Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4ENERGY LIMITED
Company Information for

4ENERGY LIMITED

MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
05522472
Private Limited Company
In Administration

Company Overview

About 4energy Ltd
4ENERGY LIMITED was founded on 2005-07-29 and has its registered office in London. The organisation's status is listed as "In Administration". 4energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
4ENERGY LIMITED
 
Legal Registered Office
MOORFIELDS
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in NG7
 
Filing Information
Company Number 05522472
Company ID Number 05522472
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB874759954  
Last Datalog update: 2019-09-11 15:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4ENERGY 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.
Companies with same name 4ENERGY LIMITED
The following companies were found which have the same name as 4ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4ENERGY BEVERAGE LIMITED 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Active - Proposal to Strike off Company formed on the 2016-11-01
4ENERGY CONSULTING LTD. 27 WATERFRONT MEWS SW CALGARY ALBERTA T2P 0X3 Active Company formed on the 2019-08-29
4ENERGY EUROPE LTD 290 MOSTON LANE MANCHESTER M40 9WB Active - Proposal to Strike off Company formed on the 2018-03-27
4ENERGY GROUP LIMITED 4 DUKES COURT, BOGNOR ROAD CHICHESTER PO19 8FX Active Company formed on the 2015-11-23
4ENERGY INVEST LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-04-27
4ENERGY LTD Delaware Unknown
4ENERGY LTD FLAT 5, 33 ST. SWITHIN STREET ABERDEEN AB10 6XL Active Company formed on the 2023-09-21
4ENERGY SERVICES INC. 12520 - 17TH STREET S.W. CALGARY ALBERTA T2W 4B4 Active Company formed on the 2008-02-06
4ENERGYCONSULTING LTD Flat 1 Princes House Kensington Park Road London W11 3BN Active - Proposal to Strike off Company formed on the 2021-12-30
4ENERGYFOREVER LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-10-09

