UKBizDB.co.uk

ENERGY HOLDINGS (NO. 4) LIMITED

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

This company is commonly known as Energy Holdings (no. 4) Limited. The company was founded 44 years ago and was given the registration number 01468589. 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 7487 - Other business activities.

Company Information

Name:ENERGY HOLDINGS (NO. 4) LIMITED
Company Number:01468589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:24 December 1979
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

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

Secretary30 June 2000Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director19 March 1999Active
Lower Spring Cottage Spring Lane, Coddenham, Ipswich, IP6 9TN

Secretary01 March 1999Active
2 Mendip Road, Verwood, BH31 6UR

Secretary14 June 1995Active
7 Bridge Place New Road, Northbourne, Bournemouth, BH10 7GA

Secretary-Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

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

Secretary06 November 1998Active
8 Barley Way, Stanway, Colchester, CO3 0YD

Director16 October 1998Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director20 November 1996Active
27 Beckenham Road, West Wickham, BR4 0QR

Director-Active
19a Whittaker Lane, Little Eaton, Derby, DE21 5AT

Director09 December 1996Active
204 Christchurch Road, West Parley, Wimborne, BH22 8SS

Director-Active
25 Redstart Avenue, Kidderminster, DY10 4JR

Director01 December 1995Active
62 Parkside, Wimbledon, London, SW19 5NL

Director19 March 1999Active
3 Cheviot Way, Verwood, BH31 6UG

Director03 November 1997Active
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX

Director05 February 1997Active
7 Bridge Place New Road, Northbourne, Bournemouth, BH10 7GA

Director01 October 1990Active
3900 Euclid Avenue, Dallas, Usa,

Director15 October 2002Active
207 Bridgnorth Road, Wollaston, Stourbridge, DY8 3PB

Director01 November 1993Active
Clovelly Abbotswell Road, Frogham, Fordingbridge, SP6 2JA

Director-Active
The Forge, Polstead Street Stoke By Nayland, Colchester, CO6 4SA

Director30 June 2000Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director-Active
11 Barleyfields, Thurston, Bury St Edmunds, IP31 3TF

Director01 March 1999Active
16 Bond Close, Sway, Lymington, SO41 6DR

Director22 February 1993Active
5330 Yolanda Lane, Dallas, Usa,

Director15 October 2002Active
Ashwell Cottage Church Close, Ashwell, Oakham, LE15 7LP

Director03 October 1994Active
21 The Crescent, Barnes, London, SW13 0NN

Director20 November 1996Active
25 Willow Court, Fishbourne Road East, Chichester, PO19 3HL

Director02 December 1996Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director21 April 1994Active
The Coach House 3 Aston Court, Blandford Road Iwerne Minster, Blandford Forum, DT11 8QN

Director01 March 1997Active
42 Keighley Avenue, Broadstone, Poole, BH18 8HU

Director04 April 1997Active
35 08 Dartmouth Avenue, Dallas, Usa,

Director15 October 2002Active

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 (6 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
2024-02-02Insolvency

Liquidation administration discharge of administration order.

Download
2024-02-02Insolvency

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

Download
2024-01-17Insolvency

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

Download
2024-01-17Insolvency

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

Download
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
2023-01-18Insolvency

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

Download
2023-01-18Insolvency

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

Download
2022-01-31Address

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

Download
2021-08-02Insolvency

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

Download
2021-04-22Insolvency

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

Download
2021-03-05Insolvency

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

Download
2021-02-16Insolvency

Liquidation miscellaneous.

Download
2020-09-29Insolvency

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

Download
2020-04-24Insolvency

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

Download
2020-01-23Insolvency

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

Download
2019-08-06Insolvency

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

Download
2019-06-06Insolvency

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

Download
2019-02-13Insolvency

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

Download
2018-08-16Insolvency

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

Download
2018-05-02Insolvency

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

Download
2018-02-16Insolvency

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

Download
2017-08-23Insolvency

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

Download
2017-05-15Insolvency

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

Download

Copyright © 2024. All rights reserved.