ITI ENERGY LIMITED

Register to unlock more data on OkredoRegister

ITI ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05093306

Incorporation date

04/04/2004

Size

Small

Contacts

Registered address

Registered address

MAZARS LLP, Tower Bridge House St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2004)
dot icon07/04/2020
Final Gazette dissolved following liquidation
dot icon07/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2019
Liquidators' statement of receipts and payments to 2018-10-28
dot icon07/01/2018
Liquidators' statement of receipts and payments to 2017-10-28
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2016-10-28
dot icon05/10/2016
Appointment of a voluntary liquidator
dot icon05/10/2016
Insolvency court order
dot icon05/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/01/2016
Liquidators' statement of receipts and payments to 2015-10-28
dot icon13/05/2015
Appointment of a voluntary liquidator
dot icon13/05/2015
Insolvency court order
dot icon13/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon09/11/2014
Appointment of a voluntary liquidator
dot icon09/11/2014
Administrator's progress report to 2014-10-29
dot icon28/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2014
Administrator's progress report to 2014-05-07
dot icon28/01/2014
Statement of affairs with form 2.14B
dot icon13/01/2014
Notice of deemed approval of proposals
dot icon05/01/2014
Statement of administrator's proposal
dot icon19/11/2013
Registered office address changed from Advanced Manufacturing Park Technology Park Brunel Way Rotherham South Yorkshire S60 5WG on 2013-11-20
dot icon13/11/2013
Appointment of an administrator
dot icon24/07/2013
Registration of charge 050933060038
dot icon14/06/2013
Registration of charge 050933060033
dot icon14/06/2013
Registration of charge 050933060035
dot icon14/06/2013
Registration of charge 050933060034
dot icon14/06/2013
Registration of charge 050933060036
dot icon14/06/2013
Registration of charge 050933060037
dot icon10/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Galip Akay as a director
dot icon29/04/2013
Termination of appointment of Miles Lewis as a director
dot icon29/04/2013
Termination of appointment of Jurg Gassmann as a director
dot icon29/04/2013
Termination of appointment of Timothy Yeo as a director
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 30
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 32
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 31
dot icon04/12/2012
Duplicate mortgage certificatecharge no:27
dot icon02/12/2012
Particulars of a mortgage or charge / charge no: 27
dot icon02/12/2012
Particulars of a mortgage or charge / charge no: 28
dot icon02/12/2012
Particulars of a mortgage or charge / charge no: 29
dot icon22/10/2012
Accounts for a small company made up to 2012-03-31
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/08/2012
Resolutions
dot icon05/08/2012
Resolutions
dot icon05/08/2012
Change of share class name or designation
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 24
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 23
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 25
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 26
dot icon17/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon10/05/2012
Registered office address changed from Innovation Centre Brunel Way Rotherham S60 5WB on 2012-05-11
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 20
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 19
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 21
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 22
dot icon26/03/2012
Particulars of a mortgage or charge / charge no: 17
dot icon25/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon07/12/2011
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Compulsory strike-off action has been discontinued
dot icon08/08/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon13/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/11/2010
Appointment of Mr Andrew Nicholas Whalley as a director
dot icon22/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon22/04/2010
Director's details changed for Miles Vincent Lewis on 2010-04-05
dot icon22/04/2010
Director's details changed for Anthony Edward Fordham on 2010-04-05
dot icon22/04/2010
Director's details changed for Dr Jurg Gassmann on 2010-04-05
dot icon22/04/2010
Director's details changed for Professor Galip Akay on 2010-04-05
dot icon18/04/2010
Appointment of Gerhard Beukes as a director
dot icon18/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon18/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon18/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon14/04/2010
Memorandum and Articles of Association
dot icon14/04/2010
Resolutions
dot icon03/03/2010
Termination of appointment of Christian Ter Oerde as a director
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon01/06/2009
Return made up to 05/04/09; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/06/2008
Amending 88(2)
dot icon05/05/2008
Ad 24/04/08\gbp si [email protected]=1.89\gbp ic 128.68/130.57\
dot icon14/04/2008
Return made up to 05/04/08; full list of members
dot icon18/03/2008
Appointment terminated director murat dogru
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon22/05/2007
Return made up to 05/04/07; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon04/12/2006
New director appointed
dot icon19/11/2006
Ad 01/11/06--------- £ si [email protected]=27 £ ic 100/127
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon19/11/2006
£ nc 1000/5001000 01/11/06
dot icon23/10/2006
Particulars of mortgage/charge
dot icon20/04/2006
Return made up to 05/04/06; full list of members
dot icon26/03/2006
New director appointed
dot icon02/03/2006
Secretary resigned;director resigned
dot icon02/03/2006
New secretary appointed
dot icon09/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Ad 29/09/05--------- £ si 30@1=30 £ ic 70/100
dot icon02/10/2005
Ad 28/09/05--------- £ si 69@1=69 £ ic 1/70
dot icon29/08/2005
Nc inc already adjusted 16/08/05
dot icon29/08/2005
Resolutions
dot icon04/04/2005
Return made up to 05/04/05; full list of members
dot icon04/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dogru, Murat
Director
26/09/2005 - 28/02/2008
15
Akay, Galip
Director
29/09/2005 - 02/04/2013
5
Fordham, Anthony Edward
Director
05/04/2004 - Present
6
Yeo, Timothy Stephen Kenneth
Director
13/11/2006 - 02/04/2013
24
Walls, Stephen Roderick
Director
01/12/2005 - Present
50

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 ITI ENERGY LIMITED

ITI ENERGY LIMITED is an(a) Dissolved company incorporated on 04/04/2004 with the registered office located at MAZARS LLP, Tower Bridge House St Katharine's Way, London E1W 1DD. There are currently 5 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 ITI ENERGY LIMITED?

toggle

ITI ENERGY LIMITED is currently Dissolved. It was registered on 04/04/2004 and dissolved on 07/04/2020.

Where is ITI ENERGY LIMITED located?

toggle

ITI ENERGY LIMITED is registered at MAZARS LLP, Tower Bridge House St Katharine's Way, London E1W 1DD.

What does ITI ENERGY LIMITED do?

toggle

ITI ENERGY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ITI ENERGY LIMITED?

toggle

The latest filing was on 07/04/2020: Final Gazette dissolved following liquidation.