ENGIE HOME LIMITED

Register to unlock more data on OkredoRegister

ENGIE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03814480

Incorporation date

27/07/1999

Size

Dormant

Contacts

Registered address

Registered address

No. 1 Leeds, 26 Whitehall Road, Leeds LS12 1BECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1999)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon26/07/2022
Application to strike the company off the register
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon14/02/2022
Appointment of Graham Reginald Leith as a director on 2022-02-08
dot icon14/02/2022
Termination of appointment of Kevin Adrian Dibble as a director on 2022-02-07
dot icon23/11/2021
Termination of appointment of Paul Anthony Roberts as a director on 2021-06-30
dot icon23/11/2021
Appointment of Neil Anderson as a secretary on 2021-08-06
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Appointment of Mr Kevin Adrian Dibble as a director on 2021-07-01
dot icon22/07/2021
Termination of appointment of Sarah Jane Gregory as a secretary on 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/01/2020
Termination of appointment of Colin Macpherson as a director on 2020-01-20
dot icon13/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon03/05/2019
Termination of appointment of Kevin Adrian Dibble as a director on 2019-05-02
dot icon02/05/2019
Appointment of Mr Colin Macpherson as a director on 2019-05-01
dot icon01/05/2019
Appointment of Paul Anthony Roberts as a director on 2019-05-01
dot icon06/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon12/01/2018
Appointment of Mr Robert John Wells as a director on 2018-01-01
dot icon12/01/2018
Appointment of Mr Kevin Adrian Dibble as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Paul Edwin Rawson as a director on 2018-01-09
dot icon12/01/2018
Termination of appointment of Simon David Pinnell as a director on 2018-01-10
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon18/07/2017
Notification of Engie Supply Holding Uk Limited as a person with significant control on 2016-04-06
dot icon10/02/2017
Director's details changed for Mr Paul Edwin Rawson on 2017-02-03
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon16/03/2016
Certificate of change of name
dot icon16/03/2016
Change of name notice
dot icon27/01/2016
Certificate of change of name
dot icon27/01/2016
Change of name notice
dot icon22/01/2016
Appointment of Mr Paul Edwin Rawson as a director on 2016-01-01
dot icon22/01/2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 2016-01-01
dot icon22/01/2016
Termination of appointment of August Johannes Weiss as a director on 2016-01-01
dot icon22/01/2016
Termination of appointment of Stephen Riley as a director on 2015-12-31
dot icon22/01/2016
Director's details changed for Mr Simon David Pinnell on 2016-01-01
dot icon22/01/2016
Termination of appointment of Hillary Sue Berger as a director on 2016-01-01
dot icon22/01/2016
Termination of appointment of Hillary Berger as a secretary on 2016-01-01
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon08/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/03/2014
Appointment of Mr August Johannes Weiss as a director
dot icon06/11/2013
Appointment of Mr Simon David Pinnell as a director
dot icon06/11/2013
Appointment of Ms Hillary Sue Berger as a director
dot icon06/11/2013
Termination of appointment of Justin Lester as a director
dot icon06/11/2013
Termination of appointment of David Park as a director
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon20/03/2013
Registered office address changed from No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 2013-03-20
dot icon20/03/2013
Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 2013-03-20
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon15/11/2011
Appointment of Justin Lester as a director
dot icon07/11/2011
Appointment of Ms Hillary Berger as a secretary
dot icon07/11/2011
Termination of appointment of David Park as a secretary
dot icon09/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr David Park on 2011-02-03
dot icon27/07/2011
Miscellaneous
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Appointment of Dr Stephen Riley as a director
dot icon04/04/2011
Termination of appointment of Marc Hirt as a director
dot icon11/01/2011
Resolutions
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon14/04/2010
Appointment of David Park as a director
dot icon06/04/2010
Termination of appointment of Pierre Clavel as a director
dot icon12/08/2009
Return made up to 14/07/09; full list of members
dot icon07/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/12/2008
Director's change of particulars / marc hirt / 17/12/2008
dot icon15/11/2008
Certificate of change of name
dot icon04/11/2008
Appointment terminated director eric stab
dot icon28/07/2008
Director appointed marc jean hirt
dot icon25/07/2008
Return made up to 14/07/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Director resigned
dot icon25/10/2007
New director appointed
dot icon16/07/2007
Return made up to 14/07/07; full list of members
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 14/07/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon25/07/2005
Return made up to 14/07/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Director's particulars changed
dot icon05/08/2004
Director's particulars changed
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 14/07/04; full list of members
dot icon01/12/2003
Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 14/07/03; full list of members
dot icon21/06/2003
Director resigned
dot icon21/06/2003
New director appointed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon04/09/2002
Return made up to 27/07/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
Full accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/08/2001
Return made up to 27/07/01; full list of members
dot icon20/03/2001
Certificate of change of name
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon11/09/2000
Director's particulars changed
dot icon10/08/2000
Return made up to 27/07/00; full list of members
dot icon26/05/2000
New secretary appointed
dot icon05/05/2000
Secretary resigned
dot icon25/02/2000
Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed;new director appointed
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
Director resigned
dot icon08/09/1999
Certificate of change of name
dot icon07/09/1999
Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES
dot icon07/09/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon27/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Stephen
Director
03/02/2011 - 31/12/2015
77

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 ENGIE HOME LIMITED

ENGIE HOME LIMITED is an(a) Dissolved company incorporated on 27/07/1999 with the registered office located at No. 1 Leeds, 26 Whitehall Road, Leeds LS12 1BE. 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 ENGIE HOME LIMITED?

toggle

ENGIE HOME LIMITED is currently Dissolved. It was registered on 27/07/1999 and dissolved on 18/10/2022.

Where is ENGIE HOME LIMITED located?

toggle

ENGIE HOME LIMITED is registered at No. 1 Leeds, 26 Whitehall Road, Leeds LS12 1BE.

What does ENGIE HOME LIMITED do?

toggle

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

What is the latest filing for ENGIE HOME LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.