Company NameITI Energy Limited
Company StatusDissolved
Company Number05093306
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date8 April 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Anthony Edward Fordham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 The Poplars
Brayton
Selby
North Yorkshire
YO8 9HF
Director NameMr Stephen Roderick Walls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 08 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmblehurst Manor Farm
Wisborough Farm
West Sussex
RH14 0EP
Secretary NameMr Anthony Edward Fordham
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 08 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 The Poplars
Brayton
Selby
North Yorkshire
YO8 9HF
Director NameMr Gerhard Beukes
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed18 February 2010(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 08 April 2020)
RoleAccountant
Country of ResidenceBahamas
Correspondence Address17-18 Old Bond Street
London
W1S 4PT
Director NameMr Andrew Nicholas Whalley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(5 years, 11 months after company formation)
Appointment Duration10 years (closed 08 April 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, 2 Station View
Station Approach
Guildford
Surrey
GU1 4JY
Director NameKathleen Dawn Fordham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSales Manager
Correspondence Address38 The Poplars
Brayton
Selby
North Yorkshire
YO8 9HF
Secretary NameKathleen Dawn Fordham
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSales Manager
Correspondence Address38 The Poplars
Brayton
Selby
North Yorkshire
YO8 9HF
Director NameMr Murat Dogru
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Netherby Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 2RS
Director NameMiles Vincent Lewis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address959a Fulham Road
London
SW6 5HY
Director NameMr Galip Akay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2013)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsway
Newcastle Upon Tyne
Tyne & Wear
NE4 9UH
Director NameChristian Patrick Ter Oerde
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2010)
RoleBanker
Correspondence AddressFlat 2
32 Evelyn Gardens
London
SW7 3BJ
Director NameDr Jurg Gassmann
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed06 November 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2013)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressHomburger Landstr 765
Frankfurt
Hessen 60437
Foreign
Director NameMr Timothy Stephen Kenneth Yeo
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2013)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address22 Rivermill
Grosvenor Road
London
SW1V 3JN

Contact

Websitewww.iti-energy.com/
Email address[email protected]
Telephone0114 2541233
Telephone regionSheffield

Location

Registered AddressMazars Llp
Tower Bridge House St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2012
Net Worth-£16,691,364
Cash£74,624
Current Liabilities£18,047,630

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (17 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
4 January 2016Liquidators statement of receipts and payments to 28 October 2015 (8 pages)
4 January 2016Liquidators' statement of receipts and payments to 28 October 2015 (8 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Administrator's progress report to 29 October 2014 (9 pages)
29 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 June 2014Administrator's progress report to 7 May 2014 (8 pages)
13 June 2014Administrator's progress report to 7 May 2014 (8 pages)
29 January 2014Statement of affairs with form 2.14B (11 pages)
14 January 2014Notice of deemed approval of proposals (1 page)
6 January 2014Statement of administrator's proposal (19 pages)
20 November 2013Registered office address changed from Advanced Manufacturing Park Technology Park Brunel Way Rotherham South Yorkshire S60 5WG on 20 November 2013 (2 pages)
14 November 2013Appointment of an administrator (1 page)
25 July 2013Registration of charge 050933060038 (25 pages)
15 June 2013Registration of charge 050933060036 (23 pages)
15 June 2013Registration of charge 050933060034 (23 pages)
15 June 2013Registration of charge 050933060033 (23 pages)
15 June 2013Registration of charge 050933060035 (23 pages)
15 June 2013Registration of charge 050933060037 (23 pages)
11 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 7,645,877.51
(9 pages)
11 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 7,645,877.51
(9 pages)
30 April 2013Termination of appointment of Timothy Yeo as a director (2 pages)
30 April 2013Termination of appointment of Galip Akay as a director (2 pages)
30 April 2013Termination of appointment of Jurg Gassmann as a director (2 pages)
30 April 2013Termination of appointment of Miles Lewis as a director (2 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 32 (9 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 31 (9 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 30 (9 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 28 (9 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 29 (9 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 27 (9 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 7,636,134.71
(11 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Mem revoked 30/07/2012
(27 pages)
6 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2012Change of share class name or designation (2 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 26 (9 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 25 (9 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (12 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (12 pages)
11 May 2012Registered office address changed from Innovation Centre Brunel Way Rotherham S60 5WB on 11 May 2012 (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 21 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 18 (8 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (12 pages)
9 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (12 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
14 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 November 2010Appointment of Mr Andrew Nicholas Whalley as a director (3 pages)
23 April 2010Director's details changed for Anthony Edward Fordham on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Jurg Gassmann on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Professor Galip Akay on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Jurg Gassmann on 5 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
23 April 2010Director's details changed for Anthony Edward Fordham on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Professor Galip Akay on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Miles Vincent Lewis on 5 April 2010 (2 pages)
23 April 2010Director's details changed for Miles Vincent Lewis on 5 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
19 April 2010Appointment of Gerhard Beukes as a director (3 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 April 2010Memorandum and Articles of Association (28 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 March 2010Termination of appointment of Christian Ter Oerde as a director (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 05/04/09; full list of members (8 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2008Amending 88(2) (2 pages)
6 May 2008Ad 24/04/08\gbp si [email protected]=1.89\gbp ic 128.68/130.57\ (2 pages)
15 April 2008Return made up to 05/04/08; full list of members (8 pages)
19 March 2008Appointment terminated director murat dogru (1 page)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 05/04/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(12 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
20 November 2006Ad 01/11/06--------- £ si [email protected]=27 £ ic 100/127 (4 pages)
20 November 2006£ nc 1000/5001000 01/11/06 (2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
21 April 2006Return made up to 05/04/06; full list of members (10 pages)
27 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned;director resigned (1 page)
10 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Ad 29/09/05--------- £ si 30@1=30 £ ic 70/100 (2 pages)
3 October 2005Ad 28/09/05--------- £ si 69@1=69 £ ic 1/70 (2 pages)
30 August 2005Nc inc already adjusted 16/08/05 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Return made up to 05/04/05; full list of members (2 pages)
5 April 2004Incorporation (45 pages)