Company NameInvensys Energy Management Limited
Company StatusDissolved
Company Number04193388
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date14 April 2014 (10 years ago)
Previous Names3

Business Activity

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

Directors

Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 14 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 14 April 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2001(same day as company formation)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
14 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-23
(1 page)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Declaration of solvency (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 50,000
(4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 50,000
(4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 50,000
(4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 May 2011Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
18 May 2011Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
17 May 2011Director's details changed for Rachel Louise Spencer on 16 August 2010 (2 pages)
17 May 2011Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
17 May 2011Director's details changed for Rachel Louise Spencer on 16 August 2010 (2 pages)
17 May 2011Director's details changed for Rachel Louise Spencer on 31 October 2009 (2 pages)
17 May 2011Director's details changed for Rachel Louise Spencer on 31 October 2009 (2 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
23 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
2 May 2008Return made up to 03/04/08; full list of members (4 pages)
2 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 March 2007 (11 pages)
1 November 2007Full accounts made up to 31 March 2007 (11 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
20 December 2006Accounts made up to 31 March 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed (1 page)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
20 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 April 2005Return made up to 03/04/05; full list of members (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys PLC invensys house, carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys PLC invensys house, carlisle place london SW1P 1BX (1 page)
13 December 2004Full accounts made up to 31 March 2004 (15 pages)
13 December 2004Full accounts made up to 31 March 2004 (15 pages)
30 July 2004Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 July 2004Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 April 2004Return made up to 03/04/04; full list of members (5 pages)
20 April 2004Return made up to 03/04/04; full list of members (5 pages)
5 October 2003Full accounts made up to 31 March 2003 (12 pages)
5 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 May 2003Return made up to 03/04/03; full list of members (5 pages)
1 May 2003Return made up to 03/04/03; full list of members (5 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Company name changed powerware LIMITED\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed powerware LIMITED\certificate issued on 20/03/03 (2 pages)
26 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 February 2003Application for reregistration from PLC to private (1 page)
26 February 2003Re-registration of Memorandum and Articles (9 pages)
26 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 2003Re-registration of Memorandum and Articles (9 pages)
26 February 2003Application for reregistration from PLC to private (1 page)
26 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
7 October 2002Full accounts made up to 31 March 2002 (11 pages)
7 October 2002Full accounts made up to 31 March 2002 (11 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
9 May 2002Return made up to 03/04/02; full list of members (7 pages)
9 May 2002Return made up to 03/04/02; full list of members (7 pages)
6 August 2001New director appointed (8 pages)
6 August 2001New director appointed (8 pages)
3 August 2001New director appointed (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (6 pages)
16 May 2001Location of register of members (1 page)
16 May 2001Location of register of members (1 page)
26 April 2001New director appointed (6 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (21 pages)
26 April 2001New director appointed (6 pages)
26 April 2001New director appointed (21 pages)
26 April 2001New secretary appointed (2 pages)
25 April 2001Company name changed powerware uk PLC\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed powerware uk PLC\certificate issued on 25/04/01 (2 pages)
25 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Incorporation (18 pages)
3 April 2001Incorporation (18 pages)