Company NameEnergis Holdco. Ii Limited.
Company StatusLiquidation
Company Number04071385
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Previous NameSaddlebright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(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
Appointed07 November 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (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
Appointed07 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressThe Moat House
Hoxne
Eye
Suffolk
IP21 5AZ
Secretary NameMr Andrew Laurence McKelvie
NationalityBritish
StatusResigned
Appointed07 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address110 Osborne Road
Brighton
East Sussex
BN1 6LU
Director NameMr William Edward James Trent
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 6 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
Director NameMr David Ian Wickham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalleons
16 Homestead Road
Orpington
Kent
BR6 6HW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(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£1
Cash£1

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due28 September 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 2016Court order INSOLVENCY:Court Order Removal/Addition of Liquidator (12 pages)
19 April 2016Appointment of a voluntary liquidator (2 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)
6 March 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 26 January 2015 (5 pages)
7 August 2014Liquidators statement of receipts and payments to 26 July 2014 (5 pages)
7 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 2006Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2006Appointment of 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 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2003Statement of affairs (5 pages)
3 February 2003Appointment of a voluntary liquidator (1 page)
5 December 2002Return made up to 14/09/02; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 May 2002Secretary's particulars changed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (1 page)
17 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2001Director resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
15 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Memorandum and Articles of Association (17 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 November 2000Director resigned (1 page)
7 November 2000Company name changed saddlebright LIMITED\certificate issued on 07/11/00 (2 pages)
14 September 2000Incorporation (24 pages)