Company NameEnergygain Limited
Company StatusDissolved
Company Number05890069
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 8 months ago)
Dissolution Date20 February 2021 (3 years, 1 month 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 Duration6 years, 7 months (closed 20 February 2021)
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(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Grosvenor Street
Mayfair
London
W1K 3HZ
Secretary NameHelen Mary Greville
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address141 Dawpool Road
Cricklewood
London
NW2 7LA
Secretary NameMr Paul Lewis Viner
NationalityBritish
StatusResigned
Appointed10 April 2007(8 months, 2 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 Address26 The Uplands
Harpenden
Hertfordshire
AL5 2PQ
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 ResidenceUnited Kingdom
Correspondence Address100 George Street
London
W1U 8NU
Director NameMr Jonathan Simon David Anthony Rust
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 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
69.44%
Ordinary
4.4k at £0.0001Prime London Residential LTD
30.33%
Ordinary A
-OTHER
0.23%
-

Accounts

Latest Accounts5 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 November

Charges

1 April 2011Delivered on: 5 April 2011
Satisfied on: 20 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the parent and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 May 2010Delivered on: 19 May 2010
Satisfied on: 1 October 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 September 2007Delivered on: 22 September 2007
Satisfied on: 1 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) and from the company to the chargee and/or the other fund 2 security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 September 2007Delivered on: 22 September 2007
Satisfied on: 1 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 89 forest court 140 edgware road london t/n NGL883728 all buildings erections fittings and fixtures all easements rights proceeds of sale benefit of all covenants.
Fully Satisfied
13 April 2007Delivered on: 27 April 2007
Satisfied on: 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 2007Delivered on: 18 April 2007
Satisfied on: 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 89 forset court edgeware road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 August 2016Director's details changed for Mr Mark Adams on 15 February 2016 (2 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
23 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 August 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1.4367
(4 pages)
14 January 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1.4367
(4 pages)
8 December 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 December 2014 (1 page)
3 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 October 2014Satisfaction of charge 6 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 Bruce Ritchie as a director (1 page)
11 July 2014Termination of appointment of Jonathan Rust as a secretary (1 page)
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)
6 February 2014Full accounts made up to 30 April 2013 (13 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1.4367
(6 pages)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
4 August 2012Director's details changed for Mr Brett Palos on 7 May 2010 (2 pages)
4 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
4 August 2012Director's details changed for Mr Brett Palos on 7 May 2010 (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (10 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
3 August 2011Annual return made up to 28 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)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (30 pages)
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)
3 August 2010Annual return made up to 28 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2010Memorandum and Articles of Association (4 pages)
12 May 2010Previous accounting period shortened from 31 December 2010 to 10 May 2010 (1 page)
12 May 2010Full accounts made up to 31 December 2009 (20 pages)
12 April 2010Full accounts made up to 31 December 2008 (10 pages)
12 August 2009Return made up to 28/07/09; 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 28/07/08; 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)
25 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 September 2007Declaration of assistance for shares acquisition (9 pages)
25 September 2007S-div 12/09/07 (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2007Ad 12/09/07--------- £ si [email protected] £ ic 1/1 (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)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
27 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 July 2007Secretary's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (20 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
18 April 2007Particulars of mortgage/charge (5 pages)
28 July 2006Incorporation (12 pages)