ENERNOC UK II LIMITED

Register to unlock more data on OkredoRegister

ENERNOC UK II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03844883

Incorporation date

20/09/1999

Size

Full

Contacts

Registered address

Registered address

Epworth House, City Road, London EC1Y 1AACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon20/03/2025
Application to strike the company off the register
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Change of details for Enel X Uk Limited as a person with significant control on 2016-04-06
dot icon22/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/09/2023
Change of details for Enel X Uk Limited as a person with significant control on 2016-04-06
dot icon21/09/2023
Register inspection address has been changed from 360-364 City Road London EC1V 2PY England to Epworth House City Road London EC1Y 1AA
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon07/09/2022
Change of details for Enel X Uk Limited as a person with significant control on 2022-07-01
dot icon07/09/2022
Director's details changed for Mr Dirk Idstein on 2022-09-01
dot icon25/07/2022
Full accounts made up to 2020-12-31
dot icon01/07/2022
Registered office address changed from Epworth House 25 City Road London London EC1Y 1AA England to Epworth House City Road London EC1Y 1AA on 2022-07-01
dot icon01/07/2022
Registered office address changed from 360-364 City Road London EC1V 2PY to Epworth House 25 City Road London London EC1Y 1AA on 2022-07-01
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon03/08/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon10/01/2020
Full accounts made up to 2018-12-31
dot icon03/11/2019
Appointment of Dirk Idstein as a secretary on 2019-10-18
dot icon18/10/2019
Termination of appointment of Benjamin Charles Rachell as a secretary on 2019-10-18
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon24/07/2019
Termination of appointment of Brian Joseph Waters as a director on 2019-07-23
dot icon04/07/2019
Termination of appointment of Michael Ira Storch as a director on 2019-06-25
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon01/10/2018
Change of details for Enernoc Uk Limited as a person with significant control on 2018-10-01
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Auditor's resignation
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon10/01/2018
Resolutions
dot icon05/01/2018
Termination of appointment of Michael Berdik as a director on 2017-12-31
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon04/09/2017
Appointment of Mr Michael Ira Storch as a director on 2017-08-21
dot icon03/09/2017
Termination of appointment of David Benjamin Brewster as a director on 2017-08-21
dot icon02/06/2017
Appointment of Mr Dirk Idstein as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Patrick John Liddy as a director on 2017-05-31
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon15/08/2016
Appointment of Mr Brian Joseph Waters as a director on 2016-08-01
dot icon12/08/2016
Termination of appointment of Cornelius Franklin Moses Iii as a director on 2016-07-31
dot icon12/08/2016
Termination of appointment of Arne Thomas Svensson as a director on 2016-07-31
dot icon08/06/2016
Appointment of Mr Patrick John Liddy as a director on 2016-06-03
dot icon07/06/2016
Termination of appointment of Matthew John Cushing as a director on 2016-06-03
dot icon25/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon05/11/2015
Appointment of Mr Arne Thomas Svensson as a director on 2015-10-31
dot icon04/11/2015
Termination of appointment of Oliver Oliver Dowson as a director on 2015-10-31
dot icon02/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/05/2015
Appointment of Mr David Brewster as a director on 2015-05-22
dot icon29/05/2015
Appointment of Mr Michael Berdik as a director on 2015-05-22
dot icon29/05/2015
Appointment of Mr Matthew Cushing as a director on 2015-05-22
dot icon17/04/2015
Termination of appointment of Jenny Ann Sampson as a director on 2015-04-17
dot icon17/04/2015
Termination of appointment of Jenny Ann Sampson as a secretary on 2015-04-17
dot icon17/04/2015
Appointment of Mr Benjamin Charles Rachell as a secretary on 2015-04-17
dot icon12/03/2015
Appointment of Mr Cornelius Franklin Moses Iii as a director on 2015-03-10
dot icon11/03/2015
Certificate of change of name
dot icon10/03/2015
Certificate of change of name
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/06/2014
Termination of appointment of Richard Pickles as a director on 2014-04-15
dot icon17/06/2014
Termination of appointment of Eline Peron as a director on 2014-04-15
dot icon17/06/2014
Termination of appointment of Kartik Kapadia as a director on 2014-04-15
dot icon14/04/2014
Satisfaction of charge 1 in full
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon09/05/2012
Director's details changed for Oliver Dawson on 2010-05-01
dot icon09/02/2012
Appointment of Eline Peron as a director on 2012-01-01
dot icon02/02/2012
Appointment of Kartik Kapadia as a director on 2012-01-01
dot icon03/10/2011
Termination of appointment of John Holding as a director on 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Register inspection address has been changed
dot icon27/09/2010
Director's details changed for Richard Pickles on 2010-09-20
dot icon11/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 20/09/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 20/09/07; no change of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: 3 sheldon square london W2 6PS
dot icon31/07/2007
Auditor's resignation
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 20/09/06; full list of members
dot icon24/01/2006
Director resigned
dot icon20/10/2005
Return made up to 20/09/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 20/09/04; full list of members
dot icon17/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/04/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon14/01/2004
Certificate of change of name
dot icon07/11/2003
Return made up to 20/09/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Registered office changed on 16/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon08/10/2002
Return made up to 20/09/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon05/12/2001
Particulars of contract relating to shares
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Return made up to 20/09/01; full list of members
dot icon17/09/2001
Ad 04/04/00--------- £ si 998@1
dot icon09/07/2001
Ad 04/04/00--------- £ si 998@1
dot icon03/05/2001
Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL
dot icon22/02/2001
Resolutions
dot icon28/09/2000
Return made up to 20/09/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon03/04/2000
Certificate of change of name
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: c/o uk business formations LTD. The sheilling, bank lane abberley, worcester worcestershire WR6 6BQ
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Director resigned
dot icon20/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENERNOC UK II LIMITED

ENERNOC UK II LIMITED is an(a) Dissolved company incorporated on 20/09/1999 with the registered office located at Epworth House, City Road, London EC1Y 1AA. 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 ENERNOC UK II LIMITED?

toggle

ENERNOC UK II LIMITED is currently Dissolved. It was registered on 20/09/1999 and dissolved on 17/06/2025.

Where is ENERNOC UK II LIMITED located?

toggle

ENERNOC UK II LIMITED is registered at Epworth House, City Road, London EC1Y 1AA.

What does ENERNOC UK II LIMITED do?

toggle

ENERNOC UK II LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ENERNOC UK II LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.