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

ENERGY SERVICES FINANCING LIMITED

C/O DICKSON MINTO, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
08510502
Private Limited Company
Liquidation

Company Overview

About Energy Services Financing Ltd
ENERGY SERVICES FINANCING LIMITED was founded on 2013-04-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Energy Services Financing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERGY SERVICES FINANCING LIMITED
 
Legal Registered Office
C/O DICKSON MINTO, BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in FY8
 
Previous Names
DMWSL 727 LIMITED24/06/2013
Filing Information
Company Number 08510502
Company ID Number 08510502
Date formed 2013-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2019-11-27 16:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY SERVICES FINANCING 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 SERVICES FINANCING LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM CHAPPELL
Director 2018-03-05
VITRUVIAN DIRECTORS I LIMITED
Director 2017-05-05
VITRUVIAN DIRECTORS II LIMITED
Director 2017-05-05
VITRUVIAN DIRECTORS III LIMITED
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES MACDONALD
Director 2016-05-27 2017-11-21
GARY MARTIN STOKES
Director 2016-10-20 2017-05-05
EDWARD JOHN ARMITAGE
Company Secretary 2016-05-27 2017-02-24
EDWARD JOHN ARMITAGE
Director 2014-04-22 2017-02-24
MICHAEL EDWARD ABBOTT
Director 2013-09-04 2016-05-27
ROBERT JAMES SANDERSON
Company Secretary 2013-06-24 2013-09-04
ROBERT JAMES SANDERSON
Director 2013-06-24 2013-09-04
VITRUVIAN DIRECTORS I LIMITED
Director 2013-06-24 2013-09-04
VITRUVIAN DIRECTORS II LIMITED
Director 2013-06-24 2013-09-04
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2013-04-30 2013-06-24
MARTIN JAMES MCNAIR
Director 2013-04-30 2013-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CHAPPELL EUROTEC ENVIRONMENTAL (SOUTHERN) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
DAVID WILLIAM CHAPPELL ENERGY SERVICES TOPCO LIMITED Director 2018-03-05 CURRENT 2013-04-23 Liquidation
DAVID WILLIAM CHAPPELL ENERGY SERVICES MIDCO LIMITED Director 2018-03-05 CURRENT 2013-04-30 Liquidation
DAVID WILLIAM CHAPPELL FIRST SPORTS MEDIA LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
DAVID WILLIAM CHAPPELL RATAE PGI LIMITED Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2018-05-22
VITRUVIAN DIRECTORS I LIMITED CANNES TOPCO LTD Director 2018-05-09 CURRENT 2018-05-09 Active
VITRUVIAN DIRECTORS I LIMITED VIP III NOMINEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
VITRUVIAN DIRECTORS I LIMITED ENERGY SERVICES MIDCO LIMITED Director 2017-05-05 CURRENT 2013-04-30 Liquidation
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN PARTNERS INTERNATIONAL HOLDINGS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
VITRUVIAN DIRECTORS I LIMITED CFC GROUP 2017 LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
VITRUVIAN DIRECTORS I LIMITED CFC BIDCO 2017 LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
VITRUVIAN DIRECTORS I LIMITED BLACKBUCK TOPCO LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
VITRUVIAN DIRECTORS I LIMITED OVERTURE MIDCO LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
VITRUVIAN DIRECTORS I LIMITED OVERTURE TOPCO LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
VITRUVIAN DIRECTORS I LIMITED VOICE TOPCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS I LIMITED VOICE FINCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS I LIMITED VOICE MIDCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS I LIMITED VOICE BIDCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
VITRUVIAN DIRECTORS I LIMITED WHITE ROSE ACQUISITIONS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-03-01
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR FINANCING LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR FINANCING 2 LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR ACQUISITIONS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR TOPCO LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED CRF HEALTH GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
VITRUVIAN DIRECTORS I LIMITED VIP II NOMINEES LIMITED Director 2014-01-22 CURRENT 2014-01-16 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN DIRECTORS III LIMITED Director 2013-07-22 CURRENT 2013-07-02 Active
VITRUVIAN DIRECTORS I LIMITED ENERGY SERVICES TOPCO LIMITED Director 2013-06-24 CURRENT 2013-04-23 Liquidation
VITRUVIAN DIRECTORS I LIMITED HALCYON TOPCO LIMITED Director 2011-12-05 CURRENT 2011-06-16 Active
VITRUVIAN DIRECTORS I LIMITED ETIHAD TOPCO LIMITED Director 2011-03-29 CURRENT 2010-12-29 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN PARTNERS LIMITED Director 2010-09-29 CURRENT 2006-09-26 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN SCOTCAR GP LIMITED Director 2010-09-29 CURRENT 2006-10-19 Active
VITRUVIAN DIRECTORS I LIMITED VIP I NOMINEES LIMITED Director 2008-09-29 CURRENT 2007-10-18 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN DIRECTORS II LIMITED Director 2008-09-29 CURRENT 2008-01-25 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN WORLDWIDE LIMITED Director 2008-07-24 CURRENT 2008-03-01 Active
VITRUVIAN DIRECTORS II LIMITED CANNES TOPCO LTD Director 2018-05-09 CURRENT 2018-05-09 Active
VITRUVIAN DIRECTORS II LIMITED ENERGY SERVICES MIDCO LIMITED Director 2017-05-05 CURRENT 2013-04-30 Liquidation
VITRUVIAN DIRECTORS II LIMITED CFC GROUP 2017 LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
VITRUVIAN DIRECTORS II LIMITED CFC BIDCO 2017 LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
VITRUVIAN DIRECTORS II LIMITED BLACKBUCK TOPCO LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
VITRUVIAN DIRECTORS II LIMITED OVERTURE TOPCO LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
