Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY 10 PROJECTS LIMITED
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 Overview

About Energy 10 Projects Ltd
ENERGY 10 PROJECTS LIMITED was founded on 2013-01-29 and has its registered office in 15 Forlease Road. The organisation's status is listed as "Liquidation". Energy 10 Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
STANDARD GAS (UK) LIMITED05/02/2020
THERMALCHEMY LIMITED28/03/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY 10 PROJECTS LIMITED
The accountancy firm based at this address is KEVIN KEARNEY ASSOCIATES 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.

Company Officers of ENERGY 10 PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN COOPER
Company Secretary 2013-01-29
ADRIAN COOPER
Director 2013-01-29
BRIAN ANDREW REYNOLDS
Director 2016-04-19
DAVID WILSON TAYLOR
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MARTIN POLLOCK
Director 2013-01-29 2016-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN COOPER STANDARD GAS NO.1 LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
ADRIAN COOPER STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
ADRIAN COOPER NORLANDS LANE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
ADRIAN COOPER MAPL 1&2 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 10&11 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 12 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 3&5 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 6&7 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 8&9 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER ENERGY 10 SWANSEA LIMITED Director 2015-04-23 CURRENT 2014-04-23 Liquidation
ADRIAN COOPER ENERGY 10 TILBURY LIMITED Director 2015-04-16 CURRENT 2014-10-10 Active
ADRIAN COOPER BLACKFIELD LAND LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ADRIAN COOPER BALMORAL REDEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2017-09-12
ADRIAN COOPER TEAM HOMES LIMITED Director 2014-12-18 CURRENT 2008-06-05 Dissolved 2016-01-19
ADRIAN COOPER TEAM HOMES PARMITER D LIMITED Director 2014-12-17 CURRENT 2008-06-12 Dissolved 2016-01-19
ADRIAN COOPER TEAM EMPLOYEE TRUSTEE LIMITED Director 2014-12-17 CURRENT 2008-07-23 Dissolved 2016-03-01
ADRIAN COOPER ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 Liquidation
ADRIAN COOPER PLACES FOR PEOPLE LEISURE PARTNERSHIPS Director 2014-04-04 CURRENT 2014-04-04 Active
ADRIAN COOPER ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver
ADRIAN COOPER ENERGY 10 HUNTINGDON LIMITED Director 2012-10-01 CURRENT 2011-09-13 Liquidation
ADRIAN COOPER CYCLONIC ADVANCED THERMAL SOLUTIONS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-05-30
BRIAN ANDREW REYNOLDS GAUSS RENEWABLES GERMANY LIMITED Director 2016-09-23 CURRENT 2015-12-16 Active
BRIAN ANDREW REYNOLDS STANDARD GAS LIMITED Director 2016-04-19 CURRENT 2012-10-12 Active
BRIAN ANDREW REYNOLDS STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
BRIAN ANDREW REYNOLDS BLACKFIELD LAND LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
BRIAN ANDREW REYNOLDS WROXTON CAPITAL LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
BRIAN ANDREW REYNOLDS PB PROPERTY DEVELOPMENT LIMITED Director 2002-05-03 CURRENT 2002-05-03 Active
DAVID WILSON TAYLOR PERSONAL HEALTH & HOMECARE LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS HOMECARE LIMITED Director 2017-03-22 CURRENT 2010-02-12 Liquidation
DAVID WILSON TAYLOR CARING HANDS FINANCIAL PLANNING LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS PROCUREMENT LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR STANDARD GAS LIMITED Director 2016-04-19 CURRENT 2012-10-12 Active
DAVID WILSON TAYLOR STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
DAVID WILSON TAYLOR IHANDOVER LIMITED Director 2016-01-07 CURRENT 2012-05-09 Active
DAVID WILSON TAYLOR LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-17 CURRENT 2010-09-27 Active - Proposal to Strike off
DAVID WILSON TAYLOR ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 Liquidation
DAVID WILSON TAYLOR NU-VEN LTD Director 2014-04-16 CURRENT 2014-04-16 Active
DAVID WILSON TAYLOR DENMARK SQUARE LIMITED Director 2014-03-27 CURRENT 2013-06-10 Active
DAVID WILSON TAYLOR ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver
DAVID WILSON TAYLOR ENDO ENTERPRISES (UK) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID WILSON TAYLOR ECO CONTROL SYSTEMS LIMITED Director 2013-10-31 CURRENT 1996-09-16 Active
DAVID WILSON TAYLOR XPLORE4 TECHNOLOGIES LIMITED Director 2013-07-27 CURRENT 2013-07-23 Active
DAVID WILSON TAYLOR CARBON NUMBERS LIMITED Director 2013-06-25 CURRENT 2012-09-11 Active
DAVID WILSON TAYLOR ALLIED LIGHTING LIMITED Director 2013-02-20 CURRENT 2006-03-30 Active
DAVID WILSON TAYLOR PROGREEN (PROPERTIES) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID WILSON TAYLOR ENDO ENTERPRISES LIMITED Director 2012-10-15 CURRENT 2012-04-05 Dissolved 2015-01-07
DAVID WILSON TAYLOR SUPER ESCO LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-04-01
DAVID WILSON TAYLOR LAND REGENERATION LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2016-09-06
DAVID WILSON TAYLOR CANADA QUAYS (DEVELOPMENTS) LIMITED Director 2005-04-05 CURRENT 2004-11-19 Active
DAVID WILSON TAYLOR PROFESSIONAL DEVELOPMENT TELEVISION LIMITED Director 2004-08-17 CURRENT 2001-07-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CANADA QUAYS LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
DAVID WILSON TAYLOR DAVID TAYLOR PARTNERSHIPS LIMITED Director 2001-04-09 CURRENT 2001-02-22 Active
DAVID WILSON TAYLOR SILVERTOWN QUAYS LIMITED Director 2000-12-12 CURRENT 1999-10-21 Dissolved 2016-09-29
DAVID WILSON TAYLOR LANDLEGEND LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active
DAVID WILSON TAYLOR PRESTON NORTH END LIMITED Director 1996-10-31 CURRENT 1982-03-10 Active

