ENERGY ASSETS (METERS) 2 LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS (METERS) 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07679087

Incorporation date

22/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon17/03/2023
Final Gazette dissolved following liquidation
dot icon17/12/2022
Return of final meeting in a members' voluntary winding up
dot icon05/01/2022
Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU
dot icon04/01/2022
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 1 More London Place London SE1 2AF on 2022-01-04
dot icon04/01/2022
Declaration of solvency
dot icon04/01/2022
Appointment of a voluntary liquidator
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU
dot icon14/12/2021
Statement of capital on 2021-12-14
dot icon14/12/2021
Solvency Statement dated 14/12/21
dot icon14/12/2021
Statement by Directors
dot icon14/12/2021
Resolutions
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/11/2021
Termination of appointment of Colin John Lynch as a director on 2021-11-17
dot icon29/10/2021
Satisfaction of charge 076790870032 in full
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon18/11/2020
Full accounts made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of John Mcmorrow as a director on 2020-09-03
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon21/11/2019
Director's details changed for Mr John Mcmorrow on 2019-11-21
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Philip Bellamy-Lee as a director on 2018-10-01
dot icon17/07/2018
Resolutions
dot icon09/07/2018
Registration of charge 076790870032, created on 2018-06-26
dot icon05/07/2018
Satisfaction of charge 076790870031 in full
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon02/03/2018
Director's details changed for Mr John Mcmorrow on 2018-02-28
dot icon05/01/2018
Appointment of Mr David Sing as a director on 2018-01-01
dot icon05/01/2018
Termination of appointment of David Russell Gibson as a director on 2018-01-01
dot icon05/01/2018
Appointment of Mr Colin John Lynch as a director on 2018-01-01
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon06/07/2017
Notification of Energy Assets Holdings Limited as a person with significant control on 2016-04-06
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon25/10/2016
Satisfaction of charge 076790870021 in full
dot icon25/10/2016
Satisfaction of charge 076790870022 in full
dot icon25/10/2016
Satisfaction of charge 076790870013 in full
dot icon25/10/2016
Satisfaction of charge 076790870014 in full
dot icon25/10/2016
Satisfaction of charge 076790870023 in full
dot icon25/10/2016
Satisfaction of charge 076790870024 in full
dot icon25/10/2016
Satisfaction of charge 076790870015 in full
dot icon25/10/2016
Satisfaction of charge 076790870025 in full
dot icon25/10/2016
Satisfaction of charge 076790870026 in full
dot icon25/10/2016
Satisfaction of charge 076790870016 in full
dot icon25/10/2016
Satisfaction of charge 076790870017 in full
dot icon25/10/2016
Satisfaction of charge 076790870027 in full
dot icon25/10/2016
Satisfaction of charge 076790870018 in full
dot icon25/10/2016
Satisfaction of charge 076790870019 in full
dot icon25/10/2016
Satisfaction of charge 076790870020 in full
dot icon25/10/2016
Satisfaction of charge 076790870028 in full
dot icon25/10/2016
Satisfaction of charge 076790870029 in full
dot icon25/10/2016
Satisfaction of charge 076790870030 in full
dot icon19/09/2016
Registration of charge 076790870031, created on 2016-09-02
dot icon12/07/2016
Registration of charge 076790870030, created on 2016-07-07
dot icon01/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon19/05/2016
Registration of charge 076790870029, created on 2016-05-17
dot icon24/03/2016
Registration of charge 076790870028, created on 2016-03-15
dot icon27/01/2016
Registration of charge 076790870027, created on 2016-01-20
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon01/12/2015
Registration of a charge
dot icon26/11/2015
Registration of charge 076790870026, created on 2015-11-20
dot icon17/09/2015
Registration of charge 076790870025, created on 2015-09-14
dot icon31/07/2015
Registration of a charge
dot icon31/07/2015
Registration of a charge
dot icon27/07/2015
Registration of charge 076790870024, created on 2015-07-22
dot icon06/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon22/05/2015
Registration of charge 076790870023, created on 2015-05-19
dot icon26/03/2015
Registration of charge 076790870022, created on 2015-03-20
dot icon19/12/2014
Registration of charge 076790870021, created on 2014-12-10
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon24/10/2014
Registration of charge 076790870020, created on 2014-10-15
dot icon01/10/2014
Registration of charge 076790870019, created on 2014-09-16
dot icon21/08/2014
Registration of charge 076790870018, created on 2014-08-08
dot icon13/08/2014
Registration of charge 076790870017, created on 2014-07-24
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon13/06/2014
Registration of charge 076790870016
dot icon03/04/2014
Registration of charge 076790870015
dot icon17/02/2014
Registration of charge 076790870014
dot icon15/01/2014
Satisfaction of charge 5 in full
dot icon15/01/2014
Satisfaction of charge 1 in full
dot icon15/01/2014
Satisfaction of charge 11 in full
dot icon15/01/2014
Satisfaction of charge 6 in full
dot icon15/01/2014
Satisfaction of charge 10 in full
dot icon15/01/2014
Satisfaction of charge 2 in full
dot icon15/01/2014
Satisfaction of charge 3 in full
dot icon15/01/2014
Satisfaction of charge 4 in full
dot icon15/01/2014
Satisfaction of charge 9 in full
dot icon15/01/2014
Satisfaction of charge 7 in full
dot icon15/01/2014
Satisfaction of charge 12 in full
dot icon15/01/2014
Satisfaction of charge 8 in full
dot icon10/12/2013
Registration of charge 076790870013
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon20/04/2012
Termination of appointment of Jeremy Rhodes as a secretary
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon14/03/2012
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2012-03-14
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon05/03/2012
Appointment of Jeremy Rhodes as a secretary
dot icon05/03/2012
Termination of appointment of James Greenfield as a secretary
dot icon05/03/2012
Termination of appointment of Helen Everitt as a secretary
dot icon05/03/2012
Termination of appointment of Paul Plewman as a director
dot icon05/03/2012
Termination of appointment of Matthew Gray as a director
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/02/2012
Director's details changed for John Mcmorrow on 2012-02-01
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon19/07/2011
Appointment of David Russell Gibson as a director
dot icon19/07/2011
Appointment of Paul Christian Plewman as a director
dot icon19/07/2011
Appointment of John Mcmorrow as a director
dot icon19/07/2011
Appointment of Philip Bellamy-Lee as a director
dot icon22/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

0

No officers data available.

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 ENERGY ASSETS (METERS) 2 LIMITED

ENERGY ASSETS (METERS) 2 LIMITED is an(a) Dissolved company incorporated on 22/06/2011 with the registered office located at 1 More London Place, London SE1 2AF. 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 ENERGY ASSETS (METERS) 2 LIMITED?

toggle

ENERGY ASSETS (METERS) 2 LIMITED is currently Dissolved. It was registered on 22/06/2011 and dissolved on 17/03/2023.

Where is ENERGY ASSETS (METERS) 2 LIMITED located?

toggle

ENERGY ASSETS (METERS) 2 LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ENERGY ASSETS (METERS) 2 LIMITED do?

toggle

ENERGY ASSETS (METERS) 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS (METERS) 2 LIMITED?

toggle

The latest filing was on 17/03/2023: Final Gazette dissolved following liquidation.