Liquidation
Company Information for MAJESTIC ENERGY
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
Company Name | |
---|---|
MAJESTIC ENERGY | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in E14 | |
Company Number | 03732369 | |
---|---|---|
Company ID Number | 03732369 | |
Date formed | 1999-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | ||
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-05-04 19:31:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MAJESTIC TITLE AGENCY, LLC | 9318 AVE K, SUITE ONE Kings BROOKLYN NY 11236 | Active | Company formed on the 2005-02-23 |
![]() |
Majestic | Indiana | Unknown | |
MAJESTIC - IDEAL DRY CLEANERS & LAUNDRY, INC. | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 1985-03-11 | |
![]() |
MAJESTIC - STOCKYARDS INVESTOR, LLC | 131 E EXCHANGE AVE STE 220 FORT WORTH TX 76164 | Active | Company formed on the 2014-06-25 |
![]() |
MAJESTIC - BATH, BODY & HOME LLC | PO BOX 2782 GEORGETOWN TX 78627 | Forfeited | Company formed on the 2021-01-08 |
MAJESTIC "S" ENTERPRISES, CORP | 352 NW 37TH WAY DEERFIELD BEACH FL 33442 | Inactive | Company formed on the 2015-02-03 | |
MAJESTIC (ARBROATH) LIMITED | 10 Campbell Street Buckie BANFFSHIRE AB56 1TJ | Active - Proposal to Strike off | Company formed on the 2008-08-19 | |
MAJESTIC (BELFORD) LIMITED | 15 COATES CRESCENT EDINBURGH MIDLOTHIAN EH3 7AF | Active | Company formed on the 2001-09-13 | |
![]() |
MAJESTIC (S & R) LIMITED | 9, ST. BRIGIDS ROAD, CLONDALKIN, DUBLIN 22 | Dissolved | Company formed on the 1991-06-21 |
MAJESTIC (GLOBAL) LTD | 457 ROMFORD ROAD REAR WORK SHOP LONDON E7 8AB | Active | Company formed on the 2015-01-30 | |
![]() |
MAJESTIC (AUS) PTY LTD | Active | Company formed on the 2010-06-24 | |
![]() |
Majestic (china) Co., Limited | Unknown | Company formed on the 2014-04-24 | |
![]() |
MAJESTIC (CANADA) IMPORT AND EXPORT CORP | British Columbia | Dissolved | Company formed on the 2018-03-23 |
![]() |
MAJESTIC & YOMTOV PRODUCTS INC. | 1255 E 31 STREET Kings BROOKLYN NY 11210 | Active | Company formed on the 1999-12-23 |
![]() |
MAJESTIC & COMPANY | 7935 W RED COACH LAS VEGAS NV 89129 | Revoked | Company formed on the 2004-03-16 |
![]() |
MAJESTIC & SIMMONS, INC. | 617 UTTERBACK STORE ROAD GREAT FALLS VA 22066 | ACTIVE | Company formed on the 2017-01-05 |
MAJESTIC & COMPANY INC | 9003 KILGORE RD ORLANDO FL 32836 | Inactive | Company formed on the 2010-03-10 | |
MAJESTIC & ASSOCIATES ENTERPRISES, INC. | 9190 FOUNTAINBLUEA BLVD. APT. 204 MIAMI FL 33172 | Inactive | Company formed on the 1995-02-06 | |
![]() |
MAJESTIC 126 LLC | 14 ABBEY COURT Nassau PLAINVIEW NY 11803 | Active | Company formed on the 2005-11-01 |
![]() |
MAJESTIC 12 INC. | 80 STATE STREET QUEENS ALBANY NEW YORK 12207 | Active | Company formed on the 2012-10-26 |
Officer | Role | Date Appointed |
---|---|---|
ROGER DEREK SIMPSON |
||
RO OKANIWA |
||
JAIDEEP SINGH SANDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AARTI SINGHAL |
Director | ||
HIROYUKI KOGA |
Director | ||
GREGORY FRANCIS CLACK |
Director | ||
GARETH NEIL GRIFFITHS |
Director | ||
TORU TAKAHASHI |
Director | ||
ANDREW STEPHEN JAMES RAMSAY |
Company Secretary | ||
MASAAKI FURUKAWA |
Director | ||
STEPHEN RILEY |
Director | ||
TAKASHI UMEZU |
Director | ||
SIMON DAVID PINNELL |
Director | ||
ERIN LYNN MURCHIE GENTILUCCI |
Company Secretary | ||
ALAN DOUGLAS HUME |
Director | ||
CLIVE JOHN WARDEN |
Director | ||
CYNTHIA ANN SMITH DUBIN |
Director | ||
JAMES COURTIS-POND |
Director | ||
STEPHEN GARETH BRETT |
Director | ||
PAUL CLEMENT GRACEY |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERLOY PTY LTD | Director | 2014-07-04 | CURRENT | 2005-11-02 | Converted / Closed | |
