ENERGETIX (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ENERGETIX (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04287057

Incorporation date

13/09/2001

Size

Full

Contacts

Registered address

Registered address

Frp, 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon20/12/2022
Final Gazette dissolved following liquidation
dot icon20/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-04-15
dot icon19/05/2021
Liquidators' statement of receipts and payments to 2021-04-15
dot icon17/06/2020
Liquidators' statement of receipts and payments to 2020-04-15
dot icon11/05/2019
Statement of affairs
dot icon11/05/2019
Appointment of a voluntary liquidator
dot icon11/05/2019
Resolutions
dot icon12/03/2019
Compulsory strike-off action has been suspended
dot icon19/02/2019
Secretary's details changed for Mr Nigel Peter Canham on 2019-02-17
dot icon18/02/2019
Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB to Frp, 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-02-18
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon20/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon16/05/2018
Appointment of Mr Nigel Peter Canham as a secretary on 2018-05-08
dot icon16/05/2018
Termination of appointment of Andrew John Beasley as a director on 2018-05-08
dot icon16/05/2018
Termination of appointment of David Alan Lloyd as a secretary on 2018-05-08
dot icon08/12/2017
Appointment of Mr David Alan Lloyd as a secretary on 2017-11-30
dot icon07/12/2017
Termination of appointment of Philip Martin Barry as a secretary on 2017-11-30
dot icon07/12/2017
Termination of appointment of Anthony David Stiff as a director on 2017-11-30
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon21/07/2015
Appointment of Mr Nigel Peter Canham as a director on 2015-07-21
dot icon08/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Andrew John Beasley as a director on 2014-09-12
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Termination of appointment of Peter Richardson as a director
dot icon25/02/2013
Termination of appointment of Adrian Hutchings as a director
dot icon25/02/2013
Appointment of Mr Anthony David Stiff as a director
dot icon25/02/2013
Appointment of Mr Peter Roby Richardson as a director
dot icon11/01/2013
Auditor's resignation
dot icon02/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Richard Smith as a director
dot icon06/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 2010-08-20
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 13/09/09; full list of members
dot icon15/09/2009
Appointment terminated director alan aubrey
dot icon15/09/2009
Appointment terminated director anton elsborg
dot icon13/11/2008
Return made up to 13/09/08; full list of members
dot icon12/11/2008
Secretary appointed philip martin barry
dot icon12/11/2008
Appointment terminated secretary wacks caller LIMITED
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon15/02/2008
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 13/09/07; full list of members
dot icon12/10/2007
New director appointed
dot icon11/12/2006
Return made up to 13/09/06; full list of members
dot icon05/12/2006
Amended group of companies' accounts made up to 2005-12-31
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon18/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/08/2006
Statement of affairs
dot icon16/08/2006
Ad 07/08/06--------- £ si [email protected]=9 £ ic 225/234
dot icon08/08/2006
Certificate of change of name
dot icon25/04/2006
Ad 06/04/06--------- £ si [email protected]=61 £ ic 164/225
dot icon14/12/2005
Ad 21/11/05--------- £ si [email protected] £ ic 164/164
dot icon14/12/2005
Ad 21/11/05--------- £ si [email protected] £ ic 164/164
dot icon14/12/2005
Ad 21/11/05--------- £ si [email protected] £ ic 164/164
dot icon14/12/2005
Ad 21/11/05--------- £ si [email protected]=4 £ ic 160/164
dot icon03/10/2005
Return made up to 13/09/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Ad 26/11/04--------- £ si [email protected]=6 £ ic 154/160
dot icon17/11/2004
New director appointed
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Return made up to 13/09/04; full list of members
dot icon16/12/2003
Ad 19/11/03--------- £ si [email protected]=39 £ ic 115/154
dot icon16/12/2003
Memorandum and Articles of Association
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon24/10/2003
Return made up to 13/09/03; full list of members
dot icon04/09/2003
Director resigned
dot icon04/09/2003
New director appointed
dot icon19/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 13/09/02; full list of members
dot icon03/09/2002
New director appointed
dot icon14/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon29/07/2002
Ad 28/06/02--------- £ si [email protected]=14 £ ic 99/113
dot icon17/07/2002
Resolutions
dot icon11/12/2001
Director resigned
dot icon03/12/2001
New director appointed
dot icon30/11/2001
Memorandum and Articles of Association
dot icon30/11/2001
Conve 23/11/01
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Ad 23/11/01--------- £ si [email protected]=40 £ ic 59/99
dot icon30/11/2001
Ad 23/11/01--------- £ si [email protected]=58 £ ic 1/59
dot icon30/11/2001
S-div 23/11/01
dot icon30/11/2001
Resolutions
dot icon06/11/2001
Certificate of change of name
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Registered office changed on 29/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon13/09/2001
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 iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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
Aubrey, Alan John
Director
03/07/2006 - 21/03/2007
72
Richardson, Peter Roby
Director
11/02/2013 - 30/04/2013
24

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 ENERGETIX (EUROPE) LIMITED

ENERGETIX (EUROPE) LIMITED is an(a) Dissolved company incorporated on 13/09/2001 with the registered office located at Frp, 2nd Floor, 110 Cannon Street, London EC4N 6EU. 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 ENERGETIX (EUROPE) LIMITED?

toggle

ENERGETIX (EUROPE) LIMITED is currently Dissolved. It was registered on 13/09/2001 and dissolved on 20/12/2022.

Where is ENERGETIX (EUROPE) LIMITED located?

toggle

ENERGETIX (EUROPE) LIMITED is registered at Frp, 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does ENERGETIX (EUROPE) LIMITED do?

toggle

ENERGETIX (EUROPE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENERGETIX (EUROPE) LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved following liquidation.