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

ENERGYBUILD GROUP LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05451235
Private Limited Company
Liquidation

Company Overview

About Energybuild Group Ltd
ENERGYBUILD GROUP LIMITED was founded on 2005-05-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Energybuild Group Limited 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
ENERGYBUILD GROUP LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SA11
 
Filing Information
Company Number 05451235
Company ID Number 05451235
Date formed 2005-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 29/03/2020
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB945651990  
Last Datalog update: 2019-11-27 15:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGYBUILD GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 ENERGYBUILD GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN SHILTON MALING
Director 2016-06-01
DANNY STICKEL
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN DANIELS
Director 2013-04-15 2016-09-09
DANIEL JOHN SHILTON MAILING
Director 2016-06-01 2016-06-01
KARL LLEWELLYN PICTON-JONES
Company Secretary 2009-09-18 2014-05-16
KARL LLEWELLYN PICTON JONES
Director 2006-11-10 2014-05-16
CHARLES CURTIS STEWART
Director 2012-01-06 2013-09-30
MORGAN RHIDIAN DAVIES
Director 2006-08-30 2013-07-31
NEIL MALCOLM WINKLEMANN
Director 2011-04-01 2012-01-06
ABRAHAM HENDRIX JONKER
Director 2009-09-18 2011-04-01
THOMAS DAVID BUTTON
Director 2009-09-18 2010-08-06
COLIN IVOR COOKE
Director 2007-06-01 2010-08-06
ROBERT LLEWELYN MORGAN
Director 2006-03-02 2010-08-06
JOHN HOGG
Director 2009-09-18 2010-01-31
KARL LLEWELLYN PICTON-JONES
Director 2009-09-18 2009-10-18
ALWYN DAVEY
Company Secretary 2006-11-10 2009-09-18
ALWYN DAVEY
Director 2007-08-06 2009-09-18
JOHN JOSEPH CONLON
Director 2006-11-10 2007-07-06
RICHARD NUGENT
Director 2006-08-30 2007-07-06
COLIN STOCKS
Director 2006-08-30 2007-07-06
JOHN ANTHONY HOSKINSON
Company Secretary 2005-05-12 2006-11-10
JOHN ANTHONY HOSKINSON
Director 2005-05-12 2006-11-10
LONDON & GLOBE CORPORATION LIMITED
Director 2005-05-12 2006-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN SHILTON MALING M2ENERGY LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DANIEL JOHN SHILTON MALING EAST STAR CAPITAL (U.K.) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DANIEL JOHN SHILTON MALING ENERGYBUILD HOLDINGS LIMITED Director 2016-06-09 CURRENT 2003-10-16 Liquidation
DANIEL JOHN SHILTON MALING EAST STAR CAPITAL (UNITED KINGDOM) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-10-24

