Background WavePink WaveYellow Wave

ENERGIS HOLDINGS LIMITED (03649524)

ENERGIS HOLDINGS LIMITED (03649524) is a dissolved UK company. incorporated on 14 October 1998. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ENERGIS HOLDINGS LIMITED has been registered for 27 years. Current directors include SAYED, Tarek, VODAFONE CORPORATE SECRETARIES LIMITED.

Company Number
03649524
Status
dissolved
Type
ltd
Incorporated
14 October 1998
Age
27 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SAYED, Tarek, VODAFONE CORPORATE SECRETARIES LIMITED
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIS HOLDINGS LIMITED

ENERGIS HOLDINGS LIMITED is an dissolved company incorporated on 14 October 1998 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ENERGIS HOLDINGS LIMITED was registered 27 years ago.(SIC: 61900)

Status

dissolved

Active since 27 years ago

Company No

03649524

LTD Company

Age

27 Years

Incorporated 14 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 22 January 2017 (9 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 October 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

THISTLEDEW LIMITED
From: 14 October 1998To: 8 December 1998
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 1 March 2012To: 11 September 2012
Liberty House 76 Hammersmith Road London W14 8UD
From: 16 August 2010To: 1 March 2012
Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 14 October 1998To: 16 August 2010
Timeline

13 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Dec 16
Director Left
Dec 16
Capital Update
May 17
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 24 Aug 2012

SAYED, Tarek

Active
Cypress Court, Virginia WaterGU25 4TB
Born August 1974
Director
Appointed 14 Dec 2016

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate director
Appointed 12 Jan 2015

COOPER, Nicholas Ian

Resigned
7th Floor The Point, LondonW2 1LA
Secretary
Appointed 30 Sept 2002
Resigned 11 Nov 2005

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 11 Nov 2005
Resigned 08 Jul 2010

MCKELVIE, Andrew Laurence

Resigned
110 Osborne Road, BrightonBN1 6LU
Secretary
Appointed 09 Nov 1998
Resigned 13 Sept 2002

MOORE, Paul Anthony

Resigned
Longshot Lane, BracknellRG12 1XL
Secretary
Appointed 08 Jul 2010
Resigned 24 Aug 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 14 Oct 1998
Resigned 09 Nov 1998

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 14 Oct 1998
Resigned 09 Nov 1998

COOPER, Nicholas Ian

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born May 1964
Director
Appointed 06 Nov 2007
Resigned 27 Jan 2009

DAVIS, Philip Stephen James

Resigned
Longshot Lane, BracknellRG12 1XL
Born February 1966
Director
Appointed 27 Jan 2009
Resigned 01 Sept 2014

GIBSON, Ian Jeffrey

Resigned
Stanmore House, Burgess HillRH15 0ED
Born May 1960
Director
Appointed 06 Jul 2007
Resigned 13 Sept 2011

GRABINER, Michael

Resigned
35 Uphill Road, LondonNW7 4RA
Born August 1950
Director
Appointed 09 Nov 1998
Resigned 31 Jul 2001

HIBBERT, John Christopher

Resigned
The Moat House, EyeIP21 5AZ
Born July 1947
Director
Appointed 09 Nov 1998
Resigned 20 Mar 2002

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
25 Chiswick Quay, LondonW4 3UR
Born January 1959
Director
Appointed 11 Nov 2005
Resigned 22 Jun 2007

KINCH, Alan Royston

Resigned
Longshot Lane, BracknellRG12 1XL
Born September 1978
Director
Appointed 13 Sept 2011
Resigned 30 Nov 2014

MORGAN, Nicola Jane

Resigned
58 Farnham Road, GuildfordGU2 4PE
Born September 1972
Director
Appointed 06 Jul 2007
Resigned 13 Sept 2011

MULLOCK, Richard

Resigned
The Connection, NewburyRG14 2FN
Born November 1967
Director
Appointed 12 Jan 2015
Resigned 14 Dec 2016

NORMAN, Archibald John

Resigned
Forbury Road, ReadingRG1 3JH
Born May 1954
Director
Appointed 25 Sept 2002
Resigned 11 Nov 2005

O'HARE, Eamonn

Resigned
Oldbury Court, CrowthorneRG45 6BY
Born December 1963
Director
Appointed 25 Mar 2004
Resigned 01 Dec 2004

PHILLIP, Kerry

Resigned
The Connection, NewburyRG14 2FN
Born November 1967
Director
Appointed 01 Sept 2014
Resigned 13 Jan 2015

PLUTHERO, John

Resigned
Lakeside House, BracknellRG12 1XL
Born February 1964
Director
Appointed 10 Sept 2002
Resigned 06 Nov 2007

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 14 Oct 1998
Resigned 09 Nov 1998

TRENT, William Edward James

Resigned
57 Rosslyn Hill, LondonNW3 5UQ
Born July 1957
Director
Appointed 27 Feb 2002
Resigned 27 Sept 2002

WICKHAM, David Ian

Resigned
Galleons, OrpingtonBR6 6HW
Born October 1957
Director
Appointed 24 Nov 2000
Resigned 27 Sept 2002

Persons with significant control

1

The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Gazette Dissolved Voluntary
31 October 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 August 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 August 2017
DS01DS01
Legacy
16 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2017
SH19Statement of Capital
Legacy
16 May 2017
CAP-SSCAP-SS
Resolution
16 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2017
AAAnnual Accounts
Legacy
22 January 2017
PARENT_ACCPARENT_ACC
Legacy
22 January 2017
GUARANTEE2GUARANTEE2
Legacy
22 January 2017
AGREEMENT2AGREEMENT2
Legacy
12 January 2017
PARENT_ACCPARENT_ACC
Legacy
12 January 2017
GUARANTEE2GUARANTEE2
Legacy
6 January 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 January 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Move Registers To Sail Company
1 November 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
20 September 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
1 March 2013
MISCMISC
Auditors Resignation Company
21 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Move Registers To Registered Office Company
26 September 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 August 2012
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address
1 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Resolution
10 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
15 March 2008
288cChange of Particulars
Legacy
14 March 2008
353353
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288cChange of Particulars
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
1 February 2006
363aAnnual Return
Resolution
23 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
353353
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Legacy
22 November 2005
287Change of Registered Office
Court Order
17 November 2005
OCOC
Legacy
9 August 2005
288cChange of Particulars
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 August 2002
MEM/ARTSMEM/ARTS
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288cChange of Particulars
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Statement Of Affairs
22 August 2000
SASA
Legacy
22 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Statement Of Affairs
25 January 1999
SASA
Legacy
25 January 1999
88(2)R88(2)R
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
30 December 1998
MEM/ARTSMEM/ARTS
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
225Change of Accounting Reference Date
Legacy
12 November 1998
287Change of Registered Office
Incorporation Company
14 October 1998
NEWINCIncorporation