Company NameFlow Battery Limited
Company StatusDissolved
Company Number04516611
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 7 months ago)
Dissolution Date5 April 2023 (11 months, 4 weeks ago)
Previous NamesBluestreak Associates Limited and Energetix (PNU) Power Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Nigel Peter Canham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(12 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 05 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Nige Peter Canham
StatusClosed
Appointed08 May 2018(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2023)
RoleCompany Director
Correspondence AddressNorth Kiln, Felaw Maltings 48 Felaw Street
Ipswich
IP2 8PN
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr Adrian Charles Hutchings
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Paddock
Hinderton Road
Neston
South Wirral
CH66 2NN
Wales
Director NameDr Lee Juby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address199 Chester Road
Helsby
Cheshire
WA6 0DA
Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Director NameMr Andrew John Hinton
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Director NameMr Neil Stafford Bright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pigeon House The Green
Snitterfield
Stratford-Upon-Avon
Warwickshire
CV37 0JE
Secretary NameMr Philip Martin Barry
NationalityBritish
StatusResigned
Appointed23 August 2007(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Woburn Drive
Hale
Cheshire
WA15 8ND
Director NameMr Anthony David Stiff
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenshurst Westerfield Road
Westerfield
Ipswich
Suffolk
IP6 9AL
Director NameMr Peter Roby Richardson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield House Liverpool Road
Castlefield
Manchester
Greater Manchester
M3 4SB
Director NameMr Andrew John Beasley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlefield House Liverpool Road
Castlefield
Manchester
Greater Manchester
M3 4SB
Secretary NameMr David Alan Lloyd
StatusResigned
Appointed30 November 2017(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Correspondence AddressNorth Kiln Felaw Maltings 46 Felaw Street
Ipswich
IP2 8PN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed26 September 2002(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2007)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websiteenergetixgroup.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

9.9k at £0.01Flowgroup PLC
99.00%
Ordinary
100 at £0.01Neil Stafford Bright
1.00%
Ordinary

Financials

Year2014
Turnover£81,751
Gross Profit£28,424
Net Worth-£8,046,344
Current Liabilities£9,027,933

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2023Final Gazette dissolved following liquidation (1 page)
5 January 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
5 July 2022Liquidators' statement of receipts and payments to 20 June 2022 (18 pages)
21 July 2021Liquidators' statement of receipts and payments to 20 June 2021 (17 pages)
3 August 2020Liquidators' statement of receipts and payments to 20 June 2020 (17 pages)
14 August 2019Liquidators' statement of receipts and payments to 20 June 2019 (17 pages)
13 July 2018Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 July 2018 (2 pages)
10 July 2018Appointment of a voluntary liquidator (3 pages)
10 July 2018Statement of affairs (7 pages)
10 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-21
(1 page)
10 May 2018Termination of appointment of Andrew John Beasley as a director on 8 May 2018 (1 page)
10 May 2018Appointment of Mr Nige Peter Canham as a secretary on 8 May 2018 (2 pages)
10 May 2018Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018 (1 page)
13 December 2017Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages)
13 December 2017Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 September 2015Full accounts made up to 31 December 2014 (19 pages)
14 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
21 July 2015Appointment of Mr Nigel Peter Canham as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mr Nigel Peter Canham as a director on 21 July 2015 (2 pages)
23 September 2014Appointment of Mr Andrew John Beasley as a director on 12 September 2014 (2 pages)
23 September 2014Appointment of Mr Andrew John Beasley as a director on 12 September 2014 (2 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
8 July 2014Full accounts made up to 31 December 2013 (19 pages)
8 July 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
4 June 2013Company name changed energetix (pnu) power LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(3 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed energetix (pnu) power LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(3 pages)
3 May 2013Termination of appointment of Peter Richardson as a director (1 page)
3 May 2013Termination of appointment of Peter Richardson as a director (1 page)
25 February 2013Termination of appointment of Adrian Hutchings as a director (1 page)
25 February 2013Appointment of Mr Peterr Roby Richardson as a director (2 pages)
25 February 2013Appointment of Mr Peterr Roby Richardson as a director (2 pages)
25 February 2013Termination of appointment of Adrian Hutchings as a director (1 page)
25 February 2013Director's details changed for Mr Peterr Roby Richardson on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Peterr Roby Richardson on 25 February 2013 (2 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
31 October 2011Termination of appointment of Neil Bright as a director (1 page)
31 October 2011Appointment of Mr Anthony David Stiff as a director (2 pages)
31 October 2011Termination of appointment of Neil Bright as a director (1 page)
31 October 2011Appointment of Mr Anthony David Stiff as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
31 May 2011Termination of appointment of Richard Smith as a director (1 page)
31 May 2011Termination of appointment of Richard Smith as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Neil Stafford Bright on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Neil Stafford Bright on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
20 August 2010Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010 (1 page)
18 September 2009Full accounts made up to 31 December 2008 (15 pages)
18 September 2009Full accounts made up to 31 December 2008 (15 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Return made up to 21/08/07; full list of members (7 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Return made up to 21/08/07; full list of members (7 pages)
13 June 2007S-div 04/05/07 (1 page)
13 June 2007Resolutions
  • RES13 ‐ Subdivision of shares 04/05/07
(1 page)
13 June 2007S-div 04/05/07 (1 page)
13 June 2007Ad 04/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
13 June 2007Ad 04/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Return made up to 21/08/06; full list of members (7 pages)
29 September 2006Return made up to 21/08/06; full list of members (7 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 October 2004Return made up to 21/08/04; full list of members (7 pages)
22 October 2004Return made up to 21/08/04; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 October 2003Return made up to 21/08/03; full list of members (8 pages)
24 October 2003Return made up to 21/08/03; full list of members (8 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
18 December 2002Company name changed bluestreak associates LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed bluestreak associates LIMITED\certificate issued on 18/12/02 (2 pages)
5 December 2002Registered office changed on 05/12/02 from: steam packet house 76 cross street manchester M2 4JU (1 page)
5 December 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 December 2002Registered office changed on 05/12/02 from: steam packet house 76 cross street manchester M2 4JU (1 page)
5 December 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
11 October 2002Registered office changed on 11/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
21 August 2002Incorporation (12 pages)
21 August 2002Incorporation (12 pages)