UKBizDB.co.uk

ENERGY PARTNERS LIMITED

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

This company is commonly known as Energy Partners Limited. The company was founded 9 years ago and was given the registration number 09416419. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ENERGY PARTNERS LIMITED
Company Number:09416419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Director05 December 2016Active
30, Old Bailey, London, EC4M 7AU

Director27 July 2016Active
200, Portland Road, Sandyford, Newcastle Upon Tyne, United Kingdom, NE2 1DJ

Secretary02 February 2015Active
200, Portland Road, Sandyford, Newcastle Upon Tyne, United Kingdom, NE2 1DJ

Director02 February 2015Active

People with Significant Control

Mr James Antony Platania
Notified on:30 January 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Dobson House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Danny Hughes
Notified on:30 January 2018
Status:Active
Date of birth:March 1972
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kelly Louise Hughes
Notified on:30 January 2018
Status:Active
Date of birth:March 1977
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Antony Platania
Notified on:27 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:10, Strauss Road, London, England, W4 1DL
Nature of control:
  • Significant influence or control
Energy Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:11, Hope Street, Douglas, Isle Of Man, IM1 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-19Insolvency

Liquidation compulsory winding up progress report.

Download
2022-07-19Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-11Address

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

Download
2022-03-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-03-09Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-06-17Insolvency

Liquidation compulsory winding up progress report.

Download
2020-06-03Address

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

Download
2020-05-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-03-12Insolvency

Liquidation compulsory winding up order.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Gazette

Gazette filings brought up to date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.