Hoxne
Eye
Suffolk
IP21 5AZ
Director Name | Mr Jonathan Terence Martin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Lavender Close Bishops Stortford Hertfordshire CM23 4LN |
Director Name | John Nicholas Callister Radcliffe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ruskin Walk Dulwich London SE24 9LZ |
Secretary Name | Mr Jonathan Terence Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lavender Close Bishops Stortford Hertfordshire CM23 4LN |
Director Name | David Harold Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Hemmick Court Queen Street Hale Fordingbridge Hampshire SP6 2RD |
Director Name | Gordon Michael William Owen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 days after company formation) |
Appointment Duration | 5 years (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton End House Sutton West Sussex RH20 1PY |
Director Name | John Christopher Hibbert |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2002) |
Role | Accountant |
Correspondence Address | The Moat House Hoxne Eye Suffolk IP21 5AZ |
Director Name | Mr Michael Grabiner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Uphill Road Mill Hill London NW7 4RA |
Director Name | Stephen John Box |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 days after company formation) |
Appointment Duration | 5 years (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Dewlands Dewlands Hill Rotherfield East Sussex TN6 3RU |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Mr Nigel Norman Walmsley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Belsize Road London NW6 4RD |
Director Name | Mr David Ian Wickham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 February 2024) |
Role | C.O.O. |
Country of Residence | England |
Correspondence Address | Galleons 16 Homestead Road Orpington Kent BR6 6HW |
Director Name | John Richard Beaumont |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2002) |
Role | Business Manager |
Correspondence Address | The Manor House 85 High Street Lindfield Sussex RH16 2HN |
Director Name | Robert Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 109 Gloucester Avenue Primrose Hill London NW1 8LB |
Director Name | Mr William Edward James Trent |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosslyn Hill Hampstead London NW3 5UQ |
Director Name | Mr David Harold Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wylmington Hayes Wilmington Honiton Devon EX14 9JZ |
Director Name | Dr Roger John Urwin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2001) |
Role | Engineer |
Correspondence Address | Treetops 14 Whitehill Road Kidderminster Worcestershire DY11 6JJ |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailey Farmhouse Chatham Green, Little Waltham Chelmsford Essex CM3 3LE |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailey Farmhouse Chatham Green, Little Waltham Chelmsford Essex CM3 3LE |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £832,442,000 |
Gross Profit | £230,858,000 |
Net Worth | £261,738,000 |
Cash | £30,897,000 |
Current Liabilities | £427,187,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 2 October 2016 (overdue) |
---|
26 September 2017 | Administrator's abstract of receipts and payments to 15 July 2017 (2 pages) |
---|---|
6 March 2017 | Administrator's abstract of receipts and payments to 15 January 2017 (2 pages) |
22 September 2016 | Administrator's abstract of receipts and payments to 15 July 2016 (3 pages) |
11 February 2016 | Administrator's abstract of receipts and payments to 15 January 2016 (3 pages) |
7 September 2015 | Administrator's abstract of receipts and payments to 15 July 2015 (3 pages) |
26 March 2015 | Administrator's abstract of receipts and payments to 15 January 2015 (3 pages) |
17 September 2014 | Administrator's abstract of receipts and payments to 15 July 2014 (3 pages) |
7 March 2014 | Administrator's abstract of receipts and payments to 15 January 2014 (3 pages) |
11 September 2013 | Administrator's abstract of receipts and payments to 15 July 2013 (3 pages) |
26 February 2013 | Administrator's abstract of receipts and payments to 15 January 2013 (3 pages) |
21 August 2012 | Administrator's abstract of receipts and payments to 15 July 2012 (3 pages) |
6 February 2012 | Administrator's abstract of receipts and payments to 15 January 2012 (3 pages) |
30 August 2011 | Administrator's abstract of receipts and payments to 15 July 2011 (3 pages) |
24 February 2011 | Administrator's abstract of receipts and payments to 15 January 2011 (3 pages) |
12 August 2010 | Administrator's abstract of receipts and payments to 15 July 2010 (3 pages) |
25 February 2010 | Administrator's abstract of receipts and payments to 15 January 2010 (3 pages) |
18 September 2009 | Administrator's abstract of receipts and payments to 15 July 2009 (3 pages) |
16 March 2009 | Administrator's abstract of receipts and payments to 15 January 2009 (3 pages) |
3 September 2008 | Administrator's abstract of receipts and payments to 15 July 2008 (3 pages) |
26 March 2008 | Notice of variation of an Administration Order (3 pages) |
26 March 2008 | Notice of variation of an Administration Order (3 pages) |
26 March 2008 | Notice of variation of an Administration Order (3 pages) |
11 March 2008 | Administrator's abstract of receipts and payments to 15 July 2008 (2 pages) |
24 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2006 | Director resigned (1 page) |
10 February 2006 | O/C replacement of administrator (37 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2005 | Administrator's abstract of receipts and payments (4 pages) |
7 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: one more london place, london, SE1 2AF (1 page) |
16 March 2004 | Notice of variation of an Administration Order (3 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 March 2004 | Scheme of arrangement - amalgamation (83 pages) |
26 February 2004 | Notice of variation of an Administration Order (3 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: becket house 1 lambeth palace, road, london SE1 7EU (1 page) |
12 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
22 July 2003 | Notice of variation of an Administration Order (3 pages) |
4 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
30 September 2002 | Notice of result of meeting of creditors (3 pages) |
28 August 2002 | Statement of administrator's proposal (33 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: c/o carmelite, 50 victoria embankment, london, EC4Y 0DE (1 page) |
22 July 2002 | Administration Order (4 pages) |
22 July 2002 | Notice of Administration Order (1 page) |
17 July 2002 | Ad 14/12/01--------- £ si [email protected]=65214 £ ic 174524249/174589463 (2 pages) |
31 May 2002 | Ad 14/12/01--------- £ si [email protected]=65214 £ ic 174459035/174524249 (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (7 pages) |
25 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
21 February 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director resigned (1 page) |
14 January 2002 | Ad 28/11/01--------- £ si [email protected]=600000 £ ic 173859035/174459035 (2 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
11 December 2001 | Ad 28/11/01--------- £ si [email protected]=600000 £ ic 173259035/173859035 (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 18/09/01; bulk list available separately
|
12 October 2001 | Group of companies' accounts made up to 31 March 2001 (67 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (3 pages) |
20 September 2001 | Ad 23/08/01-29/08/01 £ si [email protected]=239337 £ ic 169917627/170156964 (8 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
24 August 2001 | Ad 01/08/01--------- £ si [email protected]=162907 £ ic 169754720/169917627 (2 pages) |
17 August 2001 | Director resigned (1 page) |
6 August 2001 | Resolutions
|
14 June 2001 | Ad 17/05/01--------- £ si [email protected]=4000 £ ic 169750720/169754720 (2 pages) |
31 May 2001 | Ad 28/02/01--------- £ si [email protected]=134346 £ ic 169616374/169750720 (2 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
14 May 2001 | Ad 04/04/01--------- £ si [email protected]=1888 £ ic 169614486/169616374 (2 pages) |
27 April 2001 | New director appointed (2 pages) |
14 April 2001 | Ad 28/03/01--------- £ si [email protected]=13381 £ ic 169601105/169614486 (2 pages) |
3 April 2001 | Ad 08/03/01--------- £ si [email protected]=7000 £ ic 169594105/169601105 (2 pages) |
8 March 2001 | Statement of affairs (1 page) |
8 March 2001 | Ad 30/01/01--------- £ si [email protected]=6061377 £ ic 163532728/169594105 (2 pages) |
8 March 2001 | Ad 22/01/01--------- £ si [email protected]=56379 £ ic 163476349/163532728 (2 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
16 February 2001 | Ad 05/02/01--------- £ si [email protected]=5722 £ ic 163438623/163444345 (2 pages) |
16 February 2001 | Ad 16/01/01--------- £ si [email protected]=14740 £ ic 163461609/163476349 (2 pages) |
16 February 2001 | Ad 30/01/01--------- £ si [email protected]=17264 £ ic 163444345/163461609 (2 pages) |
8 February 2001 | Ad 15/01/01--------- £ si [email protected]=15862 £ ic 163422761/163438623 (2 pages) |
8 February 2001 | Ad 04/01/01--------- £ si [email protected]=30171 £ ic 163387418/163417589 (2 pages) |
8 February 2001 | Ad 05/01/01--------- £ si [email protected]=5172 £ ic 163417589/163422761 (2 pages) |
8 February 2001 | Amendin 882.207,485 10P 15/12/00 (2 pages) |
8 February 2001 | Ad 08/01/01-11/01/01 £ si [email protected]=89318 £ ic 163298100/163387418 (4 pages) |
20 January 2001 | Ad 15/12/00--------- £ si [email protected]=20748 £ ic 163277352/163298100 (2 pages) |
26 October 2000 | Return made up to 18/09/00; change of members (9 pages) |
6 October 2000 | Ad 23/06/00--------- £ si [email protected]=11506 £ ic 163265846/163277352 (2 pages) |
6 October 2000 | Statement of affairs (77 pages) |
5 October 2000 | Ad 28/09/00--------- £ si [email protected]=7770446 £ ic 155495400/163265846 (2 pages) |
28 September 2000 | Ad 05/09/00--------- £ si [email protected]=4000 £ ic 155491400/155495400 (2 pages) |
21 September 2000 | Ad 04/09/00--------- £ si [email protected]=5000 £ ic 155486400/155491400 (2 pages) |
10 August 2000 | S-div 19/07/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Full group accounts made up to 31 March 2000 (64 pages) |
6 July 2000 | Ad 21/06/00--------- £ si [email protected]=28611 £ ic 155457789/155486400 (2 pages) |
4 July 2000 | Ad 05/06/00--------- £ si [email protected]=1339 £ ic 155443950/155445289 (2 pages) |
4 July 2000 | Ad 19/06/00--------- £ si [email protected]=12500 £ ic 155445289/155457789 (2 pages) |
19 June 2000 | Ad 09/03/00--------- £ si [email protected]=31235 £ ic 155412715/155443950 (4 pages) |
19 June 2000 | Statement of affairs (42 pages) |
12 June 2000 | Ad 27/04/00--------- £ si [email protected]=2979 £ ic 155409736/155412715 (2 pages) |
12 May 2000 | Ad 04/02/00--------- £ si [email protected]=26041 £ ic 155373695/155399736 (2 pages) |
12 May 2000 | Ad 03/02/00--------- £ si [email protected]=10000 £ ic 155399736/155409736 (2 pages) |
13 April 2000 | Ad 15/03/00--------- £ si [email protected]=52345 £ ic 155307152/155359497 (2 pages) |
13 April 2000 | Ad 15/03/00--------- £ si [email protected]=309 £ ic 155359497/155359806 (2 pages) |
13 April 2000 | Ad 09/03/00--------- £ si [email protected]=13889 £ ic 155359806/155373695 (2 pages) |
10 April 2000 | Ad 09/03/00--------- £ si [email protected]=31235 £ ic 155275917/155307152 (3 pages) |
6 February 2000 | Ad 22/12/99--------- £ si [email protected]=13545 £ ic 155262372/155275917 (2 pages) |
31 January 2000 | New director appointed (2 pages) |
25 January 2000 | Ad 15/12/99--------- £ si [email protected]=819 £ ic 155261553/155262372 (2 pages) |
