Salford
Manchester
M50 1DT
Director Name | Lee Philip Hormell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | The Willows 67 Oxcroft Lane Bolsover Chesterfield Derbyshire S44 6DJ |
Director Name | Mr Philip Hormell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 199 Oxcroft Lane Bolsover Chesterfield Derbyshire S44 6DW |
Secretary Name | Philip Hormell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Horsehead Lane Bolsover Chesterfield Derbyshire S44 6XH |
Secretary Name | Jenny Hormell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | The Willows 67 Oxcroft Lane Bolsover Chesterfield Derbyshire S44 6DJ |
Director Name | Mr Derek John Duffill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ener-G House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr David Roy Mellor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 St Wilfreds Road West Hallam Derby Derbyshire DE7 6HH |
Secretary Name | Mr Andrew John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highfield Avenue Newbold Chesterfield Derbyshire S41 7AX |
Director Name | Mr Paul Stephen Burley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ener-G House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Lee Henry Marshall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU |
Director Name | Mr Richard Anthony Skinner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU |
Secretary Name | Richard Wardner |
---|---|
Status | Resigned |
Appointed | 26 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | Edison House Daniel Adamson Road Salford Manchester M50 1DT |
Website | energy4u2.co.uk |
---|---|
Telephone | 08702427371 |
Telephone region | Unknown |
Registered Address | Rsm Restructing Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
16 at £0.1 | Ener-g Holdings PLC 80.00% Ordinary |
---|---|
4 at £0.1 | Lee Philip Hormell 20.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 5 July 2018 (overdue) |
25 September 2017 | Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB to Rsm Restructing Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 25 September 2017 (2 pages) |
---|---|
21 September 2017 | Registered office address changed from Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 21 September 2017 (2 pages) |
20 September 2017 | Statement of affairs (17 pages) |
20 September 2017 | Appointment of a voluntary liquidator (2 pages) |
20 September 2017 | Resolutions
|
30 August 2017 | Termination of appointment of Richard Wardner as a secretary on 30 August 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mr Andrew John Evans on 26 April 2017 (2 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 October 2016 | Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 25 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Andrew John Evans on 25 October 2016 (2 pages) |
25 October 2016 | Secretary's details changed for Richard Wardner on 25 October 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 March 2016 | Termination of appointment of Paul Stephen Burley as a director on 23 March 2016 (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Evans on 23 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 December 2014 | Company name changed ener-g ground source solutions LIMITED\certificate issued on 11/12/14
|
20 November 2014 | Director's details changed for Mr Andrew John Evans on 20 November 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Stephen Burley on 27 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 January 2014 | Termination of appointment of Richard Skinner as a director (1 page) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Termination of appointment of Derek Duffill as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Termination of appointment of Lee Marshall as a director (1 page) |
26 January 2012 | Termination of appointment of Andrew Evans as a secretary (1 page) |
26 January 2012 | Appointment of Richard Wardner as a secretary (2 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Full accounts made up to 31 July 2009 (25 pages) |
18 March 2010 | Director's details changed for Mr Lee Henry Marshall on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Richard Anthony Skinner on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Stephen Burley on 16 March 2010 (2 pages) |
17 December 2009 | Termination of appointment of David Mellor as a director (1 page) |
9 December 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
11 November 2009 | Amended full accounts made up to 31 July 2008 (21 pages) |
16 October 2009 | Director's details changed for David Roy Mellor on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Roy Mellor on 1 October 2009 (2 pages) |
12 October 2009 | Appointment of Mr Lee Henry Marshall as a director (2 pages) |
8 October 2009 | Appointment of Mr Richard Anthony Skinner as a director (2 pages) |
8 October 2009 | Director's details changed for Mr Derek Duffill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Derek Duffill on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Stephen Burley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Stephen Burley on 1 October 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 July 2008 (21 pages) |
30 July 2009 | Appointment terminated director philip hormell (1 page) |
24 July 2009 | Appointment terminated director lee hormell (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from ener-g house daniel adamson road salford manchester M50 1DT (1 page) |
10 December 2008 | Director appointed mr paul stephen burley (1 page) |
25 November 2008 | Company name changed ground source solutions LIMITED\certificate issued on 26/11/08 (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from ener g house daniel adamson road manchester M50 1DT (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
21 May 2008 | Director appointed david roy mellor (3 pages) |
13 May 2008 | Director appointed derek john duffill (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated secretary jenny hormell (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from clamarpen 17 napier court gander lane barlborough chesterfield derbyshire S43 4PZ (1 page) |
18 April 2008 | Director and secretary appointed andrew john evans (8 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | S-div (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 10 church street clowne chesterfield S43 4JS (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 April 2005 | Director's particulars changed (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | New secretary appointed (2 pages) |
15 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
16 April 2004 | Director's particulars changed (1 page) |
10 November 2003 | Company name changed earth energy uk LIMITED\certificate issued on 10/11/03 (2 pages) |
4 July 2003 | Incorporation (12 pages) |