ENERGY ASSETS (METERS) LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS (METERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06774507

Incorporation date

16/12/2008

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 16/12/2008)
dot icon31/08/2023
Final Gazette dissolved following liquidation
dot icon31/05/2023
Return of final meeting in a members' voluntary winding up
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-13
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 by Directors
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
Resolutions
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 067745070067 in full
dot icon10/05/2021
Confirmation statement made on 2021-04-29 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 icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
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 icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon21/12/2018
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 067745070067, created on 2018-06-26
dot icon05/07/2018
Satisfaction of charge 067745070066 in full
dot icon09/05/2018
Confirmation statement made on 2018-04-30 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
Appointment of Mr Colin John Lynch 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 icon19/12/2017
Full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon09/11/2016
Satisfaction of charge 37 in full
dot icon09/11/2016
Satisfaction of charge 36 in full
dot icon09/11/2016
Satisfaction of charge 40 in full
dot icon09/11/2016
Satisfaction of charge 39 in full
dot icon09/11/2016
Satisfaction of charge 32 in full
dot icon09/11/2016
Satisfaction of charge 35 in full
dot icon09/11/2016
Satisfaction of charge 30 in full
dot icon09/11/2016
Satisfaction of charge 27 in full
dot icon09/11/2016
Satisfaction of charge 34 in full
dot icon09/11/2016
Satisfaction of charge 38 in full
dot icon09/11/2016
Satisfaction of charge 26 in full
dot icon09/11/2016
Satisfaction of charge 33 in full
dot icon09/11/2016
Satisfaction of charge 31 in full
dot icon09/11/2016
Satisfaction of charge 29 in full
dot icon09/11/2016
Satisfaction of charge 23 in full
dot icon09/11/2016
Satisfaction of charge 25 in full
dot icon25/10/2016
Satisfaction of charge 28 in full
dot icon25/10/2016
Satisfaction of charge 067745070064 in full
dot icon25/10/2016
Satisfaction of charge 067745070054 in full
dot icon25/10/2016
Satisfaction of charge 067745070055 in full
dot icon25/10/2016
Satisfaction of charge 43 in full
dot icon25/10/2016
Satisfaction of charge 067745070045 in full
dot icon25/10/2016
Satisfaction of charge 41 in full
dot icon25/10/2016
Satisfaction of charge 067745070063 in full
dot icon25/10/2016
Satisfaction of charge 42 in full
dot icon25/10/2016
Satisfaction of charge 067745070056 in full
dot icon25/10/2016
Satisfaction of charge 067745070058 in full
dot icon25/10/2016
Satisfaction of charge 067745070057 in full
dot icon25/10/2016
Satisfaction of charge 067745070046 in full
dot icon25/10/2016
Satisfaction of charge 067745070047 in full
dot icon25/10/2016
Satisfaction of charge 067745070059 in full
dot icon25/10/2016
Satisfaction of charge 067745070051 in full
dot icon25/10/2016
Satisfaction of charge 067745070048 in full
dot icon25/10/2016
Satisfaction of charge 067745070060 in full
dot icon25/10/2016
Satisfaction of charge 067745070049 in full
dot icon25/10/2016
Satisfaction of charge 067745070061 in full
dot icon25/10/2016
Satisfaction of charge 067745070062 in full
dot icon25/10/2016
Satisfaction of charge 067745070052 in full
dot icon25/10/2016
Satisfaction of charge 067745070053 in full
dot icon25/10/2016
Satisfaction of charge 067745070050 in full
dot icon25/10/2016
Satisfaction of charge 4 in full
dot icon25/10/2016
Satisfaction of charge 5 in full
dot icon25/10/2016
Satisfaction of charge 6 in full
dot icon25/10/2016
Satisfaction of charge 1 in full
dot icon25/10/2016
Satisfaction of charge 2 in full
dot icon25/10/2016
Satisfaction of charge 3 in full
dot icon25/10/2016
Satisfaction of charge 7 in full
dot icon25/10/2016
Satisfaction of charge 8 in full
dot icon25/10/2016
Satisfaction of charge 9 in full
dot icon25/10/2016
Satisfaction of charge 10 in full
dot icon25/10/2016
Satisfaction of charge 11 in full
dot icon25/10/2016
Satisfaction of charge 12 in full
dot icon25/10/2016
Satisfaction of charge 13 in full
dot icon25/10/2016
Satisfaction of charge 14 in full
dot icon25/10/2016
Satisfaction of charge 19 in full
dot icon25/10/2016
Satisfaction of charge 20 in full
dot icon25/10/2016
Satisfaction of charge 21 in full
dot icon25/10/2016
Satisfaction of charge 15 in full
dot icon25/10/2016
Satisfaction of charge 22 in full
dot icon25/10/2016
Satisfaction of charge 16 in full
dot icon25/10/2016
Satisfaction of charge 17 in full
dot icon25/10/2016
Satisfaction of charge 18 in full
dot icon01/10/2016
Satisfaction of charge 44 in full
dot icon01/10/2016
Satisfaction of charge 067745070065 in full
dot icon19/09/2016
Registration of charge 067745070066, created on 2016-09-02
dot icon29/06/2016
Registration of charge 067745070065, created on 2016-06-23
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/05/2016
Registration of charge 067745070064, created on 2016-04-28
dot icon08/03/2016
Registration of charge 067745070063, created on 2016-02-26
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon24/12/2015
Registration of charge 067745070062, created on 2015-12-22
dot icon29/10/2015
Registration of charge 067745070061, created on 2015-10-27
dot icon09/09/2015
Registration of charge 067745070060, created on 2015-09-03
dot icon06/07/2015
Registration of charge 067745070059, created on 2015-07-02
dot icon13/05/2015
Registration of charge 067745070058, created on 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/03/2015
Registration of charge 067745070057, created on 2015-02-26
dot icon07/01/2015
Registration of charge 067745070056, created on 2014-12-22
