Company NameEnergis Holdco. Limited
Company StatusLiquidation
Company Number03817396
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Previous NameUpperfleet Limited

Business Activity

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

Directors

Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Uphill Road
Mill Hill
London
NW7 4RA
Director NameJohn Christopher Hibbert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressThe Moat House
Hoxne
Eye
Suffolk
IP21 5AZ
Secretary NameMr Andrew Laurence McKelvie
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address110 Osborne Road
Brighton
East Sussex
BN1 6LU
Director NameMr David Ian Wickham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 27 February 2024)
RoleCOO
Country of ResidenceEngland
Correspondence AddressGalleons
16 Homestead Road
Orpington
Kent
BR6 6HW
Director NameMr William Edward James Trent
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(2 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosslyn Hill
Hampstead
London
NW3 5UQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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

Year2001
Net Worth-£104,779,000
Current Liabilities£110,180,000

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due13 August 2016 (overdue)

Filing History

12 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (5 pages)
6 March 2017Liquidators' statement of receipts and payments to 26 January 2017 (5 pages)
9 September 2016Liquidators' statement of receipts and payments to 26 July 2016 (5 pages)
19 April 2016Appointment of a voluntary liquidator (2 pages)
19 April 2016Court order INSOLVENCY:Court Order Removal/Addition of Liquidator (12 pages)
19 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2016Liquidators statement of receipts and payments to 26 January 2016 (5 pages)
3 March 2016Liquidators' statement of receipts and payments to 26 January 2016 (5 pages)
24 August 2015Liquidators statement of receipts and payments to 26 July 2015 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 26 July 2015 (5 pages)
24 February 2015Liquidators statement of receipts and payments to 26 January 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 26 July 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
21 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
21 February 2014Liquidators statement of receipts and payments to 26 January 2014 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 26 July 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 26 January 2013 (5 pages)
28 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
28 August 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
5 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
16 January 2010Termination of appointment of Andrew Mckelvie as a secretary (1 page)
11 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
3 September 2007Liquidators' statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators' statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
17 February 2006S/S cert. Release of liquidator (1 page)
9 February 2006C/O replacement of liquidator (37 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2005Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators' statement of receipts and payments (5 pages)
1 March 2005Liquidators' statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators' statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Registered office changed on 05/03/04 from: c/o ernst & young LLP becket house 1 lambeth palace road london SE1 7EU (1 page)
27 February 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators' statement of receipts and payments (5 pages)
11 April 2003Registered office changed on 11/04/03 from: carmelite 50 victoria embankment london EC4Y 0DE (1 page)
3 February 2003Appointment of a voluntary liquidator (1 page)
3 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2003Statement of affairs (5 pages)
5 November 2002Full accounts made up to 31 March 2001 (12 pages)
5 September 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
13 May 2002Secretary's particulars changed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Director resigned (1 page)
3 September 2001Return made up to 30/07/01; full list of members (7 pages)
17 August 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 December 2000New director appointed (3 pages)
12 October 2000Return made up to 30/07/00; full list of members (7 pages)
13 April 2000Statement of affairs (6 pages)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 2000Ad 17/03/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
6 April 2000£ nc 550000000/550001000 16/03/00 (2 pages)
12 October 1999New secretary appointed (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
6 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 1999£ nc 100/550000000 30/09/99 (1 page)
6 October 1999Registered office changed on 06/10/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 October 1999Memorandum and Articles of Association (17 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
1 October 1999Company name changed upperfleet LIMITED\certificate issued on 01/10/99 (2 pages)
30 July 1999Incorporation (24 pages)