Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED
Company Information for

EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED

VICTORIA LONDON, SW1X,
Company Registration Number
04037411
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Edf Energy Customer Field Services (metering) Ltd
EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED was founded on 2000-07-20 and had its registered office in Victoria London. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED
 
Legal Registered Office
VICTORIA LONDON
 
Previous Names
ECS METERING SERVICES LIMITED06/05/2005
Filing Information
Company Number 04037411
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-19
Type of accounts FULL
Last Datalog update: 2018-05-17 04:43:50
Primary Source:Companies House
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.

Company Officers of EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED

Current Directors
Officer Role Date Appointed
JOE SOUTO
Company Secretary 2009-09-17
BEATRICE BIGOIS
Director 2014-01-01
KATHERINE REBECCA JACOB
Director 2017-02-22
MR JAMES NICHOLAS POOLE
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MR JOHN EDWARD HEALY
Director 2014-04-18 2016-11-30
RONAN EMMANUEL LORY
Director 2012-04-16 2014-04-16
MARTIN CHARLES LAWRENCE
Director 2010-08-26 2013-12-31
SIMONE ROSSI
Director 2011-04-01 2012-04-16
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
EVA KRISTINA EISENSCHIMMEL
Director 2007-12-03 2010-08-13
ROBERT IAN HIGSON
Company Secretary 2000-08-30 2009-09-17
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2003-04-01 2009-04-01
JAMES NICHOLAS POOLE
Director 2004-06-15 2007-12-03
JOHN MORRIS
Director 2000-09-26 2004-06-15
STEPHEN JOHN BOTT
Director 2000-09-26 2003-04-01
BERNARD ALEXANDRE ROGER COTTRANT
Director 2001-01-04 2003-04-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-07-20 2000-07-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-07-20 2000-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOE SOUTO EDF ENERGY 1 LIMITED Company Secretary 2009-09-17 CURRENT 2000-05-02 Dissolved 2017-08-08
JOE SOUTO SEEBOARD ENERGY GAS LIMITED Company Secretary 2009-09-17 CURRENT 1995-04-06 Active - Proposal to Strike off
JOE SOUTO SEEBOARD ENERGY LIMITED Company Secretary 2009-09-17 CURRENT 1995-04-07 Active - Proposal to Strike off
BEATRICE BIGOIS EDF ENERGY 1 LIMITED Director 2014-01-01 CURRENT 2000-05-02 Dissolved 2017-08-08
BEATRICE BIGOIS SEEBOARD ENERGY GAS LIMITED Director 2014-01-01 CURRENT 1995-04-06 Active - Proposal to Strike off
BEATRICE BIGOIS SEEBOARD ENERGY LIMITED Director 2014-01-01 CURRENT 1995-04-07 Active - Proposal to Strike off
BEATRICE BIGOIS EDF ENERGY CUSTOMERS LIMITED Director 2014-01-01 CURRENT 1988-03-08 Active
KATHERINE REBECCA JACOB KTJ TRADING LTD Director 2017-11-22 CURRENT 2017-11-22 Active
KATHERINE REBECCA JACOB HOPPY LIMITED Director 2017-10-25 CURRENT 2000-08-08 Active - Proposal to Strike off
KATHERINE REBECCA JACOB EDF ENERGY 1 LIMITED Director 2017-01-12 CURRENT 2000-05-02 Dissolved 2017-08-08
KATHERINE REBECCA JACOB SEEBOARD ENERGY GAS LIMITED Director 2017-01-12 CURRENT 1995-04-06 Active - Proposal to Strike off
KATHERINE REBECCA JACOB SEEBOARD ENERGY LIMITED Director 2017-01-12 CURRENT 1995-04-07 Active - Proposal to Strike off
KATHERINE REBECCA JACOB EDF ENERGY CUSTOMERS LIMITED Director 2017-01-12 CURRENT 1988-03-08 Active
KATHERINE REBECCA JACOB BRITISH ENERGY DIRECT LIMITED Director 2017-01-12 CURRENT 2003-10-16 Active
MR JAMES NICHOLAS POOLE EDF ENERGY CUSTOMERS LIMITED Director 2014-04-18 CURRENT 1988-03-08 Active
MR JAMES NICHOLAS POOLE SEEBOARD ENERGY GAS LIMITED Director 2014-04-16 CURRENT 1995-04-06 Active - Proposal to Strike off
MR JAMES NICHOLAS POOLE SEEBOARD ENERGY LIMITED Director 2014-04-16 CURRENT 1995-04-07 Active - Proposal to Strike off

