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

ENERGYBUILD HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04934473
Private Limited Company
Liquidation

Company Overview

About Energybuild Holdings Ltd
ENERGYBUILD HOLDINGS LIMITED was founded on 2003-10-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Energybuild Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENERGYBUILD HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SA11
 
Filing Information
Company Number 04934473
Company ID Number 04934473
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 29/03/2020
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
Last Datalog update: 2019-11-27 16:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGYBUILD HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.

Company Officers of ENERGYBUILD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN SHILTON MALING
Director 2016-06-09
DANIEL STICKEL
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN DANIELS
Director 2013-04-15 2016-09-09
KARL LLEWELLYN PICTON-JONES
Director 2006-11-10 2014-05-16
CHARLES CURTIS STEWART
Director 2012-01-06 2013-09-30
MORGAN RHIDIAN DAVIES
Company Secretary 2004-11-01 2013-07-31
MORGAN RHIDIAN DAVIES
Director 2003-10-16 2013-07-31
NEIL MALCOLM WINKLEMANN
Director 2011-04-01 2012-01-06
ROBERT LLEWELYN MORGAN
Director 2003-10-16 2010-08-06
COLIN STOCKS
Director 2006-06-14 2008-11-30
RICHARD NUGENT
Director 2003-10-16 2007-11-01
WILLIAM DURAND EPPLER
Director 2006-06-14 2006-11-10
JOHN ANTHONY HOSKINSON
Director 2005-10-05 2006-11-10
PETER SEAN BOULTON
Company Secretary 2003-10-16 2004-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-16 2003-10-16
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-16 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN SHILTON MALING M2ENERGY LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DANIEL JOHN SHILTON MALING EAST STAR CAPITAL (U.K.) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DANIEL JOHN SHILTON MALING ENERGYBUILD GROUP LIMITED Director 2016-06-01 CURRENT 2005-05-12 Liquidation
DANIEL JOHN SHILTON MALING EAST STAR CAPITAL (UNITED KINGDOM) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-10-24

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
2021-03-01GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Aberpergwm Colliery Engine Cottage Site Glynneath Neath West Glamorgan SA11 5AJ
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LIQ01Voluntary liquidation declaration of solvency
2019-07-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-05
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049344730001
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-19PSC04Change of details for Mr Daniel Stickel as a person with significant control on 2016-09-09
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN SHILTON MALING
2018-10-18CH01Director's details changed for Mr Daniel Stickel on 2013-10-01
2018-09-18AA01Previous accounting period extended from 30/12/17 TO 29/06/18
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-02-26AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049344730001
2017-01-07AUDAUDITOR'S RESIGNATION
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 112500
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DANIELS
2016-06-13AP01DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MALING
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 112500
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 112500
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL LLEWELLYN PICTON-JONES
2013-11-05AP01DIRECTOR APPOINTED DANIEL STICKEL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 112500
2013-10-25AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-25AP01DIRECTOR APPOINTED MR DANIEL STICKEL
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART
2013-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORGAN DAVIES
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN DAVIES
2013-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DANIELS
2012-10-23AR0116/10/12 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-27AUDAUDITOR'S RESIGNATION
2012-01-18AP01DIRECTOR APPOINTED MR CHARLES CURTIS STEWART
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WINKLEMANN
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0116/10/11 FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM ABERPERSWM COLLIERY ENGINE COTTAGE SITE GLYNNEATH ROAD GLYNNEATH NEATH WEST GLAMORGAN SA11 5AJ
2011-04-11AP01DIRECTOR APPOINTED NEIL MALCOLM WINKLEMANN
2011-04-11AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2010-10-20AR0116/10/10 FULL LIST
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM TANYARD PLACE, GROVE ROAD SALE SEVENOAKS KENT TN15 0LE
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-05AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2010-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-02AR0116/10/09 FULL LIST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STOCKS
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-08RES13CONFLICT OF INTEREST 25/09/2008
2008-07-24363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-06288bDIRECTOR RESIGNED
2007-10-29AUDAUDITOR'S RESIGNATION
2007-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-02-20363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2006-09-06123NC INC ALREADY ADJUSTED 28/02/06
2006-09-06SASHARES AGREEMENT OTC
2006-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-06RES04£ NC 1000/250000 28/02
2006-09-0688(2)RAD 28/02/06--------- £ SI 1115000@.1=111500 £ IC 1000/112500
2006-09-0688(2)RAD 30/09/05--------- £ SI 4000@.1
2006-08-16RES13SUB DIV SHARES 06/09/05
2006-08-1688(2)RAD 06/09/05--------- £ SI 3970@.1
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-26MISCAMENDING 88(2) (AMOUNT PAID)
2005-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-13363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-12-08225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-1488(2)RAD 05/10/05--------- £ SI 2000@.1=200 £ IC 2/202
2005-10-03122S-DIV 06/09/05
2005-01-24363(288)SECRETARY RESIGNED
2005-01-24363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2005-01-17288aNEW SECRETARY APPOINTED
2004-02-10SASHARES AGREEMENT OTC
2003-11-17288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05101 - Deep coal mines




Licences & Regulatory approval
We could not find any licences issued to ENERGYBUILD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-18
Fines / Sanctions
No fines or sanctions have been issued against ENERGYBUILD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENERGYBUILD HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2018-06-30

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 ENERGYBUILD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ENERGYBUILD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGYBUILD HOLDINGS LIMITED
Trademarks
We have not found any records of ENERGYBUILD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGYBUILD HOLDINGS 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 (05101 - Deep coal mines) as ENERGYBUILD HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGYBUILD HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGYBUILD HOLDINGS 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 ENERGYBUILD HOLDINGS 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.