ENERGYBUILD RESOURCES LIMITED

63 Walter Road, Swansea, SA1 4PT
StatusLIQUIDATION
Company No.11091702
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

ENERGYBUILD RESOURCES LIMITED is an liquidation private limited company with number 11091702. It was incorporated 6 years, 5 months, 21 days ago, on 01 December 2017. The company address is 63 Walter Road, Swansea, SA1 4PT.



Company Fillings

Liquidation voluntary statement of affairs

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Old address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU

Change date: 2024-01-11

New address: 63 Walter Road Swansea SA1 4PT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Mr Amarpreet Singh Randhawa

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjit Singh Randhawa

Termination date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Keith Phillip Paul Calder

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-31

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 27 Jun 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 Jun 2022

Action Date: 15 Jun 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110917020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110917020001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manohar Singh Grewal

Termination date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU

Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom

Change date: 2020-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2020

Action Date: 24 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-24

Charge number: 110917020004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110917020003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manohar Singh Grewal

Appointment date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarpreet Singh Randhawa

Termination date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manjit Singh Randhawa

Change date: 2019-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110917020003

Charge creation date: 2019-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-16

Capital : 2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 110917020002

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manjit Singh Randhawa

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Morgan Rhidian Davies

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Keith Philipp Paul Calder

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-23

Charge number: 110917020001

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dna (Mining) Limited

Change date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Speciality Carbons Limited

Notification date: 2018-03-16

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-15

Documents

View document PDF

Resolution

Date: 07 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST MIDLANDS FACE PAINTERS LIMITED

MIDDLE GATE COTTAGE RED HILL MARINA,NOTTINGHAM,NG11 0EB

Number:10891586
Status:ACTIVE
Category:Private Limited Company

GEMSTONE DESIGNS LIMITED

UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:03900833
Status:ACTIVE
Category:Private Limited Company

GUNCAST POOL SERVICE LIMITED

UNIT D HOWLAND ROAD INDUSTRIAL ESTATE,THAME,OX9 3GQ

Number:06981224
Status:ACTIVE
Category:Private Limited Company

HD VEHICLE WRAPPING LIMITED

UNIT 1 FIRST AVENUE,MANCHESTER,M29 7JH

Number:10427021
Status:ACTIVE
Category:Private Limited Company

MM LOCKSMITH LTD

20 ORPINGTON DRIVE,COVENTRY,CV6 4NJ

Number:11481967
Status:ACTIVE
Category:Private Limited Company

TARA MARIE ROCHE LTD

100A CHURCH STREET,LONDON,N9 9AS

Number:10561386
Status:ACTIVE
Category:Private Limited Company

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