UKBizDB.co.uk

ENERGY HOLDINGS (NO. 1) LIMITED

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

This company is commonly known as Energy Holdings (no. 1) Limited. The company was founded 27 years ago and was given the registration number 03239971. The firm's registered office is in LONDON. You can find them at Kpmg Llp, 15 Canada Square, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:ENERGY HOLDINGS (NO. 1) LIMITED
Company Number:03239971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:20 August 1996
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Kpmg Llp, 15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary04 November 2002Active
3900 Euclid Avenue, Dallas, United States,

Director15 October 2002Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director15 October 2002Active
5330 Yolanda Lane, Dallas, United States,

Director15 October 2002Active
35 08 Dartmouth Avenue, Dallas, United States,

Director15 October 2002Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary30 June 2000Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary19 March 1999Active
57 Grosvenor Park, Camberwell, London, SE5 0NJ

Secretary31 May 1998Active
7 The Gardens, Raydon, Ipswich, IP7 5LU

Secretary13 October 2000Active
21 The Crescent, Barnes, London, SW13 0NN

Secretary24 September 1998Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary05 October 2001Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary01 October 1996Active
5 Matthews Chase, Binfield, Bracknell, RG42 4UR

Secretary25 November 1996Active
5 Matthews Chase, Binfield, Bracknell, RG42 4UR

Secretary23 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 1996Active
8 Barley Way, Stanway, Colchester, CO3 0YD

Director18 June 1998Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director18 June 1998Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director13 October 2000Active
62 Parkside, Wimbledon, London, SW19 5NL

Director22 December 1998Active
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX

Director27 May 1997Active
18, Downs Hill, Beckenham, BR3 5HB

Director23 August 1996Active
The Forge, Polstead Street Stoke By Nayland, Colchester, CO6 4SA

Director30 June 2000Active
602 Carman View Court, Ballwin Mo 63021, Missouri Usa, FOREIGN

Director30 March 1998Active
80 Queens Gate, London, SW1X 7JH

Director23 August 1996Active
856 Minarca Drive, Des Peres Mo 63131, Missouri Usa,

Director30 March 1998Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director19 March 1999Active
16 Carlton Road, East Sheen, London, SW14 7RJ

Director22 November 1996Active
21 The Crescent, Barnes, London, SW13 0NN

Director22 November 1996Active
75 Carlton Hill, St Johns Wood, London, NW8 0EN

Director22 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 August 1996Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation voluntary arrangement completion.

Download
2023-09-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-09-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-14Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.