Company Name04821916 Limited
DirectorAndrew John Evans
Company StatusLiquidation
Company Number04821916
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(4 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameLee Philip Hormell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleEngineer
Correspondence AddressThe Willows
67 Oxcroft Lane Bolsover
Chesterfield
Derbyshire
S44 6DJ
Director NameMr Philip Hormell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address199 Oxcroft Lane
Bolsover
Chesterfield
Derbyshire
S44 6DW
Secretary NamePhilip Hormell
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address138 Horsehead Lane
Bolsover
Chesterfield
Derbyshire
S44 6XH
Secretary NameJenny Hormell
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressThe Willows
67 Oxcroft Lane Bolsover
Chesterfield
Derbyshire
S44 6DJ
Director NameMr Derek John Duffill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEner-G House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr David Roy Mellor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 St Wilfreds Road
West Hallam
Derby
Derbyshire
DE7 6HH
Secretary NameMr Andrew John Evans
NationalityBritish
StatusResigned
Appointed02 April 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Highfield Avenue
Newbold
Chesterfield
Derbyshire
S41 7AX
Director NameMr Paul Stephen Burley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEner-G House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr Lee Henry Marshall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Hamilton Way
Oakham Business Park
Mansfield
Nottinghamshire
NG18 5BU
Director NameMr Richard Anthony Skinner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Hamilton Way
Oakham Business Park
Mansfield
Nottinghamshire
NG18 5BU
Secretary NameRichard Wardner
StatusResigned
Appointed26 January 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2017)
RoleCompany Director
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT

Contact

Websiteenergy4u2.co.uk
Telephone08702427371
Telephone regionUnknown

Location

Registered AddressRsm Restructing Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

16 at £0.1Ener-g Holdings PLC
80.00%
Ordinary
4 at £0.1Lee Philip Hormell
20.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2017 (6 years, 10 months ago)
Next Return Due5 July 2018 (overdue)

Filing History

25 September 2017Registered 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 2017Registered 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 2017Statement of affairs (17 pages)
20 September 2017Appointment of a voluntary liquidator (2 pages)
20 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
(1 page)
30 August 2017Termination of appointment of Richard Wardner as a secretary on 30 August 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
26 April 2017Director's details changed for Mr Andrew John Evans on 26 April 2017 (2 pages)
26 October 2016Full accounts made up to 31 March 2016 (15 pages)
25 October 2016Registered 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 2016Director's details changed for Mr Andrew John Evans on 25 October 2016 (2 pages)
25 October 2016Secretary's details changed for Richard Wardner on 25 October 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
24 March 2016Termination of appointment of Paul Stephen Burley as a director on 23 March 2016 (1 page)
28 November 2015Full accounts made up to 31 March 2015 (15 pages)
23 June 2015Director's details changed for Mr Andrew John Evans on 23 June 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
11 December 2014Company name changed ener-g ground source solutions LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2014Director's details changed for Mr Andrew John Evans on 20 November 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Stephen Burley on 27 August 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
10 February 2014Full accounts made up to 31 March 2013 (18 pages)
2 January 2014Termination of appointment of Richard Skinner as a director (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
30 May 2013Termination of appointment of Derek Duffill as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (16 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
28 February 2012Termination of appointment of Lee Marshall as a director (1 page)
26 January 2012Termination of appointment of Andrew Evans as a secretary (1 page)
26 January 2012Appointment of Richard Wardner as a secretary (2 pages)
28 December 2011Full accounts made up to 31 March 2011 (17 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
6 January 2011Full accounts made up to 31 March 2010 (19 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
8 April 2010Full accounts made up to 31 July 2009 (25 pages)
18 March 2010Director's details changed for Mr Lee Henry Marshall on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Richard Anthony Skinner on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Paul Stephen Burley on 16 March 2010 (2 pages)
17 December 2009Termination of appointment of David Mellor as a director (1 page)
9 December 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
11 November 2009Amended full accounts made up to 31 July 2008 (21 pages)
16 October 2009Director's details changed for David Roy Mellor on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Roy Mellor on 1 October 2009 (2 pages)
12 October 2009Appointment of Mr Lee Henry Marshall as a director (2 pages)
8 October 2009Appointment of Mr Richard Anthony Skinner as a director (2 pages)
8 October 2009Director's details changed for Mr Derek Duffill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Derek Duffill on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Stephen Burley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Stephen Burley on 1 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 July 2008 (21 pages)
30 July 2009Appointment terminated director philip hormell (1 page)
24 July 2009Appointment terminated director lee hormell (1 page)
23 June 2009Return made up to 21/06/09; full list of members (5 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Registered office changed on 23/06/2009 from ener-g house daniel adamson road salford manchester M50 1DT (1 page)
10 December 2008Director appointed mr paul stephen burley (1 page)
25 November 2008Company name changed ground source solutions LIMITED\certificate issued on 26/11/08 (2 pages)
23 June 2008Registered office changed on 23/06/2008 from ener g house daniel adamson road manchester M50 1DT (1 page)
23 June 2008Return made up to 21/06/08; full list of members (5 pages)
21 May 2008Director appointed david roy mellor (3 pages)
13 May 2008Director appointed derek john duffill (2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 April 2008Appointment terminated secretary jenny hormell (1 page)
18 April 2008Registered office changed on 18/04/2008 from clamarpen 17 napier court gander lane barlborough chesterfield derbyshire S43 4PZ (1 page)
18 April 2008Director and secretary appointed andrew john evans (8 pages)
8 April 2008Resolutions
  • RES13 ‐ Sub div 02/04/2008
(2 pages)
8 April 2008S-div (1 page)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 October 2006Return made up to 21/06/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 10 church street clowne chesterfield S43 4JS (1 page)
7 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 April 2005Director's particulars changed (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New secretary appointed (2 pages)
15 September 2004Return made up to 04/07/04; full list of members (7 pages)
16 April 2004Director's particulars changed (1 page)
10 November 2003Company name changed earth energy uk LIMITED\certificate issued on 10/11/03 (2 pages)
4 July 2003Incorporation (12 pages)