ECONERGY LIMITED

Register to unlock more data on OkredoRegister

ECONERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03792840

Incorporation date

20/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1999)
dot icon20/01/2017
Final Gazette dissolved following liquidation
dot icon20/10/2016
Return of final meeting in a members' voluntary winding up
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon23/02/2016
Liquidators' statement of receipts and payments to 2015-12-17
dot icon29/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon05/01/2015
Appointment of a voluntary liquidator
dot icon05/01/2015
Declaration of solvency
dot icon05/01/2015
Resolutions
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Christopher Miles as a director
dot icon06/11/2013
Appointment of Nicola Margaret Carroll as a director
dot icon06/11/2013
Appointment of Centrica Directors Limited as a director
dot icon06/11/2013
Termination of appointment of Hamish Floyd as a director
dot icon06/11/2013
Termination of appointment of Claire Miles as a director
dot icon26/09/2013
Accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon01/04/2013
Appointment of Mrs Claire Miles as a director
dot icon01/04/2013
Termination of appointment of Jonathan Kimber as a director
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/12/2012
Statement by directors
dot icon19/12/2012
Statement of capital on 2012-12-20
dot icon19/12/2012
Solvency statement dated 20/12/12
dot icon19/12/2012
Resolutions
dot icon12/12/2012
Termination of appointment of Richard Landen as a director
dot icon12/12/2012
Termination of appointment of James Birse as a director
dot icon12/12/2012
Termination of appointment of Gearoid Lane as a director
dot icon22/08/2012
Accounts made up to 2011-12-31
dot icon24/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon24/06/2012
Director's details changed for Christopher Francis Miles on 2012-06-01
dot icon24/06/2012
Director's details changed for Mr Richard Aubon Landen on 2012-06-01
dot icon24/06/2012
Director's details changed for Mr James Peter Alexander Birse on 2012-06-01
dot icon15/02/2012
Statement of company's objects
dot icon14/02/2012
Appointment of Centrica Secretaries Limited as a secretary
dot icon07/02/2012
Resolutions
dot icon05/02/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon05/02/2012
Director's details changed for Hamish Ramsey Floyd on 2012-01-30
dot icon11/01/2012
Appointment of Mr Gearoid Martin Lane as a director
dot icon11/01/2012
Appointment of Hamish Ramsey Floyd as a director
dot icon27/12/2011
Resolutions
dot icon27/12/2011
Registered office address changed from Unit 9 St George's Tower Hatley St George Sandy Beds SG19 3SH on 2011-12-28
dot icon27/12/2011
Termination of appointment of James Birse as a secretary
dot icon27/12/2011
Termination of appointment of Fred Haughton as a director
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Keith Grace as a director
dot icon14/07/2011
Director's details changed for Mr Keith Frederick Grace on 2011-07-15
dot icon14/07/2011
Appointment of Mr Keith Frederick Grace as a director
dot icon14/07/2011
Director's details changed for Richard Aubon Landen on 2011-07-15
dot icon14/07/2011
Director's details changed for Mr James Peter Alexander Birse on 2011-07-15
dot icon14/07/2011
Secretary's details changed for James Peter Alexander Birse on 2011-07-15
dot icon14/07/2011
Termination of appointment of Svetlana Ignatieva as a director
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2011
Accounts made up to 2010-12-31
dot icon22/08/2010
Appointment of Ms Svetlana Ignatieva as a director
dot icon11/08/2010
Annual return made up to 2010-06-21
dot icon06/05/2010
Accounts made up to 2009-12-31
dot icon14/02/2010
Appointment of Mr. Jonathan Andrew Kimber as a director
dot icon10/02/2010
Termination of appointment of Jonathan Hugh as a director
dot icon20/09/2009
Auditor's resignation
dot icon10/09/2009
Return made up to 21/06/09; full list of members
dot icon09/08/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon19/05/2009
Accounts for a small company made up to 2008-06-30
dot icon12/04/2009
Ad 31/03/09\gbp si [email protected]=2500\gbp ic 56372.73/58872.73\
dot icon12/04/2009
Resolutions
dot icon12/04/2009
Director appointed jonathan laurence hugh
dot icon15/02/2009
Ad 01/11/08\gbp si [email protected]=107.73\gbp ic 56265/56372.73\
dot icon15/02/2009
Capitals not rolled up
dot icon15/02/2009
Return made up to 21/06/08; full list of members
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2008
Location of register of members
dot icon05/05/2008
