Company NameEAGA Energy Solutions Limited
Company StatusLiquidation
Company Number04448876
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Previous NameAdvanced Total Energy Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartyn Stott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressBurrow Bank
Tower Wood
Newby Bridge
LA23 3PW
Secretary NameEdmund Shaun Brown
NationalityBritish
StatusResigned
Appointed16 July 2002(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressEbor Cottage
Endmoor
Kendal
Cumbria
LA8 0EW
Director NameChristine Lucy Isobel Stott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 July 2003)
RoleTeacher
Correspondence AddressBurrow Bank
Tower Wood
Newby Bridge
LA23 3PW
Secretary NameAndrew Paul Cliff
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 2003)
RoleAccountant
Correspondence AddressRed Screes
17 Fisherbeck Park
Ambleside
Cumbria
LA22 0AJ
Secretary NameAndrew Paul Cliff
NationalityBritish
StatusResigned
Appointed16 May 2003(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 2003)
RoleAccountant
Correspondence AddressRed Screes
17 Fisherbeck Park
Ambleside
Cumbria
LA22 0AJ
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleFinance Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameChristopher Edward Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2011)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Ian Stuart Colquhoun
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2007)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm
Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed09 February 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameChristopher Mark Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address55 New Ridley Road
Stocksfield
Northumberland
NE43 7EY
Director NameJack Harrison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address2 Riding Grange
Riding Mill
Northumberland
NE44 6HA
Director NameMr Ian Daniel McLeod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNe43
Director NameMr Peter William Fall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address51 Dulverton Court
Adderstone Crescent Jesmond
Newcastle Upon Tyne
NE2 2HS
Secretary NameChristopher Judd
NationalityBritish
StatusResigned
Appointed14 August 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2011)
RoleCompany Director
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
Director NameMr Robert Bradley Cutler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bramhall Drive
Rickleton
Washington
Tyne & Wear
NE38 9DE
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2008)
RoleManaging Director
Correspondence Address28 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
Director NameMr John Roger Bailey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
Director NameMr Jonathan Campbell Symonds
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
Director NameMr Neil Spann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2014)
RoleAccoountant
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(9 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2011)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameAlison Margaret Shepley
StatusResigned
Appointed08 June 2011(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2018)
RoleCompany Director
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitecarillionplc.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

75k at £1Carillion Energy Services LTD
50.00%
Ordinary A
75k at £1Carillion Energy Services LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2018 (5 years, 10 months ago)
Next Return Due11 June 2019 (overdue)

