ENERGY ASSETS UTILITIES GROUP LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS UTILITIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06725044

Incorporation date

15/10/2008

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 15/10/2008)
dot icon07/08/2025
Final Gazette dissolved following liquidation
dot icon07/05/2025
Return of final meeting in a members' voluntary winding up
dot icon08/04/2025
Satisfaction of charge 067250440007 in full
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-10-26
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-10-26
dot icon16/09/2023
Appointment of a voluntary liquidator
dot icon25/07/2023
Removal of liquidator by court order
dot icon02/05/2023
Termination of appointment of Luca Sutera as a director on 2023-04-30
dot icon17/11/2022
Termination of appointment of Craig Philip Topley as a director on 2022-11-11
dot icon08/11/2022
Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU
dot icon08/11/2022
Resolutions
dot icon08/11/2022
Appointment of a voluntary liquidator
dot icon08/11/2022
Declaration of solvency
dot icon08/11/2022
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 1 More London Place London SE1 2AF on 2022-11-08
dot icon07/11/2022
Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU
dot icon18/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon22/11/2021
Director's details changed for Mr Luca Sutera on 2021-11-22
dot icon22/11/2021
Termination of appointment of Colin John Lynch as a director on 2021-11-17
dot icon04/11/2021
Cessation of Energy Assets Limited as a person with significant control on 2021-10-28
dot icon04/11/2021
Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28
dot icon29/10/2021
Satisfaction of charge 067250440006 in full
dot icon28/10/2021
Statement of capital on 2021-10-28
dot icon28/10/2021
Statement by Directors
dot icon28/10/2021
Solvency Statement dated 27/10/21
dot icon28/10/2021
Resolutions
dot icon28/10/2021
Registration of charge 067250440007, created on 2021-10-28
dot icon14/10/2021
Appointment of Mr Luca Sutera as a director on 2021-10-14
dot icon25/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon01/04/2021
Termination of appointment of Nigel Derek George Ford as a director on 2021-03-31
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 2020-08-03
dot icon02/09/2020
Termination of appointment of Nathan Rhodes Schofield as a director on 2020-08-17
dot icon01/09/2020
Confirmation statement made on 2020-08-17 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 icon01/10/2019
Registration of charge 067250440006, created on 2019-09-23
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon01/02/2019
Resolutions
dot icon21/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/07/2018
Resolutions
dot icon07/06/2018
Satisfaction of charge 067250440004 in full
dot icon07/06/2018
Satisfaction of charge 067250440005 in full
dot icon07/06/2018
Satisfaction of charge 067250440003 in full
dot icon24/05/2018
Notification of Energy Assets Limited as a person with significant control on 2018-04-30
dot icon24/05/2018
Cessation of Barry Rhodes Schofield as a person with significant control on 2018-04-30
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon14/05/2018
Registered office address changed from Future House Pheasant Drive Birstall Batley WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 2018-05-14
dot icon11/05/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon10/05/2018
Termination of appointment of Barry Rhodes Schofield as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Derek William Cross as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Derek William Cross as a secretary on 2018-04-30
dot icon10/05/2018
Appointment of Mr Nigel Derek George Ford as a director on 2018-04-30
dot icon10/05/2018
Appointment of Mr Craig Philip Topley as a director on 2018-04-30
dot icon10/05/2018
Appointment of Mr Colin John Lynch as a director on 2018-04-30
dot icon10/05/2018
Appointment of Mr John Mcmorrow as a director on 2018-04-30
dot icon05/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon02/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon06/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon06/01/2016
Auditor's resignation
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon27/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/05/2015
Registration of charge 067250440004, created on 2015-05-07
dot icon22/05/2015
Registration of charge 067250440005, created on 2015-05-07
dot icon14/05/2015
Registration of charge 067250440003, created on 2015-05-11
dot icon12/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Terry Michael Dugdale as a director on 2014-08-31
dot icon30/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/05/2013
Auditor's resignation
dot icon29/04/2013
Auditor's resignation
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon16/07/2012
Appointment of Mr Barry Rhodes Schofield as a director
dot icon16/07/2012
Appointment of Mr Derek William Cross as a director
dot icon16/07/2012
Appointment of Mr Terry Michael Dugdale as a director
dot icon14/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon15/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/01/2011
Auditor's resignation
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Daniel Wild as a director
dot icon17/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon17/11/2009
Director's details changed for Nathan Rhodes Schofield on 2009-10-26
dot icon17/11/2009
Director's details changed for Daniel Leon Wild on 2009-10-26
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/04/2009
Registered office changed on 08/04/2009 from brookhouse mill balme road cleckheaton BD19 4EW uk
dot icon12/03/2009
Ad 19/12/08\gbp si 97264@10=972640\gbp ic 1000/973640\
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Nc inc already adjusted 19/12/08
dot icon20/02/2009
Certificate of change of name
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2009
Director appointed daniel leon wild
dot icon19/02/2009
Appointment terminated secretary barry schofield
dot icon19/02/2009
Secretary appointed derek william cross
dot icon18/12/2008
Accounting reference date shortened from 31/10/2009 to 31/12/2008
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
17/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 UTILITIES GROUP LIMITED

ENERGY ASSETS UTILITIES GROUP LIMITED is an(a) Dissolved company incorporated on 15/10/2008 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 UTILITIES GROUP LIMITED?

toggle

ENERGY ASSETS UTILITIES GROUP LIMITED is currently Dissolved. It was registered on 15/10/2008 and dissolved on 07/08/2025.

Where is ENERGY ASSETS UTILITIES GROUP LIMITED located?

toggle

ENERGY ASSETS UTILITIES GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ENERGY ASSETS UTILITIES GROUP LIMITED do?

toggle

ENERGY ASSETS UTILITIES GROUP LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS UTILITIES GROUP LIMITED?

toggle

The latest filing was on 07/08/2025: Final Gazette dissolved following liquidation.