VITRUVIAN DIRECTORS II LIMITED VOICE TOPCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS II LIMITED VOICE FINCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS II LIMITED VOICE MIDCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS II LIMITED VOICE BIDCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
VITRUVIAN DIRECTORS II LIMITED WHITE ROSE ACQUISITIONS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-03-01
VITRUVIAN DIRECTORS II LIMITED TRAFALGAR FINANCING LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS II LIMITED TRAFALGAR FINANCING 2 LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS II LIMITED TRAFALGAR ACQUISITIONS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS II LIMITED TRAFALGAR TOPCO LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS II LIMITED CRF HEALTH GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
VITRUVIAN DIRECTORS II LIMITED ENERGY SERVICES TOPCO LIMITED Director 2013-06-24 CURRENT 2013-04-23 Liquidation
VITRUVIAN DIRECTORS II LIMITED HALCYON TOPCO LIMITED Director 2011-12-05 CURRENT 2011-06-16 Active
VITRUVIAN DIRECTORS II LIMITED INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
VITRUVIAN DIRECTORS II LIMITED ETIHAD TOPCO LIMITED Director 2011-03-29 CURRENT 2010-12-29 Active
VITRUVIAN DIRECTORS II LIMITED VITRUVIAN WORLDWIDE LIMITED Director 2008-09-29 CURRENT 2008-03-01 Active
VITRUVIAN DIRECTORS II LIMITED VITRUVIAN DIRECTORS I LIMITED Director 2008-09-29 CURRENT 2008-01-25 Active
VITRUVIAN DIRECTORS III LIMITED ENERGY SERVICES TOPCO LIMITED Director 2017-05-05 CURRENT 2013-04-23 Liquidation
VITRUVIAN DIRECTORS III LIMITED ENERGY SERVICES MIDCO LIMITED Director 2017-05-05 CURRENT 2013-04-30 Liquidation
VITRUVIAN DIRECTORS III LIMITED CRF HEALTH GROUP LIMITED Director 2015-01-29 CURRENT 2014-12-03 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
2020-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-15LIQ01Voluntary liquidation declaration of solvency
2019-08-15600Appointment of a voluntary liquidator
2019-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-30
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085105020001
2019-05-02RM02Notice of ceasing to act as receiver or manager
2019-05-02PSC02Notification of Energy Services Midco Limited as a person with significant control on 2016-04-06
2019-05-02PSC07CESSATION OF VITRUVIAN PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31SH0129/01/19 STATEMENT OF CAPITAL GBP 444525
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS
2018-03-05AP01DIRECTOR APPOINTED MR DAVID WILLIAM CHAPPELL
2018-02-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES MACDONALD
2017-11-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012350,00006462
2017-11-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012350,00006462
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN STOKES
2017-05-08AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS III LIMITED
2017-05-08AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED
2017-05-08AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 444445
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARMITAGE
2017-03-28TM02APPOINTMENT TERMINATED, SECRETARY EDWARD ARMITAGE
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARMITAGE
2017-03-28TM02APPOINTMENT TERMINATED, SECRETARY EDWARD ARMITAGE
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-21AP01DIRECTOR APPOINTED MR GARY MARTIN STOKES
2016-06-23AP01DIRECTOR APPOINTED MR PATRICK JAMES MACDONALD
2016-06-23AP03Appointment of Mr Edward John Armitage as company secretary on 2016-05-27
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD ABBOTT
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 444445
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 444445
2015-05-01AR0130/04/15 FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 444445
2014-05-20AR0130/04/14 FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR EDWARD JOHN ARMITAGE
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM PETROS HOUSE ST ANDREWS ROAD NORTH LYTHAM ST ANNE'S LANCASHIRE FY8 2NF
2014-04-08AA01CURRSHO FROM 31/10/2014 TO 30/04/2014
2013-09-19AP01DIRECTOR APPOINTED MR MICHAEL EDWARD ABBOTT
2013-09-17RES01ADOPT ARTICLES 03/07/2013
2013-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085105020001
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2013-09-12SH0104/09/13 STATEMENT OF CAPITAL GBP 444445.00
2013-07-11AA01CURREXT FROM 30/04/2014 TO 31/10/2014
2013-07-10AP03SECRETARY APPOINTED ROBERT JAMES SANDERSON
2013-07-01AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2013-07-01AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED
2013-07-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SANDERSON
2013-06-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-06-24CERTNMCOMPANY NAME CHANGED DMWSL 727 LIMITED CERTIFICATE ISSUED ON 24/06/13
2013-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENERGY SERVICES FINANCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGY SERVICES FINANCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Outstanding INTERMEDIATE CAPITAL GROUP PLC
Intangible Assets
Patents
We have not found any records of ENERGY SERVICES FINANCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY SERVICES FINANCING LIMITED
Trademarks
We have not found any records of ENERGY SERVICES FINANCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY SERVICES FINANCING 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 (70100 - Activities of head offices) as ENERGY SERVICES FINANCING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY SERVICES FINANCING 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 ENERGY SERVICES FINANCING 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 SERVICES FINANCING 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.