EAGA ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EAGA ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04448876

Incorporation date

28/05/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon01/10/2018
Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
dot icon04/09/2018
Termination of appointment of Alison Margaret Shepley as a secretary on 2018-09-03
dot icon24/07/2018
Order of court to wind up
dot icon09/07/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-07-06
dot icon27/06/2018
Secretary's details changed for Alison Margaret Shepley on 2018-06-25
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon27/11/2017
Secretary's details changed for Alison Margaret Shepley on 2017-11-20
dot icon14/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon02/05/2017
Termination of appointment of Christopher Edward Grant as a director on 2011-06-01
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
dot icon20/03/2015
Secretary's details changed for Alison Margaret Shepley on 2015-03-17
dot icon09/03/2015
Director's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Alan Hayward as a director
dot icon23/01/2014
Termination of appointment of Neil Spann as a director
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon31/10/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon29/08/2012
Director's details changed for Mr Neil Spann on 2012-08-29
dot icon06/06/2012
Termination of appointment of Paul Varley as a director
dot icon28/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Auditor's resignation
dot icon09/12/2011
Auditor's resignation
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2011
Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF England on 2011-08-10
dot icon19/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Christopher Judd as a secretary
dot icon09/06/2011
Appointment of Mr Richard Francis Tapp as a director
dot icon09/06/2011
Appointment of Paul Richard Varley as a director
dot icon09/06/2011
Appointment of Mr John Mcdonough as a director
dot icon09/06/2011
Appointment of Alison Margaret Shepley as a secretary
dot icon09/06/2011
Appointment of Richard John Howson as a director
dot icon09/06/2011
Appointment of Richard John Adam as a director
dot icon17/05/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon15/11/2010
Appointment of Mr Neil Spann as a director
dot icon15/11/2010
Termination of appointment of Jonathan Symonds as a director
dot icon15/11/2010
Termination of appointment of Michael Mcmahon as a director
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon18/05/2010
Termination of appointment of John Bailey as a director
dot icon18/05/2010
Appointment of Mr Jonathan Campbell Symonds as a director
dot icon19/02/2010
Full accounts made up to 2009-05-31
dot icon11/12/2009
Director's details changed for Mr Michael Mcmahon on 2009-12-11
dot icon11/12/2009
Director's details changed for Christopher Edward Grant on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr John Roger Bailey on 2009-12-11
dot icon11/12/2009
Secretary's details changed for Christopher Judd on 2009-12-11
dot icon29/05/2009
Return made up to 28/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2008
Appointment terminated director peter fall
dot icon03/06/2008
Return made up to 28/05/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon02/06/2008
Location of debenture register
dot icon02/06/2008
Registered office changed on 02/06/2008 from eaga house archbold terrace jesmond newcastle upon tyne NE2 1DB
dot icon30/05/2008
Appointment terminated director ian mcleod
dot icon22/05/2008
Certificate of change of name
dot icon23/04/2008
Director appointed mr john roger bailey
dot icon23/04/2008
Appointment terminated director robert cutler
dot icon20/03/2008
Full accounts made up to 2007-05-31
dot icon31/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon26/06/2007
Return made up to 28/05/07; no change of members
dot icon18/06/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon11/12/2006
Director's particulars changed
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon30/06/2006
Return made up to 28/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon11/10/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon09/09/2005
Registered office changed on 09/09/05 from: leck house sandes court kendal cumbria LA9 4SE
dot icon06/09/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon01/07/2005
Return made up to 28/05/05; full list of members
dot icon01/07/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon04/03/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Secretary resigned
dot icon23/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 28/05/04; full list of members
dot icon07/04/2004
Director resigned
dot icon24/03/2004
New secretary appointed
dot icon28/02/2004
Registered office changed on 28/02/04 from: unit 7 the old wesleyan chapel rydal road ambleside cumbria
dot icon13/01/2004
New director appointed
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
Director resigned
dot icon03/09/2003
Return made up to 20/05/03; full list of members
dot icon18/08/2003
New secretary appointed
dot icon18/03/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon13/08/2002
Ad 17/07/02--------- £ si 149999@1=149999 £ ic 1/150000
dot icon25/07/2002
Registered office changed on 25/07/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Secretary resigned
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon24/07/2002
£ nc 100/150000 17/07/02
dot icon17/07/2002
Certificate of change of name
dot icon28/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
28/05/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Paul Richard
Director
08/06/2011 - 31/05/2012
64
Symonds, Jonathan Campbell
Director
18/05/2010 - 15/11/2010
14

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGA ENERGY SOLUTIONS LIMITED

EAGA ENERGY SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 28/05/2002 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGA ENERGY SOLUTIONS LIMITED?

toggle

EAGA ENERGY SOLUTIONS LIMITED is currently Liquidation. It was registered on 28/05/2002 .

Where is EAGA ENERGY SOLUTIONS LIMITED located?

toggle

EAGA ENERGY SOLUTIONS LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does EAGA ENERGY SOLUTIONS LIMITED do?

toggle

EAGA ENERGY SOLUTIONS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for EAGA ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 03/10/2018: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03.