Liquidation
Company Information for ENERGY HOLDINGS (NO. 3) LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ENERGY HOLDINGS (NO. 3) LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in EC4Y | |
Company Number | 03257256 | |
---|---|---|
Company ID Number | 03257256 | |
Date formed | 1996-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 01/10/2002 | |
Return next due | 29/10/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-11-06 12:58:11 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN KEVIN BRYANT |
||
BRIAN NORMAN DICKIE |
||
PAUL COLIN MARSH |
||
MICHAEL JAMES MCNALLY |
||
ROBERT ALLRED WOOLDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD CHARLES GOODBOURN |
Director | ||
HOMER JARRELL GIBBS |
Director | ||
PHILIP ARTHUR ELLIS |
Company Secretary | ||
MARTIN CHARLES MURRAY |
Company Secretary | ||
DEREK CHARLES BONHAM |
Director | ||
JOHN FRANCIS DEVANEY |
Director | ||
MICHAEL JAMES MCNALLY |
Director | ||
ERLE ALLEN NYE |
Director | ||
ROBERT ALFRED WOOLDRIDGE |
Director | ||
ERIC EDWARD ANSTEE |
Director | ||
SARAH ELIZABETH MARY HOGG |
Director | ||
DAVID PERCY NASH |
Director | ||
JOHN NEERHOUT |
Director | ||
IRL FREDRICK ENGELHARDT |
Director | ||
CHRISTOPHER GEORGE FRANCIS HARDING |
Director | ||
GRAHAM DRANSFIELD |
Director | ||
MARTIN CHARLES MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TXU EUROPE IRELAND 1 | Company Secretary | 2004-11-03 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE ENERGY TRADING LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
TXU EUROPE GROUP PLC | Company Secretary | 2002-11-07 | CURRENT | 1996-09-04 | Liquidation | |
TXU ACQUISITIONS LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1997-10-27 | Active | |
TXU FINANCE (NO.2) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
THE ENERGY GROUP LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (A) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-09 | In Administration/Administrative Receiver | |
TXU EUROPE LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (B) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-07 | In Administration/Administrative Receiver | |
TXU EASTERN FUNDING COMPANY | Company Secretary | 2002-11-07 | CURRENT | 1999-02-04 | In Administration/Administrative Receiver | |
TXU EUROPE LEASING (5) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1990-06-18 | Liquidation | |
TXU EUROPE NATURAL GAS (TRADING) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1994-06-10 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1996-08-20 | Liquidation | |
PRECIS (2264) LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-07-16 | Liquidation | |
TXU EUROPE (PARTINGTON) LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1996-06-10 | Liquidation | |
TXU EUROPE TRADING LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1997-09-10 | Liquidation | |
ENERGY HOLDINGS (NO.6) LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
EASTERN ELECTRICITY HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TXU EUROPE (BLADE) LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
TXU EUROPE (BLADE NO.2) LIMITED | Company Secretary | 2001-04-05 | CURRENT | 2001-02-22 | Liquidation | |
TXU EUROPE POWER PRODUCTION SERVICES LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-05-28 | Liquidation | |
ENERGY HOLDINGS (NO. 5) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1968-11-01 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
TXU (UK) HOLDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
TXU UK LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
TXU EUROPE LEASING (4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-09-20 | Liquidation | |
TXU EUROPE OVERSEAS FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE MERCHANT GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU DIRECT SALES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE MERCHANT PROPERTIES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE POWER SERVICES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
TXU FINLAND HOLDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1998-05-28 | Liquidation | |
ANGLIAN POWER GENERATORS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-04-04 | Active - Proposal to Strike off | |
PETERBOROUGH POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
EASTERN GROUP FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Liquidation | |
ENERGY HOLDINGS (NO.2) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
TXU EUROPE POWER DEVELOPMENT LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-08-09 | Liquidation | |
TEG (HEAD OFFICE) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1988-05-18 | Liquidation | |
TXU EUROPE POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
TXU EUROPE RENEWABLE GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1997-01-10 | Liquidation | |
TXU GERMANY LIMITED | Company Secretary | 2000-06-16 | CURRENT | 1998-05-28 | Liquidation | |
TEG (HEAD OFFICE) LIMITED | Director | 2002-10-15 | CURRENT | 1988-05-18 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Director | 2002-10-15 | CURRENT | 1996-08-20 | Liquidation | |
TXU EUROPE GERMAN FINANCE B.V. | Director | 2004-11-11 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE IRELAND 1 | Director | 2004-11-03 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE LEASING (5) LIMITED | Director | 2002-11-04 | CURRENT | 1990-06-18 | Liquidation | |
TXU EUROPE NATURAL GAS (TRADING) LIMITED | Director | 2002-11-04 | CURRENT | 1994-06-10 | Liquidation | |
PRECIS (2264) LIMITED | Director | 2002-10-30 | CURRENT | 2002-07-16 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Director | 2002-10-15 | CURRENT | 1996-08-20 | Liquidation | |
TXU EUROPE (PARTINGTON) LIMITED | Director | 2001-12-20 | CURRENT | 1996-06-10 | Liquidation | |
ENERGY HOLDINGS (NO.6) LIMITED | Director | 2001-09-28 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
