ENERGY LOGISTICS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENERGY LOGISTICS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01960172

Incorporation date

14/11/1985

Size

Full

Contacts

Registered address

Registered address

Pennwell Publishing Uk Ltd The Water Tower, Gunpowder Mill,, Powdermill Lane, Waltham Abbey, Essex EN9 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1985)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon12/01/2011
Application to strike the company off the register
dot icon12/10/2010
Resolutions
dot icon11/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon04/10/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon26/09/2010
Statement of company's objects
dot icon22/09/2010
Statement by Directors
dot icon22/09/2010
Solvency Statement dated 20/09/10
dot icon22/09/2010
Statement of capital on 2010-09-23
dot icon22/09/2010
Resolutions
dot icon20/09/2010
Registered office address changed from Penwell House Horseshoe Hill Upshire Essex EN9 3SR on 2010-09-21
dot icon03/05/2010
Full accounts made up to 2009-03-31
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register inspection address has been changed
dot icon20/09/2009
Return made up to 20/09/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Director's Change of Particulars / jayne gilsinger / 31/10/2007 / Occupation was: business executive, now: vp planning
dot icon14/10/2008
Return made up to 20/09/08; full list of members
dot icon02/10/2008
Appointment Terminated Secretary robert biolchini
dot icon02/10/2008
Location of register of members
dot icon18/06/2008
Full accounts made up to 2007-03-31
dot icon18/06/2008
Full accounts made up to 2006-03-31
dot icon18/06/2008
Full accounts made up to 2005-03-31
dot icon18/06/2008
Return made up to 20/09/07; full list of members
dot icon18/06/2008
Return made up to 20/09/06; full list of members
dot icon18/06/2008
Resolutions
dot icon17/06/2008
Restoration by order of the court
dot icon09/07/2007
Final Gazette dissolved via compulsory strike-off
dot icon26/03/2007
First Gazette notice for compulsory strike-off
dot icon08/05/2006
Full accounts made up to 2004-03-31
dot icon14/03/2006
Registered office changed on 15/03/06 from: deloitte & touche, abbots house, abbey street, reading, berkshire RG1 3BD
dot icon03/10/2005
Return made up to 20/09/05; full list of members
dot icon13/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon17/10/2004
Return made up to 20/09/04; full list of members
dot icon09/09/2004
Full accounts made up to 2003-03-31
dot icon08/07/2004
Full accounts made up to 2002-03-31
dot icon01/07/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon09/12/2003
Return made up to 20/09/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Location of register of members address changed
dot icon09/12/2003
Secretary resigned;director resigned
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon28/11/2002
Registered office changed on 29/11/02 from: c/o deloitte & touche, columbia centre,, market street, bracknell, berkshire RG12 1PA
dot icon10/11/2002
Return made up to 20/09/02; full list of members
dot icon08/07/2002
New director appointed
dot icon08/07/2002
Full accounts made up to 2001-03-31
dot icon03/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon27/12/2001
Registered office changed on 28/12/01 from: pennwell house, horseshoe hill, upshire, essex EN9 3SR
dot icon22/10/2001
Full accounts made up to 2000-03-31
dot icon03/10/2001
Return made up to 20/09/01; full list of members
dot icon03/10/2001
Director's particulars changed
dot icon03/10/2001
Registered office changed on 04/10/01
dot icon03/10/2001
Location of register of members address changed
dot icon28/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon01/11/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon03/08/2000
Return made up to 09/06/00; full list of members
dot icon03/08/2000
Director resigned
dot icon03/07/2000
Statement of affairs
dot icon03/07/2000
Ad 21/07/99--------- £ si 343278@1=343278 £ ic 180000/523278
dot icon03/07/2000
Nc inc already adjusted 21/07/99
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon11/05/2000
Full accounts made up to 1998-12-31
dot icon11/05/2000
New secretary appointed
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/07/1999
Secretary resigned;director resigned
dot icon07/07/1999
Return made up to 09/06/99; full list of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 09/06/98; full list of members
