Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E4TECH (UK) LTD
Company Information for

E4TECH (UK) LTD

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04142898
Private Limited Company
Liquidation

Company Overview

About E4tech (uk) Ltd
E4TECH (UK) LTD was founded on 2001-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". E4tech (uk) Ltd is a Private Limited 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
E4TECH (UK) LTD
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in KT2
 
Filing Information
Company Number 04142898
Company ID Number 04142898
Date formed 2001-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E4TECH (UK) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of E4TECH (UK) LTD

Current Directors
Officer Role Date Appointed
ADAM CHASE
Company Secretary 2009-12-01
AUSILIO BAUEN
Director 2001-01-17
ADAM CHASE
Director 2001-01-17
DAVID HART
Director 2001-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HART
Company Secretary 2001-01-17 2009-12-01
FLAVIO FORADINI
Director 2001-01-17 2009-12-01
EDOUARD WESTPHAL
Director 2001-01-17 2009-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-17 2001-01-17
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-17 2001-01-17

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
2024-02-16Registers moved to registered inspection location of 33 2nd Floor Exchequer Court St. Mary Axe London England EC3A 8AA
2024-02-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-15Appointment of a voluntary liquidator
2024-02-15Voluntary liquidation declaration of solvency
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 33 2nd Floor Exchequer Court, St. Mary Axe London EC3A 8AA England
2024-02-14Register inspection address changed to 33 2nd Floor Exchequer Court St. Mary Axe London England EC3A 8AA
2024-01-29APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH RAWLINGS
2023-11-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-12FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-17Director's details changed for Adam Chase on 2023-03-17
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-04-04AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-13Memorandum articles filed
2022-01-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-13Change of share class name or designation
2022-01-13SH08Change of share class name or designation
2022-01-13RES12Resolution of varying share rights or name
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23AP01DIRECTOR APPOINTED MR PETER KENNETH RAWLINGS
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
2021-07-22TM02Termination of appointment of Adam Chase on 2021-05-28
2021-07-22PSC02Notification of Erm-Europe, Ltd as a person with significant control on 2021-05-28
2021-07-22PSC07CESSATION OF AUSILIO BAUEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-22AP01DIRECTOR APPOINTED MR MICHAEL DAVID JENKINS
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AUSILIO BAUEN
2021-06-29SH20Statement by Directors
2021-06-29SH19Statement of capital on 2021-06-29 GBP 1,003
2021-06-29CAP-SSSolvency Statement dated 27/05/21
2021-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-22SH0117/01/01 STATEMENT OF CAPITAL GBP 1003
2021-06-07SH20Statement by Directors
2021-06-07CAP-SSSolvency Statement dated 27/05/21
2021-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1003
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1003
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-05CH01Director's details changed for Dr Ausilio Bauen on 2017-01-05
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 04/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 04/01/2017
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 14/10/2016
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 26/05/2016
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1003
2016-02-09AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1003
2015-02-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1003
2014-02-13AR0117/01/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0117/01/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0117/01/12 ANNUAL RETURN FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 17/02/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 17/01/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 17/01/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CHASE / 17/01/2012
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16AR0117/01/11 FULL LIST
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-03AP03SECRETARY APPOINTED MR ADAM CHASE
2010-02-22AR0117/01/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD WESTPHAL
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 17/01/2010
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO FORADINI
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 17/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 17/01/2010
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID HART
2009-08-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2009-02-10363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / FLAVIO FORADINI / 17/01/2009
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-21287REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-30353LOCATION OF REGISTER OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363aRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-20353LOCATION OF REGISTER OF MEMBERS
2002-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 46 PRINCES GARDENS LONDON SW7 2PE
2002-02-11363aRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-01-31353LOCATION OF REGISTER OF MEMBERS
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 13 PRINCES GARDENS LONDON SW7 1NA
2001-02-0588(2)RAD 17/01/01--------- £ SI 1005@1=1005 £ IC 1/1006
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-28288bSECRETARY RESIGNED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to E4TECH (UK) LTD 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 E4TECH (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E4TECH (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 E4TECH (UK) LTD

Intangible Assets
Patents
We have not found any records of E4TECH (UK) LTD registering or being granted any patents
Domain Names

E4TECH (UK) LTD owns 2 domain names.

lowcarbondesigner.co.uk   ecat-buildings.co.uk  

Trademarks
We have not found any records of E4TECH (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E4TECH (UK) LTD. 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 (99999 - Dormant Company) as E4TECH (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
European Commission, DG Energy From the sugar platform to biofuels and biochemicals 2013/12/17 EUR 118,105

The European Commission is launching an invitation to tender for the provision of interdisciplinary expertise with respect to the production of biofuels and biochemicals from the sugar platform over a maximum duration of 14 months. The information to be provided under this contract will facilitate the Commission, the stakeholders and national authorities to have detailed information and understanding on value chains and market potential of biofuels and biochemicals produced from sugars in the European Union and beyond.

Outgoings
Business Rates/Property Tax
No properties were found where E4TECH (UK) LTD 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
E4TECH (UK) LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 65,704

CategoryAward Date Award/Grant
Environmental data use for determining the temporal carbon flow consequences of biomass for energy : Feasibility Study 2014-04-01 £ 50,910
Cars-as-Infrastructure : Feasibility Study 2013-08-01 £ 14,794

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded E4TECH (UK) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1