EASTERN ELECTRICITY HOLDINGS LIMITED | Director | 2001-09-28 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TXU EUROPE (BLADE NO.2) LIMITED | Director | 2001-04-26 | CURRENT | 2001-02-22 | Liquidation | |
TXU EUROPE (BLADE) LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-06 | Liquidation | |
TXU EUROPE POWER PRODUCTION SERVICES LIMITED | Director | 2001-02-21 | CURRENT | 1998-05-28 | Liquidation | |
PETERBOROUGH POWER LIMITED | Director | 2000-11-10 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
TXU GERMANY LIMITED | Director | 2000-06-16 | CURRENT | 1998-05-28 | Liquidation | |
TXU FINLAND HOLDINGS LIMITED | Director | 1999-11-25 | CURRENT | 1998-05-28 | Liquidation | |
TXU ACQUISITIONS LIMITED | Director | 1999-08-06 | CURRENT | 1997-10-27 | Active | |
TXU FINANCE (NO.2) LIMITED | Director | 1999-08-06 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (A) LIMITED | Director | 1999-08-06 | CURRENT | 1998-12-09 | In Administration/Administrative Receiver | |
TXU EASTERN FINANCE (B) LIMITED | Director | 1999-08-06 | CURRENT | 1998-12-07 | In Administration/Administrative Receiver | |
TXU EASTERN FUNDING COMPANY | Director | 1999-08-06 | CURRENT | 1999-02-04 | In Administration/Administrative Receiver | |
TXU EUROPE LIMITED | Director | 1999-05-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 5) LIMITED | Director | 1999-03-19 | CURRENT | 1968-11-01 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 4) LIMITED | Director | 1999-03-19 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO.2) LIMITED | Director | 1999-03-19 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
TEG (HEAD OFFICE) LIMITED | Director | 1999-03-19 | CURRENT | 1988-05-18 | Liquidation | |
THE ENERGY GROUP LIMITED | Director | 1998-10-27 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
TXU EUROPE POWER SERVICES LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
TXU EUROPE RENEWABLE GENERATION LIMITED | Director | 1998-02-18 | CURRENT | 1997-01-10 | Liquidation | |
TXU DIRECT SALES LIMITED | Director | 1997-07-10 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE OVERSEAS FINANCE LIMITED | Director | 1996-11-15 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE GROUP PLC | Director | 1996-10-18 | CURRENT | 1996-09-04 | Liquidation | |
EASTERN GROUP FINANCE LIMITED | Director | 1996-10-14 | CURRENT | 1994-06-10 | Liquidation | |
TXU (UK) HOLDINGS LIMITED | Director | 1996-09-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
TXU UK LIMITED | Director | 1996-09-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
TXU EUROPE LEASING (4) LIMITED | Director | 1996-09-30 | CURRENT | 1994-09-20 | Liquidation | |
TXU EUROPE MERCHANT GENERATION LIMITED | Director | 1996-09-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE ENERGY TRADING LIMITED | Director | 1996-09-30 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
TXU EUROPE MERCHANT PROPERTIES LIMITED | Director | 1996-09-30 | CURRENT | 1996-04-02 | Liquidation | |
ANGLIAN POWER GENERATORS LIMITED | Director | 1996-09-03 | CURRENT | 1990-04-04 | Active - Proposal to Strike off | |
TXU EUROPE POWER DEVELOPMENT LIMITED | Director | 1996-09-03 | CURRENT | 1990-08-09 | Liquidation | |
TXU EUROPE POWER LIMITED | Director | 1994-09-16 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
EASTERN GROUP FINANCE LIMITED | Director | 2002-10-15 | CURRENT | 1994-06-10 | Liquidation | |
TEG (HEAD OFFICE) LIMITED | Director | 2002-10-15 | CURRENT | 1988-05-18 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Director | 2002-10-15 | CURRENT | 1996-08-20 | Liquidation | |
EASTERN GROUP FINANCE LIMITED | Director | 2002-10-15 | CURRENT | 1994-06-10 | Liquidation | |
TEG (HEAD OFFICE) LIMITED | Director | 2002-10-15 | CURRENT | 1988-05-18 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Director | 2002-10-15 | CURRENT | 1996-08-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice of completion of voluntary arrangement | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-30 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-30 | ||
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-30 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-29 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-29 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-29 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-29 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-29 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF SUPERVISORS | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-29 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2011 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2008 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.3 | 08/07/07 ABSTRACTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.3 | 30/03/07 ABSTRACTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
88(2)R | AD 24/07/06--------- £ SI 4721296@1=4721296 £ IC 59266852/63988148 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.3 | 30/03/06 ABSTRACTS AND PAYMENTS | |
88(2)R | AD 20/02/06--------- £ SI 1720434@1=1720434 £ IC 57546418/59266852 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
88(2)R | AD 05/09/05--------- £ SI 1717885@1=1717885 £ IC 55828533/57546418 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
RES04 | £ NC 100000000/140000000 11 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 11/04/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 11/04/05--------- £ SI 3740895@1=3740895 £ IC 52087638/55828533 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
287 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: WHERSTEAD PARK WHERSTEAD IPSWICH IP9 2AQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
363a | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 25/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 25/10/01 | |
ELRES | S386 DISP APP AUDS 25/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as ENERGY HOLDINGS (NO. 3) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |