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.