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Registration of charge 067745070055, created on 2014-10-30
dot icon09/10/2014
Registration of charge 067745070054, created on 2014-09-26
dot icon08/07/2014
Registration of charge 067745070053, created on 2014-06-27
dot icon12/06/2014
Registration of charge 067745070052, created on 2014-05-29
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/04/2014
Registration of charge 067745070051, created on 2014-03-25
dot icon06/02/2014
Registration of charge 067745070050, created on 2014-01-29
dot icon12/12/2013
Registration of charge 067745070049, created on 2013-11-28
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Registration of charge 067745070048, created on 2013-09-26
dot icon15/08/2013
Registration of charge 067745070047, created on 2013-08-14
dot icon27/06/2013
Registration of charge 067745070046, created on 2013-06-25
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Registration of charge 067745070045, created on 2013-04-24
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 44
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 43
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 42
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 41
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 40
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 39
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 38
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 37
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 36
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/05/2012
Director's details changed for David Russell Gibson on 2012-05-16
dot icon20/04/2012
Termination of appointment of Jeremy Rhodes as a secretary on 2012-04-12
dot icon14/03/2012
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2012-03-14
dot icon05/03/2012
Appointment of Jeremy Rhodes as a secretary on 2012-02-28
dot icon05/03/2012
Termination of appointment of Paul Christian Plewman as a director on 2012-02-27
dot icon05/03/2012
Termination of appointment of Helen Louise Everitt as a secretary on 2012-02-27
dot icon05/03/2012
Termination of appointment of Matthew Richard Gray as a director on 2012-02-27
dot icon05/03/2012
Termination of appointment of James William Greenfield as a secretary on 2012-02-27
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 34
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 35
dot icon06/02/2012
Director's details changed for John Mcmorrow on 2012-02-01
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Director's details changed for David Russell Gibson on 2011-05-20
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 33
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 32
dot icon21/03/2011
Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 2011-03-21
dot icon24/02/2011
Director's details changed for Philip Bellamy-Lee on 2011-01-10
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 31
dot icon27/01/2011
Termination of appointment of Alan Mckeating as a director
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 30
dot icon17/01/2011
Appointment of David Russell Gibson as a director
dot icon17/01/2011
Appointment of John Mcmorrow as a director
dot icon17/01/2011
Appointment of Philip Bellamy-Lee as a director
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 29
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 27
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 28
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 26
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 25
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 23
dot icon06/09/2010
Appointment of Helen Louise Everitt as a secretary
dot icon06/09/2010
Termination of appointment of Dominic Tan as a secretary
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 22
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 21
dot icon18/06/2010
Termination of appointment of Timothy Bowden as a director
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/05/2010
Director's details changed for Matthew Richard Gray on 2010-04-30
dot icon18/05/2010
Director's details changed for Timothy John Bowden on 2010-04-30
dot icon18/05/2010
Director's details changed for Paul Plewman on 2010-04-30
dot icon18/05/2010
Director's details changed for Alan Mckeating on 2010-04-30
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 19
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 18
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 16
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon04/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Mr Dominic Tan on 2009-12-03
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon07/08/2009
Secretary's change of particulars / james greenfield / 31/07/2009
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2009
Secretary's change of particulars / dominic tan / 13/04/2009
dot icon07/04/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2009
Registered office changed on 27/02/2009 from level 30, citypoint 1 ropemaker street london EC2Y 9HD
dot icon21/01/2009
Director appointed alan mckeating
dot icon15/01/2009
Secretary's change of particulars / james greenfield / 02/01/2009
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2008
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) LIMITED

ENERGY ASSETS (METERS) LIMITED is an(a) Dissolved company incorporated on 16/12/2008 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) LIMITED?

toggle

ENERGY ASSETS (METERS) LIMITED is currently Dissolved. It was registered on 16/12/2008 and dissolved on 31/08/2023.

Where is ENERGY ASSETS (METERS) LIMITED located?

toggle

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

What does ENERGY ASSETS (METERS) LIMITED do?

toggle

ENERGY ASSETS (METERS) 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) LIMITED?

toggle

The latest filing was on 31/08/2023: Final Gazette dissolved following liquidation.