Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(4 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2002(6 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2002(6 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2002(6 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Irl Fredrick Engelhardt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 1998) |
Role | Executive Director |
Correspondence Address | 901 Kent Road St Louis Missouri Mo 6134 |
Director Name | Mr John Francis Devaney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 1998) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettleshill Farm Under River Sevenoaks Kent TN15 0RX |
Director Name | Derek Charles Bonham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 1998) |
Role | Chairman |
Correspondence Address | 117 Piccadilly London W1V 9FJ |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Sir Christopher George Francis Harding |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 55b Fitzjames Avenue London W14 0RR |
Director Name | Baroness Sarah Elizabeth Mary Hogg |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Chairman London Economics Lmit |
Country of Residence | United Kingdom |
Correspondence Address | Kettlethorpe Hall Lincoln Lincolnshire LN1 2LD |
Director Name | David Percy Nash |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | Copcourt Manor Copcourt Tetsworth Oxfordshire OX9 7DE |
Director Name | John Neerhout |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Engineer |
Correspondence Address | 120 Highway 28 40 PO Box 799 Crystal Bay Nevada 89402 United States |
Director Name | Erle Allen Nye |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 6924 Desco Drive Dallas Texas Tx 75225 |
Director Name | Homer Jarrell Gibbs |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | The Shelton No, 1504 5909 Luther Lane Dallas Tx 75225 Texas United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 5124 Marble Falls Lane Plano Texas 75093 United States |
Director Name | Robert Alfred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 3508 Dartmouth Avenue Dallas Texas 75205 United States |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 October 2002) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £210,914,000 |
Current Liabilities | £362,057,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 15 October 2016 (overdue) |
---|
7 August 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (5 pages) |
---|---|
15 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (5 pages) |
12 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 29 December 2015 (5 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (5 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 29 June 2015 (5 pages) |
5 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages) |
10 April 2015 | Registered 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 2015 | Registered 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 2015 | Liquidators' statement of receipts and payments to 29 December 2014 (5 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 29 December 2014 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (5 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 29 June 2014 (5 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 29 December 2013 (5 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 29 December 2013 (5 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of supervisors (24 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of liquidator (24 pages) |
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (7 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (7 pages) |
8 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 29 December 2012 (5 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
30 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (32 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 29 December 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
5 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
13 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages) |
27 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
27 January 2010 | Liquidators statement of receipts and payments to 29 December 2009 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
20 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 29 December 2008 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 29 June 2008 (6 pages) |
25 July 2008 | Liquidators' statement of receipts and payments to 29 June 2008 (6 pages) |
14 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (8 pages) |
28 January 2008 | Liquidators statement of receipts and payments (5 pages) |
28 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages) |
13 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages) |
13 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (18 pages) |
26 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 January 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Ad 24/07/06--------- £ si 4721296@1=4721296 £ ic 59266852/63988148 (2 pages) |
31 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages) |
27 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Ad 05/09/05--------- £ si 1717885@1=1717885 £ ic 55828533/57546418 (2 pages) |
1 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Ad 11/04/05--------- £ si 3740895@1=3740895 £ ic 52087638/55828533 (2 pages) |
25 April 2005 | Nc inc already adjusted 11/04/05 (2 pages) |
25 April 2005 | Resolutions
|
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: wherstead park wherstead ipswich IP9 2AQ (1 page) |
16 January 2003 | Statement of affairs (6 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Appointment of a voluntary liquidator (1 page) |
5 December 2002 | Return made up to 01/10/01; full list of members; amend (6 pages) |
26 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | New director appointed (6 pages) |
12 November 2002 | Return made up to 01/10/02; full list of members (5 pages) |
28 October 2002 | Director resigned (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 July 2002 | Director resigned (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | New director appointed (4 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
13 November 2000 | Return made up to 01/10/00; full list of members
|
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Return made up to 01/10/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
4 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (2 pages) |
11 January 1999 | Auditor's resignation (1 page) |
2 November 1998 | Resolutions
|
31 October 1998 | Declaration of assistance for shares acquisition (20 pages) |
31 October 1998 | Declaration of assistance for shares acquisition (21 pages) |
29 October 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
28 October 1998 | Return made up to 01/10/98; bulk list available separately
|
27 October 1998 | Company name changed the energy group LIMITED\certificate issued on 27/10/98 (2 pages) |
26 October 1998 | Resolutions
|
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Application for reregistration from PLC to private (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Re-registration of Memorandum and Articles (15 pages) |
12 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
30 June 1998 | Ad 15/06/98--------- £ si [email protected]=1857 £ ic 52085781/52087638 (2 pages) |
2 June 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
24 November 1997 | Resolutions
|
31 October 1997 | Director resigned (1 page) |
16 October 1997 | Return made up to 01/10/97; bulk list available separately
|
3 September 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
7 July 1997 | Full group accounts made up to 31 March 1997 (66 pages) |
15 May 1997 | Statement of affairs (42 pages) |
15 May 1997 | Ad 24/02/97--------- £ si [email protected] (3 pages) |
7 May 1997 | Ad 24/02/97--------- £ si [email protected]= 52085781 £ ic 1/52085782 (2 pages) |
4 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Location 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 1997 | Conso 24/02/97 (1 page) |
28 February 1997 | Ad 24/02/97--------- £ si [email protected] £ ic 1/1 (2 pages) |
25 February 1997 | Initial accounts made up to 20 February 1997 (4 pages) |
7 February 1997 | Listing of particulars (183 pages) |
4 February 1997 | £ nc 50000/100000000 22/01/97 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Memorandum and Articles of Association (81 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 1 grosvenor place london SW1X 7JH (1 page) |
18 December 1996 | New director appointed (3 pages) |
18 December 1996 | New director appointed (4 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (4 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (3 pages) |
18 December 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
18 December 1996 | New director appointed (3 pages) |
18 December 1996 | New director appointed (2 pages) |
17 December 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Conve 04/12/96 (1 page) |
10 December 1996 | Memorandum and Articles of Association (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Ad 04/12/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
6 December 1996 | Auditor's statement (1 page) |
6 December 1996 | Declaration on reregistration from private to PLC (1 page) |
6 December 1996 | Balance Sheet (1 page) |
6 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 December 1996 | Auditor's report (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Re-registration of Memorandum and Articles (13 pages) |
6 December 1996 | Application for reregistration from private to PLC (1 page) |
6 December 1996 | Resolutions
|
1 October 1996 | Incorporation (26 pages) |