ENFIELD ENERGY SERVICES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ENFIELD ENERGY SERVICES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02905937

Incorporation date

02/03/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1994)
dot icon19/05/2014
Final Gazette dissolved following liquidation
dot icon19/02/2014
Return of final meeting in a members' voluntary winding up
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon12/09/2013
Insolvency court order
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon12/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon15/10/2012
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 2012-10-16
dot icon11/10/2012
Declaration of solvency
dot icon11/10/2012
Appointment of a voluntary liquidator
dot icon11/10/2012
Resolutions
dot icon27/03/2012
Statement by directors
dot icon27/03/2012
Statement of capital on 2012-03-28
dot icon27/03/2012
Solvency statement dated 28/03/12
dot icon27/03/2012
Resolutions
dot icon22/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Appointment of E.On Uk Secretaries Limited as a secretary
dot icon09/08/2010
Appointment of Ms Deborah Gandley as a director
dot icon09/08/2010
Termination of appointment of Brian Tear as a director
dot icon09/08/2010
Termination of appointment of E.On Uk Directors Limited as a director
dot icon09/08/2010
Termination of appointment of Fiona Stark as a secretary
dot icon30/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/03/2010
Director's details changed for E.On Uk Directors Limited on 2010-02-01
dot icon18/02/2010
Secretary's details changed for Fiona Scott Stark on 2010-02-01
dot icon03/11/2009
Accounts made up to 2008-12-31
dot icon17/10/2009
Director's details changed for Brian Jefferson Tear on 2009-10-05
dot icon11/03/2009
Return made up to 03/03/09; full list of members
dot icon10/03/2009
Director's change of particulars / brian tear / 18/03/2008
dot icon05/10/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 03/03/08; full list of members
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New director appointed
dot icon25/09/2007
Accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 03/03/07; full list of members
dot icon14/11/2006
Accounts made up to 2005-12-31
dot icon01/05/2006
Certificate of change of name
dot icon30/03/2006
Return made up to 03/03/06; full list of members
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Registered office changed on 06/05/05 from: walmar house 5TH floor 288 regent street london W1B 3AL
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
New director appointed
dot icon26/04/2005
Auditor's resignation
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Secretary resigned
dot icon04/04/2005
Return made up to 03/03/05; full list of members
dot icon25/01/2005
Ad 27/12/04--------- £ si 10485000@1=10485000 £ ic 1/10485001
dot icon25/01/2005
Nc inc already adjusted 27/12/04
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon17/06/2004
Accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 03/03/04; full list of members
dot icon06/01/2004
Auditor's resignation
dot icon27/07/2003
Accounts made up to 2002-12-31
dot icon16/03/2003
Return made up to 03/03/03; full list of members
dot icon04/07/2002
Accounts made up to 2001-12-31
dot icon01/04/2002
Return made up to 03/03/02; full list of members
dot icon23/05/2001
Accounts made up to 2000-12-31
dot icon15/05/2001
Registered office changed on 16/05/01 from: 975 mollison avenue enfield middlesex EN3 7NN
dot icon20/03/2001
Return made up to 03/03/01; full list of members
dot icon23/10/2000
New director appointed
dot icon28/09/2000
Accounts made up to 1999-12-31
dot icon04/04/2000
Return made up to 03/03/00; full list of members
dot icon25/07/1999
Accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 03/03/99; no change of members
dot icon27/10/1998
Registered office changed on 28/10/98 from: cam lea offices mollison avenue enfield middlesex EN3 7NN
dot icon04/07/1998
Accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 03/03/98; full list of members
dot icon07/04/1998
Director resigned
dot icon14/12/1997
Particulars of mortgage/charge
dot icon14/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Accounts made up to 1996-12-31
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Registered office changed on 15/10/97 from: concorde house concorde way preston farm industrial estate stockton-on-tees cleveland TS18 3RB
dot icon31/03/1997
Return made up to 03/03/97; no change of members
dot icon04/03/1997
Director resigned
dot icon17/02/1997
Auditor's resignation
dot icon22/08/1996
Accounts made up to 1995-12-31
dot icon06/05/1996
Director resigned
dot icon17/04/1996
Return made up to 03/03/96; no change of members
dot icon26/06/1995
Accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 03/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounting reference date notified as 31/12
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon27/10/1994
Director resigned;new director appointed
dot icon27/10/1994
New director appointed
dot icon03/05/1994
Location of register of members
dot icon22/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Press, Matthew
Director
31/03/2005 - 04/05/2005
41
Stark, Fiona Scott
Secretary
31/03/2005 - 09/08/2010
10
Denotto, Gerald Frank
Secretary
20/10/1994 - 31/03/2005
2
Lagowski, Lawrence
Secretary
02/03/1994 - 20/10/1994
-
Campone, Thomas
Director
09/10/2000 - 31/03/2005
2

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 ENFIELD ENERGY SERVICES (EUROPE) LIMITED

ENFIELD ENERGY SERVICES (EUROPE) LIMITED is an(a) Dissolved company incorporated on 02/03/1994 with the registered office located at C/O KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 ENFIELD ENERGY SERVICES (EUROPE) LIMITED?

toggle

ENFIELD ENERGY SERVICES (EUROPE) LIMITED is currently Dissolved. It was registered on 02/03/1994 and dissolved on 19/05/2014.

Where is ENFIELD ENERGY SERVICES (EUROPE) LIMITED located?

toggle

ENFIELD ENERGY SERVICES (EUROPE) LIMITED is registered at C/O KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does ENFIELD ENERGY SERVICES (EUROPE) LIMITED do?

toggle

ENFIELD ENERGY SERVICES (EUROPE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENFIELD ENERGY SERVICES (EUROPE) LIMITED?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved following liquidation.