Location of debenture register
dot icon05/05/2008
Return made up to 21/06/07; full list of members
dot icon05/02/2008
Accounts for a small company made up to 2007-06-30
dot icon25/10/2007
Registered office changed on 26/10/07 from: unit 12 st georges tower hatley st. George sandy bedfordshire SG19 3SH
dot icon27/12/2006
Accounts for a small company made up to 2006-06-30
dot icon27/11/2006
Ad 01/11/06--------- £ si 46279@1=46279 £ ic 9986/56265
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon28/08/2006
Ad 06/10/05-31/12/05 £ si [email protected]
dot icon28/08/2006
Ad 20/04/06--------- £ si [email protected]
dot icon28/08/2006
Ad 06/04/06--------- £ si [email protected]
dot icon17/08/2006
Return made up to 21/06/06; full list of members
dot icon17/08/2006
Location of debenture register
dot icon17/08/2006
Location of register of members
dot icon17/08/2006
Registered office changed on 18/08/06 from: unit 12 st georges tower hatley st george sandy bedfordshire SG19 3SH
dot icon11/05/2006
Ad 20/04/06--------- £ si [email protected]=263 £ ic 9459/9722
dot icon03/05/2006
Accounts made up to 2005-06-30
dot icon26/04/2006
Ad 06/10/05-31/12/05 £ si [email protected]=493 £ ic 8966/9459
dot icon27/03/2006
Director's particulars changed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon08/03/2006
Auditor's resignation
dot icon14/11/2005
Particulars of mortgage/charge
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon08/08/2005
Accounts made up to 2004-06-30
dot icon11/07/2005
Return made up to 21/06/05; full list of members
dot icon31/05/2005
Registered office changed on 01/06/05 from: 69 hampton park redland bristol BS6 6LQ
dot icon22/03/2005
Particulars of mortgage/charge
dot icon30/08/2004
Return made up to 21/06/04; full list of members
dot icon26/08/2004
Ad 30/07/04--------- £ si [email protected]=400 £ ic 8499/8899
dot icon18/06/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts made up to 2003-06-30
dot icon16/10/2003
Ad 10/10/03--------- £ si [email protected]=233 £ ic 8266/8499
dot icon06/07/2003
Return made up to 21/06/03; no change of members
dot icon02/04/2003
Accounts made up to 2002-06-30
dot icon25/06/2002
Return made up to 21/06/02; full list of members
dot icon15/04/2002
Ad 11/04/02--------- £ si [email protected]=133 £ ic 9133/9266
dot icon27/03/2002
Registered office changed on 28/03/02 from: 69 hampton park redland bristol avon BS6 6LQ
dot icon17/03/2002
Ad 12/02/02-06/03/02 £ si [email protected]=1433 £ ic 7700/9133
dot icon26/02/2002
Particulars of mortgage/charge
dot icon24/02/2002
Registered office changed on 25/02/02 from: eco tech centre castle acre road swaffham norfolk PE37 7HT
dot icon24/02/2002
Accounts made up to 2001-06-30
dot icon19/02/2002
Director resigned
dot icon24/07/2001
Ad 25/06/01-18/07/01 £ si [email protected]=1200 £ ic 6500/7700
dot icon23/07/2001
Return made up to 21/06/01; full list of members
dot icon17/07/2001
Resolutions
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon31/05/2001
S-div 03/05/01
dot icon31/05/2001
Ad 03/05/01--------- £ si [email protected]=6498 £ ic 2/6500
dot icon14/05/2001
Accounts for a small company made up to 2000-06-30
dot icon14/05/2001
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon04/07/2000
Return made up to 21/06/00; full list of members
dot icon04/07/2000
New secretary appointed;new director appointed
dot icon04/07/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon31/07/1999
Director resigned
dot icon31/07/1999
Secretary resigned
dot icon31/07/1999
New director appointed
dot icon31/07/1999
New secretary appointed;new director appointed
dot icon20/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
20/06/1999 - 20/06/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/06/1999 - 20/06/1999
38039
Hugh, Jonathan Laurence
Director
30/03/2009 - 10/02/2010
18
Dell, Frieda
Secretary
31/07/2005 - 21/09/2006
-
Birse, James Peter Alexander
Secretary
15/06/2000 - 31/08/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECONERGY LIMITED

ECONERGY LIMITED is an(a) Dissolved company incorporated on 20/06/1999 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 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 ECONERGY LIMITED?

toggle

ECONERGY LIMITED is currently Dissolved. It was registered on 20/06/1999 and dissolved on 20/01/2017.

Where is ECONERGY LIMITED located?

toggle

ECONERGY LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does ECONERGY LIMITED do?

toggle

ECONERGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECONERGY LIMITED?

toggle

The latest filing was on 20/01/2017: Final Gazette dissolved following liquidation.