Company NameENI Energy Limited
Company StatusDissolved
Company Number00176270
CategoryPrivate Limited Company
Incorporation Date13 August 1921(102 years, 9 months ago)
Dissolution Date15 March 2010 (14 years, 1 month ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(81 years after company formation)
Appointment Duration7 years, 7 months (closed 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusClosed
Appointed08 August 2002(81 years after company formation)
Appointment Duration7 years, 7 months (closed 15 March 2010)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(81 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 15 March 2010)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2003(82 years after company formation)
Appointment Duration6 years, 6 months (closed 15 March 2010)
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(69 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCommercial Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleExploration Director
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(69 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(69 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Secretary NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(69 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed26 November 1991(70 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(76 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(77 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(77 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(77 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 June 1999(77 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(79 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2001)
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 November 2001(80 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(80 years, 3 months after company formation)
Appointment Duration9 months (resigned 08 August 2002)
RoleManaging Director Agip (Uk)
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,781,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
18 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
15 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
16 March 2007Liquidators' statement of receipts and payments (5 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators' statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Sec of state's release of liq (1 page)
17 February 2006Sec of state's release of liq (1 page)
10 February 2006C/O replacement of liquidator (37 pages)
10 February 2006C/O replacement of liquidator (37 pages)
25 January 2006Appointment of a voluntary liquidator (1 page)
25 January 2006Appointment of a voluntary liquidator (1 page)
25 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 August 2005Liquidators' statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Declaration of solvency (3 pages)
3 September 2004Ex res re. Powers of liquidator (1 page)
3 September 2004Ex res re. Powers of liquidator (1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Declaration of solvency (3 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
3 June 2003Full accounts made up to 31 December 2002 (13 pages)
3 June 2003Full accounts made up to 31 December 2002 (13 pages)
10 April 2003Company name changed monument energy LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed monument energy LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
4 April 2002Return made up to 22/03/02; full list of members (8 pages)
4 April 2002Return made up to 22/03/02; full list of members (8 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (14 pages)
17 July 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
20 July 1999Return made up to 13/06/99; full list of members (10 pages)
20 July 1999Return made up to 13/06/99; full list of members (10 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
20 July 1998Return made up to 13/06/98; no change of members (6 pages)
20 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Full accounts made up to 31 December 1997 (8 pages)
30 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
27 July 1997Return made up to 13/06/97; no change of members (7 pages)
27 July 1997Return made up to 13/06/97; no change of members (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (8 pages)
17 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
12 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1996Return made up to 13/06/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
3 July 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Return made up to 13/06/95; no change of members (4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (8 pages)
26 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)
14 January 1994Ad 25/10/93--------- £ si [email protected] (2 pages)
14 January 1994Ad 25/10/93--------- £ si [email protected] (2 pages)
7 December 1993Ad 25/10/93--------- £ si [email protected]=5250000 £ ic 16000000/21250000 (2 pages)
7 December 1993Ad 25/10/93--------- £ si [email protected]=5250000 £ ic 16000000/21250000 (2 pages)
3 February 1992Ad 19/12/91--------- £ si [email protected] (2 pages)
3 February 1992Ad 19/12/91--------- £ si [email protected] (2 pages)
21 January 1992Ad 19/12/91--------- £ si [email protected]=2000000 £ ic 14000000/16000000 (2 pages)
21 January 1992Ad 19/12/91--------- £ si [email protected]=2000000 £ ic 14000000/16000000 (2 pages)
5 June 1991Full accounts made up to 31 December 1990 (12 pages)
5 June 1991Full accounts made up to 31 December 1990 (12 pages)
2 August 1990Return made up to 13/06/90; full list of members (8 pages)
2 August 1990Return made up to 13/06/90; full list of members (8 pages)
19 June 1990Full accounts made up to 31 December 1989 (12 pages)
19 June 1990Full accounts made up to 31 December 1989 (12 pages)
15 June 1989Full group accounts made up to 31 December 1988 (21 pages)
15 June 1989Full group accounts made up to 31 December 1988 (21 pages)
15 June 1989Return made up to 05/06/89; full list of members (8 pages)
15 June 1989Return made up to 05/06/89; full list of members (8 pages)
9 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 January 1989Particulars of contract relating to shares (3 pages)
6 January 1989Particulars of contract relating to shares (3 pages)
13 September 1988Full group accounts made up to 31 December 1987 (18 pages)
13 September 1988Full group accounts made up to 31 December 1987 (18 pages)
20 January 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(35 pages)
20 January 1988Wd 15/01/88 ad 22/12/87--------- £ si [email protected]=692862 (2 pages)
20 January 1988Wd 15/01/88 ad 22/12/87--------- premium £ si [email protected]=7000000 (2 pages)
20 January 1988Wd 15/01/88 ad 22/12/87--------- premium £ si [email protected]=7000000 (2 pages)
20 January 1988Wd 15/01/88 ad 22/12/87--------- £ si [email protected]=692862 (2 pages)
20 January 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(35 pages)
20 January 1988Conve (1 page)
20 January 1988Conve (1 page)
15 August 1987Full accounts made up to 31 December 1986 (15 pages)
15 August 1987Full accounts made up to 31 December 1986 (15 pages)
16 September 1986Full accounts made up to 31 December 1985 (15 pages)
16 September 1986Full accounts made up to 31 December 1985 (15 pages)