ENERGIS HOLDCO. LIMITED
Status | LIQUIDATION |
Company No. | 03817396 |
Category | Private Limited Company |
Incorporated | 30 Jul 1999 |
Age | 24 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
ENERGIS HOLDCO. LIMITED is an liquidation private limited company with number 03817396. It was incorporated 24 years, 10 months ago, on 30 July 1999. The company address is 1 More London Place 1 More London Place, SE1 2AF.
Company Fillings
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ian Wickham
Termination date: 2024-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2024
Action Date: 26 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2024-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2023
Action Date: 26 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2023
Action Date: 26 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2022
Action Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2022
Action Date: 26 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2021
Action Date: 26 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2021
Action Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2020
Action Date: 26 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-07-26
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Mar 2020
Action Date: 26 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 26 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2019
Action Date: 26 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-01-26
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2018
Action Date: 26 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-07-26
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-24
Officer name: William Edward James Trent
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2018
Action Date: 26 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2017
Action Date: 26 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2017
Action Date: 26 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2016
Action Date: 26 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-26
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:Court Order Removal/Addition of Liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2016
Action Date: 26 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2015
Action Date: 26 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2015
Action Date: 26 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2014
Action Date: 26 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2014
Action Date: 26 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2013
Action Date: 26 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2013
Action Date: 26 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2012
Action Date: 26 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2012
Action Date: 26 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2011
Action Date: 26 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2011
Action Date: 26 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2010
Action Date: 26 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2010
Action Date: 26 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-26
Documents
Termination secretary company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Mckelvie
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2009
Action Date: 26 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2009
Action Date: 26 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2008
Action Date: 26 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-07-26
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Feb 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 03 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Feb 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Aug 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 17 Feb 2006
Category: Miscellaneous
Type: MISC
Description: S/S cert. Release of liquidator
Documents
Miscellaneous
Date: 09 Feb 2006
Category: Miscellaneous
Type: MISC
Description: C/O replacement of liquidator
Documents
Liquidation voluntary statement of receipts and payments
Date: 03 Feb 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary cease to act as liquidator
Date: 26 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Mar 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Aug 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 05 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 05/03/04 from: c/o ernst & young LLP becket house 1 lambeth palace road london SE1 7EU
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 Feb 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 11 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 11/04/03 from: carmelite 50 victoria embankment london EC4Y 0DE
Documents
Liquidation voluntary statement of affairs
Date: 03 Feb 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 03 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Resolution
Date: 13 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/03/00--------- £ si 1000@1=1000 £ ic 1/1001
Documents
Legacy
Date: 06 Apr 2000
Category: Capital
Type: 123
Description: £ nc 550000000/550001000 16/03/00
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 06/10/99 from: 200 aldersgate street london EC1A 4JJ
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 1999
Category: Capital
Type: 123
Description: £ nc 100/550000000 30/09/99
Documents
Legacy
Date: 06 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/03/00
Documents
Certificate change of name company
Date: 01 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed upperfleet LIMITED\certificate issued on 01/10/99
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11239313 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 EGERTON AVENUE,SWANLEY,BR8 7LQ
Number: | 06012202 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,FOLKESTONE,CT20 1DQ
Number: | 11324117 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOODY'S ANALYTICS KNOWLEDGE SERVICES (UK) LIMITED
ONE CANADA SQUARE,LONDON,E14 5FA
Number: | 04590033 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HUNT DRIVING TUITION LTD
THE OLD HAY BARN NORWICH ROAD,NORWICH,NR14 8JT
Number: | 11759855 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LANSDOWNE WALK,LONDON,W11 3LN
Number: | 06621820 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |