Company NameThe Energy Group Limited
DirectorPaul Colin Marsh
Company StatusActive
Company Number03613919
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Previous NameSuptrade Limited

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
Appointed27 October 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 November 1998)
RoleCompany Director
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameHomer Jarrell Gibbs
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1998(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressThe Shelton No, 1504
5909 Luther Lane
Dallas
Tx 75225 Texas
United States
Director NameErle Allen Nye
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12211 Creek Forest Drive
Dallas
Texas 75230-2336
United States
Director NameRobert Alfred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 October 2003)
RoleCompany Director
Correspondence Address3508 Dartmouth Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 October 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameMr John Francis Devaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 02 December 1998)
RoleCompany 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
Appointed27 October 1998(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 August 1999)
RoleCompany Director
Correspondence Address117 Piccadilly
London
W1V 9FJ
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 02 November 1998)
RoleTreasurer The Energy Group Lim
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Director NamePhilip George Turberville
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2002)
RoleChief Executive
Correspondence Address8 River Avenue
Thames Ditton
Surrey
KT7 0RS
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameBrian John Hutchinson
NationalityBritish
StatusResigned
Appointed23 October 2000(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 November 2002)
RoleCompany Director
Correspondence AddressVenns Farm
Cockfield Hall Lane, Witnesham
Ipswich
Suffolk
IP6 9JB
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(4 years, 2 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 NameNorose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2000
Net Worth£5,000,000
Current Liabilities£2,147,483,647

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due26 August 2016 (overdue)

Filing History

7 October 2023Notice of completion of voluntary arrangement (33 pages)
16 September 2023Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2022 (15 pages)
16 September 2023Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2023 (14 pages)
18 January 2023Administrator's abstract of receipts and payments to 8 January 2022 (2 pages)
18 January 2023Administrator's abstract of receipts and payments to 8 July 2022 (2 pages)
3 February 2022Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 3 February 2022 (2 pages)
2 August 2021Administrator's abstract of receipts and payments to 8 July 2021 (2 pages)
22 April 2021Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2021 (15 pages)
5 March 2021Administrator's abstract of receipts and payments to 8 January 2021 (2 pages)
16 February 2021Insolvency:removal and replacement of ip (11 pages)
29 September 2020Administrator's abstract of receipts and payments to 8 July 2020 (2 pages)
24 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2020 (14 pages)
23 January 2020Administrator's abstract of receipts and payments to 8 January 2020 (2 pages)
6 August 2019Administrator's abstract of receipts and payments to 8 July 2019 (2 pages)
5 June 2019Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2019 (32 pages)
13 February 2019Administrator's abstract of receipts and payments to 8 January 2019 (2 pages)
16 August 2018Administrator's abstract of receipts and payments to 8 July 2018 (2 pages)
2 May 2018Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2018 (35 pages)
16 February 2018Administrator's abstract of receipts and payments to 8 January 2018 (2 pages)
15 August 2017Administrator's abstract of receipts and payments to 9 January 2017 (3 pages)
15 August 2017Administrator's abstract of receipts and payments to 9 January 2017 (3 pages)
15 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages)
15 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages)
3 February 2017Administrator's abstract of receipts and payments to 8 January 2017 (3 pages)
3 February 2017Administrator's abstract of receipts and payments to 8 January 2017 (3 pages)
2 August 2016Administrator's abstract of receipts and payments to 8 July 2016 (3 pages)
2 August 2016Administrator's abstract of receipts and payments to 8 July 2016 (3 pages)
12 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages)
12 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages)
1 February 2016Administrator's abstract of receipts and payments to 8 January 2016 (3 pages)
1 February 2016Administrator's abstract of receipts and payments to 8 January 2016 (3 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (3 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (3 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (3 pages)
5 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 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 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
4 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (3 pages)
4 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (3 pages)
28 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (3 pages)
28 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (3 pages)
28 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (3 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages)
3 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (3 pages)
3 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (3 pages)
3 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (3 pages)
30 July 2013Administrator's abstract of receipts and payments to 8 July 2013 (3 pages)
30 July 2013Administrator's abstract of receipts and payments to 8 July 2013 (3 pages)
30 July 2013Administrator's abstract of receipts and payments to 8 July 2013 (3 pages)
29 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages)
29 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages)
8 February 2013Administrator's abstract of receipts and payments to 8 January 2013 (3 pages)
8 February 2013Administrator's abstract of receipts and payments to 8 January 2013 (3 pages)
8 February 2013Administrator's abstract of receipts and payments to 8 January 2013 (3 pages)
10 August 2012Administrator's abstract of receipts and payments to 8 July 2012 (3 pages)
10 August 2012Administrator's abstract of receipts and payments to 8 July 2012 (3 pages)
10 August 2012Administrator's abstract of receipts and payments to 8 July 2012 (3 pages)
25 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (34 pages)
25 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (34 pages)
7 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
7 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
7 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (3 pages)
12 August 2011Administrator's abstract of receipts and payments to 8 July 2011 (3 pages)
12 August 2011Administrator's abstract of receipts and payments to 8 July 2011 (3 pages)
12 August 2011Administrator's abstract of receipts and payments to 8 July 2011 (3 pages)
21 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages)
21 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages)
7 February 2011Administrator's abstract of receipts and payments to 8 January 2011 (3 pages)
7 February 2011Administrator's abstract of receipts and payments to 8 January 2011 (3 pages)
7 February 2011Administrator's abstract of receipts and payments to 8 January 2011 (3 pages)
10 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (3 pages)
10 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (3 pages)
10 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (3 pages)
13 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages)
13 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages)
23 February 2010Administrator's abstract of receipts and payments to 8 January 2010 (3 pages)
23 February 2010Administrator's abstract of receipts and payments to 8 January 2010 (3 pages)
23 February 2010Administrator's abstract of receipts and payments to 8 January 2010 (3 pages)
30 July 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
30 July 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
30 July 2009Administrator's abstract of receipts and payments to 8 July 2009 (3 pages)
20 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages)
20 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages)
4 February 2009Administrator's abstract of receipts and payments to 8 January 2009 (3 pages)
4 February 2009Administrator's abstract of receipts and payments to 8 January 2009 (3 pages)
7 August 2008Administrator's abstract of receipts and payments to 8 July 2008 (3 pages)
7 August 2008Administrator's abstract of receipts and payments to 8 July 2008 (3 pages)
7 August 2008Administrator's abstract of receipts and payments to 8 July 2008 (3 pages)
14 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages)
14 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages)
14 February 2008Administrator's abstract of receipts and payments (3 pages)
14 February 2008Administrator's abstract of receipts and payments (3 pages)
29 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages)
29 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages)
13 September 2007Administrator's abstract of receipts and payments (3 pages)
13 September 2007Administrator's abstract of receipts and payments (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
5 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
5 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
5 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
1 February 2007Administrator's abstract of receipts and payments (3 pages)
1 February 2007Administrator's abstract of receipts and payments (3 pages)
12 September 2006Administrator's abstract of receipts and payments (3 pages)
12 September 2006Administrator's abstract of receipts and payments (3 pages)
12 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages)
12 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages)
12 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages)
11 August 2006O/C replacement of administrator (8 pages)
11 August 2006O/C replacement of administrator (8 pages)
11 August 2006O/C replacement of supervisor (8 pages)
11 August 2006O/C replacement of supervisor (8 pages)
1 August 2006Ad 24/07/06--------- £ si 2203363@1=2203363 £ ic 393550439/395753802 (2 pages)
1 August 2006Ad 24/07/06--------- £ si 2203363@1=2203363 £ ic 393550439/395753802 (2 pages)
31 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (26 pages)
31 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (26 pages)
27 April 2006Administrator's abstract of receipts and payments (3 pages)
27 April 2006Administrator's abstract of receipts and payments (3 pages)
27 February 2006Ad 20/02/06--------- £ si 802902@1=802902 £ ic 392747537/393550439 (2 pages)
27 February 2006Ad 20/02/06--------- £ si 802902@1=802902 £ ic 392747537/393550439 (2 pages)
16 September 2005Ad 05/09/05--------- £ si 801713@1=801713 £ ic 391945824/392747537 (2 pages)
16 September 2005Ad 05/09/05--------- £ si 801713@1=801713 £ ic 391945824/392747537 (2 pages)
8 September 2005Administrator's abstract of receipts and payments (3 pages)
8 September 2005Administrator's abstract of receipts and payments (3 pages)
25 April 2005Ad 11/04/05--------- £ si 1745823@1=1745823 £ ic 390200001/391945824 (2 pages)
25 April 2005Ad 11/04/05--------- £ si 1745823@1=1745823 £ ic 390200001/391945824 (2 pages)
25 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Nc inc already adjusted 11/04/05 (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)
25 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
15 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
17 March 2005Administrator's abstract of receipts and payments (2 pages)
17 March 2005Administrator's abstract of receipts and payments (2 pages)
9 August 2004Administrator's abstract of receipts and payments (3 pages)
9 August 2004Administrator's abstract of receipts and payments (3 pages)
28 July 2004O/C re:change of period end date (5 pages)
28 July 2004O/C re:change of period end date (5 pages)
23 July 2004Administrator's abstract of receipts and payments (3 pages)
23 July 2004Administrator's abstract of receipts and payments (3 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
27 January 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Administrator's abstract of receipts and payments (3 pages)
25 June 2003Administrator's abstract of receipts and payments (3 pages)
25 June 2003Administrator's abstract of receipts and payments (3 pages)
21 January 2003Notice of result of meeting of creditors (3 pages)
21 January 2003Notice of result of meeting of creditors (3 pages)
13 January 2003Statement of administrator's proposal (126 pages)
13 January 2003Statement of administrator's proposal (126 pages)
30 December 2002Registered office changed on 30/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
30 December 2002Registered office changed on 30/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
6 December 2002Registered office changed on 06/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
6 December 2002Registered office changed on 06/12/02 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
4 December 2002Administration Order (4 pages)
4 December 2002Administration Order (4 pages)
26 November 2002Notice of Administration Order (1 page)
26 November 2002Notice of Administration Order (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
3 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 September 2002Return made up to 12/08/02; full list of members (7 pages)
17 September 2002Return made up to 12/08/02; full list of members (7 pages)
7 August 2002Ad 30/06/02--------- £ si 240200000@1=240200000 £ ic 150000001/390200001 (2 pages)
7 August 2002Ad 30/06/02--------- £ si 240200000@1=240200000 £ ic 150000001/390200001 (2 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Ad 12/06/02--------- £ si 150000000@1=150000000 £ ic 1/150000001 (2 pages)
1 August 2002Ad 12/06/02--------- £ si 150000000@1=150000000 £ ic 1/150000001 (2 pages)
1 August 2002£ nc 100/500000000 12/06/02 (2 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002£ nc 100/500000000 12/06/02 (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
13 September 2001Return made up to 12/08/01; full list of members (7 pages)
13 September 2001Return made up to 12/08/01; full list of members (7 pages)
5 September 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Return made up to 12/08/00; full list of members (7 pages)
29 August 2000Return made up to 12/08/00; full list of members (7 pages)
7 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1999Registered office changed on 02/12/99 from: crown house 51 aldwych london WC2B 4AX (1 page)
2 December 1999Registered office changed on 02/12/99 from: crown house 51 aldwych london WC2B 4AX (1 page)
25 October 1999Location of register of members (1 page)
25 October 1999Location of register of members (1 page)
25 October 1999Return made up to 12/08/99; full list of members (8 pages)
25 October 1999Return made up to 12/08/99; full list of members (8 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 117 piccadilly london W1V 9FJ (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 117 piccadilly london W1V 9FJ (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
11 February 1999New director appointed (1 page)
11 February 1999New director appointed (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
24 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
2 November 1998New director appointed (4 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (4 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1998Memorandum and Articles of Association (11 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1998Memorandum and Articles of Association (11 pages)
29 October 1998Registered office changed on 29/10/98 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page)
29 October 1998Registered office changed on 29/10/98 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page)
27 October 1998Company name changed suptrade LIMITED\certificate issued on 27/10/98 (2 pages)
27 October 1998Company name changed suptrade LIMITED\certificate issued on 27/10/98 (2 pages)
23 October 1998New director appointed (4 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New director appointed (4 pages)
23 October 1998New director appointed (2 pages)
12 August 1998Incorporation (28 pages)
12 August 1998Incorporation (28 pages)