Company NameEnergy Holdings (No. 5) Limited
DirectorPaul Colin Marsh
Company StatusActive
Company Number00941665
CategoryPrivate Limited Company
Incorporation Date1 November 1968(55 years, 6 months ago)
Previous NamesRollalong Hire Limited and SLD Rollalong Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(30 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusCurrent
Appointed30 June 2000(31 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameTrevor William Clark
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1993)
RoleAccountant
Correspondence Address1 Staintondale Road The Chase
Newton Aycliffe
Co Durham
DL5 7LG
Director NameMr John Neil Proctor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleManager
Correspondence Address9 Mayfield Drive
Brayton
Selby
North Yorkshire
YO8 9JZ
Director NameRoger Jordan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 May 1993)
RoleAccountant
Correspondence AddressAragon Cottage
Letchmore Heath
Herts
WD2 8EW
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameJosephine Wakefield
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address8 Grasslees
Rickleton
Washington
Tyne & Wear
NE38 9JA
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(24 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 1993)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameJonathan Richard Day
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1998)
RoleManaging Director
Correspondence Address7 Bridge Place New Road
Northbourne
Bournemouth
Dorset
BH10 7GA
Director NameMr John Stephen Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Bond Close
Sway
Lymington
Hampshire
SO41 6DR
Secretary NameAlan Cummings
NationalityBritish
StatusResigned
Appointed10 December 1993(25 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1996)
RoleAccountant
Correspondence Address2 Mendip Road
Verwood
Dorset
BH31 6UR
Secretary NameMr Neil Colin Hickton
NationalityBritish
StatusResigned
Appointed02 February 1996(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Francis Road
Market Lavington
Devizes
Wiltshire
SN10 4DH
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleG27 1hd
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1999)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2000)
RoleGroup Treasurer
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed26 October 1998(30 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameJohn Buchanan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(30 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2002)
RoleTax Lawyer
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameHoward Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2002)
RoleGroup Financial Controller
Correspondence AddressThe Forge
Polstead Street Stoke By Nayland
Colchester
Essex
CO6 4SA
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(33 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2000
Net Worth£1,680,213,000
Current Liabilities£1,005,256,000

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due25 May 2017 (overdue)

Filing History

15 August 2017Administrator's abstract of receipts and payments to 8 July 2017 (3 pages)
15 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages)
3 February 2017Administrator's abstract of receipts and payments to 8 January 2017 (3 pages)
2 August 2016Administrator's abstract of receipts and payments to 8 July 2016 (3 pages)
12 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages)
1 February 2016Administrator's abstract of receipts and payments to 8 January 2016 (3 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (3 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (3 pages)
5 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages)
10 April 2015Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
4 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (3 pages)
4 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (3 pages)
28 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (3 pages)
28 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (3 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages)
3 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (3 pages)
3 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (3 pages)
19 September 2013Court order insolvency:court order re. Replacement of supervisors (24 pages)
19 September 2013Court order insolvency:court order re. Replacement of administrator (24 pages)
7 August 2013Administrator's abstract of receipts and payments to 8 July 2013 (3 pages)
7 August 2013Administrator's abstract of receipts and payments to 8 July 2013 (3 pages)
7 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages)
8 February 2013Administrator's abstract of receipts and payments to 8 January 2013 (3 pages)
8 February 2013Administrator's abstract of receipts and payments to 8 January 2013 (3 pages)
2 August 2012Administrator's abstract of receipts and payments to 8 July 2012 (3 pages)
2 August 2012Administrator's abstract of receipts and payments to 8 July 2012 (3 pages)
23 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (36 pages)
10 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
10 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
29 July 2011Administrator's abstract of receipts and payments to 8 July 2011 (3 pages)
29 July 2011Administrator's abstract of receipts and payments to 8 July 2011 (3 pages)
11 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages)
17 February 2011Administrator's abstract of receipts and payments to 8 January 2011 (3 pages)
17 February 2011Administrator's abstract of receipts and payments to 8 January 2011 (3 pages)
10 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (3 pages)
10 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (3 pages)
13 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages)
23 February 2010Administrator's abstract of receipts and payments to 8 January 2010 (3 pages)
23 February 2010Administrator's abstract of receipts and payments to 8 January 2010 (3 pages)
30 July 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
30 July 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
18 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages)
10 February 2009Administrator's abstract of receipts and payments to 8 January 2009 (3 pages)
10 February 2009Administrator's abstract of receipts and payments to 8 January 2009 (3 pages)
7 August 2008Administrator's abstract of receipts and payments to 8 July 2008 (3 pages)
7 August 2008Administrator's abstract of receipts and payments to 8 July 2008 (3 pages)
14 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages)
14 February 2008Administrator's abstract of receipts and payments (3 pages)
29 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages)
13 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages)
13 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages)
13 September 2007Administrator's abstract of receipts and payments (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
1 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
1 February 2007Administrator's abstract of receipts and payments (3 pages)
1 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
11 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages)
11 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages)
11 September 2006Administrator's abstract of receipts and payments (3 pages)
18 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages)
13 March 2006Administrator's abstract of receipts and payments (3 pages)
8 September 2005Administrator's abstract of receipts and payments (3 pages)
23 August 2005Administrator's abstract of receipts and payments (2 pages)
27 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
14 February 2005Administrator's abstract of receipts and payments (3 pages)
27 July 2004C/O period end date (5 pages)
27 July 2004Administrator's abstract of receipts and payments (3 pages)
21 June 2004Administrator's abstract of receipts and payments (3 pages)
14 January 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2003Notice of result of meeting of creditors (3 pages)
22 July 2003Statement of administrator's proposal (5 pages)
29 May 2003Registered office changed on 29/05/03 from: wherstead park wherstead ipswich IP9 2BJ (1 page)
27 May 2003Administration Order (4 pages)
27 May 2003Notice of Administration Order (1 page)
26 November 2002New director appointed (3 pages)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (3 pages)
16 November 2002New director appointed (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
3 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 June 2002Return made up to 11/05/02; full list of members (6 pages)
15 April 2002Director's particulars changed (1 page)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Amended full accounts made up to 31 December 1999 (6 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
17 July 2000Return made up to 11/05/00; full list of members (6 pages)
31 May 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Auditor's resignation (2 pages)
7 June 1999Return made up to 11/05/99; full list of members (7 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page)
2 March 1999Company name changed rollalong hire LIMITED\certificate issued on 02/03/99 (3 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 January 1999Auditor's resignation (1 page)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 January 1999Auditor's resignation (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
2 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Ad 19/10/98--------- £ si 200@1=200 £ ic 640/840 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
28 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 May 1998Ad 08/05/98--------- £ si 490@1 (2 pages)
19 May 1998Return made up to 11/05/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (17 pages)
16 June 1997Full accounts made up to 30 September 1996 (15 pages)
28 May 1997Return made up to 22/05/97; full list of members (6 pages)
22 April 1997Ad 21/02/97--------- £ si 50@1 (2 pages)
22 April 1997Statement of affairs (2 pages)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1997£ nc 1000/10000 21/02/97 (1 page)
12 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (3 pages)
9 August 1996Full accounts made up to 30 September 1995 (14 pages)
20 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1996New secretary appointed (2 pages)
25 July 1995Full accounts made up to 30 September 1994 (13 pages)
12 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1995Registered office changed on 31/03/95 from: woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page)
1 November 1968Incorporation (13 pages)