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

EAGA ENERGY SOLUTIONS LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
04448876
Private Limited Company
Liquidation

Company Overview

About Eaga Energy Solutions Ltd
EAGA ENERGY SOLUTIONS LIMITED was founded on 2002-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Eaga Energy Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAGA ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Previous Names
ADVANCED TOTAL ENERGY CARE LIMITED23/05/2008
Filing Information
Company Number 04448876
Company ID Number 04448876
Date formed 2002-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-09 19:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGA ENERGY SOLUTIONS 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 EAGA ENERGY SOLUTIONS LIMITED
The following companies were found which have the same name as EAGA ENERGY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGA ENERGY SOLUTIONS LIMITED Unknown

Company Officers of EAGA ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS TAPP
Director 2011-06-08 2018-07-06
RICHARD JOHN HOWSON
Director 2011-06-08 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
ALAN HAYWARD
Director 2014-01-22 2017-01-06
RICHARD JOHN ADAM
Director 2011-06-08 2016-10-31
NEIL SPANN
Director 2010-11-15 2014-01-22
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
CHRISTOPHER JUDD
Company Secretary 2006-08-14 2011-06-14
CHRISTOPHER EDWARD GRANT
Director 2003-07-29 2011-06-01
MICHAEL MCMAHON
Director 2008-01-04 2010-11-15
JONATHAN CAMPBELL SYMONDS
Director 2010-05-18 2010-11-15
JOHN ROGER BAILEY
Director 2008-04-23 2010-05-18
PETER WILLIAM FALL
Director 2005-08-26 2008-06-24
IAN DANIEL MCLEOD
Director 2005-06-26 2008-05-30
ROBERT BRADLEY CUTLER
Director 2007-03-22 2008-04-23
PAUL RICHARD VARLEY
Director 2007-03-22 2008-01-04
IAN STUART COLQUHOUN
Director 2003-07-29 2007-06-07
JACK HARRISON
Director 2005-06-24 2007-03-22
CHRISTOPHER MARK WILLIAMS
Director 2005-05-02 2007-03-22
DAVID GLYN LINTON
Company Secretary 2005-02-09 2006-08-14
ROBERT SKELLY
Director 2003-07-29 2005-01-31
ANDREW PAUL CLIFF
Company Secretary 2003-05-16 2004-10-31
ANDREW PAUL CLIFF
Company Secretary 2003-05-16 2003-07-29
CHRISTINE LUCY ISOBEL STOTT
Director 2002-07-17 2003-07-29
MARTYN STOTT
Director 2002-07-16 2003-07-29
EDMUND SHAUN BROWN
Company Secretary 2002-07-16 2003-01-06
PRIMA SECRETARY LIMITED
Company Secretary 2002-05-28 2002-07-16
PRIMA DIRECTOR LIMITED
Director 2002-05-28 2002-07-16

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
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
2018-09-04TM02Termination of appointment of Alison Margaret Shepley on 2018-09-03
2018-07-24COCOMPCompulsory winding up order
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS TAPP
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 150000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD GRANT
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 150000
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 150000
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2015-03-17
2015-03-09CH01Director's details changed for Mr Richard Francis Tapp on 2015-03-02
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 150000
2014-05-28AR0128/05/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AR0128/05/13 FULL LIST
2012-10-31AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-05-28AR0128/05/12 FULL LIST
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-09AUDAUDITOR'S RESIGNATION
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7DF ENGLAND
2011-07-19AR0128/05/11 FULL LIST
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-09AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-09AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-15AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYMONDS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2010-06-04AR0128/05/10 FULL LIST
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2010-05-18AP01DIRECTOR APPOINTED MR JONATHAN CAMPBELL SYMONDS
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMAHON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD GRANT / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILEY / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PETER FALL
2008-06-03363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2008-06-02190LOCATION OF DEBENTURE REGISTER
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1DB
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR IAN MCLEOD
2008-05-22CERTNMCOMPANY NAME CHANGED ADVANCED TOTAL ENERGY CARE LIMITED CERTIFICATE ISSUED ON 23/05/08
2008-04-23288aDIRECTOR APPOINTED MR JOHN ROGER BAILEY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CUTLER
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-26363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-06-18288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-29288aNEW DIRECTOR APPOINTED
2006-12-11Director's particulars changed
2006-06-30Return made up to 28/05/06; full list of members
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to EAGA ENERGY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-07-10
Fines / Sanctions
No fines or sanctions have been issued against EAGA ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-03-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30

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 EAGA ENERGY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of EAGA ENERGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGA ENERGY SOLUTIONS LIMITED
Trademarks
We have not found any records of EAGA ENERGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGA ENERGY SOLUTIONS 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 (71200 - Technical testing and analysis) as EAGA ENERGY SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAGA ENERGY SOLUTIONS 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 TypePetitions to Wind Up (Companies)
Defending partyEAGA ENERGY SOLUTIONS LIMITEDEvent Date2018-05-16
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 004058 CR-2018-004058 A Petition to wind up the above-named company (registered no 04448876) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 16 May 2018 by Richard Francis Tapp of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 4 July 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on 3 July 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGA ENERGY SOLUTIONS 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 EAGA ENERGY SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3