ENERGYCARE INSULATIONS LIMITED

Register to unlock more data on OkredoRegister

ENERGYCARE INSULATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774130

Incorporation date

16/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon24/03/2026
Final Gazette dissolved following liquidation
dot icon24/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon17/07/2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon27/06/2024
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon14/04/2023
Appointment of a voluntary liquidator
dot icon14/04/2023
Resolutions
dot icon14/04/2023
Statement of affairs
dot icon14/04/2023
Registered office address changed from 48B Greendale Business Park Woodbury Salterton Exeter EX5 1EW England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-04-14
dot icon23/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Satisfaction of charge 1 in full
dot icon27/09/2022
Satisfaction of charge 2 in full
dot icon27/09/2022
Satisfaction of charge 3 in full
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Registered office address changed from Unit 1 Lancaster Court Exeter Airport, Clyst Honiton Exeter Devon EX5 2DP to 48B Greendale Business Park Woodbury Salterton Exeter EX5 1EW on 2017-03-14
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon14/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon17/10/2012
Amended accounts made up to 2011-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/10/2011
Registered office address changed from Units 1 & 3 Ulysses Park Heron Road Exeter Devon EX2 7PH United Kingdom on 2011-10-28
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Harold Edge as a secretary
dot icon15/09/2010
Termination of appointment of Harold Edge as a director
dot icon02/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon02/02/2010
Director's details changed for Harold Anthony Edge on 2010-02-02
dot icon02/02/2010
Director's details changed for Colin James Edge on 2010-02-02
dot icon05/11/2009
Registered office address changed from Unit 2 Ulysses House Heron Road Sowton Industrial Estate Exeter Devon EX2 7PH on 2009-11-05
dot icon03/09/2009
Accounts for a small company made up to 2008-12-31
dot icon20/03/2009
Return made up to 16/12/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/03/2008
Return made up to 16/12/07; full list of members
dot icon03/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: pinbrook industrial estate chancel lane pinhoe exeter devon EX4 8JS
dot icon20/01/2007
Return made up to 16/12/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon16/01/2006
Return made up to 16/12/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon29/12/2004
Return made up to 16/12/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
Return made up to 16/12/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon12/05/2003
Ad 25/03/03--------- £ si 12@1=12 £ ic 60310/60322
dot icon19/12/2002
Return made up to 16/12/02; full list of members
dot icon30/08/2002
Accounts for a small company made up to 2001-12-31
dot icon29/04/2002
Director resigned
dot icon16/01/2002
Return made up to 16/12/01; full list of members
dot icon24/12/2001
Registered office changed on 24/12/01 from: michael house castle street exeter devon EX4 3LQ
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/10/2001
Resolutions
dot icon04/10/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 16/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New secretary appointed
dot icon14/01/2000
Return made up to 16/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon12/04/1999
Return made up to 16/12/98; no change of members
dot icon01/04/1999
Director's particulars changed
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon30/12/1997
Return made up to 16/12/97; no change of members
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
New director appointed
dot icon14/01/1997
Return made up to 16/12/96; full list of members
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Ad 17/05/96--------- £ si 60308@1=60308 £ ic 2/60310
dot icon21/06/1996
Resolutions
dot icon21/06/1996
£ nc 1000/100000 17/05/96
dot icon26/02/1996
Registered office changed on 26/02/96 from: colleton house colleton crescent exeter EX2 4DG
dot icon10/01/1996
Return made up to 16/12/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1994-12-31
dot icon18/05/1995
Secretary's particulars changed
dot icon18/05/1995
Director's particulars changed
dot icon04/01/1995
Return made up to 16/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Particulars of mortgage/charge
dot icon21/01/1994
Return made up to 16/12/93; full list of members
dot icon02/02/1993
Particulars of mortgage/charge
dot icon20/01/1993
Accounting reference date notified as 31/12
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon22/12/1992
New director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Registered office changed on 22/12/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon16/12/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,307.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
14.62K
-
0.00
18.31K
-
2021
13
14.62K
-
0.00
18.31K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

14.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ENERGYCARE INSULATIONS LIMITED

ENERGYCARE INSULATIONS LIMITED is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGYCARE INSULATIONS LIMITED?

toggle

ENERGYCARE INSULATIONS LIMITED is currently Dissolved. It was registered on 16/12/1992 and dissolved on 24/03/2026.

Where is ENERGYCARE INSULATIONS LIMITED located?

toggle

ENERGYCARE INSULATIONS LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ENERGYCARE INSULATIONS LIMITED do?

toggle

ENERGYCARE INSULATIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ENERGYCARE INSULATIONS LIMITED have?

toggle

ENERGYCARE INSULATIONS LIMITED had 13 employees in 2021.

What is the latest filing for ENERGYCARE INSULATIONS LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved following liquidation.