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
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-26DS01APPLICATION FOR STRIKING-OFF
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-23AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MR HEALY
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0115/05/16 FULL LIST
2015-12-22SH20STATEMENT BY DIRECTORS
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22SH1922/12/15 STATEMENT OF CAPITAL GBP 1.00
2015-12-22CAP-SSSOLVENCY STATEMENT DATED 11/12/15
2015-12-22RES06REDUCE ISSUED CAPITAL 11/12/2015
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 5000000
2015-05-29AR0115/05/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 5000000
2014-05-29AR0115/05/14 FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MR MR JOHN EDWARD HEALY
2014-04-29AP01DIRECTOR APPOINTED MR MR JAMES NICHOLAS POOLE
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RONAN LORY
2014-01-07AP01DIRECTOR APPOINTED MS BEATRICE BIGOIS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0115/05/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED RONAN EMMANUEL LORY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LAWRENCE / 19/07/2011
2011-05-17AR0115/05/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-03-28RES01ADOPT ARTICLES 22/03/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AP01DIRECTOR APPOINTED MARTIN CHARLES LAWRENCE
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR EVA EISENSCHIMMEL
2010-06-10AR0115/05/10 FULL LIST
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2009-09-25288aSECRETARY APPOINTED JOE SOUTO
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY ROBERT HIGSON
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON
2009-04-07288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS HUMPHREY ALAN EDWARD CADOUX HUDSON LOGGED FORM
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009
2008-07-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-08-07363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-06CERTNMCOMPANY NAME CHANGED ECS METERING SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/05
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16AUDAUDITOR'S RESIGNATION
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29ELRESS386 DISP APP AUDS 20/10/03
2003-10-29ELRESS366A DISP HOLDING AGM 20/10/03
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU
2003-06-21363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2003-04-22288bDIRECTOR RESIGNED
2003-04-22288bDIRECTOR RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED

Intangible Assets
Patents
We have not found any records of EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED registering or being granted any patents
Domain Names

EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED owns 1 domain names.

ecstraining.co.uk  

Trademarks
We have not found any records of EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-04-06 GBP £290
Brighton and Hove City Council 2011-04-06 GBP £290
Brighton and Hove City Council 2011-03-02 GBP £290
Brighton and Hove City Council 2011-03-02 GBP £1,450
Brighton and Hove City Council 2011-02-23 GBP £580
City of Westminster 2010-12-17 GBP £616
London Borough of Sutton 2010-11-14 GBP £650
London Borough of Sutton 2010-11-14 GBP £533
London Borough of Sutton 2010-11-14 GBP £1,088
London Borough of Sutton 2010-10-14 GBP £540
London Borough of Sutton 2010-08-14 GBP £987
London Borough of Sutton 2010-08-14 GBP £1,078
London Borough of Sutton 2010-08-14 GBP £894
London Borough of Sutton 2010-08-14 GBP £565
Royal Borough of Kensington & Chelsea 2010-05-17 GBP £1,257
South Gloucestershire District Council 2010-05-15 GBP £5,808
Newcastle upon Tyne City Council 2010-05-05 GBP £903

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED 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 EDF ENERGY CUSTOMER FIELD SERVICES (METERING) LIMITED 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.
    Other companies at postcode SW1X