Warrington
Cheshire
WA2 0YL
Director Name | Mr Andrew Ian Maclellan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month (closed 01 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL |
Director Name | Mr Alan Reid Wilson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11b Olympic Way Birchwood Warrington Cheshire WA2 0YL |
Director Name | Mr Karl Hetherington Hardy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 September 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL |
Director Name | James Nicholas Wilding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(3 days after company formation) |
Appointment Duration | 2 months (resigned 08 December 1995) |
Role | Accountant |
Correspondence Address | 138 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Mr Alan John Barrett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(3 days after company formation) |
Appointment Duration | 2 months (resigned 08 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfields 3 Longdown Guildford Surrey GU4 8PP |
Secretary Name | James Nicholas Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(3 days after company formation) |
Appointment Duration | 2 months (resigned 08 December 1995) |
Role | Accountant |
Correspondence Address | 138 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Mr Andrew John Evans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highfield Avenue Newbold Chesterfield Derbyshire S41 7AX |
Secretary Name | Mr Andrew John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 14 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highfield Avenue Newbold Chesterfield Derbyshire S41 7AX |
Secretary Name | Mr Andrew John Evans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 14 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highfield Avenue Newbold Chesterfield Derbyshire S41 7AX |
Director Name | Mr Andrew Ian Maclellan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Nightingale Avenue Cambridge Cambridgeshire CB1 8SG |
Secretary Name | Mr Andrew Ian Maclellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Nightingale Avenue Cambridge Cambridgeshire CB1 8SG |
Director Name | Mr Alan Walter Tweedale |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bradcutts Alleyns Lane Cookham Maidenhead Berkshire SL6 9AD |
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 February 2008) |
Role | Engineer |
Correspondence Address | 56 Ullswater Gardens South Shields Tyne & Wear NE34 0PS |
Director Name | Mr Nicholas William Dawber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 October 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Energos Limited 11b Olympic Park Woolston Grange Avenue Warrington Cheshire WA1 0YL |
Director Name | Mr Anthony John Grimshaw |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2012) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | C/O Energos Limited 11b Olympic Park Woolston Grange Avenue Warrington Cheshire WA1 0YL |
Director Name | Mr Derek John Duffill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ener-G House Daniel Adamson Road Salford Manchester M50 1DT |
Secretary Name | Richard Wardner |
---|---|
Status | Resigned |
Appointed | 26 January 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2013) |
Role | Company Director |
Correspondence Address | Ener-G House Daniel Adamson Road Salford Manchester M50 1DT |
Director Name | Mr Michael Findlay Wallace |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Energos Limited 11b Olympic Way Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Director Name | Mr Anthony John Grimshaw |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(17 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2013) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11b Olympic Way Woolston Grange Avenue, Birchwood Warrington Cheshire WA2 0YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | energ.co.uk |
---|---|
Telephone | 0161 7457450 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2k at £1 | Energos Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,593,399 |
Gross Profit | -£1,419,130 |
Net Worth | -£3,087,121 |
Cash | £1,362,380 |
Current Liabilities | £28,795,217 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2014 | Delivered on: 3 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2001 | Delivered on: 21 November 2001 Satisfied on: 11 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
12 April 2017 | Administrator's progress report to 31 March 2017 (23 pages) |
31 March 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 February 2017 | Administrator's progress report to 10 January 2017 (21 pages) |
5 October 2016 | Result of meeting of creditors (12 pages) |
30 September 2016 | Result of meeting of creditors (2 pages) |
13 September 2016 | Statement of administrator's proposal (37 pages) |
27 July 2016 | Registered office address changed from 11B Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL to 3 Hardman Street Manchester M3 3HF on 27 July 2016 (2 pages) |
21 July 2016 | Appointment of an administrator (1 page) |
5 April 2016 | Director's details changed for Mr Timothy Hays Scott on 5 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Andrew Ian Maclellan on 4 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Michael Findlay Wallace as a director on 31 March 2016 (1 page) |
10 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
2 November 2015 | Termination of appointment of Anthony John Grimshaw as a director on 30 August 2013 (1 page) |
30 October 2015 | Termination of appointment of Nicholas William Dawber as a director on 30 October 2015 (1 page) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 September 2015 | Appointment of Mr Karl Hetherington Hardy as a director on 15 September 2015 (2 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
26 March 2015 | Memorandum and Articles of Association (11 pages) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
3 March 2014 | Registration of charge 031090220002 (6 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 September 2013 | Appointment of Mr Anthony John Grimshaw as a director (2 pages) |
10 June 2013 | Resolutions
|
24 May 2013 | Termination of appointment of Richard Wardner as a secretary (1 page) |
30 January 2013 | Appointment of Mr Michael Findlay Wallace as a director (2 pages) |
29 January 2013 | Registered office address changed from 11B Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire Wa2 O7L United Kingdom on 29 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT on 17 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Andrew Evans as a director (1 page) |
16 January 2013 | Termination of appointment of Derek Duffill as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 October 2012 | Termination of appointment of Anthony Grimshaw as a director (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
26 January 2012 | Appointment of Richard Wardner as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Andrew Evans as a secretary (1 page) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Director's details changed for Mr Alan Reid Wilson on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Alan Reid Wilson on 1 December 2011 (2 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Director's details changed for Mr Timothy Hays Scott on 25 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Anthony John Grimshaw on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Nicholas William Dawber on 21 March 2011 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Appointment of Mr Alan Reid Wilson as a director (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 October 2009 | Director's details changed for Andrew John Evans on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Derek Duffill on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Derek Duffill on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Timothy Hays Scott on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Andrew Ian Maclellan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Anthony John Grimshaw on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew John Evans on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Director's details changed for Nicholas William Dawber on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Timothy Hays Scott on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Anthony John Grimshaw on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Director's details changed for Mr Andrew Ian Maclellan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nicholas William Dawber on 5 October 2009 (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Director appointed derek john duffill (2 pages) |
12 February 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
26 September 2007 | Company name changed contract heat & power LIMITED\certificate issued on 26/09/07 (2 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: ener-g house, daniel adamson road, salford manchester M50 1DT (1 page) |
1 April 2005 | New director appointed (1 page) |
19 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members
|
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members
|
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 December 2001 | Return made up to 02/10/01; full list of members (7 pages) |
21 November 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
4 August 2000 | Director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: no 6 brookside industrial estate sawtry huntingdon cambridgeshire PE17 5SB (1 page) |
16 March 2000 | Resolutions
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
29 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 October 1997 | Return made up to 02/10/97; no change of members (9 pages) |
19 February 1997 | Accounts for a small company made up to 3 April 1996 (5 pages) |
19 February 1997 | Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page) |
19 February 1997 | Accounts for a small company made up to 3 April 1996 (5 pages) |
5 November 1996 | Return made up to 02/10/96; full list of members
|
23 August 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned;director resigned (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (2 pages) |
18 March 1996 | Company name changed esl energy supplies LIMITED\certificate issued on 19/03/96 (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 35 st thomas street london SE1 9SN (1 page) |
13 December 1995 | Director resigned;new director appointed (4 pages) |
17 October 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
17 October 1995 | Secretary resigned;new director appointed (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1995 | Accounting reference date notified as 31/03 (1 page) |
16 October 1995 | Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 1995 | Resolutions
|
6 October 1995 | Company name changed awardferry LIMITED\certificate issued on 06/10/95 (4 pages) |
2 October 1995 | Incorporation (12 pages) |