ENERGYBUILD RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ENERGYBUILD RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11091702

Incorporation date

01/12/2017

Size

Group

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2017)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2025-12-26
dot icon08/02/2024
Statement of affairs
dot icon11/01/2024
Appointment of a voluntary liquidator
dot icon11/01/2024
Registered office address changed from 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU to 63 Walter Road Swansea SA1 4PT on 2024-01-11
dot icon10/01/2024
Resolutions
dot icon16/11/2023
Termination of appointment of Keith Phillip Paul Calder as a director on 2023-06-26
dot icon16/11/2023
Termination of appointment of Manjit Singh Randhawa as a director on 2023-06-26
dot icon16/11/2023
Appointment of Mr Amarpreet Singh Randhawa as a director on 2023-06-26
dot icon30/09/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon27/06/2022
Notice of ceasing to act as receiver or manager
dot icon20/06/2022
Receiver's abstract of receipts and payments to 2022-06-15
dot icon16/05/2022
Satisfaction of charge 110917020002 in full
dot icon16/05/2022
Satisfaction of charge 110917020001 in full
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon05/04/2022
Appointment of receiver or manager
dot icon22/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon10/12/2021
Termination of appointment of Manohar Singh Grewal as a director on 2021-12-09
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/09/2020
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU on 2020-09-15
dot icon26/08/2020
Registration of charge 110917020004, created on 2020-08-24
dot icon25/08/2020
Satisfaction of charge 110917020003 in full
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon04/12/2019
Appointment of Mr Manohar Singh Grewal as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Amarpreet Singh Randhawa as a director on 2019-11-29
dot icon05/09/2019
Director's details changed for Mr Manjit Singh Randhawa on 2019-09-05
dot icon02/09/2019
Registration of charge 110917020003, created on 2019-08-23
dot icon30/08/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon16/04/2019
Statement of capital following an allotment of shares on 2018-03-16
dot icon08/01/2019
Registration of charge 110917020002, created on 2018-12-20
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon18/10/2018
Appointment of Mr Manjit Singh Randhawa as a director on 2018-10-11
dot icon05/10/2018
Appointment of Mr Morgan Rhidian Davies as a director on 2018-09-19
dot icon13/08/2018
Appointment of Mr Keith Philipp Paul Calder as a director on 2018-07-31
dot icon25/05/2018
Registration of charge 110917020001, created on 2018-05-23
dot icon25/04/2018
Change of share class name or designation
dot icon23/04/2018
Resolutions
dot icon10/04/2018
Change of details for Dna (Mining) Limited as a person with significant control on 2018-03-16
dot icon10/04/2018
Notification of Speciality Carbons Limited as a person with significant control on 2018-03-16
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon07/04/2018
Resolutions
dot icon01/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
14/04/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
22/03/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randhawa, Amarpreet Singh
Director
26/06/2023 - Present
78
Randhawa, Manjit Singh
Director
11/10/2018 - 26/06/2023
34
Davies, Morgan Rhidian
Director
19/09/2018 - Present
23
Calder, Keith Phillip Paul
Director
31/07/2018 - 26/06/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENERGYBUILD RESOURCES LIMITED

ENERGYBUILD RESOURCES LIMITED is an(a) Liquidation company incorporated on 01/12/2017 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 2 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 ENERGYBUILD RESOURCES LIMITED?

toggle

ENERGYBUILD RESOURCES LIMITED is currently Liquidation. It was registered on 01/12/2017 .

Where is ENERGYBUILD RESOURCES LIMITED located?

toggle

ENERGYBUILD RESOURCES LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does ENERGYBUILD RESOURCES LIMITED do?

toggle

ENERGYBUILD RESOURCES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENERGYBUILD RESOURCES LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2025-12-26.