Woking
Surrey
GU22 8SX
Secretary Name | Lucy Hannell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | 19 Dane Court Pyrford Woking Surrey GU22 8SX |
Secretary Name | Arnold Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Retired Police Training Office |
Correspondence Address | 60 Dennis Hall Road Amblecote Stourbridge West Midlands DY8 4EJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.energise.co.uk |
---|
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mrs Penelope Jane Hunking 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,535 |
Cash | £8,773 |
Current Liabilities | £5,794 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2000 | Delivered on: 17 November 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 December 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
20 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Secretary's details changed for Lucy Hunking on 10 March 2011 (1 page) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mrs Penelope Jane Hunking on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Penelope Jane Hunking on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / penelope hunking / 20/06/2008 (1 page) |
5 March 2009 | Secretary's change of particulars / lucy hunking / 20/06/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
9 March 2005 | Return made up to 05/03/05; full list of members (5 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 November 2004 | Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 May 2000 | Return made up to 05/03/00; full list of members
|
26 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 November 1999 | New secretary appointed (2 pages) |
29 September 1999 | Company name changed re-energise LIMITED\certificate issued on 30/09/99 (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
12 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
11 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 January 1998 | Resolutions
|
1 May 1997 | Return made up to 05/03/97; full list of members (5 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;director resigned (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 March 1996 | Incorporation (12 pages) |