Company NameEnergos Limited
Company StatusDissolved
Company Number03109022
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Timothy Hays Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(2 months, 1 week after company formation)
Appointment Duration26 years, 9 months (closed 01 September 2022)
RoleEngineer
Country of ResidenceJersey
Correspondence AddressUnit 11b Olypic Way Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Andrew Ian Maclellan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(9 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month (closed 01 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Olympic Way Woolston Grange Avenue
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameMr Alan Reid Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 01 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11b Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameMr Karl Hetherington Hardy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(19 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 01 September 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Olympic Way Woolston Grange Avenue
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameJames Nicholas Wilding
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 days after company formation)
Appointment Duration2 months (resigned 08 December 1995)
RoleAccountant
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Alan John Barrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 days after company formation)
Appointment Duration2 months (resigned 08 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfields
3 Longdown
Guildford
Surrey
GU4 8PP
Secretary NameJames Nicholas Wilding
NationalityBritish
StatusResigned
Appointed05 October 1995(3 days after company formation)
Appointment Duration2 months (resigned 08 December 1995)
RoleAccountant
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Andrew John Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 16 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Highfield Avenue
Newbold
Chesterfield
Derbyshire
S41 7AX
Secretary NameMr Andrew John Evans
NationalityBritish
StatusResigned
Appointed08 December 1995(2 months, 1 week after company formation)
Appointment Duration6 days (resigned 14 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Highfield Avenue
Newbold
Chesterfield
Derbyshire
S41 7AX
Secretary NameMr Andrew John Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 months, 1 week after company formation)
Appointment Duration6 days (resigned 14 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Highfield Avenue
Newbold
Chesterfield
Derbyshire
S41 7AX
Director NameMr Andrew Ian Maclellan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Nightingale Avenue
Cambridge
Cambridgeshire
CB1 8SG
Secretary NameMr Andrew Ian Maclellan
NationalityBritish
StatusResigned
Appointed14 December 1995(2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Nightingale Avenue
Cambridge
Cambridgeshire
CB1 8SG
Director NameMr Alan Walter Tweedale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBradcutts Alleyns Lane
Cookham
Maidenhead
Berkshire
SL6 9AD
Director NameMr Richard Wilson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 12 February 2008)
RoleEngineer
Correspondence Address56 Ullswater Gardens
South Shields
Tyne & Wear
NE34 0PS
Director NameMr Nicholas William Dawber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 October 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Energos Limited 11b Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA1 0YL
Director NameMr Anthony John Grimshaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2012)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Energos Limited 11b Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA1 0YL
Director NameMr Derek John Duffill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEner-G House Daniel Adamson Road
Salford
Manchester
M50 1DT
Secretary NameRichard Wardner
StatusResigned
Appointed26 January 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2013)
RoleCompany Director
Correspondence AddressEner-G House Daniel Adamson Road
Salford
Manchester
M50 1DT
Director NameMr Michael Findlay Wallace
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Energos Limited 11b Olympic Way
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Anthony John Grimshaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2013)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11b Olympic Way
Woolston Grange Avenue, Birchwood
Warrington
Cheshire
WA2 0YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenerg.co.uk
Telephone0161 7457450
Telephone regionManchester

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £1Energos Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,593,399
Gross Profit-£1,419,130
Net Worth-£3,087,121
Cash£1,362,380
Current Liabilities£28,795,217

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 February 2014Delivered on: 3 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 2001Delivered 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