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
2021-03-01GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2019-08-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-05
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Aberpergwm Colliery Engine Cottage Site Glynneath Neath West Glamorgan SA11 5AJ
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LIQ01Voluntary liquidation declaration of solvency
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054512350002
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN SHILTON MALING
2018-09-17AA01Previous accounting period extended from 29/12/17 TO 29/06/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-07-20PSC04Change of details for Mr Daniel Stickel as a person with significant control on 2016-09-09
2018-07-17CH01Director's details changed for Mr Daniel Stickel on 2013-10-01
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-05-25RP04SH01Second filing of capital allotment of shares GBP56,157,333.70
2017-05-25ANNOTATIONClarification
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 56157333.7
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MAILING
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MAILING
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054512350002
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054512350002
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DANIELS
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 56157333.7
2016-06-23AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-23AP01DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MAILING
2016-06-13AP01DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MALING
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-06-25SH0122/12/14 STATEMENT OF CAPITAL GBP 56157333.70
2015-06-25SH0122/12/14 STATEMENT OF CAPITAL GBP 56157333.70
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 56157333.7
2015-06-18AR0112/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL PICTON JONES
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY KARL PICTON-JONES
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 34402106.71725
2014-05-14AR0112/05/14 FULL LIST
2013-11-01AP01DIRECTOR APPOINTED MR DANIEL STICKEL
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN DAVIES
2013-06-05AR0112/05/13 FULL LIST
2013-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DANIELS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0112/05/12 FULL LIST
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM ABERPERGWM COLLIERY ENGINE COTTAGE SITE GLYNNEATH GLYNNEATH ROAD NEATH WEST GLAMORGAN SA11 5SF
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KARL PICTON-JONES
2012-03-27AUDAUDITOR'S RESIGNATION
2012-01-18AP01DIRECTOR APPOINTED MR CHARLES CURTIS STEWART
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WINKLEMANN
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01AR0112/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL LLEWELLYN PICTON JONES / 26/05/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / KARL LLEWELLYN PICTON-JONES / 26/05/2011
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM JONKER
2011-04-11AP01DIRECTOR APPOINTED NEIL MALCOLM WINKLEMANN
2011-04-11AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2010-10-06RES01ADOPT ARTICLES 30/09/2010
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTTON
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COOKE
2010-09-03TM01TERMINATE DIR APPOINTMENT ROBERT LLEWELLYN MORGAN
2010-08-18SH0105/08/10 STATEMENT OF CAPITAL GBP 22666666.70
2010-08-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-08-17RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-08-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-08-17RES02REREG PLC TO PRI; RES02 PASS DATE:17/08/2010
2010-08-09SH1909/08/10 STATEMENT OF CAPITAL GBP 12400666.70
2010-08-09OC425SCHEME OF ARRANGEMENT - AMALGAM
2010-08-09CERT15REDUCTION OF ISSUED CAPITAL
2010-07-27RES01ADOPT ARTICLES 19/07/2010
2010-07-27RES13RE SCHEME OF ARRANGEMENT 19/07/2010
2010-07-27RES13SCHEME OF AGREEMENT BETWEEN ENERGYBUILD AND SCHEME SHAREHOLDERS 17/06/2010
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 27 ALBEMARLE STREET LONDON W1S 4DW
2010-05-21AR0112/05/10 BULK LIST
2010-05-21AP03SECRETARY APPOINTED KARL LLEWELLYN PICTON-JONES
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG
2010-03-05AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2010-02-17SH0115/12/09 STATEMENT OF CAPITAL GBP 22666666.70
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05RES01ADOPT ARTICLES 15/12/2009
2010-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY ALWYN DAVEY
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN DAVEY
2009-12-10AP01DIRECTOR APPOINTED JOHN HOGG
2009-12-10AP01DIRECTOR APPOINTED ABRAHAM HENDRIX JONKER
2009-12-10AP01DIRECTOR APPOINTED THOMAS DAVID BUTTON
2009-12-10AP01DIRECTOR APPOINTED KARL LLEWELLYN PICTON-JONES
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-15363aRETURN MADE UP TO 12/05/09; BULK LIST AVAILABLE SEPARATELY
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-01RES13COMPANY BUSINESS 28/10/2008
2008-11-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05101 - Deep coal mines




Licences & Regulatory approval
We could not find any licences issued to ENERGYBUILD GROUP 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 ENERGYBUILD GROUP 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
FIXED CHARGE 2009-09-07 Satisfied WESTERN CANADIAN COAL CORP
Filed Financial Reports
Annual Accounts
2018-06-30

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 ENERGYBUILD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ENERGYBUILD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGYBUILD GROUP LIMITED
Trademarks
We have not found any records of ENERGYBUILD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGYBUILD GROUP 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 (05101 - Deep coal mines) as ENERGYBUILD GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGYBUILD GROUP 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.
Import/Export of Goods
Goods imported/exported by ENERGYBUILD GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGYBUILD GROUP 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 ENERGYBUILD GROUP 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.