Company NameEnfield Energy Services (Europe) Limited
Company StatusDissolved
Company Number02905937
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameIndeck Energy Services (Europe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Deborah Gandley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 20 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameE.ON UK Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2010(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 20 May 2014)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameLawrence Allan Lagowski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address845 Churchill Court
Barrington
Illinois
60010
Director NameJohn Notch
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleManager Business Development
Correspondence Address627 Maple Avenue
Wilmette Illinois 60091
Usa
Foreign
Director NameRussell Francis Lindsay
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleExecutive
Correspondence Address320 Boulder Drive
Lake In The Hills
Illinois
60102
Director NameGerald R Forsythe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleExecutive
Correspondence Address140 Braymore Court
Inverness
Illinois 60010
United States
Director NameAnthony John Coleby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address167 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QX
Secretary NameLawrence Lagowski
NationalityAmerican
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleExecutive
Correspondence Address55 Deer Point Drive
Hawthorn Woods
Illinois 60047
United States
Secretary NameStockton Bodie Birthisel
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Picadilly Court
Queens Promenade
Douglas
IM2 4NS
Director NameJoseph Edward Sharbaugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1996)
RoleExecutive
Correspondence Address502 Lake Shore Drive North
Barrington Illinois 60010
Usa
Foreign
Director NameKevin Charles Yessian
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1996)
RoleExecutive
Correspondence Address4629 Twin Lakes Road
Long Grove
Illinois
60047
Secretary NameGerald Frank Denotto
NationalityAmerican
StatusResigned
Appointed21 October 1994(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1203 West Robin Lane
Mount Prospect
Illinois 60056
United States
Director NameThomas Campone
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2005)
RoleEngineer
Correspondence Address4405 Heritage Lane
Long Grove
Illinois Il 60047
United States
Director NameMark Lindsay Bygraves
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressChestnut House Sambourne Lane
Sambourne
Redditch
Worcestershire
B96 6PL
Director NameStuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2005(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 05 May 2005)
RoleBanker
Correspondence Address29 Leaside Avenue
Muswell Hill
London
N10 3BT
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2005(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 05 May 2005)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameCraig Charles Stokeld
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 05 May 2005)
RoleInvestment Banker
Correspondence Address25b Palace Court
London
W2 4LP
Secretary NameMs Fiona Scott Stark
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameBrian Jefferson Tear
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameE.ON UK Directors Limited (Corporation)
StatusResigned
Appointed05 May 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2010)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.5m at £1Infrastructure Alliance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
17 October 2013Liquidators statement of receipts and payments to 26 September 2013 (4 pages)
17 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (4 pages)
17 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (4 pages)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
16 October 2012Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 16 October 2012 (2 pages)
12 October 2012Declaration of solvency (3 pages)
12 October 2012Appointment of a voluntary liquidator (1 page)
12 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2012Declaration of solvency (3 pages)
12 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Solvency statement dated 28/03/12 (1 page)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2012Statement by directors (1 page)
28 March 2012Statement of capital on 28 March 2012
  • GBP 1
(4 pages)
28 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2012Statement of capital on 28 March 2012
  • GBP 1
(4 pages)
28 March 2012Solvency statement dated 28/03/12 (1 page)
28 March 2012Statement by directors (1 page)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Termination of appointment of E.On Uk Directors Limited as a director (1 page)
10 August 2010Termination of appointment of Brian Tear as a director (1 page)
10 August 2010Appointment of Ms Deborah Gandley as a director (2 pages)
10 August 2010Appointment of Ms Deborah Gandley as a director (2 pages)
10 August 2010Termination of appointment of E.On Uk Directors Limited as a director (1 page)
10 August 2010Termination of appointment of Fiona Stark as a secretary (1 page)
10 August 2010Termination of appointment of Brian Tear as a director (1 page)
10 August 2010Appointment of E.On Uk Secretaries Limited as a secretary (2 pages)
10 August 2010Termination of appointment of Fiona Stark as a secretary (1 page)
10 August 2010Appointment of E.On Uk Secretaries Limited as a secretary (2 pages)
31 March 2010Director's details changed for E.On Uk Directors Limited on 1 February 2010 (2 pages)
31 March 2010Director's details changed for E.On Uk Directors Limited on 1 February 2010 (2 pages)
31 March 2010Director's details changed for E.On Uk Directors Limited on 1 February 2010 (2 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Fiona Scott Stark on 1 February 2010 (1 page)
19 February 2010Secretary's details changed for Fiona Scott Stark on 1 February 2010 (1 page)
