Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAJESTIC ENERGY
Company Information for

MAJESTIC ENERGY

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03732369
Private Unlimited Company
Liquidation

Company Overview

About Majestic Energy
MAJESTIC ENERGY was founded on 1999-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Majestic Energy is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAJESTIC ENERGY
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in E14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJESTIC ENERGY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.
Companies with same name MAJESTIC ENERGY
The following companies were found which have the same name as MAJESTIC ENERGY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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 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

Company Officers of MAJESTIC ENERGY

Current Directors
Officer Role Date Appointed
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
RO OKANIWA
Director 2014-07-04
JAIDEEP SINGH SANDHU
Director 2015-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
AARTI SINGHAL
Director 2013-06-30 2015-09-04
HIROYUKI KOGA
Director 2011-02-28 2014-07-04
GREGORY FRANCIS CLACK
Director 2012-08-22 2013-06-30
GARETH NEIL GRIFFITHS
Director 2010-03-25 2012-07-31
TORU TAKAHASHI
Director 2010-12-01 2011-02-28
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2004-12-16 2011-02-03
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
STEPHEN RILEY
Director 2004-12-16 2010-03-25
TAKASHI UMEZU
Director 2004-12-16 2008-12-31
SIMON DAVID PINNELL
Director 2005-01-10 2008-04-18
ERIN LYNN MURCHIE GENTILUCCI
Company Secretary 1999-03-19 2004-12-16
ALAN DOUGLAS HUME
Director 2003-03-10 2004-12-16
CLIVE JOHN WARDEN
Director 2003-03-10 2004-12-08
CYNTHIA ANN SMITH DUBIN
Director 1999-03-19 2004-07-29
JAMES COURTIS-POND
Director 2000-06-01 2002-12-18
STEPHEN GARETH BRETT
Director 1999-03-19 2001-09-24
PAUL CLEMENT GRACEY
Director 1999-03-19 2000-06-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-03-12 1999-03-19
ALPHA DIRECT LIMITED
Nominated Director 1999-03-12 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RO OKANIWA ENERLOY PTY LTD Director 2014-07-04 CURRENT 2005-11-02 Converted / Closed
RO OKANIWA FHH NO.2 LIMITED Director 2014-07-04 CURRENT 2003-12-03 Dissolved 2017-07-06
RO OKANIWA IMPALA KOOKABURRA LIMITED Director 2014-07-04 CURRENT 2004-11-10 Converted / Closed
RO OKANIWA IMPALA MAGPIE LIMITED Director 2014-07-04 CURRENT 2004-10-13 Converted / Closed
RO OKANIWA IPM WIND POWER ITALY B.V. Director 2014-07-04 CURRENT 2007-11-09 Converted / Closed
RO OKANIWA IPMDELCARIBE HOLDING GMBH Director 2014-07-04 CURRENT 2007-11-08 Converted / Closed
RO OKANIWA IPM HYDRO (UK) LIMITED Director 2014-07-04 CURRENT 1995-11-07 Dissolved 2018-04-14
RO OKANIWA IPM RAVEN LIMITED Director 2014-07-04 CURRENT 2006-10-23 Dissolved 2018-04-19
RO OKANIWA PONAMA HOLDINGS LIMITED Director 2014-07-04 CURRENT 2007-11-16 Active
RO OKANIWA IPM ADVANTAGE B.V. Director 2014-07-04 CURRENT 2007-11-09 Active
RO OKANIWA IPM ROYALE Director 2014-07-04 CURRENT 1999-03-24 Active
RO OKANIWA PRINCEMARK LIMITED Director 2014-07-04 CURRENT 2004-12-09 Liquidation
JAIDEEP SINGH SANDHU INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
JAIDEEP SINGH SANDHU NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
JAIDEEP SINGH SANDHU NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
JAIDEEP SINGH SANDHU BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
JAIDEEP SINGH SANDHU BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
JAIDEEP SINGH SANDHU BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
JAIDEEP SINGH SANDHU BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
JAIDEEP SINGH SANDHU IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
JAIDEEP SINGH SANDHU AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
JAIDEEP SINGH SANDHU NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
JAIDEEP SINGH SANDHU NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
JAIDEEP SINGH SANDHU NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
JAIDEEP SINGH SANDHU NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
JAIDEEP SINGH SANDHU IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
JAIDEEP SINGH SANDHU IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
JAIDEEP SINGH SANDHU IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
JAIDEEP SINGH SANDHU IP MALAYSIA Director 2016-07-28 CURRENT 2007-05-23 Dissolved 2017-07-06
JAIDEEP SINGH SANDHU INTERNATIONAL POWER HOLDINGS LIMITED Director 2015-09-30 CURRENT 2000-04-03 Active
JAIDEEP SINGH SANDHU IPM PEACOCK LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JAIDEEP SINGH SANDHU IPM ENERGY SERVICES B.V. Director 2015-09-04 CURRENT 2007-11-09 Active
JAIDEEP SINGH SANDHU IPM ROYALE Director 2015-09-04 CURRENT 1999-03-24 Active
JAIDEEP SINGH SANDHU RAPID ENERGY LIMITED Director 2015-02-01 CURRENT 1995-03-29 Dissolved 2017-07-06
