Company NameEnergy Holdings (No.2) Limited
DirectorPaul Colin Marsh
Company StatusActive
Company Number02969102
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(4 years, 6 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(5 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed30 September 1994(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameMr Kenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 07 January 1997)
RoleAssociate Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodchurch Drive
Bromley
Kent
BR1 2TH
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 1997)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1999)
RoleCompany Sec The Energy Group P
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameStephen Charles Alexander Masters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1998)
RoleGroup Accountant The Energy Gr
Correspondence Address16 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1999)
RoleCompany Sec The Energy Group P
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1998)
RoleSenior Executive The Energy Gr
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameRoger Thomas Virley Tyson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1998)
RoleSenior Executive The Energy Gr
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameThomas Scott Hilton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 1998)
RoleChief Financial Officer
Correspondence Address602 Carman View Court
Ballwin Mo 63021
Missouri Usa
Foreign
Director NameJeffery Lawrence Klinger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 1998)
RoleV.Pres Chief Legal Officer
Correspondence Address856 Minarca Drive
Des Peres Mo 63131
Missouri Usa
Secretary NameEvelyn Emakpose
NationalityBritish
StatusResigned
Appointed31 May 1998(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address57 Grosvenor Park
Camberwell
London
SE5 0NJ
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleTreasurer The Energy Group Plc
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed24 September 1998(4 years after company formation)
Appointment Duration5 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
Appointed22 December 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2002)
RoleTax Lawyer
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(4 years, 6 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(5 years, 9 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 NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(8 years after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(8 years after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2000
Net Worth-£51,057,000
Current Liabilities£1,896,386,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 September 2016 (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 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)
9 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
9 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)
13 August 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
13 August 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 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)
5 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
5 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
2 February 2007Administrator's abstract of receipts and payments (3 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)
4 May 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)
7 September 2005Administrator's abstract of receipts and payments (3 pages)
20 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
9 March 2005Administrator's abstract of receipts and payments (2 pages)
11 August 2004Administrator's abstract of receipts and payments (3 pages)
29 July 2004Change of brought down date (5 pages)
2 July 2004Administrator's abstract of receipts and payments (2 pages)
14 January 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2003Notice of result of meeting of creditors (3 pages)
23 July 2003Statement of administrator's proposal (2 pages)
29 May 2003Administration Order (4 pages)
29 May 2003Registered office changed on 29/05/03 from: wherstead park wherstead ipswich IP9 2BJ (1 page)
28 May 2003Notice of Administration Order (1 page)
26 November 2002New director appointed (4 pages)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (4 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
26 September 2002Return made up to 31/08/02; full list of members (6 pages)
15 April 2002Director's particulars changed (1 page)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
8 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 June 2001Full accounts made up to 31 March 2000 (7 pages)
16 October 2000Return made up to 31/08/00; full list of members (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
31 May 2000Director's particulars changed (1 page)
4 February 2000Auditor's resignation (1 page)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
29 October 1999Auditor's resignation (2 pages)
30 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page)
31 March 1999Secretary resigned;director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 January 1999Auditor's resignation (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (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)
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 1998Ad 19/10/98--------- £ si 1450@1=1450 £ ic 3550/5000 (2 pages)
20 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
24 September 1998Return made up to 31/08/98; no change of members (10 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (3 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
18 May 1998Ad 08/05/98--------- £ si 3498@1=3498 £ ic 52/3550 (2 pages)
18 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 1998£ nc 1000/5000 08/05/98 (1 page)
25 March 1998Director's particulars changed (1 page)
29 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
3 April 1997New director appointed (4 pages)
25 March 1997Statement of affairs (2 pages)
25 March 1997Ad 21/02/97--------- £ si 50@1 (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page)
5 February 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
22 November 1996Company name changed magicadvice LIMITED\certificate issued on 22/11/96 (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996New director appointed (2 pages)
20 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1996Full accounts made up to 30 September 1995 (6 pages)
14 May 1996New director appointed (2 pages)
4 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1994Incorporation (9 pages)