FHH NO.2 LIMITED | Director | 2014-07-04 | CURRENT | 2003-12-03 | Dissolved 2017-07-06 | |
IMPALA KOOKABURRA LIMITED | Director | 2014-07-04 | CURRENT | 2004-11-10 | Converted / Closed | |
IMPALA MAGPIE LIMITED | Director | 2014-07-04 | CURRENT | 2004-10-13 | Converted / Closed | |
IPM WIND POWER ITALY B.V. | Director | 2014-07-04 | CURRENT | 2007-11-09 | Converted / Closed | |
IPMDELCARIBE HOLDING GMBH | Director | 2014-07-04 | CURRENT | 2007-11-08 | Converted / Closed | |
IPM HYDRO (UK) LIMITED | Director | 2014-07-04 | CURRENT | 1995-11-07 | Dissolved 2018-04-14 | |
IPM RAVEN LIMITED | Director | 2014-07-04 | CURRENT | 2006-10-23 | Dissolved 2018-04-19 | |
PONAMA HOLDINGS LIMITED | Director | 2014-07-04 | CURRENT | 2007-11-16 | Active | |
IPM ADVANTAGE B.V. | Director | 2014-07-04 | CURRENT | 2007-11-09 | Active | |
IPM ROYALE | Director | 2014-07-04 | CURRENT | 1999-03-24 | Active | |
PRINCEMARK LIMITED | Director | 2014-07-04 | CURRENT | 2004-12-09 | Liquidation | |
INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED | Director | 2017-06-05 | CURRENT | 2008-05-01 | Active | |
INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2003-05-29 | Active | |
INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED | Director | 2017-04-01 | CURRENT | 2003-10-22 | Active | |
INTERNATIONAL POWER (FAWKES) | Director | 2017-04-01 | CURRENT | 2003-11-27 | Active | |
NORMANFRAME (UK CO 6) LIMITED | Director | 2017-04-01 | CURRENT | 2004-10-05 | Active | |
NATIONAL POWER LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-30 | Active - Proposal to Strike off | |
INTERNATIONAL POWER (SAUDI ARABIA) LIMITED | Director | 2017-03-31 | CURRENT | 2003-10-29 | Active | |
BRITISH ELECTRICITY INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1976-04-15 | Liquidation | |
BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED | Director | 2017-03-31 | CURRENT | 1985-12-23 | Dissolved 2018-04-17 | |
BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED | Director | 2017-03-31 | CURRENT | 1986-09-01 | Dissolved 2018-04-17 | |
BEI LIMITED | Director | 2017-03-31 | CURRENT | 1989-04-14 | Liquidation | |
IPOWER LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-13 | Dissolved 2018-06-19 | |
AL KAMIL INVESTMENTS LIMITED | Director | 2017-03-31 | CURRENT | 2000-06-14 | Active | |
IPR CENTRAL SERVICES (NO.4) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
INTERNATIONAL POWER (ZEBRA) LIMITED | Director | 2017-03-31 | CURRENT | 2010-11-25 | Active | |
NATIONAL POWER INTERNATIONAL HOLDINGS | Director | 2017-03-31 | CURRENT | 1992-11-25 | Active | |
INTERNATIONAL POWER (UCH) SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1995-12-27 | Active | |
NATIONAL POWER (KOT ADDU) LIMITED | Director | 2017-03-31 | CURRENT | 1996-04-10 | Active | |
NATIONAL POWER AL KAMIL INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
INTERNATIONAL POWER FINANCE | Director | 2017-03-31 | CURRENT | 2003-03-11 | Active | |
INTERNATIONAL POWER (GENCO) LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-15 | Active | |
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2006-08-02 | Active | |
INTERNATIONAL POWER (SHUWEIHAT) LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-26 | Active | |
NATIONAL POWER OMAN INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
IPR CENTRAL SERVICES (NO.3) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.1) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.2) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED | Director | 2017-03-27 | CURRENT | 2006-05-24 | Active | |
IPM DEL CARIBE | Director | 2017-03-27 | CURRENT | 2015-01-01 | Active | |
INTERNATIONAL POWER (JERSEY) LIMITED | Director | 2017-03-27 | CURRENT | 2003-07-17 | Active | |
