Background WavePink WaveYellow Wave

ENERGYBUILD RESOURCES LIMITED (11091702)

ENERGYBUILD RESOURCES LIMITED (11091702) is a liquidation UK company. incorporated on 1 December 2017. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERGYBUILD RESOURCES LIMITED has been registered for 8 years. Current directors include DAVIES, Morgan Rhidian, RANDHAWA, Amarpreet Singh.

Company Number
11091702
Status
liquidation
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
63 Walter Road, Swansea, SA1 4PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Morgan Rhidian, RANDHAWA, Amarpreet Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYBUILD RESOURCES LIMITED

ENERGYBUILD RESOURCES LIMITED is an liquidation company incorporated on 1 December 2017 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERGYBUILD RESOURCES LIMITED was registered 8 years ago.(SIC: 82990)

Status

liquidation

Active since 8 years ago

Company No

11091702

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Group Accounts

Next Due

Due by 22 March 2022
Period: 1 January 2020 - 30 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 April 2022 (4 years ago)
Submitted on 14 April 2022 (4 years ago)

Next Due

Due by 28 April 2023
For period ending 14 April 2023

Previous Company Names

BLACK DIAMOND MINING CORPORATION LIMITED
From: 1 December 2017To: 7 April 2018
Contact
Address

63 Walter Road Swansea, SA1 4PT,

Previous Addresses

85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 15 September 2020To: 11 January 2024
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 1 December 2017To: 15 September 2020
Timeline

19 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Apr 18
Loan Secured
May 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Jan 19
Funding Round
Apr 19
Loan Secured
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Left
Dec 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIES, Morgan Rhidian

Active
Walter Road, SwanseaSA1 4PT
Born June 1960
Director
Appointed 19 Sept 2018

RANDHAWA, Amarpreet Singh

Active
Walter Road, SwanseaSA1 4PT
Born November 1982
Director
Appointed 26 Jun 2023

CALDER, Keith Phillip Paul

Resigned
Glynneath, NeathSA11 5AJ
Born June 1961
Director
Appointed 31 Jul 2018
Resigned 26 Jun 2023

GREWAL, Manohar Singh

Resigned
Fulmer Drive, Gerrards CrossSL9 7HG
Born July 1968
Director
Appointed 29 Nov 2019
Resigned 09 Dec 2021

RANDHAWA, Amarpreet Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982
Director
Appointed 01 Dec 2017
Resigned 29 Nov 2019

RANDHAWA, Manjit Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born October 1954
Director
Appointed 11 Oct 2018
Resigned 26 Jun 2023

Persons with significant control

2

17 New Market Street, UskNP15 1AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2018
Station Road, BeaconsfieldHP9 1QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

45

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 March 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
8 February 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 January 2024
600600
Resolution
10 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 September 2022
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
27 June 2022
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 June 2022
REC2REC2
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
5 April 2022
RM01RM01
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
7 April 2018
RESOLUTIONSResolutions
Incorporation Company
1 December 2017
NEWINCIncorporation