Company NameNorthern Energy Connections Limited
Company StatusDissolved
Company Number04131652
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward McGlinn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 14 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMr Timothy John Bowden
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed16 October 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameEmily Wilkie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleEngineer
Correspondence AddressPeartree House
Moulton
North Yorkshire
DL10 6QG
Director NameMalcolm Groves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleGas Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lingfield Close
Warkworth
Morpeth
Northumberland
NE65 0YN
Secretary NameMalcolm Groves
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleGas Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lingfield Close
Warkworth
Morpeth
Northumberland
NE65 0YN
Director NameDavid James Wilkie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2005)
RoleEngineer
Correspondence AddressPeartree House
Moulton
North Yorkshire
DL10 6QG
Director NameAngela Wilkie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2013)
RoleClerk
Country of ResidenceEngland
Correspondence Address133 Exeter Road
Wallsend
Tyne & Wear
NE28 9YP
Director NameMr Alan McKeating
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenergy-shop.co.uk
Email address[email protected]
Telephone0191 2502666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address82 Heathfield North
Twickenham
TW2 7QW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£218,849
Cash£32,497
Current Liabilities£114,628

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
14 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
17 January 2017Liquidators' statement of receipts and payments to 8 December 2016 (3 pages)
17 January 2017Liquidators' statement of receipts and payments to 8 December 2016 (3 pages)
8 January 2016Liquidators statement of receipts and payments to 8 December 2015 (3 pages)
8 January 2016Liquidators statement of receipts and payments to 8 December 2015 (3 pages)
8 January 2016Liquidators' statement of receipts and payments to 8 December 2015 (3 pages)
8 January 2016Liquidators' statement of receipts and payments to 8 December 2015 (3 pages)
7 January 2015Statement of affairs with form 4.19 (7 pages)
7 January 2015Statement of affairs with form 4.19 (7 pages)
5 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
(1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Appointment of Mr Timothy John Bowden as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Alan Mckeating as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Alan Mckeating as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Timothy John Bowden as a director on 16 October 2014 (2 pages)
13 October 2014Registered 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 2014Registered 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 2014Termination of appointment of Malcolm Groves as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Malcolm Groves as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Malcolm Groves as a secretary on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Malcolm Groves as a secretary on 12 September 2014 (1 page)
11 September 2014Director's details changed for Malcolm Groves on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Malcolm Groves on 11 September 2014 (2 pages)
1 September 2014Director's details changed for Malcolm Groves on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Edward Mcglinn on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Edward Mcglinn on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Malcolm Groves on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages)
18 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
21 June 2013Appointment of Mr Alan Mckeating as a director (2 pages)
21 June 2013Appointment of Mr Alan Mckeating as a director (2 pages)
20 June 2013Termination of appointment of Angela Wilkie as a director (1 page)
20 June 2013Appointment of Edward Mcglinn as a director (2 pages)
20 June 2013Termination of appointment of Angela Wilkie as a director (1 page)
20 June 2013Appointment of Edward Mcglinn as a director (2 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 August 2012Registered office address changed from 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 7 Lingfield Close Warkworth Morpeth Northumberland NE65 0YN on 6 August 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Angela Wilkie on 28 October 2009 (2 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Angela Wilkie on 28 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 28/12/07; full list of members (2 pages)
19 February 2008Return made up to 28/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007Return made up to 28/12/06; full list of members (7 pages)
28 February 2007Return made up to 28/12/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Particulars of mortgage/charge (6 pages)
26 April 2006Particulars of mortgage/charge (6 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
24 February 2006Return made up to 28/12/05; full list of members (7 pages)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 28/12/04; full list of members (7 pages)
21 February 2005Return made up to 28/12/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
6 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 April 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 January 2002Return made up to 28/12/01; full list of members (6 pages)
31 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Incorporation (17 pages)
28 December 2000Incorporation (17 pages)
28 December 2000Secretary resigned (1 page)