25 January 2000 | Ad 15/12/99--------- £ si [email protected]=819 £ ic 155260734/155261553 (2 pages) |
23 January 2000 | Ad 13/12/99--------- £ si [email protected]=33037 £ ic 155213808/155246845 (2 pages) |
23 January 2000 | Ad 10/12/99--------- £ si [email protected]=1407 £ ic 155212401/155213808 (2 pages) |
23 January 2000 | Ad 10/12/99--------- £ si [email protected]=13889 £ ic 155246845/155260734 (2 pages) |
18 January 2000 | Ad 20/12/99--------- £ si [email protected]=26590 £ ic 155185811/155212401 (2 pages) |
18 January 2000 | Ad 17/12/99--------- £ si [email protected]=74772 £ ic 155111039/155185811 (2 pages) |
12 January 2000 | Ad 24/11/99--------- £ si [email protected]=23148 £ ic 155087891/155111039 (2 pages) |
12 January 2000 | Ad 23/11/99--------- £ si [email protected]=544709 £ ic 154543182/155087891 (2 pages) |
5 January 2000 | Ad 20/11/99--------- £ si [email protected]=10036 £ ic 154413744/154423780 (2 pages) |
5 January 2000 | Ad 30/11/99--------- £ si [email protected]=74074 £ ic 154469108/154543182 (2 pages) |
5 January 2000 | Ad 25/11/99--------- £ si [email protected]=45328 £ ic 154423780/154469108 (2 pages) |
9 December 1999 | Ad 19/11/99--------- £ si [email protected]=7353035 £ ic 147060709/154413744 (2 pages) |
22 October 1999 | Return made up to 18/09/99; bulk list available separately (20 pages) |
20 July 1999 | Full group accounts made up to 31 March 1999 (66 pages) |
20 July 1999 | Resolutions
|
25 March 1999 | Ad 26/02/99--------- £ si [email protected]=7350000 £ ic 210812383/218162383 (7 pages) |
22 March 1999 | Ad 03/03/99--------- £ si [email protected]=1093196 £ ic 209719187/210812383 (2 pages) |
18 March 1999 | Ad 03/02/99--------- £ si [email protected]=7491214 £ ic 202227973/209719187 (2 pages) |
18 March 1999 | Ad 26/02/99--------- £ si [email protected]=56213584 £ ic 146014389/202227973 (2 pages) |
17 March 1999 | Ad 29/01/99--------- £ si [email protected]=570 £ ic 146013819/146014389 (2 pages) |
16 March 1999 | Listing of particulars (76 pages) |
8 February 1999 | Ad 06/01/99--------- £ si [email protected]=22074 £ ic 145991745/146013819 (2 pages) |
14 December 1998 | Ad 17/11/98--------- £ si [email protected]=539 £ ic 145991206/145991745 (2 pages) |
27 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 November 1998 | Return made up to 18/09/98; bulk list available separately
|
30 September 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Ad 10/07/98--------- £ si [email protected]=2879 £ ic 145988327/145991206 (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Full group accounts made up to 31 March 1998 (58 pages) |
5 August 1998 | Resolutions
|
26 March 1998 | Ad 17/02/98--------- £ si [email protected]=22960 £ ic 145965367/145988327 (2 pages) |
14 January 1998 | Ad 08/12/97--------- £ si [email protected]=10344827 £ ic 135620540/145965367 (2 pages) |
29 December 1997 | Memorandum and Articles of Association (9 pages) |
29 December 1997 | £ nc 300000000/325000000 08/12/97 (1 page) |
29 December 1997 | Memorandum and Articles of Association (96 pages) |
29 December 1997 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (93 pages) |
23 December 1997 | Location of register of members (non legible) (1 page) |
16 December 1997 | Listing of particulars (156 pages) |
14 November 1997 | New director appointed (4 pages) |
14 November 1997 | New director appointed (3 pages) |
31 October 1997 | Statement of affairs (7 pages) |
31 October 1997 | Ad 23/09/97--------- £ si [email protected]=98000000 £ ic 120540/98120540 (2 pages) |
20 October 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
19 September 1997 | Application to commence business (2 pages) |
19 September 1997 | Certificate of authorisation to commence business and borrow (1 page) |
19 September 1997 | Company name changed energis group PLC\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Incorporation (25 pages) |