Company NameEREF Holdings Limited
Company StatusDissolved
Company Number05688868
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Anthony Brenninkmeijer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed15 February 2013(7 years after company formation)
Appointment Duration10 months, 1 week (closed 24 December 2013)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House 2-5 Old Bond Street
London
W1S 4PD
Secretary NameDwight Nicholas Cupit
NationalityAustralian
StatusResigned
Appointed02 February 2006(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address9 Filmer Road
London
SW6 7BU
Director NameMr Wayne Woo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House 2-5 Old Bond Street
London
W1S 4PD
Secretary NameMrs Farida Ahkim
NationalityGerman
StatusResigned
Appointed01 September 2007(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 28 September 2011)
RoleEa
Correspondence AddressStandbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Joost Becker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2010(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 August 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr David Mc Morris Iliff
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2013)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House First Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

11.8m at £1Good Energies Assets Fund Lp
100.00%
Ordinary

Financials

Year2014
Turnover£11,924,103
Gross Profit£2,742,455
Net Worth£5,103,769
Cash£6,215,958
Current Liabilities£2,339,574

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
12 August 2013Registered office address changed from Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
24 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 29,915,329
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 29,915,329
(3 pages)
17 April 2013Termination of appointment of David Iliff as a director (1 page)
17 April 2013Termination of appointment of David Mc Morris Iliff as a director on 15 February 2013 (1 page)
27 February 2013Appointment of Mr Bernard Anthony Brenninkmeijer as a director on 15 February 2013 (2 pages)
27 February 2013Appointment of Mr Bernard Anthony Brenninkmeijer as a director (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
27 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 22/12/2011
(6 pages)
27 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 22/12/2011
(6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 27 January 2012 (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 11,776,127
  • ANNOTATION A second filed SH01 was registered on 27/01/2012
(5 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 11,776,127
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2012
(5 pages)
7 October 2011Termination of appointment of Farida Ahkim as a secretary (1 page)
7 October 2011Termination of appointment of Wayne Woo as a director (1 page)
7 October 2011Termination of appointment of Wayne Woo as a director on 30 September 2011 (1 page)
7 October 2011Termination of appointment of Farida Ahkim as a secretary on 28 September 2011 (1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
16 August 2011Appointment of Mr. David Mc Morris Iliff as a director (2 pages)
16 August 2011Termination of appointment of Joost Becker as a director (1 page)
16 August 2011Appointment of Mr. David Mc Morris Iliff as a director (2 pages)
16 August 2011Termination of appointment of Joost Becker as a director (1 page)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 October 2010Termination of appointment of Andrew Lee as a director (1 page)
20 October 2010Termination of appointment of Andrew Lee as a director (1 page)
25 August 2010Appointment of Mr. Joost Becker as a director (2 pages)
25 August 2010Appointment of Mr. Joost Becker as a director (2 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 January 2010Secretary's details changed for Mrs. Farida Ahkim on 1 December 2009 (1 page)
27 January 2010Director's details changed for Mr. Andrew William Lee on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Mrs. Farida Ahkim on 1 December 2009 (1 page)
27 January 2010Director's details changed for Mr. Andrew William Lee on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Wayne Woo on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Wayne Woo on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr. Andrew William Lee on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Wayne Woo on 1 December 2009 (2 pages)
27 January 2010Secretary's details changed for Mrs. Farida Ahkim on 1 December 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 August 2009Registered office changed on 07/08/2009 from good energies uk LLP 2-5 standbrook house old bond street london W1S 4PD (1 page)
7 August 2009Registered office changed on 07/08/2009 from good energies uk LLP 2-5 standbrook house old bond street london W1S 4PD (1 page)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 May 2009Accounts made up to 31 December 2008 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Secretary's Change of Particulars / farida ahkim / 01/01/2008 / HouseName/Number was: , now: 9; Street was: 149 gipsy road, now: hayward court; Area was: , now: studley road; Post Code was: SE27 9QT, now: SW4 6QW; Occupation was: executive assistant, now: ea (2 pages)
28 January 2009Director's Change of Particulars / wayne woo / 01/01/2008 / HouseName/Number was: , now: 7; Street was: 49 cadogan gardens, now: beaufort gardens; Post Code was: SW3 2TH, now: SW3 1PT (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Registered office changed on 28/01/2009 from c/o good energies (uk) LLP standbrook house 2-5 old bond street london W1S 4PD (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Secretary's change of particulars / farida ahkim / 01/01/2008 (2 pages)
28 January 2009Registered office changed on 28/01/2009 from c/o good energies (uk) LLP standbrook house 2-5 old bond street london W1S 4PD (1 page)
28 January 2009Director's change of particulars / wayne woo / 01/01/2008 (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of debenture register (1 page)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 January 2009Accounts made up to 31 December 2007 (7 pages)
1 February 2008Registered office changed on 01/02/08 from: 29 farm street good energies uk LLP london W1J 5RL (1 page)
1 February 2008Registered office changed on 01/02/08 from: 29 farm street good energies uk LLP london W1J 5RL (1 page)
1 February 2008Registered office changed on 01/02/08 from: c/o good energies (uk) LLP standbrook house 2-5 old bond street london W1S 4PD (1 page)
1 February 2008Registered office changed on 01/02/08 from: c/o good energies (uk) LLP standbrook house 2-5 old bond street london W1S 4PD (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Registered office changed on 22/01/08 from: good energies uk LLP 29 farm street london W1J 5RL (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Registered office changed on 22/01/08 from: good energies uk LLP 29 farm street london W1J 5RL (1 page)
22 January 2008Location of debenture register (1 page)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: c/o englefield capital LLP 81 fulham road london SW3 6RD (1 page)
5 September 2007Registered office changed on 05/09/07 from: c/o englefield capital LLP 81 fulham road london SW3 6RD (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
22 February 2007Return made up to 26/01/07; full list of members (7 pages)
22 February 2007Return made up to 26/01/07; full list of members (7 pages)
20 March 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
20 March 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
15 March 2006Particulars of mortgage/charge (6 pages)
15 March 2006Particulars of mortgage/charge (6 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2006Registered office changed on 07/03/06 from: michelin house 81 fulham road london SW3 6RD (1 page)
7 March 2006Registered office changed on 07/03/06 from: michelin house 81 fulham road london SW3 6RD (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
26 January 2006Incorporation (10 pages)
26 January 2006Incorporation (10 pages)