JAIDEEP SINGH SANDHU IPM RAVEN LIMITED Director 2015-02-01 CURRENT 2006-10-23 Dissolved 2018-04-19
JAIDEEP SINGH SANDHU IP KARUGAMO HOLDINGS (UK) LIMITED Director 2015-02-01 CURRENT 2014-05-02 Active
JAIDEEP SINGH SANDHU IPM HOLDINGS (UK) LIMITED Director 2015-02-01 CURRENT 2014-05-02 Active
JAIDEEP SINGH SANDHU IPM ENERGY COMPANY (UK) LIMITED Director 2015-02-01 CURRENT 1990-05-10 Active
JAIDEEP SINGH SANDHU INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2015-02-01 CURRENT 1992-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-11
2018-03-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-11
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 25 Canada Square Level 20 London E14 5LQ
2017-01-314.70Declaration of solvency
2017-01-31600Appointment of a voluntary liquidator
2017-01-31LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-12
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23SH20Statement by Directors
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23SH19Statement of capital on 2016-09-23 GBP 1.00
2016-09-23CAP-SSSolvency Statement dated 22/09/16
2016-09-23RES13Resolutions passed:
  • The capital redemption reserves be cancelled. 22/09/2016
2016-09-01SH20Statement by Directors
2016-09-01SH19Statement of capital on 2016-09-01 GBP 1
2016-09-01CAP-SSSolvency Statement dated 25/08/16
2016-09-01RES13Resolutions passed:
  • Cancel share prem a/c 25/08/2016
  • Resolution of reduction in issued share capital
2016-09-01RES06REDUCE ISSUED CAPITAL 25/08/2016
2016-04-21AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08AP01DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR AARTI SINGHAL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 178093809
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03CH01Director's details changed for Mr Ro Okaniwa on 2014-08-23
2014-07-31AP01DIRECTOR APPOINTED RO OKANIWA
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 178093809
2014-03-24AR0112/03/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AP01DIRECTOR APPOINTED AARTI SINGHAL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLACK
2013-03-27AR0112/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS CLACK / 22/08/2012
2012-10-05AP01DIRECTOR APPOINTED GREGORY FRANCIS CLACK
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-04-02AR0112/03/12 FULL LIST
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0112/03/11 FULL LIST
2011-03-28AP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-03-28AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2011-01-05AP01DIRECTOR APPOINTED MR TORU TAKAHASHI
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-28AP01DIRECTOR APPOINTED GARETH NEIL GRIFFITHS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2010-03-26AR0112/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RILEY / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 01/10/2009
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009
2009-04-15363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED MASAAKI FURUKAWA
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON PINNELL
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UMEZU / 17/03/2008
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-26363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-21363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2006-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2006-06-05363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22353LOCATION OF REGISTER OF MEMBERS
2005-04-22363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-04-22190LOCATION OF DEBENTURE REGISTER
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: SENATOR HOUSE 85 QUEEN STREET LONDON EC4V 4DP
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAJESTIC ENERGY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-25
Appointment of Liquidators2017-01-25
Resolutions for Winding-up2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against MAJESTIC ENERGY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAJESTIC ENERGY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MAJESTIC ENERGY registering or being granted any patents
Domain Names
We do not have the domain name information for MAJESTIC ENERGY
Trademarks
We have not found any records of MAJESTIC ENERGY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJESTIC ENERGY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAJESTIC ENERGY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MAJESTIC ENERGY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMAJESTIC ENERGYEvent Date2017-01-20
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 TypeAppointment of Liquidators
Defending partyMAJESTIC ENERGYEvent Date2017-01-20
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 TypeResolutions for Winding-up
Defending partyMAJESTIC ENERGYEvent Date2017-01-20
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAJESTIC ENERGY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAJESTIC ENERGY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.