Company NameEnergy Holdings (No. 3) Limited
Company StatusLiquidation
Company Number03257256
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusCurrent
Appointed23 October 2000(4 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(6 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2002(6 years after company formation)
Appointment Duration21 years, 6 months
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2002(6 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameIrl Fredrick Engelhardt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 1998)
RoleExecutive Director
Correspondence Address901 Kent Road
St Louis
Missouri
Mo 6134
Director NameMr John Francis Devaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 1998)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettleshill Farm
Under River
Sevenoaks
Kent
TN15 0RX
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 1998)
RoleChairman
Correspondence Address117 Piccadilly
London
W1V 9FJ
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameSir Christopher George Francis Harding
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1997)
RoleCompany Director
Correspondence Address55b Fitzjames Avenue
London
W14 0RR
Director NameBaroness Sarah Elizabeth Mary Hogg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleChairman London Economics Lmit
Country of ResidenceUnited Kingdom
Correspondence AddressKettlethorpe Hall
Lincoln
Lincolnshire
LN1 2LD
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NameJohn Neerhout
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleEngineer
Correspondence Address120 Highway 28 40 PO Box 799
Crystal Bay
Nevada
89402
United States
Director NameErle Allen Nye
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1998(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 October 1998)
RoleCompany Director
Correspondence Address6924 Desco Drive
Dallas
Texas
Tx 75225
Director NameHomer Jarrell Gibbs
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressThe Shelton No, 1504
5909 Luther Lane
Dallas
Tx 75225 Texas
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 1998)
RoleCompany Director
Correspondence Address5124 Marble Falls Lane
Plano
Texas 75093
United States
Director NameRobert Alfred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 1998)
RoleCompany Director
Correspondence Address3508 Dartmouth Avenue
Dallas
Texas 75205
United States
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 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
Appointed25 October 2001(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 October 2002)
RoleGroup Financial Controller
Correspondence AddressThe Forge
Polstead Street Stoke By Nayland
Colchester
Essex
CO6 4SA

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£210,914,000
Current Liabilities£362,057,000

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 Due15 October 2016 (overdue)

