UKBizDB.co.uk

ENERGYBUILD GROUP LIMITED

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

This company is commonly known as Energybuild Group Limited. The company was founded 19 years ago and was given the registration number 05451235. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 05101 - Deep coal mines.

Company Information

Name:ENERGYBUILD GROUP LIMITED
Company Number:05451235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 2005
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 05101 - Deep coal mines

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Director01 October 2013Active
11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Secretary10 November 2006Active
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS

Secretary12 May 2005Active
17, Nant Glas, Tircoed Forest Village, Penllergaer, Swansea, SA4 9SW

Secretary18 September 2009Active
9, Askew Road, Moor Park, Northwood, HA6 2JE

Director18 September 2009Active
98 Walker Avenue, Toronto, Canada, M4V IG2

Director10 November 2006Active
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA

Director01 June 2007Active
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, United Kingdom, SA11 5AJ

Director15 April 2013Active
11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Director06 August 2007Active
Glynbedwas Farm, Crynant, Neath, SA10 8ST

Director30 August 2006Active
439, Centennial Parkway, Delta, Canada,

Director18 September 2009Active
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS

Director12 May 2005Active
12, Meadowland, Kings Worthy, Winchester, SO23 7LJ

Director18 September 2009Active
Aberpergwm Colliery, Glynneath, Neath, Wales, SA11 5AJ

Director01 June 2016Active
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, SA11 5AJ

Director01 June 2016Active
Tanyard Place, Grove Road, Seal, TN15 0LE

Director02 March 2006Active
Lethame House, Lethame Road, Strathaven, ML10 6RW

Director30 August 2006Active
17, Nant Glas Tircoed Village, Penllergaer, Swansea, SA4 9SW

Director10 November 2006Active
17, Nant Glas, Penllergaer, Swansea, SA4 9SW

Director18 September 2009Active
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, United Kingdom, SA11 5AJ

Director06 January 2012Active
4 College Side, The Park Mansfield, Nottingham, NG18 2EG

Director30 August 2006Active
1000-885, Dunsmuir Street, Vancouver, Canada,

Director01 April 2011Active
Suite 39, 35 Buckingham Gate, London, SW1E 6PA

Corporate Director12 May 2005Active

People with Significant Control

Danny Stickel
Notified on:09 September 2016
Status:Active
Date of birth:August 1956
Nationality:American
Address:15, Canada Square, London, E14 5GL
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-05Insolvency

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

Download
2019-08-01Resolution

Resolution.

Download
2019-07-03Address

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

Download
2019-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Change account reference date company previous extended.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-05-25Capital

Second filing capital allotment shares.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type small.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.