Twickenham
TW2 7QW
Director Name | Mr Timothy John Bowden |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 October 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 82 Heathfield North Twickenham TW2 7QW |
Director Name | Emily Wilkie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | Peartree House Moulton North Yorkshire DL10 6QG |
Director Name | Malcolm Groves |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Gas Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN |
Secretary Name | Malcolm Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Gas Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN |
Director Name | David James Wilkie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2005) |
Role | Engineer |
Correspondence Address | Peartree House Moulton North Yorkshire DL10 6QG |
Director Name | Angela Wilkie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2013) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 133 Exeter Road Wallsend Tyne & Wear NE28 9YP |
Director Name | Mr Alan McKeating |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Heathfield North Twickenham TW2 7QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | energy-shop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2502666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 82 Heathfield North Twickenham TW2 7QW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £218,849 |
Cash | £32,497 |
Current Liabilities | £114,628 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
15 March 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (5 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (5 pages) |
17 January 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (3 pages) |
17 January 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (3 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 8 December 2015 (3 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 8 December 2015 (3 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (3 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (3 pages) |
7 January 2015 | Statement of affairs with form 4.19 (7 pages) |
7 January 2015 | Statement of affairs with form 4.19 (7 pages) |
5 January 2015 | Resolutions
|
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Appointment of Mr Timothy John Bowden as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Alan Mckeating as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Alan Mckeating as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Timothy John Bowden as a director on 16 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from Unit 2 West Park View Dudley Cramlington Northumberland NE23 7AA to 82 Heathfield North Twickenham TW2 7QW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Unit 2 West Park View Dudley Cramlington Northumberland NE23 7AA to 82 Heathfield North Twickenham TW2 7QW on 13 October 2014 (1 page) |
12 September 2014 | Termination of appointment of Malcolm Groves as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Malcolm Groves as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Malcolm Groves as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Malcolm Groves as a secretary on 12 September 2014 (1 page) |
11 September 2014 | Director's details changed for Malcolm Groves on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Malcolm Groves on 11 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Malcolm Groves on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Edward Mcglinn on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Edward Mcglinn on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Malcolm Groves on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages) |
18 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
21 June 2013 | Appointment of Mr Alan Mckeating as a director (2 pages) |
21 June 2013 | Appointment of Mr Alan Mckeating as a director (2 pages) |
20 June 2013 | Termination of appointment of Angela Wilkie as a director (1 page) |
20 June 2013 | Appointment of Edward Mcglinn as a director (2 pages) |
20 June 2013 | Termination of appointment of Angela Wilkie as a director (1 page) |
20 June 2013 | Appointment of Edward Mcglinn as a director (2 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Registered office address changed from 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN on 6 August 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Angela Wilkie on 28 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Angela Wilkie on 28 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
28 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Particulars of mortgage/charge (6 pages) |
26 April 2006 | Particulars of mortgage/charge (6 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
6 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
2 April 2003 | Return made up to 28/12/02; full list of members
|
2 April 2003 | Return made up to 28/12/02; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Incorporation (17 pages) |
28 December 2000 | Incorporation (17 pages) |
28 December 2000 | Secretary resigned (1 page) |