IMPALA KOOKABURRA LIMITED | Director | 2017-02-27 | CURRENT | 2004-11-10 | Converted / Closed | |
IMPALA MAGPIE LIMITED | Director | 2017-02-27 | CURRENT | 2004-10-13 | Converted / Closed | |
IP MALAYSIA | Director | 2016-07-28 | CURRENT | 2007-05-23 | Dissolved 2017-07-06 | |
INTERNATIONAL POWER HOLDINGS LIMITED | Director | 2015-09-30 | CURRENT | 2000-04-03 | Active | |
IPM PEACOCK LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
IPM ENERGY SERVICES B.V. | Director | 2015-09-04 | CURRENT | 2007-11-09 | Active | |
IPM ROYALE | Director | 2015-09-04 | CURRENT | 1999-03-24 | Active | |
RAPID ENERGY LIMITED | Director | 2015-02-01 | CURRENT | 1995-03-29 | Dissolved 2017-07-06 | |
IPM RAVEN LIMITED | Director | 2015-02-01 | CURRENT | 2006-10-23 | Dissolved 2018-04-19 | |
IP KARUGAMO HOLDINGS (UK) LIMITED | Director | 2015-02-01 | CURRENT | 2014-05-02 | Active | |
IPM HOLDINGS (UK) LIMITED | Director | 2015-02-01 | CURRENT | 2014-05-02 | Active | |
IPM ENERGY COMPANY (UK) LIMITED | Director | 2015-02-01 | CURRENT | 1990-05-10 | Active | |
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED | Director | 2015-02-01 | CURRENT | 1992-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 25 Canada Square Level 20 London E14 5LQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH20 | Statement by Directors | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-09-23 GBP 1.00 | |
CAP-SS | Solvency Statement dated 22/09/16 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-09-01 GBP 1 | |
CAP-SS | Solvency Statement dated 25/08/16 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 25/08/2016 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARTI SINGHAL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 178093809 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Ro Okaniwa on 2014-08-23 | |
AP01 | DIRECTOR APPOINTED RO OKANIWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 178093809 | |
AR01 | 12/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED AARTI SINGHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CLACK | |
AR01 | 12/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS CLACK / 22/08/2012 | |
AP01 | DIRECTOR APPOINTED GREGORY FRANCIS CLACK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS | |
AR01 | 12/03/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED HIROYUKI KOGA | |
AP03 | SECRETARY APPOINTED ROGER DEREK SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA | |
AP01 | DIRECTOR APPOINTED MR TORU TAKAHASHI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED GARETH NEIL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RILEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MASAAKI FURUKAWA | |
288b | APPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON PINNELL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UMEZU / 17/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: SENATOR HOUSE 85 QUEEN STREET LONDON EC4V 4DP |
Notices to Creditors | 2017-01-25 |
Appointment of Liquidators | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAJESTIC ENERGY are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAJESTIC ENERGY | Event Date | 2017-01-20 |
Final Date For Submission: 23 February 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 12 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAJESTIC ENERGY | Event Date | 2017-01-20 |
Date of Appointment: 12 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAJESTIC ENERGY | Event Date | 2017-01-20 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 12 January 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. JS Sandhu, Director Date of Appointment: 12 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |