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

ENERGI INVESTMENTS LIMITED

98 KING STREET, MANCHESTER, M2,
Company Registration Number
06785014
Private Limited Company
Dissolved

Dissolved 2014-02-14

Company Overview

About Energi Investments Ltd
ENERGI INVESTMENTS LIMITED was founded on 2009-01-07 and had its registered office in 98 King Street. The company was dissolved on the 2014-02-14 and is no longer trading or active.

Key Data
Company Name
ENERGI INVESTMENTS LIMITED
 
Legal Registered Office
98 KING STREET
MANCHESTER
 
Previous Names
ENERGI INSTALLATIONS LIMITED02/12/2010
ENERGI GENERATION LIMITED03/08/2009
URBAN TURBINE LIMITED29/06/2009
Filing Information
Company Number 06785014
Date formed 2009-01-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-02-14
Type of accounts GROUP
Last Datalog update: 2015-06-05 03:42:56
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 ENERGI INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLEY LOUISE BRETHERTON
Director 2009-01-07
MARK STEWART DICKINSON
Director 2010-09-30
ROGER IAN DICKINSON
Director 2010-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIMBERLEY LOUISE BRETHERTON PLANET SOLAR LIMITED Director 2010-01-04 CURRENT 2007-10-19 Dissolved 2014-02-14
MARK STEWART DICKINSON ENERGI GENERATION 41 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 36 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 38 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 37 LTD Director 2017-09-04 CURRENT 2017-09-04 Active
MARK STEWART DICKINSON ENERGI GENERATION 39 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 40 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 31 LTD Director 2017-08-15 CURRENT 2017-08-15 Active
MARK STEWART DICKINSON ENERGI GENERATION 34 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 32 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 35 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 33 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 24 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 25 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 19 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 28 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 30 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 18 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 21 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 23 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 20 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 29 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 27 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 26 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 22 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 16 LTD Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 17 LTD Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
MARK STEWART DICKINSON ENERGI GENERATION 5 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
MARK STEWART DICKINSON ENERGI GENERATION 2 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
MARK STEWART DICKINSON ENERGI GENERATION 4 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
MARK STEWART DICKINSON ENERGI GENERATION 3 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 37 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 38 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 39 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 40 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 24 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 25 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 27 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 28 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 31 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 32 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 34 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 36 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 29 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 23 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 22 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 33 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 35 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 21 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2016-04-26
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 18 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 19 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 20 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 16 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-04-26
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 17 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-05-17
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 12 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 13 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 15 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-02-02
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 14 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-12-06
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 11 LTD Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MARK STEWART DICKINSON RENEWABLE SUPPORT + DESIGN LTD. Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-09-20
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 6 LTD Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-05-17
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS 9 LTD Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-07-12
MARK STEWART DICKINSON SOLAR PARK DEVELOPMENTS LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-05-10
MARK STEWART DICKINSON ENERGI SOLAR CONSULTANCY LIMITED Director 2012-08-02 CURRENT 2012-08-01 Dissolved 2016-01-26
MARK STEWART DICKINSON PLANET SOLAR LIMITED Director 2010-09-30 CURRENT 2007-10-19 Dissolved 2014-02-14
MARK STEWART DICKINSON ENERGI INSTALLATIONS PLC Director 2007-06-01 CURRENT 2006-05-30 Dissolved 2015-12-22
ROGER IAN DICKINSON ENERGI GENERATION 41 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 36 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 38 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 37 LTD Director 2017-09-04 CURRENT 2017-09-04 Active
ROGER IAN DICKINSON ENERGI GENERATION 39 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 40 LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 31 LTD Director 2017-08-15 CURRENT 2017-08-15 Active
ROGER IAN DICKINSON ENERGI GENERATION 34 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 32 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 35 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 33 LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 24 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 25 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 19 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 28 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 30 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 18 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 21 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 23 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 20 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 29 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 27 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 26 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 22 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 16 LTD Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 17 LTD Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
ROGER IAN DICKINSON ENERGI GENERATION 5 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
ROGER IAN DICKINSON ENERGI GENERATION 2 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
ROGER IAN DICKINSON ENERGI GENERATION 4 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
ROGER IAN DICKINSON ENERGI GENERATION 3 LTD Director 2016-07-06 CURRENT 2016-07-06 Active
ROGER IAN DICKINSON ENERGI GENERATION LTD Director 2015-05-13 CURRENT 2015-05-13 Active
ROGER IAN DICKINSON ENERGI DEVELOPMENTS 8 LTD Director 2014-06-24 CURRENT 2012-06-22 Dissolved 2017-11-07
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 37 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 38 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 39 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 40 LTD Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 24 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 25 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 27 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 28 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 31 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 32 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 34 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 36 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 29 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 23 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 22 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 33 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 35 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-15
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 21 LTD Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2016-04-26
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 18 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 19 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 20 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 16 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-04-26
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 17 LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2016-05-17
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 12 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 13 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 15 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-02-02
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 14 LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-12-06
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 11 LTD Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
ROGER IAN DICKINSON RENEWABLE SUPPORT + DESIGN LTD. Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-09-20
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 6 LTD Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-05-17
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS 9 LTD Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-07-12
ROGER IAN DICKINSON SOLAR PARK DEVELOPMENTS LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-05-10
ROGER IAN DICKINSON ENERGI SOLAR CONSULTANCY LIMITED Director 2012-08-02 CURRENT 2012-08-01 Dissolved 2016-01-26
ROGER IAN DICKINSON PLANET SOLAR LIMITED Director 2010-09-30 CURRENT 2007-10-19 Dissolved 2014-02-14
ROGER IAN DICKINSON ENERGI INSTALLATIONS PLC Director 2007-06-01 CURRENT 2006-05-30 Dissolved 2015-12-22

