Background WavePink WaveYellow Wave

ENERGY ASSETS HOLDINGS LIMITED (06774476)

ENERGY ASSETS HOLDINGS LIMITED (06774476) is a dissolved UK company. incorporated on 16 December 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERGY ASSETS HOLDINGS LIMITED has been registered for 17 years.

Company Number
06774476
Status
dissolved
Type
ltd
Incorporated
16 December 2008
Age
17 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS HOLDINGS LIMITED

ENERGY ASSETS HOLDINGS LIMITED is an dissolved company incorporated on 16 December 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERGY ASSETS HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06774476

LTD Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 13 December 2022 (3 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 11 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

MACQUARIE ENERGY ASSETS HOLDINGS LIMITED
From: 16 December 2008To: 9 February 2012
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU
From: 14 March 2012To: 14 April 2023
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 21 March 2011To: 14 March 2012
Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD United Kingdom
From: 16 December 2008To: 21 March 2011
Timeline

26 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 12
Director Left
Mar 12
Loan Cleared
Jan 14
Loan Secured
Sept 16
Loan Cleared
Sept 16
Director Left
Jan 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Sept 20
Director Joined
Oct 21
Loan Secured
Oct 21
Capital Update
Oct 21
Loan Cleared
Oct 21
Funding Round
Nov 21
Director Left
Nov 21
Capital Update
Dec 21
Director Left
May 23
Loan Cleared
Apr 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

0 Active
13 Resigned

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 06 Sept 2010
Resigned 27 Feb 2012

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 16 Dec 2008
Resigned 27 Feb 2012

RHODES, Jeremy

Resigned
Almondvale Business Park, LivingstonEH54 6GA
Secretary
Appointed 28 Feb 2012
Resigned 12 Apr 2012

TAN, Dominic

Resigned
Citypoint, LondonEC2Y 9HD
Secretary
Appointed 16 Dec 2008
Resigned 06 Sept 2010

BELLAMY-LEE, Philip

Resigned
98 King Street, ManchesterM2 4WU
Born August 1964
Director
Appointed 10 Jan 2011
Resigned 01 Oct 2018

BOWDEN, Timothy John

Resigned
Citypoint, LondonEC2Y 9HD
Born February 1975
Director
Appointed 16 Dec 2008
Resigned 14 Jun 2010

GIBSON, David Russell

Resigned
98 King Street, ManchesterM2 4WU
Born July 1964
Director
Appointed 10 Jan 2011
Resigned 01 Jan 2018

GRAY, Matthew Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1972
Director
Appointed 16 Dec 2008
Resigned 27 Feb 2012

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 29 Nov 2018
Resigned 17 Nov 2021

MCKEATING, Alan

Resigned
Citypoint, LondonEC2Y 9HD
Born June 1961
Director
Appointed 09 Jan 2009
Resigned 10 Jan 2011

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 10 Jan 2011
Resigned 03 Sept 2020

PLEWMAN, Paul Christian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1972
Director
Appointed 16 Dec 2008
Resigned 27 Feb 2012

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 30 Apr 2023

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Liquidation
20 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 April 2024
LIQ13LIQ13
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Legacy
19 February 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Liquidation Voluntary Declaration Of Solvency
1 May 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 April 2023
600600
Resolution
14 April 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2021
SH19Statement of Capital
Legacy
14 December 2021
SH20SH20
Legacy
14 December 2021
CAP-SSCAP-SS
Resolution
14 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
29 November 2021
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
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
29 October 2021
CAP-SSCAP-SS
Legacy
29 October 2021
SH20SH20
Resolution
29 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
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Legacy
3 April 2012
MG04MG04
Legacy
28 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Certificate Change Of Name Company
9 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
27 February 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288cChange of Particulars
Incorporation Company
16 December 2008
NEWINCIncorporation