Background WavePink WaveYellow Wave

ENER-G POWER2 LIMITED (09387454)

ENER-G POWER2 LIMITED (09387454) is a dissolved UK company. incorporated on 13 January 2015. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENER-G POWER2 LIMITED has been registered for 11 years. Current directors include DENNIS, Michael, MCKENNA, Gregory Craig.

Company Number
09387454
Status
dissolved
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENNIS, Michael, MCKENNA, Gregory Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENER-G POWER2 LIMITED

ENER-G POWER2 LIMITED is an dissolved company incorporated on 13 January 2015 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENER-G POWER2 LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09387454

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

Ener-G House Daniel Adamson Road Salford Manchester Greater Manchester M50 1DT
From: 14 January 2015To: 3 June 2016
Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom
From: 13 January 2015To: 14 January 2015
Timeline

22 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Funding Round
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
May 22
Funding Round
Apr 23
Capital Update
Apr 23
Director Left
Jul 23
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 16 May 2016

DENNIS, Michael

Active
Maidenhead Road, WindsorSL4 5GD
Born July 1981
Director
Appointed 06 Nov 2019

MCKENNA, Gregory Craig

Active
Maidenhead Road, WindsorSL4 5GD
Born January 1966
Director
Appointed 08 Mar 2021

WARDNER, Richard

Resigned
Daniel Adamson Road, ManchesterM50 1DT
Secretary
Appointed 13 Jan 2015
Resigned 16 May 2016

BARLOW, Alan Kenneth

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born September 1964
Director
Appointed 01 Aug 2015
Resigned 05 Jul 2021

EVANS, Andrew John

Resigned
Daniel Adamson Road, ManchesterM50 1DT
Born December 1949
Director
Appointed 13 Jan 2015
Resigned 16 May 2016

LAWTON, Paul Stephen

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1966
Director
Appointed 05 Jul 2021
Resigned 01 May 2022

LONGMUIR, Ailsa Zoya

Resigned
Maidenhead Road, WindsorSL4 5GD
Born November 1982
Director
Appointed 01 Oct 2021
Resigned 26 Jun 2023

MCCORD, Richard

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1973
Director
Appointed 16 May 2016
Resigned 06 Nov 2019

PIKUNIC, Jorge Pablo

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1976
Director
Appointed 16 May 2016
Resigned 08 Mar 2021

SCOTT, Timothy Hays

Resigned
Daniel Adamson Road, ManchesterM50 1DT
Born March 1950
Director
Appointed 13 Jan 2015
Resigned 16 May 2016

WINSTANLEY, David

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born March 1975
Director
Appointed 01 Aug 2015
Resigned 31 Dec 2019

Persons with significant control

1

Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
7 November 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 August 2023
DS01DS01
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 April 2023
SH19Statement of Capital
Resolution
26 April 2023
RESOLUTIONSResolutions
Legacy
26 April 2023
CAP-SSCAP-SS
Legacy
26 April 2023
SH20SH20
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2015
NEWINCIncorporation