Dissolved 2017-04-20
Company Information for ENERGYSAVE (UK) LTD
LIVERPOOL, MERSEYSIDE, L2 4SX,
|
Company Registration Number
07870369
Private Limited Company
Dissolved Dissolved 2017-04-20 |
Company Name | |
---|---|
ENERGYSAVE (UK) LTD | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE L2 4SX Other companies in L2 | |
Company Number | 07870369 | |
---|---|---|
Date formed | 2011-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:22:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GRIFFITHS |
||
STEVEN JAMES TOBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GRIFFITHS |
Director | ||
NATHAN COHEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TESLA ENERGY SERVICES LTD | Director | 2013-06-11 | CURRENT | 2012-09-14 | Liquidation | |
VEGIBOX LIMITED | Director | 2012-11-28 | CURRENT | 2011-11-30 | Dissolved 2016-03-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS | |
AR01 | 23/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GRIFFITHS | |
AR01 | 06/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN COHEN | |
AA01 | CURRSHO FROM 31/12/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-14 |
Resolutions for Winding-up | 2013-03-19 |
Appointment of Liquidators | 2013-03-19 |
Notices to Creditors | 2013-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
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 ENERGYSAVE (UK) LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ENERGYSAVE (UK) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENERGYSAVE (UK) LIMITED | Event Date | 2013-03-13 |
At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened and held at 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on 13 March 2013 the following for the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: (1) That the Company be wound up voluntarily. (2) That Gerard Keith Rooney of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Gerard Keith Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX , IP Number: 7529, Telephone number: 0151 236 9999 . J Griffiths , Director and SJ Tobin , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENERGYSAVE (UK) LIMITED | Event Date | 2013-03-13 |
G K Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX . Telephone number: 0151 236 9999 . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ENERGYSAVE (UK) LIMITED | Event Date | 2013-03-13 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 13 April 2013 to send their names and addresses to the undersigned, Gerard Keith Rooney of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX , Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ENERGYSAVE (UK) LIMITED | Event Date | 2013-03-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Final Meetings of Members and Creditors will take place at the offices of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD on 10th January 2017 at 2.00 pm and 2.30 pm respectively for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. G K Rooney , Rooney Associates , Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD Date of appointment: 13th March 2013 IP number: 7529 Telephone number: 0151 236 9999 Alternative contact: Catherine Leech Email: cbl@rooney.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 1999-05-05 | |
JOHNSON BROTHERS (REDDITCH) LIMITEDNotice is hereby given that a Meeting of the Creditors of the above-named Company will be held under the provisions of section 48 of the Insolvency Act 1986, at Quality Hotel, Pool Bank, Southcrest, Redditch B97 4JS, on 10th May 1999, at 3 p.m., for the purposes mentioned in section 48(2) and section 49 of that Act. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the Meeting. Creditors who intend to vote at the Meeting should note that, written statements of claim must be lodged with the Administrative Receiver by 12 noon, on the day before the Meeting at One Colmore Row, Birmingham B3 2DB, and that proxies for use at the Meeting must also be lodged with the Administrative Receiver. W. R. Tacon, Joint Administrative Receiver 22nd April 1999.(533) | |||
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. |