Company Information for ENERGY 10 PROJECTS LIMITED
2ND FLOOR, ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
|
Company Registration Number
08379687
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ENERGY 10 PROJECTS LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 08379687 | |
---|---|---|
Company ID Number | 08379687 | |
Date formed | 2013-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 19:08:26 |
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 |
---|---|---|
ADRIAN COOPER |
||
ADRIAN COOPER |
||
BRIAN ANDREW REYNOLDS |
||
DAVID WILSON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE MARTIN POLLOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDARD GAS NO.1 LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Liquidation | |
STANDARD GAS TECHNOLOGIES LIMITED | Director | 2016-04-12 | CURRENT | 2016-02-27 | Active | |
NORLANDS LANE LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
MAPL 1&2 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2017-04-04 | |
MAPL 10&11 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2017-04-04 | |
MAPL 12 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2017-04-04 | |
MAPL 3&5 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2017-04-04 | |
MAPL 6&7 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2017-04-04 | |
MAPL 8&9 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2017-04-04 | |
ENERGY 10 SWANSEA LIMITED | Director | 2015-04-23 | CURRENT | 2014-04-23 | Liquidation | |
ENERGY 10 TILBURY LIMITED | Director | 2015-04-16 | CURRENT | 2014-10-10 | Active | |
BLACKFIELD LAND LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
BALMORAL REDEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2017-09-12 | |
TEAM HOMES LIMITED | Director | 2014-12-18 | CURRENT | 2008-06-05 | Dissolved 2016-01-19 | |
TEAM HOMES PARMITER D LIMITED | Director | 2014-12-17 | CURRENT | 2008-06-12 | Dissolved 2016-01-19 | |
TEAM EMPLOYEE TRUSTEE LIMITED | Director | 2014-12-17 | CURRENT | 2008-07-23 | Dissolved 2016-03-01 | |
ENERGY 10 (UK) LIMITED | Director | 2014-06-26 | CURRENT | 2014-05-22 | Liquidation | |
PLACES FOR PEOPLE LEISURE PARTNERSHIPS | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
ENERGY 10 GREENWICH LTD | Director | 2014-03-14 | CURRENT | 2013-02-19 | In Administration/Administrative Receiver | |
ENERGY 10 HUNTINGDON LIMITED | Director | 2012-10-01 | CURRENT | 2011-09-13 | Liquidation | |
CYCLONIC ADVANCED THERMAL SOLUTIONS LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2017-05-30 | |
GAUSS RENEWABLES GERMANY LIMITED | Director | 2016-09-23 | CURRENT | 2015-12-16 | Active | |
STANDARD GAS LIMITED | Director | 2016-04-19 | CURRENT | 2012-10-12 | Active | |
STANDARD GAS TECHNOLOGIES LIMITED | Director | 2016-04-12 | CURRENT | 2016-02-27 | Active | |
BLACKFIELD LAND LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WROXTON CAPITAL LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Active | |
PB PROPERTY DEVELOPMENT LIMITED | Director | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
PERSONAL HEALTH & HOMECARE LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
CARING HANDS HOMECARE LIMITED | Director | 2017-03-22 | CURRENT | 2010-02-12 | Liquidation | |
CARING HANDS FINANCIAL PLANNING LIMITED | Director | 2017-03-22 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
CARING HANDS PROCUREMENT LIMITED | Director | 2017-03-22 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
STANDARD GAS LIMITED | Director | 2016-04-19 | CURRENT | 2012-10-12 | Active | |
STANDARD GAS TECHNOLOGIES LIMITED | Director | 2016-04-12 | CURRENT | 2016-02-27 | Active | |
IHANDOVER LIMITED | Director | 2016-01-07 | CURRENT | 2012-05-09 | Active | |
LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED | Director | 2015-03-17 | CURRENT | 2010-09-27 | Active - Proposal to Strike off | |
ENERGY 10 (UK) LIMITED | Director | 2014-06-26 | CURRENT | 2014-05-22 | Liquidation | |
NU-VEN LTD | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
DENMARK SQUARE LIMITED | Director | 2014-03-27 | CURRENT | 2013-06-10 | Active | |
ENERGY 10 GREENWICH LTD | Director | 2014-03-14 | CURRENT | 2013-02-19 | In Administration/Administrative Receiver | |
ENDO ENTERPRISES (UK) LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
ECO CONTROL SYSTEMS LIMITED | Director | 2013-10-31 | CURRENT | 1996-09-16 | Active | |
XPLORE4 TECHNOLOGIES LIMITED | Director | 2013-07-27 | CURRENT | 2013-07-23 | Active | |
CARBON NUMBERS LIMITED | Director | 2013-06-25 | CURRENT | 2012-09-11 | Active | |
ALLIED LIGHTING LIMITED | Director | 2013-02-20 | CURRENT | 2006-03-30 | Active | |
PROGREEN (PROPERTIES) LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
ENDO ENTERPRISES LIMITED | Director | 2012-10-15 | CURRENT | 2012-04-05 | Dissolved 2015-01-07 | |
SUPER ESCO LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2014-04-01 | |
LAND REGENERATION LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Dissolved 2016-09-06 | |
CANADA QUAYS (DEVELOPMENTS) LIMITED | Director | 2005-04-05 | CURRENT | 2004-11-19 | Active | |
PROFESSIONAL DEVELOPMENT TELEVISION LIMITED | Director | 2004-08-17 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
CANADA QUAYS LIMITED | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
DAVID TAYLOR PARTNERSHIPS LIMITED | Director | 2001-04-09 | CURRENT | 2001-02-22 | Active | |
SILVERTOWN QUAYS LIMITED | Director | 2000-12-12 | CURRENT | 1999-10-21 | Dissolved 2016-09-29 | |
LANDLEGEND LIMITED | Director | 2000-07-05 | CURRENT | 2000-07-05 | Active | |
PRESTON NORTH END LIMITED | Director | 1996-10-31 | CURRENT | 1982-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/20 FROM 49 Berkeley Square London W1J 5AZ England | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
RES15 | CHANGE OF COMPANY NAME 05/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
PSC05 | Change of details for Standard Gas Holdings Limited as a person with significant control on 2018-11-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN COOPER on 2019-01-22 | |
CH01 | Director's details changed for Mr Adrian Cooper on 2018-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM 9 Lanark Square London E14 9RE | |
LATEST SOC | 28/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/03/17 | |
RES01 | ADOPT ARTICLES 19/01/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN ANDREW REYNOLDS | |
AP01 | DIRECTOR APPOINTED MR DAVID WILSON TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN POLLOCK | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 01/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN COOPER on 2015-04-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN POLLOCK / 14/04/2015 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 27/03/2014 | |
CERTNM | COMPANY NAME CHANGED THERMALCHEMY LIMITED CERTIFICATE ISSUED ON 28/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 2 TURNBERRY QUAY LONDON E14 9RD ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2020-06-11 |
Appointmen | 2020-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
|
|
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 ENERGY 10 PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as ENERGY 10 PROJECTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ENERGY 10 PROJECTS LIMITED | Event Date | 2020-06-11 |
Initiating party | Event Type | Appointmen | |
Defending party | ENERGY 10 PROJECTS LIMITED | Event Date | 2020-06-11 |
Name of Company: ENERGY 10 PROJECTS LIMITED Company Number: 08379687 Nature of Business: Manufacture of other special-purpose machinery not elsewhere classified Previous Name of Company: Standard Gas… | |||
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. |