Company NameEnergis Plc
Company StatusLiquidation
Company Number03438871
CategoryPublic Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Previous NameEnergis Group Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameJohn Christopher Hibbert
NationalityBritish
StatusCurrent
Appointed23 September 1997(5 days after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Correspondence AddressThe Moat House
Hoxne
Eye
Suffolk
IP21 5AZ
Director NameMr Jonathan Terence Martin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address3 Lavender Close
Bishops Stortford
Hertfordshire
CM23 4LN
Director NameJohn Nicholas Callister Radcliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ruskin Walk
Dulwich
London
SE24 9LZ
Secretary NameMr Jonathan Terence Martin
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Lavender Close
Bishops Stortford
Hertfordshire
CM23 4LN
Director NameDavid Harold Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressHemmick Court
Queen Street Hale
Fordingbridge
Hampshire
SP6 2RD
Director NameGordon Michael William Owen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 days after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton End House
Sutton
West Sussex
RH20 1PY
Director NameJohn Christopher Hibbert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2002)
RoleAccountant
Correspondence AddressThe Moat House
Hoxne
Eye
Suffolk
IP21 5AZ
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Uphill Road
Mill Hill
London
NW7 4RA
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 days after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Director NameMr David Ian Wickham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 February 2024)
RoleC.O.O.
Country of ResidenceEngland
Correspondence AddressGalleons
16 Homestead Road
Orpington
Kent
BR6 6HW
Director NameJohn Richard Beaumont
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 February 2002)
RoleBusiness Manager
Correspondence AddressThe Manor House
85 High Street
Lindfield
Sussex
RH16 2HN
Director NameRobert Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 February 2002)
RoleCompany Director
Correspondence Address109 Gloucester Avenue
Primrose Hill
London
NW1 8LB
Director NameMr William Edward James Trent
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosslyn Hill
Hampstead
London
NW3 5UQ
Director NameMr David Harold Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWylmington Hayes
Wilmington
Honiton
Devon
EX14 9JZ
Director NameDr Roger John Urwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 2001)
RoleEngineer
Correspondence AddressTreetops 14 Whitehill Road
Kidderminster
Worcestershire
DY11 6JJ
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years after company formation)
Appointment DurationResigned same day (resigned 26 September 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Farmhouse
Chatham Green, Little Waltham
Chelmsford
Essex
CM3 3LE
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Farmhouse
Chatham Green, Little Waltham
Chelmsford
Essex
CM3 3LE

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£832,442,000
Gross Profit£230,858,000
Net Worth£261,738,000
Cash£30,897,000
Current Liabilities£427,187,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due2 October 2016 (overdue)

Filing History

26 September 2017Administrator's abstract of receipts and payments to 15 July 2017 (2 pages)
6 March 2017Administrator's abstract of receipts and payments to 15 January 2017 (2 pages)
22 September 2016Administrator's abstract of receipts and payments to 15 July 2016 (3 pages)
11 February 2016Administrator's abstract of receipts and payments to 15 January 2016 (3 pages)
7 September 2015Administrator's abstract of receipts and payments to 15 July 2015 (3 pages)
26 March 2015Administrator's abstract of receipts and payments to 15 January 2015 (3 pages)
17 September 2014Administrator's abstract of receipts and payments to 15 July 2014 (3 pages)
7 March 2014Administrator's abstract of receipts and payments to 15 January 2014 (3 pages)