Company Officers of 4ENERGY LIMITED

Current Directors
Officer Role Date Appointed
WERNER ROBERT GENIESER
Director 2011-04-15
WOUTER THEODORUS JONK
Director 2014-08-01
ERIC ROBERT LOUNSBURY
Director 2015-03-19
RICHARD MATTHEW MCCORD
Director 2016-02-22
KUROSH TEHRANCHIAN
Director 2014-01-16
PATRICK ARTHUR TINDALE
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAB BARBARO
Director 2013-04-29 2016-02-22
JONATHAN RANULPH CHRISTIAN BRYERS
Director 2011-04-15 2015-03-19
ANTHONY CHARLES FINBOW
Director 2012-09-19 2013-04-29
STUART PETER REDSHAW
Director 2005-08-01 2013-04-26
KEVIN MICHAEL DOBSON
Company Secretary 2012-09-19 2013-02-27
STEPHEN EDMUND-LYN EVANS
Company Secretary 2011-05-12 2012-09-19
GEOFFREY FINCH
Director 2006-12-21 2012-08-20
PATRICK ARTHUR TINDALE
Company Secretary 2005-08-01 2011-05-12
WILLIAM ROBERT GARRARD
Director 2006-03-20 2007-10-16
BRIAN ANDREW RICHARD MCKEAN
Director 2005-08-01 2006-10-20
C & M SECRETARIES LIMITED
Nominated Secretary 2005-07-29 2005-08-01
C & M REGISTRARS LIMITED
Nominated Director 2005-07-29 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WERNER ROBERT GENIESER ENVIRONMENTAL TECHNOLOGIES FUND 2 GP LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
WERNER ROBERT GENIESER ETF INITIAL PARTNER LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
KUROSH TEHRANCHIAN PRIMORDIAL CAPITAL LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
KUROSH TEHRANCHIAN AXON AVIATION CHARTER LIMITED Director 2015-06-03 CURRENT 2010-11-02 Active
KUROSH TEHRANCHIAN AXON AVIATION PARTNERS LIMITED Director 2012-09-19 CURRENT 2010-02-10 Active
PATRICK ARTHUR TINDALE 3ENERGY LIMITED Director 2004-12-20 CURRENT 2004-12-20 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
2019-06-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-06AM23Liquidation. Administration move to dissolve company
2018-11-05AM10Administrator's progress report
2018-04-06AM10Administrator's progress report
2018-02-28AM19liquidation-in-administration-extension-of-period
2017-10-11AM10Administrator's progress report
2017-06-23AM02Liquidation statement of affairs AM02SOA
2017-06-14AM06Notice of deemed approval of proposals
2017-05-11AM03Statement of administrator's proposal
2017-04-04MR05
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM No 1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055224720012
2017-03-212.12BAppointment of an administrator
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 178904
2016-12-15SH0121/10/16 STATEMENT OF CAPITAL GBP 178904.00
2016-11-11RES10Resolutions passed:
  • Resolution of allotment of securities
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 171311
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW MCCORD / 22/02/2016
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW MCCORD / 22/02/2016
2016-03-01AP01DIRECTOR APPOINTED MR RICHARD MATTHEW MCCORD
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 171311
2016-02-16SH0131/12/15 STATEMENT OF CAPITAL GBP 171311
2016-02-16SH0131/12/15 STATEMENT OF CAPITAL GBP 171311
2016-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-29RES01ADOPT ARTICLES 29/01/16
2016-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055224720013
2015-10-12MEM/ARTSARTICLES OF ASSOCIATION
2015-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 147361
2015-10-02AR0129/07/15 ANNUAL RETURN FULL LIST
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055224720014
2015-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-20AP01DIRECTOR APPOINTED MR ERIC ROBERT LOUNSBURY
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRYERS
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055224720013
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-02AP01DIRECTOR APPOINTED MR WOUTER THEODORUS JONK
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 147361
2014-08-28AR0129/07/14 FULL LIST
2014-08-22MEM/ARTSARTICLES OF ASSOCIATION
2014-08-22RES01ALTER ARTICLES 01/08/2014
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055224720012
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-25AP01DIRECTOR APPOINTED MR KUROSH TEHRANCHIAN
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 24 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BG
2013-10-08AR0129/07/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINBOW
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART REDSHAW
2013-06-21AP01DIRECTOR APPOINTED GABRIELE BARBARO
2013-05-24RES01ADOPT ARTICLES 29/04/2013
2013-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-24SH0129/04/13 STATEMENT OF CAPITAL GBP 147361.00
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-16RES01ADOPT ARTICLES 25/02/2013
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY KEVIN DOBSON
2013-03-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-14RES01ADOPT ARTICLES 30/10/2012
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-18AR0129/07/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART PETER REDSHAW / 17/10/2012
2012-10-09AP01DIRECTOR APPOINTED MR ANTHONY CHARLES FINBOW
2012-10-09AP03SECRETARY APPOINTED MR KEVIN MICHAEL DOBSON
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN EVANS
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FINCH
2012-04-18RES01ADOPT ARTICLES 30/03/2012
2012-04-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-31AR0129/07/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR WERNER ROBERT GENIESER
2011-06-15AP01DIRECTOR APPOINTED MR JONATHAN RANULPH CHRISTIAN BRYERS
2011-06-15AP03SECRETARY APPOINTED MR STEPHEN EDMUND-LYN EVANS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY PATRICK TINDALE
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-09RES01ADOPT ARTICLES 15/04/2011
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09SH0115/04/11 STATEMENT OF CAPITAL GBP 98466.00
2011-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-01AR0129/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART PETER REDSHAW / 29/07/2010
2010-06-09RES01ADOPT ARTICLES 26/03/2010
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-27363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / STUART REDSHAW / 01/05/2008
2008-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-19RES01ADOPT ARTICLES 12/08/2008
2008-08-19RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to 4ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2018-10-26
Appointment of Administrators2017-03-13
Fines / Sanctions
No fines or sanctions have been issued against 4ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-08 PART of the property or undertaking has been released and no longer forms part of the charge HARBERT EUROPEAN SPECIALITY LENDING COMPANY LIMITED
2014-11-27 Satisfied ENVIRONMENTAL TECHNOLOGIES FUND LP
2014-04-11 Satisfied SILICON VALLEY BANK
DEBENTURE 2013-02-25 Satisfied ENVIRONMENTAL TECHNOLOGIES FUND LP AND ENVIRONMENTAL TECHNOLOGIES ASSOCIATES FUND LP AND PATRICK ARTHUR TINDALE
DEBENTURE 2012-10-30 Satisfied ENVIRONMENTAL TECHNOLOGIES FUND LP, ENVIRONMENTAL TECHNOLOGIES ASSOCIATES FUND LP, CARBON TRUST INVESTMENTS LIMITED
DEBENTURE 2012-09-18 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2012-03-30 Satisfied ENVIRONMENTAL TECHNOLOGIES FUND LP ON BEHALF OF ITSELF AND AS SECURITY TRUSTEE FOR THE LOANHOLDERS
RENT DEPOSIT DEED 2012-03-27 Outstanding JOHN POWNALL, GRACE VIOLET POWNALL AND STEVEN THOMAS CHECKLEY
DEBENTURE 2010-03-26 Satisfied CARBON TRUST INVESTMENTS LIMITED
RENT DEPOSIT DEED 2009-03-10 Outstanding JOHN POWNALL AND GRACE VIOLET POWNALL AND STEVEN THOMAS CHECKLEY AS TRUSTEES OF THE JOHN POWNALL FAMILY TRUST AND THE GRACE POWNALL FAMILY TRUST
DEBENTURE 2008-08-12 Satisfied EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO. 1 LIMITED PARTNERSHIP
RENT DEPOSIT DEED 2007-02-09 Satisfied JOHN POWNALL AND GRACE VIOLET POWNALL AND STEVEN THOMAS CHECKLEY AS TRUSTEES OF THE JOHNPOWNALL FAMILY TRUST AND THE GRACE POWNALL FAMILY TRUST
DEBENTURE 2006-12-21 Satisfied EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO 1 LIMITED PARTNERSHIP
DEBENTURE 2006-10-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 4ENERGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by 4ENERGY LIMITED