Charges

10 March 2011Delivered on: 15 March 2011
Satisfied on: 22 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
17 March 2009Delivered on: 20 March 2009
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property,all rights and interest in and claims under all policies of insurance,all the plant machinery fixtures fittings vehicles computers and equipment,all the goodwill and uncalled capital see image for full details.
Fully Satisfied
15 June 2004Delivered on: 23 June 2004
Satisfied on: 13 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 (2 pages)
1 October 2018Change of details for Carillion Energy Services Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
4 September 2018Termination of appointment of Alison Margaret Shepley as a secretary on 3 September 2018 (1 page)
24 July 2018Order of court to wind up (2 pages)
9 July 2018Termination of appointment of Richard Francis Tapp as a director on 6 July 2018 (1 page)
27 June 2018Secretary's details changed for Alison Margaret Shepley on 25 June 2018 (1 page)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Richard John Howson as a director on 15 January 2018 (1 page)
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of Christopher Edward Grant as a director on 1 June 2011 (1 page)
2 May 2017Termination of appointment of Christopher Edward Grant as a director on 1 June 2011 (1 page)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150,000
(9 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150,000
(9 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150,000
(9 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150,000
(9 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150,000
(9 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150,000
(9 pages)
24 January 2014Appointment of Mr Alan Hayward as a director (2 pages)
24 January 2014Appointment of Mr Alan Hayward as a director (2 pages)
23 January 2014Termination of appointment of Neil Spann as a director (1 page)
23 January 2014Termination of appointment of Neil Spann as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
31 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
31 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 September 2012Full accounts made up to 30 November 2011 (22 pages)
4 September 2012Full accounts made up to 30 November 2011 (22 pages)
29 August 2012Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages)
6 June 2012Termination of appointment of Paul Varley as a director (1 page)
6 June 2012Termination of appointment of Paul Varley as a director (1 page)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (10 pages)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
19 December 2011Auditor's resignation (2 pages)
19 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2011Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF England on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF England on 10 August 2011 (1 page)
19 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
15 June 2011Termination of appointment of Christopher Judd as a secretary (1 page)
15 June 2011Termination of appointment of Christopher Judd as a secretary (1 page)
9 June 2011Appointment of Mr John Mcdonough as a director (2 pages)
9 June 2011Appointment of Paul Richard Varley as a director (2 pages)
9 June 2011Appointment of Paul Richard Varley as a director (2 pages)
9 June 2011Appointment of Mr Richard Francis Tapp as a director (2 pages)
9 June 2011Appointment of Richard John Howson as a director (2 pages)
9 June 2011Appointment of Richard John Howson as a director (2 pages)
9 June 2011Appointment of Alison Margaret Shepley as a secretary (2 pages)
9 June 2011Appointment of Richard John Adam as a director (2 pages)
9 June 2011Appointment of Mr John Mcdonough as a director (2 pages)
9 June 2011Appointment of Mr Richard Francis Tapp as a director (2 pages)
9 June 2011Appointment of Alison Margaret Shepley as a secretary (2 pages)
9 June 2011Appointment of Richard John Adam as a director (2 pages)
17 May 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
17 May 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2011Full accounts made up to 31 May 2010 (22 pages)
1 March 2011Full accounts made up to 31 May 2010 (22 pages)
15 November 2010Termination of appointment of Michael Mcmahon as a director (1 page)
15 November 2010Appointment of Mr Neil Spann as a director (2 pages)
15 November 2010Termination of appointment of Jonathan Symonds as a director (1 page)
15 November 2010Termination of appointment of Michael Mcmahon as a director (1 page)
15 November 2010Appointment of Mr Neil Spann as a director (2 pages)
15 November 2010Termination of appointment of Jonathan Symonds as a director (1 page)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of John Bailey as a director (1 page)
18 May 2010Appointment of Mr Jonathan Campbell Symonds as a director (2 pages)
18 May 2010Appointment of Mr Jonathan Campbell Symonds as a director (2 pages)
18 May 2010Termination of appointment of John Bailey as a director (1 page)
19 February 2010Full accounts made up to 31 May 2009 (21 pages)
19 February 2010Full accounts made up to 31 May 2009 (21 pages)
11 December 2009Director's details changed for Christopher Edward Grant on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr John Roger Bailey on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr John Roger Bailey on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Christopher Edward Grant on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 May 2008 (22 pages)
1 April 2009Full accounts made up to 31 May 2008 (22 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2008Appointment terminated director peter fall (1 page)
24 June 2008Appointment terminated director peter fall (1 page)
3 June 2008Return made up to 28/05/08; full list of members (5 pages)
3 June 2008Return made up to 28/05/08; full list of members (5 pages)
2 June 2008Registered office changed on 02/06/2008 from eaga house archbold terrace jesmond newcastle upon tyne NE2 1DB (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Registered office changed on 02/06/2008 from eaga house archbold terrace jesmond newcastle upon tyne NE2 1DB (1 page)
30 May 2008Appointment terminated director ian mcleod (1 page)
30 May 2008Appointment terminated director ian mcleod (1 page)
22 May 2008Company name changed advanced total energy care LIMITED\certificate issued on 23/05/08 (2 pages)
22 May 2008Company name changed advanced total energy care LIMITED\certificate issued on 23/05/08 (2 pages)
23 April 2008Appointment terminated director robert cutler (1 page)
23 April 2008Director appointed mr john roger bailey (1 page)
23 April 2008Director appointed mr john roger bailey (1 page)
23 April 2008Appointment terminated director robert cutler (1 page)
20 March 2008Full accounts made up to 31 May 2007 (19 pages)
20 March 2008Full accounts made up to 31 May 2007 (19 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
26 June 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2021 under section 1088 of the Companies Act 2006
(9 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2021 under section 1088 of the Companies Act 2006
(1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
30 June 2006Return made up to 28/05/06; full list of members (9 pages)
30 June 2006Return made up to 28/05/06; full list of members
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2021 under section 1088 of the Companies Act 2006
(9 pages)
4 April 2006Full accounts made up to 31 May 2005 (16 pages)
4 April 2006Full accounts made up to 31 May 2005 (16 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
9 September 2005Registered office changed on 09/09/05 from: leck house sandes court kendal cumbria LA9 4SE (1 page)
9 September 2005Registered office changed on 09/09/05 from: leck house sandes court kendal cumbria LA9 4SE (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
1 July 2005Return made up to 28/05/05; full list of members (7 pages)
1 July 2005New director appointed (1 page)
1 July 2005Return made up to 28/05/05; full list of members (7 pages)
1 July 2005New director appointed (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (17 pages)
31 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
15 June 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: unit 7 the old wesleyan chapel rydal road ambleside cumbria (1 page)
28 February 2004Registered office changed on 28/02/04 from: unit 7 the old wesleyan chapel rydal road ambleside cumbria (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
3 September 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 September 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 August 2002Ad 17/07/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
13 August 2002Ad 17/07/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
25 July 2002Registered office changed on 25/07/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
24 July 2002£ nc 100/150000 17/07/02 (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2002£ nc 100/150000 17/07/02 (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 July 2002Company name changed crossco (697) LIMITED\certificate issued on 17/07/02 (3 pages)
17 July 2002Company name changed crossco (697) LIMITED\certificate issued on 17/07/02 (3 pages)
28 May 2002Incorporation (17 pages)
28 May 2002Incorporation (17 pages)