UKBizDB.co.uk

ENERGIS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Energis Plc. The company was founded 26 years ago and was given the registration number 03438871. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 6420 - Telecommunications.

Company Information

Name:ENERGIS PLC
Company Number:03438871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 September 1997
Jurisdiction:England - Wales
Industry Codes:
  • 6420 - Telecommunications

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Moat House, Hoxne, Eye, IP21 5AZ

Secretary23 September 1997Active
3 Lavender Close, Bishops Stortford, CM23 4LN

Secretary18 September 1997Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director19 December 2001Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director28 November 2001Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director08 November 2001Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director26 September 2001Active
The Manor House, 85 High Street, Lindfield, RH16 2HN

Director09 February 2001Active
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU

Director23 September 1997Active
30 Ruskin Walk, Dulwich, London, SE24 9LZ

Director18 September 1997Active
35 Uphill Road, Mill Hill, London, NW7 4RA

Director23 September 1997Active
The Moat House, Hoxne, Eye, IP21 5AZ

Director23 September 1997Active
Wylmington Hayes, Wilmington, Honiton, EX14 9JZ

Director01 April 2001Active
Hemmick Court, Queen Street Hale, Fordingbridge, SP6 2RD

Director23 September 1997Active
3 Lavender Close, Bishops Stortford, CM23 4LN

Director18 September 1997Active
Sutton End House, Sutton, RH20 1PY

Director23 September 1997Active
131 Oakwood Court, Abbotsbury Road, London, W14 8LA

Director05 November 1997Active
109 Gloucester Avenue, Primrose Hill, London, NW1 8LB

Director09 February 2001Active
57 Rosslyn Hill, Hampstead, London, NW3 5UQ

Director09 February 2001Active
Treetops 14 Whitehill Road, Kidderminster, DY11 6JJ

Director01 April 2001Active
28, Belsize Road, London, NW6 4RD

Director05 November 1997Active
Galleons, 16 Homestead Road, Orpington, BR6 6HW

Director26 January 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2023-05-05Insolvency

Liquidation compulsory winding up progress report.

Download
2022-07-01Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-07-01Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2022-07-01Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2022-05-05Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-04Insolvency

Liquidation compulsory winding up progress report.

Download
2020-06-01Insolvency

Liquidation compulsory winding up progress report.

Download
2019-04-12Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2019-03-25Insolvency

Liquidation administration discharge of administration order.

Download
2019-03-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-03-18Insolvency

Liquidation compulsory winding up order.

Download
2019-03-16Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2019-03-16Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2019-03-16Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2018-11-01Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2018-03-06Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2017-09-26Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2017-03-06Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2016-09-22Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2016-02-11Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2015-09-07Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2015-03-26Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2014-09-17Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2014-03-07Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.