UKBizDB.co.uk

ENERGY HOLDINGS (NO. 3) LIMITED

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

This company is commonly known as Energy Holdings (no. 3) Limited. The company was founded 27 years ago and was given the registration number 03257256. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:ENERGY HOLDINGS (NO. 3) LIMITED
Company Number:03257256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:01 October 1996
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Kpmg Llp 15 Canada Square, Canary Wharf, 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

Secretary23 October 2000Active
3900 Euclid Avenue, Dallas, United States,

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

Director26 June 1998Active
5330 Yolanda Lane, Dallas, United States,

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

Director15 October 2002Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary19 March 1999Active
21 The Crescent, Barnes, London, SW13 0NN

Secretary01 October 1996Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director09 December 1996Active
117 Piccadilly, London, W1V 9FJ

Director09 December 1996Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director09 December 1996Active
18, Downs Hill, Beckenham, BR3 5HB

Director01 October 1996Active
901 Kent Road, St Louis, United States Of America, MO 6134

Director09 December 1996Active
The Shelton No, 1504, 5909 Luther Lane, Dallas, Usa,

Director26 June 1998Active
The Forge, Polstead Street Stoke By Nayland, Colchester, CO6 4SA

Director25 October 2001Active
55b Fitzjames Avenue, London, W14 0RR

Director16 December 1996Active
Kettlethorpe Hall, Lincoln, LN1 2LD

Director16 December 1996Active
5124 Marble Falls Lane, Plano, Usa,

Director26 June 1998Active
21 The Crescent, Barnes, London, SW13 0NN

Director01 October 1996Active
Copcourt Manor, Copcourt, Tetsworth, OX9 7DE

Director16 December 1996Active
120 Highway 28 40 PO BOX 799, Crystal Bay, Nevada, Usa,

Director16 December 1996Active
6924 Desco Drive, Dallas, Usa, TX 75225

Director26 May 1998Active
3508 Dartmouth Avenue, Dallas, Usa,

Director26 June 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2022-01-31Address

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

Download
2021-07-26Insolvency

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
2021-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-14Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-13Insolvency

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

Download
2020-07-21Insolvency

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
2020-01-30Insolvency

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

Download
2019-07-31Insolvency

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

Download
2019-06-05Insolvency

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

Download
2019-01-31Insolvency

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

Download
2018-08-10Insolvency

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

Download
2018-04-30Insolvency

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

Download
2018-01-31Insolvency

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

Download
2017-08-07Insolvency

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
2016-07-13Insolvency

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
2016-02-02Insolvency

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

Download
2015-07-27Insolvency

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

Download
2015-05-05Insolvency

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

Download

Copyright © 2024. All rights reserved.