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

ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED

WINDSOR, BERKSHIRE, SL4,
Company Registration Number
04326098
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Energy And Building Management Solutions Ltd
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED was founded on 2001-11-21 and had its registered office in Windsor. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED
 
Legal Registered Office
WINDSOR
BERKSHIRE
 
Filing Information
Company Number 04326098
Date formed 2001-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-02
Type of accounts DORMANT
Last Datalog update: 2018-01-24 04:19:12
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 ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2009-05-29
CENTRICA DIRECTORS LIMITED
Director 2012-10-30
ANDREW WILLIAM HODGES
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CARROLL
Director 2012-10-30 2016-06-30
GAB BARBARO
Director 2012-02-10 2012-10-30
MICHAEL BOYD
Director 2001-12-05 2012-10-30
MICHAEL CHESSUM
Director 2004-03-29 2012-10-30
NICOLAS GRANT
Director 2010-12-01 2012-02-10
TODD SANDFORD
Director 2011-02-01 2011-04-27
JAMES BESSELL
Director 2009-05-29 2011-02-01
JEFF WHITTINGHAM
Director 2009-05-29 2010-12-01
AMANDA JANE BOYD
Company Secretary 2001-12-05 2009-05-29
COLIN LESLIE BARNES
Director 2004-03-29 2009-05-29
DARREN CRAIG STREET
Director 2001-12-05 2009-05-29
PETER GEORGE BLADES
Company Secretary 2001-11-21 2001-12-05
KIM MICHAEL GEORGE BEAZLEY
Director 2001-11-21 2001-12-05
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-11-21 2001-11-21
WILDMAN & BATTELL LIMITED
Nominated Director 2001-11-21 2001-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA DIRECTORS LIMITED CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ENERGY OPERATIONS LIMITED Director 2016-03-01 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NSIP (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA INFRASTRUCTURE LIMITED Director 2014-10-31 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Director 2014-10-31 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES GROUP LIMITED Director 2014-09-01 CURRENT 2002-10-23 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS SOLAR LIMITED Director 2014-09-01 CURRENT 2001-10-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SF (UK) LIMITED Director 2013-10-21 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED BRITISH GAS HOUSING SERVICES LIMITED Director 2013-10-21 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (PB) LIMITED Director 2013-10-21 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO HOLDINGS LIMITED Director 2013-10-21 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECONERGY LIMITED Director 2013-10-21 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO-PLUMBING LIMITED Director 2013-10-21 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA AMERICA LIMITED Director 2013-10-21 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES (UK) LIMITED Director 2013-10-21 CURRENT 2009-01-14 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CID1 LIMITED Director 2013-10-21 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION LIMITED Director 2013-10-21 CURRENT 1996-10-21 Active
CENTRICA DIRECTORS LIMITED CIU1 LIMITED Director 2013-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED REPAIR AND CARE LIMITED Director 2013-10-21 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (KL) LIMITED Director 2013-10-21 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOREN LIMITED Director 2013-10-21 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Director 2013-06-30 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Director 2012-12-31 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA DIRECTORS LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2012-12-31 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (DMF) LIMITED Director 2012-12-31 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (GMA) LIMITED Director 2012-12-31 CURRENT 2002-07-09 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED CENTRICA TRADING LIMITED Director 2012-12-31 CURRENT 2002-05-16 Active
CENTRICA DIRECTORS LIMITED CENTRICA EPSILON LIMITED Director 2012-12-18 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Director 2012-12-18 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ALPHA FINANCE LIMITED Director 2012-12-18 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 ENERGY LIMITED Director 2012-12-18 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED JANNCO 2 LIMITED Director 2012-12-13 CURRENT 1991-03-08 Converted / Closed
CENTRICA DIRECTORS LIMITED ES OLD LIMITED Director 2012-10-30 CURRENT 2008-10-09 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED SEMPLICE ENERGY LIMITED Director 2012-10-30 CURRENT 2005-07-05 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BMS SETPOINT LIMITED Director 2012-10-01 CURRENT 2002-06-12 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECL CONTRACTS LIMITED Director 2012-10-01 CURRENT 1992-04-24 Active
CENTRICA DIRECTORS LIMITED ECL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2009-11-05 Active
CENTRICA DIRECTORS LIMITED HILLSERVE LIMITED Director 2012-10-01 CURRENT 1985-04-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 OLD LIMITED Director 2012-09-03 CURRENT 2003-07-23 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA LSA TRUST LIMITED Director 2012-08-10 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED NEWCO FIVE LIMITED Director 2012-04-12 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ATFORM LIMITED Director 2012-04-12 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED ELECTRICITY AND GAS RECOVERIES LIMITED Director 2012-03-26 CURRENT 2008-07-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA FINANCE INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2009-01-20 Active
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES SERVICE LIMITED Director 2009-10-01 CURRENT 2004-03-02 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BGPGS LIMITED Director 2016-06-30 CURRENT 2002-03-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BMS SETPOINT LIMITED Director 2016-06-30 CURRENT 2002-06-12 Dissolved 2017-02-02
ANDREW WILLIAM HODGES NEWCO FIVE LIMITED Director 2016-06-30 CURRENT 1995-09-14 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BRITISH GAS HOUSING SERVICES LIMITED Director 2016-06-30 CURRENT 1981-07-01 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA 25 LIMITED Director 2016-06-30 CURRENT 2000-01-19 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA 27 LIMITED Director 2016-06-30 CURRENT 2001-01-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA ELECTRIC LIMITED Director 2016-06-30 CURRENT 1996-11-04 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA EPSILON LIMITED Director 2016-06-30 CURRENT 2004-12-10 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA F3 DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2007-09-05 Dissolved 2017-06-17
ANDREW WILLIAM HODGES CENTRICA LEASING (PB) LIMITED Director 2016-06-30 CURRENT 2004-09-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2016-06-30 CURRENT 2003-03-27 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (DMF) LIMITED Director 2016-06-30 CURRENT 1980-03-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (GMA) LIMITED Director 2016-06-30 CURRENT 2002-07-09 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION TRUSTEES LIMITED Director 2016-06-30 CURRENT 1998-02-23 Dissolved 2017-01-21
ANDREW WILLIAM HODGES CH4 OLD LIMITED Director 2016-06-30 CURRENT 2003-07-23 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CHELTENHAM RENOVATORS LIMITED Director 2016-06-30 CURRENT 1983-10-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO HOLDINGS LIMITED Director 2016-06-30 CURRENT 1963-04-02 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO KIL (FRANCHISING) LIMITED Director 2016-06-30 CURRENT 1999-03-26 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ECONERGY LIMITED Director 2016-06-30 CURRENT 1999-06-21 Dissolved 2017-01-21
ANDREW WILLIAM HODGES ELECTRICITY AND GAS RECOVERIES LIMITED Director 2016-06-30 CURRENT 2008-07-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES EN1 PROPERTY HOLDINGS LIMITED Director 2016-06-30 CURRENT 2003-08-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2016-06-30 CURRENT 2009-08-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES KILLINGHOLME PENSIONS LIMITED Director 2016-06-30 CURRENT 2001-01-16 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SCOTTISH GAS LIMITED Director 2016-06-30 CURRENT 1997-05-20 Dissolved 2017-01-21
ANDREW WILLIAM HODGES SEMPLICE ENERGY LIMITED Director 2016-06-30 CURRENT 2005-07-05 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES GROUP LIMITED Director 2016-06-30 CURRENT 2002-10-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BUSINESS GAS LIMITED Director 2016-06-30 CURRENT 1995-03-24 Active - Proposal to Strike off
ANDREW WILLIAM HODGES ECL CONTRACTS LIMITED Director 2016-06-30 CURRENT 1992-04-24 Active
ANDREW WILLIAM HODGES GOLDBRAND DEVELOPMENT LIMITED Director 2016-06-30 CURRENT 1995-08-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO-PLUMBING LIMITED Director 2016-06-30 CURRENT 1997-04-25 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ONSHORE PROCESSING UK LIMITED Director 2016-06-30 CURRENT 2000-07-17 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA AMERICA LIMITED Director 2016-06-30 CURRENT 2000-11-28 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ENERGY OPERATIONS LIMITED Director 2016-06-30 CURRENT 2001-05-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ALPHA FINANCE LIMITED Director 2016-06-30 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA RESOURCES (UK) LIMITED Director 2016-06-30 CURRENT 2009-01-14 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CID1 LIMITED Director 2016-06-30 CURRENT 2011-05-12 Active - Proposal to Strike off
ANDREW WILLIAM HODGES NEWCO ONE LIMITED Director 2016-06-30 CURRENT 1996-05-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES LIMITED Director 2016-06-30 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES WHARTON STREET CONSULTING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES VIADUCT PORTFOLIO MANAGEMENT LIMITED Director 2007-01-04 CURRENT 1970-08-24 Dissolved 2016-01-19
ANDREW WILLIAM HODGES ANGLO COAL CMC LONDON Director 2007-01-04 CURRENT 2003-02-28 Dissolved 2015-01-06

