Dissolved
Dissolved 2017-02-02
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 Name | |
---|---|
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | |
Legal Registered Office | |
WINDSOR BERKSHIRE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
CENTRICA DIRECTORS LIMITED |
||
ANDREW WILLIAM HODGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA CARROLL |
Director | ||
GAB BARBARO |
Director | ||
MICHAEL BOYD |
Director | ||
MICHAEL CHESSUM |
Director | ||
NICOLAS GRANT |
Director | ||
TODD SANDFORD |
Director | ||
JAMES BESSELL |
Director | ||
JEFF WHITTINGHAM |
Director | ||
AMANDA JANE BOYD |
Company Secretary | ||
COLIN LESLIE BARNES |
Director | ||
DARREN CRAIG STREET |
Director | ||
PETER GEORGE BLADES |
Company Secretary | ||
KIM MICHAEL GEORGE BEAZLEY |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-03-01 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
NSIP (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Director | 2014-10-31 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Director | 2014-10-31 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2014-09-01 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BRITISH GAS SOLAR LIMITED | Director | 2014-09-01 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
SF (UK) LIMITED | Director | 2013-10-21 | CURRENT | 1999-01-29 | Dissolved 2016-04-08 | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2013-10-21 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA LEASING (PB) LIMITED | Director | 2013-10-21 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2013-10-21 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2013-10-21 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
DYNO-PLUMBING LIMITED | Director | 2013-10-21 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2013-10-21 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2013-10-21 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
CENTRICA PRODUCTION LIMITED | Director | 2013-10-21 | CURRENT | 1996-10-21 | Active | |
CIU1 LIMITED | Director | 2013-10-21 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
REPAIR AND CARE LIMITED | Director | 2013-10-21 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA LEASING (KL) LIMITED | Director | 2013-10-21 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
SOREN LIMITED | Director | 2013-10-21 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Director | 2013-06-30 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2012-12-31 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2012-12-31 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Director | 2012-12-31 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2012-12-31 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Director | 2012-12-31 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
CENTRICA TRADING LIMITED | Director | 2012-12-31 | CURRENT | 2002-05-16 | Active | |
CENTRICA EPSILON LIMITED | Director | 2012-12-18 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2012-12-18 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2012-12-18 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Director | 2012-12-18 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
JANNCO 2 LIMITED | Director | 2012-12-13 | CURRENT | 1991-03-08 | Converted / Closed | |
ES OLD LIMITED | Director | 2012-10-30 | CURRENT | 2008-10-09 | Dissolved 2016-04-08 | |
SEMPLICE ENERGY LIMITED | Director | 2012-10-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2012-10-01 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
ECL CONTRACTS LIMITED | Director | 2012-10-01 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2009-11-05 | Active | |
HILLSERVE LIMITED | Director | 2012-10-01 | CURRENT | 1985-04-11 | Active - Proposal to Strike off | |
CH4 OLD LIMITED | Director | 2012-09-03 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CENTRICA LSA TRUST LIMITED | Director | 2012-08-10 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
NEWCO FIVE LIMITED | Director | 2012-04-12 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
ATFORM LIMITED | Director | 2012-04-12 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2012-03-26 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
CENTRICA FINANCE INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2009-01-20 | Active | |
SOLAR TECHNOLOGIES SERVICE LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Dissolved 2015-05-05 | |
SOLAR TECHNOLOGIES LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
BGPGS LIMITED | Director | 2016-06-30 | CURRENT | 2002-03-25 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2016-06-30 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
NEWCO FIVE LIMITED | Director | 2016-06-30 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2016-06-30 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA 25 LIMITED | Director | 2016-06-30 | CURRENT | 2000-01-19 | Dissolved 2017-02-02 | |
CENTRICA 27 LIMITED | Director | 2016-06-30 | CURRENT | 2001-01-24 | Dissolved 2017-02-02 | |
CENTRICA ELECTRIC LIMITED | Director | 2016-06-30 | CURRENT | 1996-11-04 | Dissolved 2017-02-02 | |
CENTRICA EPSILON LIMITED | Director | 2016-06-30 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA LEASING (PB) LIMITED | Director | 2016-06-30 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2016-06-30 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Director | 2016-06-30 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2016-06-30 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Director | 2016-06-30 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
CH4 OLD LIMITED | Director | 2016-06-30 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CHELTENHAM RENOVATORS LIMITED | Director | 2016-06-30 | CURRENT | 1983-10-11 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
DYNO KIL (FRANCHISING) LIMITED | Director | 2016-06-30 | CURRENT | 1999-03-26 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2016-06-30 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2016-06-30 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
EN1 PROPERTY HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2003-08-11 | Dissolved 2017-02-02 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2016-06-30 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
KILLINGHOLME PENSIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
SCOTTISH GAS LIMITED | Director | 2016-06-30 | CURRENT | 1997-05-20 | Dissolved 2017-01-21 | |
SEMPLICE ENERGY LIMITED | Director | 2016-06-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2016-06-30 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BUSINESS GAS LIMITED | Director | 2016-06-30 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
ECL CONTRACTS LIMITED | Director | 2016-06-30 | CURRENT | 1992-04-24 | Active | |
GOLDBRAND DEVELOPMENT LIMITED | Director | 2016-06-30 | CURRENT | 1995-08-16 | Active - Proposal to Strike off | |
DYNO-PLUMBING LIMITED | Director | 2016-06-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2016-06-30 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2016-06-30 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
DYNO DEVELOPMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2016-06-30 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2016-06-30 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2016-06-30 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
NEWCO ONE LIMITED | Director | 2016-06-30 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES LIMITED | Director | 2016-06-30 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
WHARTON STREET CONSULTING LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
VIADUCT PORTFOLIO MANAGEMENT LIMITED | Director | 2007-01-04 | CURRENT | 1970-08-24 | Dissolved 2016-01-19 | |
ANGLO COAL CMC LONDON | Director | 2007-01-04 | CURRENT | 2003-02-28 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/02/13 FULL LIST | |
AR01 | 21/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLA MARGARET CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD | |
AP02 | CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSUM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT | |
AP01 | DIRECTOR APPOINTED GAB BARBARO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESSUM / 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESSUM / 06/02/2012 | |
SH19 | 19/12/11 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 09/12/11 | |
RES06 | REDUCE ISSUED CAPITAL 09/12/2011 | |
AR01 | 21/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 29/11/2010 | |
AP01 | DIRECTOR APPOINTED TODD SANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL | |
AP01 | DIRECTOR APPOINTED NICOLAS GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM | |
AR01 | 21/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYD / 24/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009 | |
AR01 | 21/11/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 6 FALCON COURT PARKLANDS BUSINESS PARK DENMEAD WATERLOOVILLE HAMPSHIREPO7 6BZ | |
288b | APPOINTMENT TERMINATED SECRETARY AMANDA BOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN BARNES | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN STREET | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED JAMES BESSELL | |
288a | DIRECTOR APPOINTED JEFFREY WHITTINGHAM | |
288a | SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMANDA BOYD / 17/12/2008 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 217 WEST STREET FAREHAM HAMPSHIRE PO16 0ET | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Event Date | 2016-04-29 |
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 party | ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Event Date | 2016-04-29 |
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 party | ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Event 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 | |||
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. |