Company NameEnemetric Limited
Company StatusDissolved
Company Number08124564
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date19 March 2017 (7 years, 1 month ago)
Previous NamePowerwall Volumetric Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary Paul Mayatt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stephen Kelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitewww.enevis.co.uk/
Telephone01322 284555
Telephone regionDartford

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£789,857
Cash£250
Current Liabilities£1,064,278

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 March 2017Final Gazette dissolved following liquidation (1 page)
19 December 2016Notice of move from Administration to Dissolution on 5 December 2016 (15 pages)
14 July 2016Administrator's progress report to 9 June 2016 (17 pages)
14 March 2016Notice of appointment of replacement/additional administrator (1 page)
14 March 2016 (1 page)
14 March 2016Notice of vacation of office by administrator (8 pages)
5 January 2016Administrator's progress report to 9 December 2015 (20 pages)
8 December 2015Notice of extension of period of Administration (1 page)
16 July 2015Administrator's progress report to 9 June 2015 (17 pages)
16 July 2015Administrator's progress report to 9 June 2015 (17 pages)
25 February 2015Notice of deemed approval of proposals (33 pages)
11 February 2015Statement of administrator's proposal (34 pages)
16 January 2015Registered office address changed from Priory House Priory Hill Dartford DA1 2EN to 55 Baker Street London W1U 7EU on 16 January 2015 (2 pages)
19 December 2014Appointment of an administrator (1 page)
8 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
27 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages)
21 March 2014Accounts for a small company made up to 31 July 2013 (5 pages)
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 27/03/2014
(5 pages)
14 June 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
21 November 2012Appointment of Mr Stephen Kelly as a director (2 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Company name changed powerwall volumetric LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Director's details changed for Mr Gary Paul Mayatt on 29 June 2012 (2 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)