ENERGIS HOLDCO. LIMITED

1 More London Place 1 More London Place, SE1 2AF
StatusLIQUIDATION
Company No.03817396
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 10 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mckelvie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2006

Category: Miscellaneous

Type: MISC

Description: S/S cert. Release of liquidator

Documents

View document PDF

Miscellaneous

Date: 09 Feb 2006

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 26 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Aug 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Feb 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Feb 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 03 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Statement of affairs

Date: 13 Apr 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/03/00--------- £ si 1000@1=1000 £ ic 1/1001

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Capital

Type: 123

Description: £ nc 550000000/550001000 16/03/00

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Oct 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 06 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Capital

Type: 123

Description: £ nc 100/550000000 30/09/99

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 31/03/00

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRATZ TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11239313
Status:ACTIVE
Category:Private Limited Company

CUSSELLE PLASTERING LIMITED

62 EGERTON AVENUE,SWANLEY,BR8 7LQ

Number:06012202
Status:ACTIVE
Category:Private Limited Company

HELLFIRE LIMITED

FLAT 3,FOLKESTONE,CT20 1DQ

Number:11324117
Status:ACTIVE
Category:Private Limited Company
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

THE SHEPPARD TRUST

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source