Company NameEnergomash (UK) Limited
Company StatusDissolved
Company Number04103339
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 4 months ago)
Dissolution Date17 April 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameAlexander Yuriyevich Stepanov
Date of BirthDecember 1964 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed15 November 2001(1 year after company formation)
Appointment Duration17 years, 5 months (closed 17 April 2019)
RoleEconomist
Correspondence Address136/4 Profsoyuznaya Street
Apt 40
Moscow
Russia
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(4 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 17 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court
Ashtead
Surrey
KT21 2BL
Secretary NameMrs Harender Kaur Branch
NationalityBritish
StatusClosed
Appointed13 October 2006(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 17 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Copenhagen Street
Islington
London
N1 0JD
Secretary NameAsya Golikova
NationalityRussian
StatusClosed
Appointed15 May 2007(6 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 17 April 2019)
RoleSecretary
Correspondence Address354, 4/4 Street Molostovyh
Moscow
Russia
Director NameAlexey Pleshchev
Date of BirthAugust 1963 (Born 60 years ago)
NationalityRussian
StatusClosed
Appointed06 December 2007(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressUniversitetsky Str B-9-144
Moscow
117296
Russia
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr David John Sims
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAlexey Pleshchev
Date of BirthAugust 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed11 January 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressUniversitetsky Str B-9-144
Moscow
117296
Russia

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2007
Turnover£344,538,874
Gross Profit£119,179,685
Net Worth£275,054,587
Cash£11,524,821
Current Liabilities£666,452,138

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 September 2015Appointment of a liquidator (1 page)
8 June 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages)
30 July 2010Appointment of a liquidator (1 page)
30 July 2010Registered office address changed from Ernst & Young Llp 1 More London Place London SE1 2AF on 30 July 2010 (2 pages)
19 November 2009Order of court to wind up (1 page)
19 November 2009Appointment of a liquidator (1 page)
11 November 2009Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 11 November 2009 (1 page)
30 July 2009Group of companies' accounts made up to 31 December 2007 (81 pages)
29 April 2009Secretary's change of particulars / harender branch / 24/04/2009 (1 page)
30 January 2009Return made up to 07/11/08; full list of members; amend (12 pages)
16 December 2008Return made up to 07/11/08; full list of members (7 pages)
19 November 2008Amending 88(2) (2 pages)
5 November 2008Secretary's change of particulars / harender dahia / 18/10/2008 (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2008Ad 29/09/08\gbp si [email protected]=8750\gbp ic 102500/111250\ (2 pages)
6 August 2008Particulars of a mortgage or charge/co extend / charge no: 39 (5 pages)
6 August 2008Particulars of a mortgage or charge/co extend / charge no: 40 (5 pages)
18 March 2008Auditor's resignation (2 pages)
20 February 2008Return made up to 07/11/07; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2007Nc inc already adjusted 22/11/07 (2 pages)
29 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 07/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Group of companies' accounts made up to 31 December 2005 (40 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007New secretary appointed (1 page)
24 May 2007Group of companies' accounts made up to 31 December 2004 (28 pages)
23 April 2007Group of companies' accounts made up to 31 December 2003 (28 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
10 January 2007Ad 23/12/06--------- £ si [email protected]=2500 £ ic 100000/102500 (2 pages)
1 December 2006Resolutions
  • RES13 ‐ Auditors remove appoint 23/11/06
(1 page)
1 December 2006S-div 23/11/06 (1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Nc inc already adjusted 23/11/06 (2 pages)
16 November 2006Return made up to 07/11/06; full list of members (8 pages)
24 October 2006New secretary appointed (2 pages)
30 March 2006Amended group of companies' accounts made up to 31 December 2002 (29 pages)
30 March 2006Amended full accounts made up to 31 December 2001 (21 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Return made up to 07/11/05; full list of members (7 pages)
22 July 2005Accounts for a small company made up to 31 December 2002 (22 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
10 February 2005New director appointed (2 pages)
28 January 2005New director appointed (3 pages)
25 January 2005Resolutions
  • RES13 ‐ Acc 01 app app dir 11/01/05
(1 page)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 07/11/04; full list of members (6 pages)
2 December 2003Return made up to 07/11/03; full list of members (6 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
10 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 December 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(6 pages)
2 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
19 November 2001Return made up to 07/11/01; full list of members (6 pages)
7 December 2000Ad 24/11/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
10 November 2000Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2000Incorporation (9 pages)