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
2014-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM UNITS 9A-9B HURSTWOOD COURT LANCASHIRE BUSINESS PARK FARINGTON LEYLAND LANCASHIRE PR25 3UQ
2012-08-094.70DECLARATION OF SOLVENCY
2012-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-10LATEST SOC10/02/12 STATEMENT OF CAPITAL;GBP 152500
2012-02-10AR0107/01/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY LOUISE BRETHERTON / 07/01/2012
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-08AA01PREVEXT FROM 31/01/2011 TO 30/06/2011
2011-02-08AR0107/01/11 FULL LIST
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-02RES15CHANGE OF NAME 30/09/2010
2010-12-02CERTNMCOMPANY NAME CHANGED ENERGI INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 02/12/10
2010-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27SH0130/09/10 STATEMENT OF CAPITAL GBP 152500
2010-10-26AP01DIRECTOR APPOINTED ROGER IAN DICKINSON
2010-10-26AP01DIRECTOR APPOINTED MARK DICKINSON
2010-10-26SH0130/09/10 STATEMENT OF CAPITAL GBP 9
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM APPLEGARTH HOUSE 78 WATERLOO ROAD PRESTON LANCASHIRE PR2 1EN
2010-01-15AR0107/01/10 FULL LIST
2009-08-01CERTNMCOMPANY NAME CHANGED ENERGI GENERATION LIMITED CERTIFICATE ISSUED ON 03/08/09
2009-06-26CERTNMCOMPANY NAME CHANGED URBAN TURBINE LIMITED CERTIFICATE ISSUED ON 29/06/09
2009-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ENERGI INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-08-02
Fines / Sanctions
No fines or sanctions have been issued against ENERGI INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-01-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of ENERGI INVESTMENTS LIMITED registering or being granted any patents
Domain Names

ENERGI INVESTMENTS LIMITED owns 1 domain names.

tbgdc.co.uk  

Trademarks
We have not found any records of ENERGI INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGI INVESTMENTS 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 ENERGI INVESTMENTS 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 ENERGI INVESTMENTS 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 TypeNotice of Intended Dividends
Defending partyENERGI INVESTMENTS LIMITEDEvent Date2012-07-25
Nature of Business: Renewable Technologies – Holding Company Notice is hereby given that the Creditors of the above named company are required, on or before 6 September 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Getliffe and Diane Hill of CLB Coopers, Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Liquidators of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Notice is hereby given in accordance with Rule 4.182A of the Insolvency Rules 1986 that I intend to pay a first and final distribution at the rate of 100p in the pound to the creditors of the company within four months of the last date for proving. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a capital distribution to shareholders. Mark Getliffe and Diane Hill , IP Numbers: 8892 and 8945 , Office holder capacity: Liquidators , CLB Coopers , Ship Canal House, 98 King Street, Manchester M2 4WU . Date of Appointment: 25 July 2012 . Email address: Manchester@clbcoopers.co.uk , telephone number: 0161 2451000. Alternative contact: Jason Evans :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGI INVESTMENTS 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 ENERGI INVESTMENTS 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.