ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03012916

Incorporation date

23/01/1995

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 23/01/1995)
dot icon13/06/2025
Final Gazette dissolved following liquidation
dot icon13/03/2025
Return of final meeting in a members' voluntary winding up
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 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 icon27/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon27/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
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 icon04/05/2022
Appointment of Mr David Michael Taylor as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Luca Sutera as a director on 2022-05-04
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no 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
Appointment of Mr Luca Sutera as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Colin John Lynch as a director on 2021-11-17
dot icon01/04/2021
Termination of appointment of Nigel Derek George Ford as a director on 2021-03-31
dot icon01/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon01/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon01/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon03/09/2020
Termination of appointment of John Mcmorrow as a director on 2020-09-03
dot icon02/09/2020
Termination of appointment of Nathan Rhodes Schofield as a director on 2020-08-17
dot icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
dot icon16/01/2020
Change of details for Energy Assets Utilities Group Limited as a person with significant control on 2016-04-06
dot icon15/01/2020
Confirmation statement made on 2020-01-15 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 icon03/05/2019
Change of details for Future Energy Group Ltd as a person with significant control on 2019-02-01
dot icon01/02/2019
Resolutions
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon07/06/2018
Satisfaction of charge 030129160003 in full
dot icon07/06/2018
Satisfaction of charge 030129160004 in full
dot icon14/05/2018
Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire 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 Derek William Cross as a secretary on 2018-04-30
dot icon10/05/2018
Termination of appointment of Barry Rhodes Schofield 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 John Mcmorrow as a director 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 Colin John Lynch as a director on 2018-04-30
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/06/2016
Satisfaction of charge 2 in full
dot icon08/06/2016
All of the property or undertaking has been released from charge 2
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon15/01/2016
Auditor's resignation
dot icon14/01/2016
Auditor's resignation
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Registration of charge 030129160003, created on 2015-05-07
dot icon22/05/2015
Registration of charge 030129160004, created on 2015-05-07
dot icon23/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Termination of appointment of Terry Michael Dugdale as a director on 2014-08-31
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Auditor's resignation
dot icon29/04/2013
Auditor's resignation
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon24/01/2013
Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT United Kingdom on 2013-01-24
dot icon16/07/2012
Appointment of Mr Terry Michael Dugdale as a director
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Certificate of change of name
dot icon28/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon07/01/2011
Auditor's resignation
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon17/02/2010
Director's details changed for Nathan Rhodes Schofield on 2010-01-23
dot icon17/02/2010
Secretary's details changed for Derek William Cross on 2010-01-23
dot icon17/02/2010
Director's details changed for Barry Rhodes Schofield on 2010-01-23
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2009
Registered office changed on 03/04/2009 from c/o brookhouse mill balme road cleckheaton west yorkshire BD19 4EW
dot icon20/02/2009
Return made up to 23/01/09; full list of members
dot icon19/02/2009
Appointment terminated secretary barry schofield
dot icon19/02/2009
Secretary appointed derek william cross
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2008
Accounts for a small company made up to 2007-12-31
dot icon13/02/2008
Return made up to 23/01/08; full list of members
dot icon08/10/2007
New director appointed
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/02/2007
Return made up to 23/01/07; full list of members
dot icon13/10/2006
Accounts for a small company made up to 2005-12-31
dot icon10/10/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 23/01/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 23/01/05; full list of members
dot icon29/12/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon13/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon23/01/2004
Return made up to 23/01/04; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2003-01-31
dot icon31/03/2003
Return made up to 23/01/03; full list of members
dot icon24/09/2002
Accounts for a dormant company made up to 2002-01-31
dot icon26/02/2002
Return made up to 23/01/02; full list of members
dot icon24/04/2001
Return made up to 23/01/01; full list of members
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Accounts for a dormant company made up to 2001-01-31
dot icon27/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon19/04/2000
Return made up to 23/01/00; full list of members
dot icon16/03/1999
Accounts for a dormant company made up to 1999-01-31
dot icon24/02/1999
Return made up to 23/01/99; full list of members
dot icon30/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon25/03/1998
Return made up to 23/01/98; no change of members
dot icon11/03/1997
Accounts for a dormant company made up to 1997-01-31
dot icon11/03/1997
Return made up to 23/01/97; no change of members
dot icon16/04/1996
Accounts for a dormant company made up to 1996-01-31
dot icon16/04/1996
Resolutions
dot icon01/04/1996
Return made up to 23/01/96; full list of members
dot icon14/02/1995
Registered office changed on 14/02/95 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/02/1995
New secretary appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Secretary resigned
dot icon14/02/1995
Director resigned
dot icon23/01/1995
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
15/01/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topley, Craig Philip
Director
30/04/2018 - 11/11/2022
14

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 UTILITIES PLANT SERVICES LIMITED

ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED is an(a) Dissolved company incorporated on 23/01/1995 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 PLANT SERVICES LIMITED?

toggle

ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED is currently Dissolved. It was registered on 23/01/1995 and dissolved on 13/06/2025.

Where is ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED located?

toggle

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

What does ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED do?

toggle

ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED?

toggle

The latest filing was on 13/06/2025: Final Gazette dissolved following liquidation.