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
2017-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL
2016-05-184.70DECLARATION OF SOLVENCY
2016-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0101/02/16 FULL LIST
2015-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0101/02/15 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0101/02/14 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-12AR0101/02/13 FULL LIST
2012-12-21AR0121/11/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD
2012-12-19AP02CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSUM
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT
2012-02-17AP01DIRECTOR APPOINTED GAB BARBARO
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESSUM / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESSUM / 06/02/2012
2011-12-19SH1919/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-19SH20STATEMENT BY DIRECTORS
2011-12-19CAP-SSSOLVENCY STATEMENT DATED 09/12/11
2011-12-19RES06REDUCE ISSUED CAPITAL 09/12/2011
2011-11-29AR0121/11/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD
2011-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-22RES01ADOPT ARTICLES 29/11/2010
2011-02-24AP01DIRECTOR APPOINTED TODD SANDFORD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL
2011-02-03AP01DIRECTOR APPOINTED NICOLAS GRANT
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM
2010-11-30AR0121/11/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYD / 24/02/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009
2009-11-23AR0121/11/09 FULL LIST
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 6 FALCON COURT PARKLANDS BUSINESS PARK DENMEAD WATERLOOVILLE HAMPSHIREPO7 6BZ
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY AMANDA BOYD
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR COLIN BARNES
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR DARREN STREET
2009-06-09225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-06-09288aDIRECTOR APPOINTED JAMES BESSELL
2009-06-09288aDIRECTOR APPOINTED JEFFREY WHITTINGHAM
2009-06-09288aSECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA BOYD / 17/12/2008
2008-12-17363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 217 WEST STREET FAREHAM HAMPSHIRE PO16 0ET
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
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 ENERGY AND BUILDING MANAGEMENT SOLUTIONS 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 ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-09-24 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED
Trademarks
We have not found any records of ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED. 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 ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY AND BUILDING MANAGEMENT SOLUTIONS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITEDEvent Date2016-04-29
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 April 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 April 2016 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 0207 804 9127.
 
Initiating party Event Type
Defending partyENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITEDEvent Date2016-04-29
On 29 April 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 June 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 April 2016 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 29 April 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 19 October 2016 commencing at 10.30 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 October 2016. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY AND BUILDING MANAGEMENT SOLUTIONS 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 ENERGY AND BUILDING MANAGEMENT SOLUTIONS 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.