dot icon22/07/1998
Director's particulars changed
dot icon22/07/1998
New director appointed
dot icon23/06/1998
Secretary resigned;director resigned
dot icon04/05/1998
Registered office changed on 05/05/98 from: europower house, lower road, cookham maidenhead, berks SL6 9EH
dot icon11/03/1998
New director appointed
dot icon28/01/1998
Particulars of contract relating to shares
dot icon28/01/1998
Ad 19/11/97--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon04/01/1998
Resolutions
dot icon04/01/1998
Resolutions
dot icon04/01/1998
Resolutions
dot icon04/01/1998
£ nc 100000/225000 24/11/97
dot icon27/11/1997
Certificate of change of name
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Return made up to 09/06/97; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon30/06/1996
Return made up to 09/06/96; full list of members
dot icon30/06/1996
Secretary's particulars changed;director's particulars changed
dot icon13/11/1995
Registered office changed on 14/11/95 from: lanford cottage, piddington lane, wheeler end, bucks HP14 3NG
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon30/07/1995
Return made up to 09/06/95; no change of members
dot icon30/07/1995
Secretary's particulars changed
dot icon07/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Return made up to 09/06/94; no change of members
dot icon06/11/1993
Accounts for a small company made up to 1992-12-31
dot icon17/06/1993
Return made up to 09/06/93; full list of members
dot icon17/06/1993
Director's particulars changed
dot icon11/11/1992
Registered office changed on 12/11/92 from: salisbury house, london wall, london EC2M 5PS
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 09/06/92; no change of members
dot icon08/06/1992
Location of register of members address changed
dot icon08/06/1992
Secretary's particulars changed
dot icon23/03/1992
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 09/06/91; full list of members
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon26/04/1991
Full accounts made up to 1989-12-31
dot icon06/03/1991
Director resigned
dot icon06/03/1991
Ad 06/12/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon06/03/1991
Resolutions
dot icon06/03/1991
£ nc 100/100000 06/12/90
dot icon02/12/1990
Return made up to 09/06/90; full list of members
dot icon02/04/1990
Full accounts made up to 1988-12-31
dot icon19/03/1990
Return made up to 09/06/89; full list of members
dot icon22/01/1990
New director appointed
dot icon21/11/1989
Certificate of change of name
dot icon18/04/1989
Registered office changed on 19/04/89 from: woodlands house, copsey lane, oxshott, surrey KT2 20N
dot icon31/01/1989
Certificate of change of name
dot icon02/10/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Registered office changed on 08/09/88 from: 22 st andrews street, london, EC4A 3AN
dot icon07/09/1988
Notice of resolution removing auditor
dot icon08/08/1988
Return made up to 09/06/88; full list of members
dot icon24/01/1988
Full accounts made up to 1986-12-31
dot icon29/11/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Return made up to 15/05/87; full list of members
dot icon19/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clyde, Michael Patrick
Director
24/11/1997 - 30/06/1999
6
Stone, Thomas
Director
21/06/2002 - 02/08/2003
1
Gilsinger, Jayne Ann
Director
24/11/1997 - Present
1
Terrell, Thomas
Director
24/11/1997 - 01/12/2002
-
Coles, Michelle Elizabeth
Director
31/12/1994 - 24/11/1997
-

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 LOGISTICS INTERNATIONAL LIMITED

ENERGY LOGISTICS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 14/11/1985 with the registered office located at Pennwell Publishing Uk Ltd The Water Tower, Gunpowder Mill,, Powdermill Lane, Waltham Abbey, Essex EN9 1BN. There are currently 3 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 LOGISTICS INTERNATIONAL LIMITED?

toggle

ENERGY LOGISTICS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 14/11/1985 and dissolved on 09/05/2011.

Where is ENERGY LOGISTICS INTERNATIONAL LIMITED located?

toggle

ENERGY LOGISTICS INTERNATIONAL LIMITED is registered at Pennwell Publishing Uk Ltd The Water Tower, Gunpowder Mill,, Powdermill Lane, Waltham Abbey, Essex EN9 1BN.

What does ENERGY LOGISTICS INTERNATIONAL LIMITED do?

toggle

ENERGY LOGISTICS INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ENERGY LOGISTICS INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.