Background WavePink WaveYellow Wave

ENERGY ASSETS UTILITIES GROUP LIMITED (06725044)

ENERGY ASSETS UTILITIES GROUP LIMITED (06725044) is a dissolved UK company. incorporated on 15 October 2008. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 2 other business activities. ENERGY ASSETS UTILITIES GROUP LIMITED has been registered for 17 years.

Company Number
06725044
Status
dissolved
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
SIC Codes
42210, 42220, 42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS UTILITIES GROUP LIMITED

ENERGY ASSETS UTILITIES GROUP LIMITED is an dissolved company incorporated on 15 October 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 2 other business activities. ENERGY ASSETS UTILITIES GROUP LIMITED was registered 17 years ago.(SIC: 42210, 42220, 42910)

Status

dissolved

Active since 17 years ago

Company No

06725044

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 August 2022 (3 years ago)
Submitted on 18 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

FUTURE ENERGY GROUP LTD
From: 23 February 2009To: 1 February 2019
JFD GROUP HOLDINGS LIMITED
From: 15 October 2008To: 23 February 2009
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 14 May 2018To: 8 November 2022
Future House Pheasant Drive Birstall Batley WF17 9LT
From: 15 October 2008To: 14 May 2018
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Apr 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Owner Exit
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Oct 21
Capital Update
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Left
May 23
Loan Cleared
Apr 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

0 Active
12 Resigned

CROSS, Derek William

Resigned
Bessybrook Close, BoltonBL6 4EA
Secretary
Appointed 01 Feb 2009
Resigned 30 Apr 2018

SCHOFIELD, Barry Rhodes

Resigned
9a Haigh House Hill, HuddersfieldHD3 3SZ
Secretary
Appointed 15 Oct 2008
Resigned 01 Feb 2009

CROSS, Derek William

Resigned
Pheasant Drive, BatleyWF17 9LT
Born March 1956
Director
Appointed 11 Jun 2012
Resigned 30 Apr 2018

DUGDALE, Terry Michael

Resigned
Pheasant Drive, BatleyWF17 9LT
Born October 1973
Director
Appointed 11 Jun 2012
Resigned 31 Aug 2014

FORD, Nigel Derek George

Resigned
98 King Street, ManchesterM2 4WU
Born September 1965
Director
Appointed 30 Apr 2018
Resigned 31 Mar 2021

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 30 Apr 2018
Resigned 17 Nov 2021

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 30 Apr 2018
Resigned 03 Aug 2020

SCHOFIELD, Barry Rhodes

Resigned
Pheasant Drive, BatleyWF17 9LT
Born September 1944
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2018

SCHOFIELD, Nathan Rhodes

Resigned
The Farm, RaintonYO7 3PH
Born April 1970
Director
Appointed 15 Oct 2008
Resigned 17 Aug 2020

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 14 Oct 2021
Resigned 30 Apr 2023

TOPLEY, Craig Philip

Resigned
98 King Street, ManchesterM2 4WU
Born October 1973
Director
Appointed 30 Apr 2018
Resigned 11 Nov 2022

WILD, Daniel Leon

Resigned
Hall Road, SheffieldS13 9AL
Born May 1979
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 28 Oct 2021

Mr Barry Rhodes Schofield

Ceased
98 King Street, ManchesterM2 4WU
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Liquidation
7 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 May 2025
LIQ13LIQ13
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 December 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 December 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
16 September 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
25 July 2023
LIQ10LIQ10
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 November 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 November 2022
600600
Resolution
8 November 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
8 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Legacy
18 October 2022
GUARANTEE2GUARANTEE2
Legacy
18 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
28 October 2021
SH19Statement of Capital
Legacy
28 October 2021
SH20SH20
Legacy
28 October 2021
CAP-SSCAP-SS
Resolution
28 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Resolution
1 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Resolution
17 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
29 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Auditors Resignation Company
7 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
8 April 2009
287Change of Registered Office
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
225Change of Accounting Reference Date
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
15 October 2008
NEWINCIncorporation