London
EC4N 6EU
Secretary Name | Mr Nigel Peter Canham |
---|---|
Status | Closed |
Appointed | 08 May 2018(12 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 April 2021) |
Role | Company Director |
Correspondence Address | North Kiln, Felaw Maltings 48 Felaw Street Ipswich IP2 8PN |
Director Name | Mr Adrian Charles Hutchings |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 days after company formation) |
Appointment Duration | 6 years, 9 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 | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 days after company formation) |
Appointment Duration | 5 years (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ashford Road Wilmslow Cheshire SK9 1QD |
Secretary Name | Mr Richard Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ashford Road Wilmslow Cheshire SK9 1QD |
Secretary Name | Mr Philip Martin Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 days after company formation) |
Appointment Duration | 11 years, 6 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 William Frederick Fortescue |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Timbers Lewes Road Haywards Heath Sussex RH17 7SP |
Director Name | Mr Geoffrey Martin Barker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2007) |
Role | Technical And Operations Direc |
Country of Residence | England |
Correspondence Address | 14 Redacre Close Dutton Warrington Cheshire WA4 4JU |
Director Name | Ian John Stares |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 June 2007) |
Role | Commercial Director |
Correspondence Address | 6 Talisman Close Kenilworth Warwickshire CV8 1TE |
Director Name | Mr Neil Stafford Bright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(5 years after company formation) |
Appointment Duration | 5 months, 1 week (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 |
Director Name | Mr Anthony David Stiff |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(5 years, 5 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(6 years, 9 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 Giovanni Suero |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2015) |
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(8 years, 4 months 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(11 years, 6 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 | 10 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
9.7k at £0.01 | Flowgroup PLC 96.29% Ordinary |
---|---|
275 at £0.01 | Energetix (Nominees) LTD 2.72% Ordinary |
1 at £1 | Battelle Memorial Institute 0.99% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | -£27,607,261 |
Current Liabilities | £28,729,227 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2013 | Delivered on: 23 December 2013 Satisfied on: 22 May 2015 Persons entitled: Jabil Circuit,Inc Classification: A registered charge Particulars: Certain patents details of which are set out in the schedule to the fixed charge. Notification of addition to or amendment of charge. Fully Satisfied |
---|
29 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 July 2020 | Liquidators' statement of receipts and payments to 20 June 2020 (16 pages) |
14 August 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (18 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) |
11 July 2018 | Appointment of a voluntary liquidator (3 pages) |
11 July 2018 | Resolutions
|
11 July 2018 | Statement of affairs (8 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Andrew John Beasley as a director on 8 May 2018 (1 page) |
10 May 2018 | Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Nigel Peter Canham as a secretary on 8 May 2018 (2 pages) |
7 December 2017 | Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 August 2015 | Termination of appointment of Giovanni Suero as a director on 19 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Giovanni Suero as a director on 19 August 2015 (1 page) |
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) |
22 May 2015 | Satisfaction of charge 058127450001 in full (1 page) |
22 May 2015 | Satisfaction of charge 058127450001 in full (1 page) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 April 2014 | Appointment of Mr Giovanni Suero as a director (2 pages) |
30 April 2014 | Appointment of Mr Giovanni Suero as a director (2 pages) |
23 December 2013 | Registration of charge 058127450001 (28 pages) |
23 December 2013 | Registration of charge 058127450001 (28 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
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 Peter Roby Richardson as a director (2 pages) |
25 February 2013 | Termination of appointment of Adrian Hutchings as a director (1 page) |
25 February 2013 | Appointment of Mr Peter Roby Richardson as a director (2 pages) |
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
14 December 2012 | Company name changed energetix genlec LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Change of name notice (2 pages) |
14 December 2012 | Change of name notice (2 pages) |
14 December 2012 | Company name changed energetix genlec LIMITED\certificate issued on 14/12/12
|
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of Neil Bright as a director (1 page) |
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 | Appointment of Mr Anthony David Stiff as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 May 2011 | Appointment of Mr Neil Stafford Bright as a director (2 pages) |
26 May 2011 | Termination of appointment of Richard Smith as a director (1 page) |
26 May 2011 | Appointment of Mr Neil Stafford Bright as a director (2 pages) |
26 May 2011 | Termination of appointment of Richard Smith as a director (1 page) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 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) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 February 2009 | Appointment terminated director william fortescue (1 page) |
8 February 2009 | Appointment terminated director william fortescue (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
17 December 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
17 December 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
8 November 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 November 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
13 June 2007 | S-div 04/05/07 (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Ad 04/05/07--------- £ si [email protected] (2 pages) |
13 June 2007 | Ad 04/05/07--------- £ si [email protected] (2 pages) |
13 June 2007 | S-div 04/05/07 (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (4 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
1 November 2006 | Company name changed energyboost LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed energyboost LIMITED\certificate issued on 01/11/06 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
3 October 2006 | Ad 06/09/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
3 October 2006 | Ad 06/09/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
26 September 2006 | Ad 06/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
26 September 2006 | Ad 06/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
26 September 2006 | Ad 24/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
26 September 2006 | Ad 24/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
10 May 2006 | Incorporation (12 pages) |
10 May 2006 | Incorporation (12 pages) |