London
EC4N 6EU
Secretary Name | Mr Nige Peter Canham |
---|---|
Status | Closed |
Appointed | 08 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 April 2023) |
Role | Company Director |
Correspondence Address | North Kiln, Felaw Maltings 48 Felaw Street Ipswich IP2 8PN |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Director Name | Mr Adrian Charles Hutchings |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Paddock Hinderton Road Neston South Wirral CH66 2NN Wales |
Director Name | Dr Lee Juby |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 199 Chester Road Helsby Cheshire WA6 0DA |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ashford Road Wilmslow Cheshire SK9 1QD |
Director Name | Mr Andrew John Hinton |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairbourne Avenue Wilmslow Cheshire SK9 6JQ |
Director Name | Mr Neil Stafford Bright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pigeon House The Green Snitterfield Stratford-Upon-Avon Warwickshire CV37 0JE |
Secretary Name | Mr Philip Martin Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(5 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Woburn Drive Hale Cheshire WA15 8ND |
Director Name | Mr Anthony David Stiff |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penshurst Westerfield Road Westerfield Ipswich Suffolk IP6 9AL |
Director Name | Mr Peter Roby Richardson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB |
Director Name | Mr Andrew John Beasley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB |
Secretary Name | Mr David Alan Lloyd |
---|---|
Status | Resigned |
Appointed | 30 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | North Kiln Felaw Maltings 46 Felaw Street Ipswich IP2 8PN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 August 2007) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | energetixgroup.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
9.9k at £0.01 | Flowgroup PLC 99.00% Ordinary |
---|---|
100 at £0.01 | Neil Stafford Bright 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,751 |
Gross Profit | £28,424 |
Net Worth | -£8,046,344 |
Current Liabilities | £9,027,933 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 July 2022 | Liquidators' statement of receipts and payments to 20 June 2022 (18 pages) |
21 July 2021 | Liquidators' statement of receipts and payments to 20 June 2021 (17 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 20 June 2020 (17 pages) |
14 August 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (17 pages) |
13 July 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
10 July 2018 | Statement of affairs (7 pages) |
10 July 2018 | Resolutions
|
10 May 2018 | Termination of appointment of Andrew John Beasley as a director on 8 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Nige Peter Canham as a secretary on 8 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018 (1 page) |
13 December 2017 | Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 July 2015 | Appointment of Mr Nigel Peter Canham as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Nigel Peter Canham as a director on 21 July 2015 (2 pages) |
23 September 2014 | Appointment of Mr Andrew John Beasley as a director on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew John Beasley as a director on 12 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
8 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 June 2013 | Company name changed energetix (pnu) power LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Company name changed energetix (pnu) power LIMITED\certificate issued on 04/06/13
|
3 May 2013 | Termination of appointment of Peter Richardson as a director (1 page) |
3 May 2013 | Termination of appointment of Peter Richardson as a director (1 page) |
25 February 2013 | Termination of appointment of Adrian Hutchings as a director (1 page) |
25 February 2013 | Appointment of Mr Peterr Roby Richardson as a director (2 pages) |
25 February 2013 | Appointment of Mr Peterr Roby Richardson as a director (2 pages) |
25 February 2013 | Termination of appointment of Adrian Hutchings as a director (1 page) |
25 February 2013 | Director's details changed for Mr Peterr Roby Richardson on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Peterr Roby Richardson on 25 February 2013 (2 pages) |
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Termination of appointment of Neil Bright as a director (1 page) |
31 October 2011 | Appointment of Mr Anthony David Stiff as a director (2 pages) |
31 October 2011 | Termination of appointment of Neil Bright as a director (1 page) |
31 October 2011 | Appointment of Mr Anthony David Stiff as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Richard Smith as a director (1 page) |
31 May 2011 | Termination of appointment of Richard Smith as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Mr Neil Stafford Bright on 21 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Neil Stafford Bright on 21 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010 (1 page) |
18 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
13 June 2007 | S-div 04/05/07 (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | S-div 04/05/07 (1 page) |
13 June 2007 | Ad 04/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 June 2007 | Ad 04/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
29 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
22 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
24 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
18 December 2002 | Company name changed bluestreak associates LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed bluestreak associates LIMITED\certificate issued on 18/12/02 (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
5 December 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
5 December 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (12 pages) |
21 August 2002 | Incorporation (12 pages) |