Active - Proposal to Strike off
Company Information for ENERGY INVEST GROUP LIMITED
CROWN HOUSE, OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
|
Company Registration Number
06731313
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENERGY INVEST GROUP LIMITED | |
Legal Registered Office | |
CROWN HOUSE OLD GLOUCESTER STREET LONDON WC1N 3AX Other companies in SW19 | |
Company Number | 06731313 | |
---|---|---|
Company ID Number | 06731313 | |
Date formed | 2008-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB945886561 |
Last Datalog update: | 2024-03-07 03:04:25 |
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 |
---|---|---|
NIGEL MARTYN HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM COWLEY |
Company Secretary | ||
BRIAN ARTHUR BASHAM |
Director | ||
MICHAEL DOUGLAS HOSIE |
Director | ||
ANDERSON DUNCAN BEATTIE HUGHES |
Director | ||
PAUL HOWARD RICHARDS |
Director | ||
TIMOTHY GRANT PEARA |
Director | ||
COINC SECRETARIES LIMITED |
Company Secretary | ||
TIMOTHY GRANT PEARA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NPMB HOLDINGS LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
NIMARHA LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active - Proposal to Strike off | |
KAZAKH REMEDIATION LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Dissolved 2016-03-08 | |
CASPIAN OIL SERVICES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
YAMAL NENETS OIL LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-31 | Dissolved 2015-06-16 | |
PANTHERA RESOURCES LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Dissolved 2016-01-19 | |
YAMAL NEFT LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Dissolved 2015-06-16 | |
THAMES TIDAL LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM Dalton House Windsor Avenue London SW19 2RR | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Tom Cowley on 2017-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
SH01 | 20/03/13 STATEMENT OF CAPITAL GBP 100000 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES04 | Resolutions passed:
| |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERSON HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR BASHAM | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEARA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERSON DUNCAN BEATTIE HUGHES / 08/08/2011 | |
AR01 | 23/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR BASHAM / 30/11/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 202 STRAND LONDON WC2R 1DJ UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR TOM COWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COINC SECRETARIES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERSON DUNCAN BEATTIE HUGHES / 04/09/2010 | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 23/10/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DOUGLAS HOSIE | |
AP01 | DIRECTOR APPOINTED ANDERSON DUNCAN BEATTIE HUGHES | |
AP01 | DIRECTOR APPOINTED PAUL HOWARD RICHARDS | |
AP01 | DIRECTOR APPOINTED BRIAN ARTHUR BASHAM | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 15/05/09 GBP SI 8899@1=8899 GBP IC 1101/10000 | |
88(2) | AD 18/03/09-18/03/09 GBP SI 1100@1=1100 GBP IC 1/1101 | |
123 | NC INC ALREADY ADJUSTED 18/03/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/100000 18/03/2009 | |
288a | SECRETARY APPOINTED COINC SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY PEARA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PRIVATE BANK SECURITY TERMS | Satisfied | STANDARD CHARTERED BANK |
Creditors Due After One Year | 2011-04-01 | £ 1,910,999 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 2,267,680 |
Creditors Due Within One Year | 2011-04-01 | £ 8,358 |
Creditors and other liabilities
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 ENERGY INVEST GROUP LIMITED
Called Up Share Capital | 2012-04-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 10,000 |
Cash Bank In Hand | 2012-04-01 | £ 1 |
Cash Bank In Hand | 2011-04-01 | £ 1 |
Current Assets | 2012-04-01 | £ 1,101 |
Current Assets | 2011-04-01 | £ 2,965 |
Debtors | 2012-04-01 | £ 1,100 |
Debtors | 2011-04-01 | £ 2,964 |
Fixed Assets | 2012-04-01 | £ 706,516 |
Fixed Assets | 2011-04-01 | £ 706,032 |
Shareholder Funds | 2012-04-01 | £ 1,560,063 |
Shareholder Funds | 2011-04-01 | £ 1,441,853 |
Tangible Fixed Assets | 2012-04-01 | £ 1,004 |
Tangible Fixed Assets | 2011-04-01 | £ 520 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ENERGY INVEST GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENERGY INVEST GROUP LIMITED | Event Date | 2010-11-16 |
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. |