Barking
Essex
IG11 9HH
Director Name | Mr Richard William Pearce |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Four Chimneys 38 Boughton Lane Maidstone Kent ME15 9QW |
Director Name | Mr Duncan Anthony Zealey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 705 Pinner Road Pinner Middlesex HA5 5QZ |
Director Name | Mr Michael John Gregory |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 March 2015) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 29 Reading Road Chineham Basingstoke Hampshire RG24 8LN |
Director Name | Nigel Lewis Hodgson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 March 2015) |
Role | Consulting Engineer |
Correspondence Address | 7 Stoodley Grange Lee Bottom Road Todmorden Lancashire OL14 6JR |
Director Name | Mr Roy Edward Steptoe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 March 2015) |
Role | Building Services Consultant D |
Country of Residence | England |
Correspondence Address | 27 Dale Wood Road Orpington Kent BR6 0BY |
Secretary Name | Mr Roy Edward Steptoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Dale Wood Road Orpington Kent BR6 0BY |
Director Name | Barry Thomas Shaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2007) |
Role | Electrical Engineer |
Correspondence Address | 54 Warwick Square London SW1V 2AJ |
Director Name | Richard Michael Kennedy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingarth Butlers Dene Road Woldingham Surrey CR3 7HX |
Secretary Name | Barry Thomas Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2007) |
Role | Electrical Engineer |
Correspondence Address | 54 Warwick Square London SW1V 2AJ |
Secretary Name | William James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | The Birches Dunn Street Road Bradhurst Gillingham Kent MN7 3NA |
Director Name | Gerald Harry Tomkins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2002) |
Role | Engineer |
Correspondence Address | 61 Burnfoot Avenue London SW6 5EB |
Director Name | Anthony Robert Sutton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2005) |
Role | Engineer |
Correspondence Address | Chestnut Cottage Silver End Witham Essex CM8 3PJ |
Director Name | Michael Geoffrey Pile |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cuckoo Way Great Notley Braintree Essex CM77 7WG |
Director Name | Thomas Philip Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2006) |
Role | Engineer |
Correspondence Address | 44 Pine Walk Carshalton Surrey SM5 4HD |
Director Name | John Douglas Brew |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2002) |
Role | Engineer |
Correspondence Address | Carmel Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | William James Anderson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | The Birches Dunn Street Road Bradhurst Gillingham Kent MN7 3NA |
Director Name | Mr Roy John Casey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 66 Surrey Drive Kingswinford West Midlands DY6 8HR |
Director Name | Mr Stuart Ronald Alexander |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 2009) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 14 Rydal Drive Halebarns Altrincham Cheshire WA15 8TE |
Secretary Name | Mr Roy John Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Surrey Drive Kingswinford West Midlands DY6 8HR |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 October 2008) |
Role | Finance Director |
Correspondence Address | Apartment 2006 1 West India Quay 26 Hertsmere Road London E14 4EF |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 October 2008) |
Role | Finance Director |
Correspondence Address | Apartment 2006 1 West India Quay 26 Hertsmere Road London E14 4EF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.9k at 1 | Foreman Roberts Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,529,300 |
Net Worth | £1,634,437 |
Cash | £128,881 |
Current Liabilities | £3,380,055 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 28 September 2014 (20 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (20 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (16 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 28 September 2013 (16 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 28 September 2012 (15 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (15 pages) |
29 September 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
10 May 2011 | Administrator's progress report to 8 April 2011 (18 pages) |
10 May 2011 | Notice of extension of period of Administration (1 page) |
10 May 2011 | Administrator's progress report to 8 April 2011 (18 pages) |
12 April 2011 | Notice of extension of period of Administration (1 page) |
11 November 2010 | Administrator's progress report to 8 October 2010 (18 pages) |
11 November 2010 | Administrator's progress report to 8 October 2010 (18 pages) |
22 July 2010 | Notice of deemed approval of proposals (32 pages) |
10 June 2010 | Statement of affairs with form 2.14B (7 pages) |
8 June 2010 | Statement of administrator's proposal (33 pages) |
28 April 2010 | Registered office address changed from 9 Kings Head London SE1 1NA on 28 April 2010 (2 pages) |
20 April 2010 | Appointment of an administrator (1 page) |
30 July 2009 | Secretary appointed mr roy steptoe (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 June 2009 | Appointment terminated director stuart alexander (1 page) |
19 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
24 April 2009 | Appointment terminated director charlotte parsons (1 page) |
17 October 2008 | Appointment terminated secretary charlotte parsons (1 page) |
15 August 2008 | Appointment terminated director roy casey (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
25 March 2008 | Director and secretary's change of particulars / charlotte parsons / 14/03/2008 (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
22 August 2007 | New secretary appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Memorandum and Articles of Association (3 pages) |
23 July 2007 | Director resigned (1 page) |
21 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
17 July 2007 | Particulars of mortgage/charge (13 pages) |
16 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Resolutions
|
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Auditor's resignation (1 page) |
1 May 2007 | Return made up to 03/04/07; full list of members (4 pages) |
30 April 2007 | Director resigned (1 page) |
23 March 2007 | Amended full accounts made up to 31 December 2005 (21 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 September 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 03/04/06; full list of members (4 pages) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Director resigned (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
18 May 2005 | Return made up to 03/04/05; full list of members (4 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (2 pages) |
21 March 2005 | Memorandum and Articles of Association (8 pages) |
18 February 2005 | Company name changed foremans LIMITED\certificate issued on 18/02/05 (2 pages) |
22 September 2004 | Ad 14/09/04--------- £ si 881@1=881 £ ic 10/891 (2 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
15 May 2004 | Return made up to 03/04/04; full list of members (10 pages) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
20 May 2003 | Return made up to 03/04/03; full list of members
|
7 January 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
3 December 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 October 2002 | Particulars of mortgage/charge (4 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 17 grosvenor gardens london SW1W 0BD (1 page) |
19 April 2002 | Return made up to 03/04/02; full list of members
|
12 March 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | Ad 15/06/01--------- £ si 1000@1=1000 £ ic 19/1019 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Company name changed energyedge LIMITED\certificate issued on 23/07/01 (2 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (1 page) |
30 April 2001 | Ad 20/04/01--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (3 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
30 April 2001 | Resolutions
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Nc inc already adjusted 20/04/01 (1 page) |
30 April 2001 | Ad 20/04/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Resolutions
|
27 April 2001 | Registered office changed on 27/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (2 pages) |
3 April 2001 | Incorporation (13 pages) |