11 September 2013Administrator's abstract of receipts and payments to 15 July 2013 (3 pages)
26 February 2013Administrator's abstract of receipts and payments to 15 January 2013 (3 pages)
21 August 2012Administrator's abstract of receipts and payments to 15 July 2012 (3 pages)
6 February 2012Administrator's abstract of receipts and payments to 15 January 2012 (3 pages)
30 August 2011Administrator's abstract of receipts and payments to 15 July 2011 (3 pages)
24 February 2011Administrator's abstract of receipts and payments to 15 January 2011 (3 pages)
12 August 2010Administrator's abstract of receipts and payments to 15 July 2010 (3 pages)
25 February 2010Administrator's abstract of receipts and payments to 15 January 2010 (3 pages)
18 September 2009Administrator's abstract of receipts and payments to 15 July 2009 (3 pages)
16 March 2009Administrator's abstract of receipts and payments to 15 January 2009 (3 pages)
3 September 2008Administrator's abstract of receipts and payments to 15 July 2008 (3 pages)
26 March 2008Notice of variation of an Administration Order (3 pages)
26 March 2008Notice of variation of an Administration Order (3 pages)
26 March 2008Notice of variation of an Administration Order (3 pages)
11 March 2008Administrator's abstract of receipts and payments to 15 July 2008 (2 pages)
24 September 2007Administrator's abstract of receipts and payments (2 pages)
15 March 2007Administrator's abstract of receipts and payments (2 pages)
24 August 2006Administrator's abstract of receipts and payments (2 pages)
23 February 2006Director resigned (1 page)
10 February 2006O/C replacement of administrator (37 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
12 September 2005Administrator's abstract of receipts and payments (4 pages)
7 March 2005Administrator's abstract of receipts and payments (2 pages)
9 September 2004Administrator's abstract of receipts and payments (2 pages)
5 May 2004Registered office changed on 05/05/04 from: one more london place, london, SE1 2AF (1 page)
16 March 2004Notice of variation of an Administration Order (3 pages)
16 March 2004Administrator's abstract of receipts and payments (2 pages)
1 March 2004Scheme of arrangement - amalgamation (83 pages)
26 February 2004Notice of variation of an Administration Order (3 pages)
3 December 2003Registered office changed on 03/12/03 from: becket house 1 lambeth palace, road, london SE1 7EU (1 page)
12 September 2003Administrator's abstract of receipts and payments (2 pages)
22 July 2003Notice of variation of an Administration Order (3 pages)
4 March 2003Administrator's abstract of receipts and payments (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
30 September 2002Notice of result of meeting of creditors (3 pages)
28 August 2002Statement of administrator's proposal (33 pages)
24 July 2002Registered office changed on 24/07/02 from: c/o carmelite, 50 victoria embankment, london, EC4Y 0DE (1 page)
22 July 2002Administration Order (4 pages)
22 July 2002Notice of Administration Order (1 page)
17 July 2002Ad 14/12/01--------- £ si [email protected]=65214 £ ic 174524249/174589463 (2 pages)
31 May 2002Ad 14/12/01--------- £ si [email protected]=65214 £ ic 174459035/174524249 (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (7 pages)
25 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
21 February 2002Particulars of mortgage/charge (5 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
20 February 2002Director's particulars changed (1 page)
21 January 2002Director resigned (1 page)
14 January 2002Ad 28/11/01--------- £ si [email protected]=600000 £ ic 173859035/174459035 (2 pages)
2 January 2002New director appointed (3 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
11 December 2001Ad 28/11/01--------- £ si [email protected]=600000 £ ic 173259035/173859035 (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 October 2001Return made up to 18/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2001Group of companies' accounts made up to 31 March 2001 (67 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (3 pages)