Filing History

20 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Administrator's progress report to 31 March 2017 (23 pages)
31 March 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 February 2017Administrator's progress report to 10 January 2017 (21 pages)
5 October 2016Result of meeting of creditors (12 pages)
30 September 2016Result of meeting of creditors (2 pages)
13 September 2016Statement of administrator's proposal (37 pages)
27 July 2016Registered 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 2016Appointment of an administrator (1 page)
5 April 2016Director's details changed for Mr Timothy Hays Scott on 5 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Andrew Ian Maclellan on 4 April 2016 (2 pages)
31 March 2016Termination of appointment of Michael Findlay Wallace as a director on 31 March 2016 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
2 November 2015Termination of appointment of Anthony John Grimshaw as a director on 30 August 2013 (1 page)
30 October 2015Termination of appointment of Nicholas William Dawber as a director on 30 October 2015 (1 page)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(9 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(9 pages)
16 September 2015Appointment of Mr Karl Hetherington Hardy as a director on 15 September 2015 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2,000
(4 pages)
26 March 2015Memorandum and Articles of Association (11 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(8 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(8 pages)
2 September 2014Full accounts made up to 31 March 2014 (20 pages)
3 March 2014Registration of charge 031090220002 (6 pages)
19 November 2013Full accounts made up to 31 March 2013 (16 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(8 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(8 pages)
12 September 2013Appointment of Mr Anthony John Grimshaw as a director (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2013Termination of appointment of Richard Wardner as a secretary (1 page)
30 January 2013Appointment of Mr Michael Findlay Wallace as a director (2 pages)
29 January 2013Registered 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 2013Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT on 17 January 2013 (1 page)
16 January 2013Termination of appointment of Andrew Evans as a director (1 page)
16 January 2013Termination of appointment of Derek Duffill as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (16 pages)
11 October 2012Termination of appointment of Anthony Grimshaw as a director (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
26 January 2012Appointment of Richard Wardner as a secretary (2 pages)
26 January 2012Termination of appointment of Andrew Evans as a secretary (1 page)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Director's details changed for Mr Alan Reid Wilson on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Alan Reid Wilson on 1 December 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (10 pages)
25 March 2011Director's details changed for Mr Timothy Hays Scott on 25 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Anthony John Grimshaw on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Nicholas William Dawber on 21 March 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (10 pages)
29 April 2010Appointment of Mr Alan Reid Wilson as a director (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 October 2009Director's details changed for Andrew John Evans on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Derek Duffill on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Derek Duffill on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy Hays Scott on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Andrew Ian Maclellan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Anthony John Grimshaw on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew John Evans on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
5 October 2009Director's details changed for Nicholas William Dawber on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy Hays Scott on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Anthony John Grimshaw on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
5 October 2009Director's details changed for Mr Andrew Ian Maclellan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Nicholas William Dawber on 5 October 2009 (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
2 October 2008Return made up to 02/10/08; full list of members (5 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Director appointed derek john duffill (2 pages)
12 February 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
26 September 2007Company name changed contract heat & power LIMITED\certificate issued on 26/09/07 (2 pages)
5 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 October 2006Return made up to 02/10/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
3 October 2005Registered office changed on 03/10/05 from: ener-g house, daniel adamson road, salford manchester M50 1DT (1 page)
1 April 2005New director appointed (1 page)
19 November 2004Full accounts made up to 31 March 2004 (12 pages)
4 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
2 October 2003Return made up to 02/10/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (14 pages)
24 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(8 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
3 December 2001Return made up to 02/10/01; full list of members (7 pages)
21 November 2001Particulars of mortgage/charge (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 02/10/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: no 6 brookside industrial estate sawtry huntingdon cambridgeshire PE17 5SB (1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Return made up to 02/10/99; full list of members (7 pages)
29 October 1998Return made up to 02/10/98; no change of members (6 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Return made up to 02/10/97; no change of members (9 pages)
19 February 1997Accounts for a small company made up to 3 April 1996 (5 pages)
19 February 1997Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page)
19 February 1997Accounts for a small company made up to 3 April 1996 (5 pages)
5 November 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1996New director appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned;director resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (2 pages)
18 March 1996Company name changed esl energy supplies LIMITED\certificate issued on 19/03/96 (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 December 1995Registered office changed on 13/12/95 from: 35 st thomas street london SE1 9SN (1 page)
13 December 1995Director resigned;new director appointed (4 pages)
17 October 1995New secretary appointed;director resigned;new director appointed (6 pages)
17 October 1995Secretary resigned;new director appointed (6 pages)
17 October 1995Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 October 1995Company name changed awardferry LIMITED\certificate issued on 06/10/95 (4 pages)
2 October 1995Incorporation (12 pages)