19 February 2010Secretary's details changed for Fiona Scott Stark on 1 February 2010 (1 page)
4 November 2009Accounts made up to 31 December 2008 (11 pages)
4 November 2009Accounts made up to 31 December 2008 (11 pages)
18 October 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
18 October 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
18 October 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Director's change of particulars / brian tear / 18/03/2008 (1 page)
11 March 2009Director's change of particulars / brian tear / 18/03/2008 (1 page)
6 October 2008Accounts made up to 31 December 2007 (11 pages)
6 October 2008Accounts made up to 31 December 2007 (11 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
26 September 2007Accounts made up to 31 December 2006 (11 pages)
26 September 2007Accounts made up to 31 December 2006 (11 pages)
28 March 2007Return made up to 03/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2007Return made up to 03/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2006Accounts made up to 31 December 2005 (11 pages)
15 November 2006Accounts made up to 31 December 2005 (11 pages)
2 May 2006Company name changed indeck energy services (europe) LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed indeck energy services (europe) LIMITED\certificate issued on 29/04/06 (2 pages)
31 March 2006Return made up to 03/03/06; full list of members (7 pages)
31 March 2006Return made up to 03/03/06; full list of members (7 pages)
20 October 2005Accounts made up to 31 December 2004 (14 pages)
20 October 2005Accounts made up to 31 December 2004 (14 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (24 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (24 pages)
6 May 2005Registered office changed on 06/05/05 from: walmar house 5TH floor 288 regent street london W1B 3AL (1 page)
6 May 2005Registered office changed on 06/05/05 from: walmar house 5TH floor 288 regent street london W1B 3AL (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
27 April 2005Auditor's resignation (2 pages)
27 April 2005Auditor's resignation (2 pages)
20 April 2005New director appointed (4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (4 pages)
20 April 2005New director appointed (4 pages)
20 April 2005New director appointed (4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
26 January 2005Ad 27/12/04--------- £ si 10485000@1=10485000 £ ic 1/10485001 (2 pages)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Ad 27/12/04--------- £ si 10485000@1=10485000 £ ic 1/10485001 (2 pages)
26 January 2005Nc inc already adjusted 27/12/04 (1 page)
26 January 2005Nc inc already adjusted 27/12/04 (1 page)
18 June 2004Accounts made up to 31 December 2003 (14 pages)
18 June 2004Accounts made up to 31 December 2003 (14 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
28 July 2003Accounts made up to 31 December 2002 (14 pages)
28 July 2003Accounts made up to 31 December 2002 (14 pages)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
5 July 2002Accounts made up to 31 December 2001 (12 pages)
5 July 2002Accounts made up to 31 December 2001 (12 pages)
2 April 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts made up to 31 December 2000 (12 pages)
24 May 2001Accounts made up to 31 December 2000 (12 pages)
16 May 2001Registered office changed on 16/05/01 from: 975 mollison avenue enfield middlesex EN3 7NN (1 page)
16 May 2001Registered office changed on 16/05/01 from: 975 mollison avenue enfield middlesex EN3 7NN (1 page)
21 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
29 September 2000Accounts made up to 31 December 1999 (11 pages)
29 September 2000Accounts made up to 31 December 1999 (11 pages)
5 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Accounts made up to 31 December 1998 (12 pages)
26 July 1999Accounts made up to 31 December 1998 (12 pages)
8 April 1999Return made up to 03/03/99; no change of members (4 pages)
8 April 1999Return made up to 03/03/99; no change of members (4 pages)
28 October 1998Registered office changed on 28/10/98 from: cam lea offices mollison avenue enfield middlesex EN3 7NN (1 page)
28 October 1998Registered office changed on 28/10/98 from: cam lea offices mollison avenue enfield middlesex EN3 7NN (1 page)
5 July 1998Accounts made up to 31 December 1997 (10 pages)
5 July 1998Accounts made up to 31 December 1997 (10 pages)
18 April 1998Return made up to 03/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1998Return made up to 03/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
15 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Particulars of mortgage/charge (7 pages)
27 November 1997Accounts made up to 31 December 1996 (12 pages)
27 November 1997Accounts made up to 31 December 1996 (12 pages)
15 October 1997Registered office changed on 15/10/97 from: concorde house concorde way preston farm industrial estate stockton-on-tees cleveland TS18 3RB (1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Registered office changed on 15/10/97 from: concorde house concorde way preston farm industrial estate stockton-on-tees cleveland TS18 3RB (1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1997Return made up to 03/03/97; no change of members (4 pages)
1 April 1997Return made up to 03/03/97; no change of members (4 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
18 February 1997Auditor's resignation (1 page)
18 February 1997Auditor's resignation (1 page)
23 August 1996Accounts made up to 31 December 1995 (9 pages)
23 August 1996Accounts made up to 31 December 1995 (9 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
18 April 1996Return made up to 03/03/96; no change of members (6 pages)
18 April 1996Return made up to 03/03/96; no change of members (6 pages)
27 June 1995Accounts made up to 31 December 1994 (9 pages)
27 June 1995Accounts made up to 31 December 1994 (9 pages)
7 April 1995Return made up to 03/03/95; full list of members (8 pages)
7 April 1995Return made up to 03/03/95; full list of members (8 pages)
3 March 1994Incorporation (16 pages)
3 March 1994Incorporation (16 pages)