20 September 2001Ad 23/08/01-29/08/01 £ si [email protected]=239337 £ ic 169917627/170156964 (8 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
24 August 2001Ad 01/08/01--------- £ si [email protected]=162907 £ ic 169754720/169917627 (2 pages)
17 August 2001Director resigned (1 page)
6 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 June 2001Ad 17/05/01--------- £ si [email protected]=4000 £ ic 169750720/169754720 (2 pages)
31 May 2001Ad 28/02/01--------- £ si [email protected]=134346 £ ic 169616374/169750720 (2 pages)
23 May 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
14 May 2001Ad 04/04/01--------- £ si [email protected]=1888 £ ic 169614486/169616374 (2 pages)
27 April 2001New director appointed (2 pages)
14 April 2001Ad 28/03/01--------- £ si [email protected]=13381 £ ic 169601105/169614486 (2 pages)
3 April 2001Ad 08/03/01--------- £ si [email protected]=7000 £ ic 169594105/169601105 (2 pages)
8 March 2001Statement of affairs (1 page)
8 March 2001Ad 30/01/01--------- £ si [email protected]=6061377 £ ic 163532728/169594105 (2 pages)
8 March 2001Ad 22/01/01--------- £ si [email protected]=56379 £ ic 163476349/163532728 (2 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
16 February 2001Ad 05/02/01--------- £ si [email protected]=5722 £ ic 163438623/163444345 (2 pages)
16 February 2001Ad 16/01/01--------- £ si [email protected]=14740 £ ic 163461609/163476349 (2 pages)
16 February 2001Ad 30/01/01--------- £ si [email protected]=17264 £ ic 163444345/163461609 (2 pages)
8 February 2001Ad 15/01/01--------- £ si [email protected]=15862 £ ic 163422761/163438623 (2 pages)
8 February 2001Ad 04/01/01--------- £ si [email protected]=30171 £ ic 163387418/163417589 (2 pages)
8 February 2001Ad 05/01/01--------- £ si [email protected]=5172 £ ic 163417589/163422761 (2 pages)
8 February 2001Amendin 882.207,485 10P 15/12/00 (2 pages)
8 February 2001Ad 08/01/01-11/01/01 £ si [email protected]=89318 £ ic 163298100/163387418 (4 pages)
20 January 2001Ad 15/12/00--------- £ si [email protected]=20748 £ ic 163277352/163298100 (2 pages)
26 October 2000Return made up to 18/09/00; change of members (9 pages)
6 October 2000Ad 23/06/00--------- £ si [email protected]=11506 £ ic 163265846/163277352 (2 pages)
6 October 2000Statement of affairs (77 pages)
5 October 2000Ad 28/09/00--------- £ si [email protected]=7770446 £ ic 155495400/163265846 (2 pages)
28 September 2000Ad 05/09/00--------- £ si [email protected]=4000 £ ic 155491400/155495400 (2 pages)
21 September 2000Ad 04/09/00--------- £ si [email protected]=5000 £ ic 155486400/155491400 (2 pages)
10 August 2000S-div 19/07/00 (1 page)
26 July 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 July 2000Full group accounts made up to 31 March 2000 (64 pages)
6 July 2000Ad 21/06/00--------- £ si [email protected]=28611 £ ic 155457789/155486400 (2 pages)
4 July 2000Ad 05/06/00--------- £ si [email protected]=1339 £ ic 155443950/155445289 (2 pages)
4 July 2000Ad 19/06/00--------- £ si [email protected]=12500 £ ic 155445289/155457789 (2 pages)
19 June 2000Ad 09/03/00--------- £ si [email protected]=31235 £ ic 155412715/155443950 (4 pages)
19 June 2000Statement of affairs (42 pages)
12 June 2000Ad 27/04/00--------- £ si [email protected]=2979 £ ic 155409736/155412715 (2 pages)
12 May 2000Ad 04/02/00--------- £ si [email protected]=26041 £ ic 155373695/155399736 (2 pages)
12 May 2000Ad 03/02/00--------- £ si [email protected]=10000 £ ic 155399736/155409736 (2 pages)
13 April 2000Ad 15/03/00--------- £ si [email protected]=52345 £ ic 155307152/155359497 (2 pages)
13 April 2000Ad 15/03/00--------- £ si [email protected]=309 £ ic 155359497/155359806 (2 pages)
13 April 2000Ad 09/03/00--------- £ si [email protected]=13889 £ ic 155359806/155373695 (2 pages)
10 April 2000Ad 09/03/00--------- £ si [email protected]=31235 £ ic 155275917/155307152 (3 pages)
6 February 2000Ad 22/12/99--------- £ si [email protected]=13545 £ ic 155262372/155275917 (2 pages)
