CONERGY UK LIMITED

Register to unlock more data on OkredoRegister

CONERGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07884713

Incorporation date

16/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2011)
dot icon05/01/2024
Final Gazette dissolved following liquidation
dot icon05/10/2023
Return of final meeting in a members' voluntary winding up
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-12-15
dot icon05/01/2022
Liquidators' statement of receipts and payments to 2021-12-15
dot icon07/01/2021
Registered office address changed from Challenge House Sherwood Drive Milton Keynes MK3 6DP England to Ship Canal House 98 King Street Manchester M2 4WU on 2021-01-07
dot icon07/01/2021
Appointment of a voluntary liquidator
dot icon07/01/2021
Resolutions
dot icon06/10/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/05/2020
Satisfaction of charge 078847130002 in full
dot icon14/05/2020
Satisfaction of charge 078847130003 in full
dot icon07/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to Challenge House Sherwood Drive Milton Keynes MK3 6DP on 2018-03-20
dot icon11/01/2018
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2017-12-31
dot icon11/01/2018
Termination of appointment of Shaun James Ronaldson as a director on 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon12/12/2017
Notification of Kawa Solar Holdings Ltd as a person with significant control on 2016-12-16
dot icon12/12/2017
Withdrawal of a person with significant control statement on 2017-12-12
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon03/11/2016
Appointment of Mr Kevin Mclelland as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Paul Weaver as a director on 2016-10-31
dot icon17/10/2016
Termination of appointment of Lindsey Jane Geraghty as a director on 2016-09-30
dot icon17/10/2016
Appointment of Mr Shaun James Ronaldson as a director on 2016-09-30
dot icon27/06/2016
Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 2016-06-27
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Robert Stanley Goss as a director on 2015-09-30
dot icon01/10/2015
Appointment of Paul Weaver as a director on 2015-09-25
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Robert Stanley Goss on 2014-10-01
dot icon06/10/2014
Director's details changed for Lindsey Jane Geraghty on 2014-10-01
dot icon05/08/2014
Accounts for a small company made up to 2013-12-31
dot icon22/07/2014
Resolutions
dot icon22/07/2014
Satisfaction of charge 078847130001 in full
dot icon17/07/2014
Registration of charge 078847130003, created on 2014-07-02
dot icon30/06/2014
Registration of charge 078847130002
dot icon27/06/2014
Satisfaction of charge 078847130001 in part
dot icon23/05/2014
Registration of charge 078847130001
dot icon07/02/2014
Full accounts made up to 2012-12-31
dot icon08/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon30/12/2011
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2011-12-30
dot icon29/12/2011
Termination of appointment of Richard Bursby as a director
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-29
dot icon29/12/2011
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon29/12/2011
Appointment of Lindsey Jane Geraghty as a director
dot icon29/12/2011
Termination of appointment of Huntsmoor Limited as a director
dot icon29/12/2011
Appointment of Mr Robert Stanley Goss as a director
dot icon16/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
16/12/2011 - 31/12/2017
674
HUNTSMOOR LIMITED
Corporate Director
16/12/2011 - 29/12/2011
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
16/12/2011 - 29/12/2011
1012
Weaver, Paul
Director
25/09/2015 - 31/10/2016
17
Geraghty, Lindsey Jane
Director
29/12/2011 - 30/09/2016
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONERGY UK LIMITED

CONERGY UK LIMITED is an(a) Dissolved company incorporated on 16/12/2011 with the registered office located at Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONERGY UK LIMITED?

toggle

CONERGY UK LIMITED is currently Dissolved. It was registered on 16/12/2011 and dissolved on 05/01/2024.

Where is CONERGY UK LIMITED located?

toggle

CONERGY UK LIMITED is registered at Ship Canal House, 98 King Street, Manchester M2 4WU.

What does CONERGY UK LIMITED do?

toggle

CONERGY UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONERGY UK LIMITED?

toggle

The latest filing was on 05/01/2024: Final Gazette dissolved following liquidation.