4ENERGY LIMITED has registered 15 patents

GB2493376 , GB2480470 , GB2483949 , GB2456741 , GB2456541 , GB2465275 , GB2473647 , GB2481214 , GB2449523 , GB2483887 , GB2449522 , GB2474835 , GB2464354 , GB2489992 , GB2443657 ,

Domain Names
We do not have the domain name information for 4ENERGY LIMITED
Trademarks
We have not found any records of 4ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4ENERGY 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 (32990 - Other manufacturing n.e.c.) as 4ENERGY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for 4ENERGY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 4energy No.1 Nottingham Science Park, Jesse Boot Avenue, Nottingham, NG7 2RU NG7 2RU 23,25020090306

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by 4ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184
2015-04-0184
2015-01-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2014-10-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2014-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-12-0157
2013-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-11-0157039080Carpet and other floor coverings, of vegetable textile materials or coarse animal hair, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2013-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-10-0157039080Carpet and other floor coverings, of vegetable textile materials or coarse animal hair, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2013-10-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-09-0157039080Carpet and other floor coverings, of vegetable textile materials or coarse animal hair, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2013-09-0184158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2013-09-0184189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2013-09-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-09-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-08-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-07-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-07-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-05-0157032092Tiles, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of > 1 m²)
2013-05-0184158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2013-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2013-05-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-05-0185429000Parts of electronic integrated circuits, n.e.s.
2013-04-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-04-0185371010Numerical control panels with built-in automatic data-processing machines
2013-02-0184158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2013-02-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-02-0185429000Parts of electronic integrated circuits, n.e.s.
2013-01-0184158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2013-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-01-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-01-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-12-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2012-12-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2012-12-0185371010Numerical control panels with built-in automatic data-processing machines
2012-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-12-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-11-0184189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2012-11-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2012-11-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-10-0184189100Furniture designed to receive refrigerating or freezing equipment
2012-10-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2012-10-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-09-0184189100Furniture designed to receive refrigerating or freezing equipment
2012-07-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2012-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-04-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2012-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-04-0185171100Line telephone sets with cordless handsets
2012-04-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2012-04-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2012-04-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-03-0173229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2012-03-0184143020Compressors for refrigerating equipment, of a power <= 0,4 kW
2012-02-0157039080Carpet and other floor coverings, of vegetable textile materials or coarse animal hair, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2012-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-09-0157039080Carpet and other floor coverings, of vegetable textile materials or coarse animal hair, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2011-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-05-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2011-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-04-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2011-03-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2011-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-11-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2010-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-04-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

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

Legal Notices/Action
Initiating party Event TypeOther Corp
Defending party4ENERGY LIMITEDEvent Date2018-10-26
 
Initiating party Event TypeAppointment of Administrators
Defending party4ENERGY LIMITEDEvent Date2017-03-07
In the High Court of Justice case number 1849 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF For further details contact: Pippa van der Kooy, E-mail: pvanderkooy@moorfieldscr.com, Tel: 0207 186 1156. : Ag GF121140
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4ENERGY 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 4ENERGY 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.