Company NameEnergy Group Finance Limited
Company StatusDissolved
Company Number03314441
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 1 month ago)
Dissolution Date13 July 2004 (19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGinpep Limited (Corporation)
StatusClosed
Appointed03 February 2004(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (closed 13 July 2004)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameHutchints Limited (Corporation)
StatusClosed
Appointed03 February 2004(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (closed 13 July 2004)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Secretary NameGinpep Limited (Corporation)
StatusClosed
Appointed03 February 2004(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (closed 13 July 2004)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameStephen Charles Alexander Masters
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1998)
RoleGroup Accountant
Correspondence Address16 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleTreasurer
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameEvelyn Emakpose
NationalityBritish
StatusResigned
Appointed31 May 1998(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address57 Grosvenor Park
Camberwell
London
SE5 0NJ
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed24 September 1998(1 year, 7 months 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(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2002)
RoleTax Manager
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2004)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(2 years, 1 month 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(3 years, 4 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
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2004)
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
StatusResigned
Appointed15 October 2002(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleCompany Director
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£12,500

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed;new director appointed (4 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich IP9 2BJ (1 page)
26 November 2002New director appointed (4 pages)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (3 pages)
16 November 2002New director appointed (4 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 April 2002Director's particulars changed (1 page)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
24 July 2000Application for reregistration from PLC to private (1 page)
24 July 2000Re-registration of Memorandum and Articles (18 pages)
24 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 May 2000Director's particulars changed (1 page)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Auditor's resignation (2 pages)
23 August 1999Auditor's resignation (2 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed (2 pages)
2 April 1999Return made up to 31/01/99; full list of members (8 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page)
22 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Auditor's resignation (1 page)
11 January 1999New director appointed (2 pages)
20 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
7 September 1998Full accounts made up to 31 March 1998 (8 pages)
3 July 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
25 March 1998Director's particulars changed (1 page)
26 February 1998Return made up to 31/01/98; full list of members (15 pages)
21 April 1997New director appointed (3 pages)
11 April 1997Certificate of authorisation to commence business and borrow (1 page)
11 April 1997Application to commence business (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 April 1997Ad 12/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 February 1997Incorporation (35 pages)