Company NameEnergybeam Limited
Company StatusDissolved
Company Number05883734
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date2 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Adams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameHelen Mary Greville
NationalityBritish
StatusResigned
Appointed28 July 2006(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2007)
RoleCompany Director
Correspondence Address141 Dawpool Road
Cricklewood
London
NW2 7LA
Secretary NameMr Paul Lewis Viner
NationalityBritish
StatusResigned
Appointed10 April 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Deansway
London
N2 0JF
Secretary NameLouise Charlotte Raymond
NationalityBritish
StatusResigned
Appointed10 September 2007(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2008)
RoleSales & Marketing
Correspondence Address11 Freelands Grove
Bromley
Kent
BR1 3LH
Secretary NameMr Jonathan Simon David Anthony Rust
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Brett Alexander Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £0.0001Prime London Residential LTD
72.46%
Ordinary
3.8k at £0.0001Prime London Residential LTD
27.41%
Ordinary A
-OTHER
0.12%
-

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 October 2015Return of final meeting in a members' voluntary winding up (6 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Declaration of solvency (3 pages)
20 October 2014Satisfaction of charge 3 in full (1 page)
20 October 2014Satisfaction of charge 5 in full (1 page)
20 October 2014Satisfaction of charge 4 in full (1 page)
14 October 2014Director's details changed for Mr Mark Adams on 20 July 2014 (2 pages)
26 September 2014Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 (1 page)
22 September 2014Withdraw the company strike off application (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
11 July 2014Termination of appointment of Brett Palos as a director (1 page)
11 July 2014Appointment of Mr Mark Adams as a director (2 pages)
11 July 2014Termination of appointment of Jonathan Rust as a secretary (1 page)
11 July 2014Termination of appointment of Bruce Ritchie as a director (1 page)
6 February 2014Full accounts made up to 30 April 2013 (15 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1.3783
(6 pages)
18 July 2013Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 (2 pages)
18 July 2013Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 (2 pages)
18 July 2013Director's details changed for Mr Brett Palos on 10 July 2013 (2 pages)
5 February 2013Full accounts made up to 30 April 2012 (12 pages)
31 July 2012Director's details changed for Mr Brett Palos on 20 July 2012 (2 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 April 2011 (10 pages)
29 September 2011Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
27 June 2011Registered office address changed from 40 Park Street London W1K 2JG on 27 June 2011 (1 page)
5 May 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
18 February 2011Current accounting period extended from 10 May 2011 to 30 September 2011 (2 pages)
27 January 2011Full accounts made up to 10 May 2010 (10 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 24 May 2010 (2 pages)
24 May 2010Appointment of Brett Palos as a director (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 May 2010Memorandum and Articles of Association (4 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Previous accounting period shortened from 31 December 2010 to 10 May 2010 (1 page)
15 April 2010Full accounts made up to 31 December 2008 (10 pages)
13 August 2009Return made up to 21/07/09; full list of members (5 pages)
11 March 2009Secretary appointed mr jonathan simon david anthony rust (1 page)
4 March 2009Appointment terminated secretary paul viner (1 page)
3 March 2009Appointment terminated secretary louise raymond (1 page)
5 February 2009Full accounts made up to 31 December 2007 (10 pages)
29 October 2008Return made up to 21/07/08; full list of members (4 pages)
13 August 2008Director's change of particulars / bruce ritchie / 17/07/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from 37 abbey road st john's wood london NW8 0AT (1 page)
30 June 2008Secretary's change of particulars / paul viner / 27/06/2008 (1 page)
27 September 2007Registered office changed on 27/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
24 September 2007Declaration of assistance for shares acquisition (9 pages)
24 September 2007S-div 12/09/07 (1 page)
24 September 2007Ad 12/09/07--------- £ si [email protected]=37 £ ic 1/38 (2 pages)
22 September 2007Particulars of mortgage/charge (10 pages)
22 September 2007Particulars of mortgage/charge (8 pages)
13 September 2007New secretary appointed (2 pages)
27 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 16 churchill way cardiff CF10 2DX (1 page)
27 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007New director appointed (20 pages)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Secretary resigned (1 page)
18 April 2007Particulars of mortgage/charge (5 pages)
21 July 2006Incorporation (12 pages)