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.
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 | : |
|
Registered Address | : | Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Secretary | 23 October 2000 | Active |
3900 Euclid Avenue, Dallas, United States, | Director | 15 October 2002 | Active |
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ | Director | 26 June 1998 | Active |
5330 Yolanda Lane, Dallas, United States, | Director | 15 October 2002 | Active |
35 08 Dartmouth Avenue, Dallas, United States, | Director | 15 October 2002 | Active |
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB | Secretary | 19 March 1999 | Active |
21 The Crescent, Barnes, London, SW13 0NN | Secretary | 01 October 1996 | Active |
Whitethorns, Weydown Road, Haslemere, GU27 1DS | Director | 09 December 1996 | Active |
117 Piccadilly, London, W1V 9FJ | Director | 09 December 1996 | Active |
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX | Director | 09 December 1996 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 01 October 1996 | Active |
901 Kent Road, St Louis, United States Of America, MO 6134 | Director | 09 December 1996 | Active |
The Shelton No, 1504, 5909 Luther Lane, Dallas, Usa, | Director | 26 June 1998 | Active |
The Forge, Polstead Street Stoke By Nayland, Colchester, CO6 4SA | Director | 25 October 2001 | Active |
55b Fitzjames Avenue, London, W14 0RR | Director | 16 December 1996 | Active |
Kettlethorpe Hall, Lincoln, LN1 2LD | Director | 16 December 1996 | Active |
5124 Marble Falls Lane, Plano, Usa, | Director | 26 June 1998 | Active |
21 The Crescent, Barnes, London, SW13 0NN | Director | 01 October 1996 | Active |
Copcourt Manor, Copcourt, Tetsworth, OX9 7DE | Director | 16 December 1996 | Active |
120 Highway 28 40 PO BOX 799, Crystal Bay, Nevada, Usa, | Director | 16 December 1996 | Active |
6924 Desco Drive, Dallas, Usa, TX 75225 | Director | 26 May 1998 | Active |
3508 Dartmouth Avenue, Dallas, Usa, | Director | 26 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-09-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-09-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-01-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-14 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-30 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.