Filing History

7 August 2017Liquidators' statement of receipts and payments to 29 June 2017 (5 pages)
15 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages)
13 July 2016Liquidators' statement of receipts and payments to 29 June 2016 (5 pages)
12 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages)
2 February 2016Liquidators' statement of receipts and payments to 29 December 2015 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 29 December 2015 (5 pages)
27 July 2015Liquidators' statement of receipts and payments to 29 June 2015 (5 pages)
27 July 2015Liquidators statement of receipts and payments to 29 June 2015 (5 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 Llp 15 Canada Square Canary Wharf London E14 5GL to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
28 January 2015Liquidators' statement of receipts and payments to 29 December 2014 (5 pages)
28 January 2015Liquidators statement of receipts and payments to 29 December 2014 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 29 June 2014 (5 pages)
31 July 2014Liquidators statement of receipts and payments to 29 June 2014 (5 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages)
28 January 2014Liquidators' statement of receipts and payments to 29 December 2013 (5 pages)
28 January 2014Liquidators statement of receipts and payments to 29 December 2013 (5 pages)
19 September 2013Court order insolvency:court order re. Replacement of supervisors (24 pages)
19 September 2013Court order insolvency:court order re. Replacement of liquidator (24 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2013Liquidators statement of receipts and payments to 29 June 2013 (7 pages)
26 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (7 pages)
8 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages)
5 February 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 29 December 2012 (5 pages)
25 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
30 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (32 pages)
24 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
5 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages)
25 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
13 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages)
27 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
27 January 2010Liquidators statement of receipts and payments to 29 December 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
20 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
20 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages)
29 January 2009Liquidators statement of receipts and payments to 29 December 2008 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 29 June 2008 (6 pages)
25 July 2008Liquidators' statement of receipts and payments to 29 June 2008 (6 pages)
14 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (8 pages)
28 January 2008Liquidators statement of receipts and payments (5 pages)
28 January 2008Liquidators' statement of receipts and payments (5 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 July 2007Liquidators' statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (18 pages)
26 January 2007Liquidators' statement of receipts and payments (5 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Ad 24/07/06--------- £ si 4721296@1=4721296 £ ic 59266852/63988148 (2 pages)
31 July 2006Liquidators' statement of receipts and payments (5 pages)
31 July 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages)
27 January 2006Liquidators' statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Ad 05/09/05--------- £ si 1717885@1=1717885 £ ic 55828533/57546418 (2 pages)
1 August 2005Liquidators' statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2005Ad 11/04/05--------- £ si 3740895@1=3740895 £ ic 52087638/55828533 (2 pages)
25 April 2005Nc inc already adjusted 11/04/05 (2 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators' statement of receipts and payments (5 pages)
12 July 2004Liquidators' statement of receipts and payments (5 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Notice of Constitution of Liquidation Committee (2 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators' statement of receipts and payments (5 pages)
5 February 2003Notice of Constitution of Liquidation Committee (2 pages)
30 January 2003Registered office changed on 30/01/03 from: wherstead park wherstead ipswich IP9 2AQ (1 page)
16 January 2003Statement of affairs (6 pages)
16 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2003Appointment of a voluntary liquidator (1 page)
5 December 2002Return made up to 01/10/01; full list of members; amend (6 pages)
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 (6 pages)
12 November 2002Return made up to 01/10/02; full list of members (5 pages)
28 October 2002Director resigned (1 page)
3 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 July 2002Director resigned (1 page)
15 April 2002Director's particulars changed (1 page)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001New director appointed (4 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
26 October 2001Return made up to 01/10/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 December 1999 (6 pages)
13 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
18 January 2000Director's particulars changed (1 page)
6 January 2000Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Auditor's resignation (2 pages)
6 April 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page)
4 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (2 pages)
11 January 1999Auditor's resignation (1 page)
2 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 October 1998Declaration of assistance for shares acquisition (20 pages)
31 October 1998Declaration of assistance for shares acquisition (21 pages)
29 October 1998Full group accounts made up to 31 March 1998 (35 pages)
28 October 1998Return made up to 01/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1998Company name changed the energy group LIMITED\certificate issued on 27/10/98 (2 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
28 September 1998Director's particulars changed (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1998Application for reregistration from PLC to private (1 page)
12 August 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 August 1998Re-registration of Memorandum and Articles (15 pages)
12 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
30 June 1998Ad 15/06/98--------- £ si [email protected]=1857 £ ic 52085781/52087638 (2 pages)
2 June 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
24 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 October 1997Director resigned (1 page)
16 October 1997Return made up to 01/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(36 pages)
3 September 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
7 July 1997Full group accounts made up to 31 March 1997 (66 pages)
15 May 1997Statement of affairs (42 pages)
15 May 1997Ad 24/02/97--------- £ si [email protected] (3 pages)
7 May 1997Ad 24/02/97--------- £ si [email protected]= 52085781 £ ic 1/52085782 (2 pages)
4 March 1997Director's particulars changed (1 page)
3 March 1997Location of register of members (non legible) (1 page)
28 February 1997£ ic 50000/1 21/02/97 £ sr [email protected]=49999 (1 page)
28 February 1997Conso 24/02/97 (1 page)
28 February 1997Ad 24/02/97--------- £ si [email protected] £ ic 1/1 (2 pages)
25 February 1997Initial accounts made up to 20 February 1997 (4 pages)
7 February 1997Listing of particulars (183 pages)
4 February 1997£ nc 50000/100000000 22/01/97 (1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
4 February 1997Memorandum and Articles of Association (81 pages)
18 December 1996Registered office changed on 18/12/96 from: 1 grosvenor place london SW1X 7JH (1 page)
18 December 1996New director appointed (3 pages)
18 December 1996New director appointed (4 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (4 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (3 pages)
18 December 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
18 December 1996New director appointed (3 pages)
18 December 1996New director appointed (2 pages)
17 December 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1996Conve 04/12/96 (1 page)
10 December 1996Memorandum and Articles of Association (2 pages)
10 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1996Ad 04/12/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
6 December 1996Auditor's statement (1 page)
6 December 1996Declaration on reregistration from private to PLC (1 page)
6 December 1996Balance Sheet (1 page)
6 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
6 December 1996Auditor's report (2 pages)
6 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 December 1996Re-registration of Memorandum and Articles (13 pages)
6 December 1996Application for reregistration from private to PLC (1 page)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Incorporation (26 pages)