Company NameThe Energy Initiative Ltd
Company StatusDissolved
Company Number07420713
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date5 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Brian James McGeachie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address66 Middlepeak Way
Sheffield
South Yorkshire
S13 9DL
Director NameMr Charles Freddrick Shilston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Middlepeak Way
Sheffield
South Yorkshire
S13 9DL
Secretary NameMr Brian James McGeachie
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address66 Middlepeak Way
Sheffield
South Yorkshire
S13 9DL

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2011
Net Worth£19,841
Cash£78,590
Current Liabilities£929,202

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 December 2020Final Gazette dissolved following liquidation (1 page)
5 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
26 June 2019Liquidators' statement of receipts and payments to 17 April 2019 (16 pages)
11 October 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
17 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
12 June 2015Liquidators statement of receipts and payments to 17 April 2015 (9 pages)
12 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (9 pages)
12 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (9 pages)
21 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (9 pages)
21 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (9 pages)
21 May 2014Liquidators statement of receipts and payments to 17 April 2014 (9 pages)
28 May 2013Notice of completion of voluntary arrangement (5 pages)
28 May 2013Notice of completion of voluntary arrangement (5 pages)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Statement of affairs with form 4.19 (7 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Statement of affairs with form 4.19 (7 pages)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Registered office address changed from 1 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX England on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 1 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX England on 30 April 2013 (2 pages)
14 November 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 November 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
23 November 2011Termination of appointment of Brian Mcgeachie as a secretary (1 page)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 10,000
(5 pages)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 10,000
(5 pages)
23 November 2011Termination of appointment of Brian Mcgeachie as a secretary (1 page)
23 November 2011Register(s) moved to registered inspection location (1 page)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)