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
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 49 Berkeley Square London W1J 5AZ England
2020-06-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-05
2020-06-18600Appointment of a voluntary liquidator
2020-02-05RES15CHANGE OF COMPANY NAME 05/02/20
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-02-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2019-01-22PSC05Change of details for Standard Gas Holdings Limited as a person with significant control on 2018-11-28
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN COOPER on 2019-01-22
2019-01-22CH01Director's details changed for Mr Adrian Cooper on 2018-11-28
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 9 Lanark Square London E14 9RE
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-01-19RES01ADOPT ARTICLES 19/01/17
2017-01-19RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AP01DIRECTOR APPOINTED MR BRIAN ANDREW REYNOLDS
2016-06-22AP01DIRECTOR APPOINTED MR DAVID WILSON TAYLOR
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN POLLOCK
2016-03-02AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0129/01/15 ANNUAL RETURN FULL LIST
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 01/02/2014
2015-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN COOPER on 2015-04-14
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN POLLOCK / 14/04/2015
2014-11-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AR0129/01/14 ANNUAL RETURN FULL LIST
2014-03-28RES15CHANGE OF NAME 27/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED THERMALCHEMY LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 2 TURNBERRY QUAY LONDON E14 9RD ENGLAND
2013-01-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY 10 PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-06-11
Appointmen2020-06-11
Fines / Sanctions
No fines or sanctions have been issued against ENERGY 10 PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY 10 PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  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.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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

Intangible Assets
Patents
We have not found any records of ENERGY 10 PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY 10 PROJECTS LIMITED
Trademarks
We have not found any records of ENERGY 10 PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY 10 PROJECTS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ENERGY 10 PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY 10 PROJECTS 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 TypeResolution
Defending partyENERGY 10 PROJECTS LIMITEDEvent Date2020-06-11
 
Initiating party Event TypeAppointmen
Defending partyENERGY 10 PROJECTS LIMITEDEvent Date2020-06-11
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY 10 PROJECTS 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 10 PROJECTS 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.