31 January 2000New director appointed (2 pages)
25 January 2000Ad 15/12/99--------- £ si [email protected]=819 £ ic 155261553/155262372 (2 pages)
25 January 2000Ad 15/12/99--------- £ si [email protected]=819 £ ic 155260734/155261553 (2 pages)
23 January 2000Ad 13/12/99--------- £ si [email protected]=33037 £ ic 155213808/155246845 (2 pages)
23 January 2000Ad 10/12/99--------- £ si [email protected]=1407 £ ic 155212401/155213808 (2 pages)
23 January 2000Ad 10/12/99--------- £ si [email protected]=13889 £ ic 155246845/155260734 (2 pages)
18 January 2000Ad 20/12/99--------- £ si [email protected]=26590 £ ic 155185811/155212401 (2 pages)
18 January 2000Ad 17/12/99--------- £ si [email protected]=74772 £ ic 155111039/155185811 (2 pages)
12 January 2000Ad 24/11/99--------- £ si [email protected]=23148 £ ic 155087891/155111039 (2 pages)
12 January 2000Ad 23/11/99--------- £ si [email protected]=544709 £ ic 154543182/155087891 (2 pages)
5 January 2000Ad 20/11/99--------- £ si [email protected]=10036 £ ic 154413744/154423780 (2 pages)
5 January 2000Ad 30/11/99--------- £ si [email protected]=74074 £ ic 154469108/154543182 (2 pages)
5 January 2000Ad 25/11/99--------- £ si [email protected]=45328 £ ic 154423780/154469108 (2 pages)
9 December 1999Ad 19/11/99--------- £ si [email protected]=7353035 £ ic 147060709/154413744 (2 pages)
22 October 1999Return made up to 18/09/99; bulk list available separately (20 pages)
20 July 1999Full group accounts made up to 31 March 1999 (66 pages)
20 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
25 March 1999Ad 26/02/99--------- £ si [email protected]=7350000 £ ic 210812383/218162383 (7 pages)
22 March 1999Ad 03/03/99--------- £ si [email protected]=1093196 £ ic 209719187/210812383 (2 pages)
18 March 1999Ad 03/02/99--------- £ si [email protected]=7491214 £ ic 202227973/209719187 (2 pages)
18 March 1999Ad 26/02/99--------- £ si [email protected]=56213584 £ ic 146014389/202227973 (2 pages)
17 March 1999Ad 29/01/99--------- £ si [email protected]=570 £ ic 146013819/146014389 (2 pages)
16 March 1999Listing of particulars (76 pages)
8 February 1999Ad 06/01/99--------- £ si [email protected]=22074 £ ic 145991745/146013819 (2 pages)
14 December 1998Ad 17/11/98--------- £ si [email protected]=539 £ ic 145991206/145991745 (2 pages)
27 November 1998Director's particulars changed (1 page)
13 November 1998Declaration of mortgage charge released/ceased (2 pages)
4 November 1998Return made up to 18/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 September 1998Auditor's resignation (2 pages)
18 August 1998Ad 10/07/98--------- £ si [email protected]=2879 £ ic 145988327/145991206 (2 pages)
5 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 August 1998Full group accounts made up to 31 March 1998 (58 pages)
5 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 March 1998Ad 17/02/98--------- £ si [email protected]=22960 £ ic 145965367/145988327 (2 pages)
14 January 1998Ad 08/12/97--------- £ si [email protected]=10344827 £ ic 135620540/145965367 (2 pages)
29 December 1997Memorandum and Articles of Association (9 pages)
29 December 1997£ nc 300000000/325000000 08/12/97 (1 page)
29 December 1997Memorandum and Articles of Association (96 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 December 1997Particulars of mortgage/charge (93 pages)
23 December 1997Location of register of members (non legible) (1 page)
16 December 1997Listing of particulars (156 pages)
14 November 1997New director appointed (4 pages)
14 November 1997New director appointed (3 pages)
31 October 1997Statement of affairs (7 pages)
31 October 1997Ad 23/09/97--------- £ si [email protected]=98000000 £ ic 120540/98120540 (2 pages)
20 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
19 September 1997Application to commence business (2 pages)
19 September 1997Certificate of authorisation to commence business and borrow (1 page)
19 September 1997Company name changed energis group PLC\certificate issued on 19/09/97 (2 pages)
18 September 1997Incorporation (25 pages)