Dissolved 2018-08-01
Company Information for NATIONWIDE ENERGY SERVICES LTD
CARDIFF, CF10,
|
Company Registration Number
05630973
Private Limited Company
Dissolved Dissolved 2018-08-01 |
Company Name | ||
---|---|---|
NATIONWIDE ENERGY SERVICES LTD | ||
Legal Registered Office | ||
CARDIFF | ||
Previous Names | ||
|
Company Number | 05630973 | |
---|---|---|
Date formed | 2005-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-08-01 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-12 03:19:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATIONWIDE ENERGY SERVICES LTD | 2 LLYS WENALLT TONNA NEATH SA11 3NX | Active - Proposal to Strike off | Company formed on the 2020-07-13 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DAVID WILSHIRE |
||
JONATHAN BLAKEMORE |
||
NEVILLE WILSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY DAVIES |
Director | ||
MENNA RHYS-LEWIS |
Director | ||
MARIA ANSTEE |
Director | ||
KFORM SECRETARIES LIMITED |
Company Secretary | ||
KFORM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG LIGHTS GROUP LTD | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
WELSH TRIATHLON LIMITED | Director | 2015-03-11 | CURRENT | 2010-03-26 | Active | |
HIS ENERGY LIMITED | Director | 2012-05-31 | CURRENT | 1995-01-04 | Liquidation | |
WE CLAIM U GAIN LIMITED | Director | 2011-03-23 | CURRENT | 2008-10-13 | Dissolved 2018-01-26 | |
FUELSWITCH.COM LTD | Director | 2009-02-10 | CURRENT | 2005-07-14 | Liquidation | |
HIS ENERGY LIMITED | Director | 2012-05-31 | CURRENT | 1995-01-04 | Liquidation | |
SBM SWITCH LTD | Director | 2012-02-08 | CURRENT | 2005-03-09 | Liquidation | |
WE CLAIM U GAIN LIMITED | Director | 2011-03-23 | CURRENT | 2008-10-13 | Dissolved 2018-01-26 | |
IMG ENERGY WATCH LIMITED | Director | 2011-02-17 | CURRENT | 2010-08-25 | Dissolved 2016-02-23 | |
SBM LEASING LTD | Director | 2011-02-11 | CURRENT | 2011-02-11 | Dissolved 2016-02-23 | |
SBM CLAIM LTD | Director | 2010-10-07 | CURRENT | 2010-10-07 | Dissolved 2016-10-15 | |
WILBO UK LIMITED | Director | 2010-09-24 | CURRENT | 2010-09-24 | Dissolved 2016-03-01 | |
SBM SURVEYS LTD | Director | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2018-04-25 | |
SAVE BRITAIN MONEY LTD | Director | 2008-09-29 | CURRENT | 2008-09-29 | Dissolved 2018-03-07 | |
SBM RENEWABLES LTD | Director | 2005-12-16 | CURRENT | 2005-12-16 | Dissolved 2016-05-24 | |
FUELSWITCH.CO.UK LTD | Director | 2005-07-14 | CURRENT | 2005-07-14 | Dissolved 2016-02-23 | |
FUELSWITCH.COM LTD | Director | 2005-07-14 | CURRENT | 2005-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA SA6 8RE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 21/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA6 8RE | |
AR01 | 21/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAKEMORE / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WILSHIRE / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 22/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID WILSHIRE / 22/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 22/11/2009 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WILSHIRE / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLAKEMORE / 21/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID WILSHIRE / 01/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MENNA RHYS-LEWIS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MENNA RHYS-LEWIS | |
288a | DIRECTOR APPOINTED JONATHAN BLAKEMORE | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM ENERGY CENTRE 150 NEATH ROAD LANDORE SWANSEA WEST GLAMORGAN SA1 2BD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARIA ANSTEE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 1ST FLOOR ALPHA BUILDING NORTHERN BOULEVARD MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8RE UNITED KINGDOM | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WILSHIRE / 21/11/2005 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 05/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WILSHIRE / 21/11/2005 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM ENERGY CENTRE 150 NEATH ROAD LANDORE SWANSEA SA1 2BD | |
88(2) | AD 22/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 422B GOWER ROAD KILLAY SWANSEA WEST GLAMORGAN SA2 7AJ | |
288a | DIRECTOR APPOINTED MARIA ANSTEE | |
288a | DIRECTOR APPOINTED ROY DAVIES | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 57 OWLS LODGE LANE MAYALS SWANSEA SA3 5DP | |
CERTNM | COMPANY NAME CHANGED PRINCIPALITY SURVEYING SERVICES UK LIMITED CERTIFICATE ISSUED ON 23/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 9 LEWIS STREET PONTYCLUN RHONDDA CYNON TAFF CF72 9AD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-09-21 |
Appointment of Liquidators | 2015-01-08 |
Appointment of Liquidators | 2014-12-30 |
Meetings of Creditors | 2014-10-07 |
Appointment of Administrators | 2014-08-19 |
Government Organisation Enforcement ID Date Fine GBP £ Description Information Commission
ENF0456271
2013-06-17
£ 125,000
Making unsolicited marketing calls to individuals registered with the TPS
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
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 NATIONWIDE ENERGY SERVICES LTD
NATIONWIDE ENERGY SERVICES LTD owns 5 domain names.
nationwideenergyservices.co.uk debts-reduced.co.uk pensionunlock.co.uk reviewpension.co.uk savememymoney.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as NATIONWIDE ENERGY SERVICES LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | NATIONWIDE ENERGY SERVICES LTD | Event Date | 2016-09-16 |
Principal Trading Address: 1st Floor Alpha Building, Northern Boulevard, Matrix Park, Swansea, SA6 8RE Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators in this matter intend declaring a first and final dividend to non-preferential creditors who are required on or before 13 October 2016, being the last date for proving, to submit their proofs of debt to the undersigned Richard Michael Hawes at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. Should you wish to submit a claim, a Proof of Debt form can be found on the website www.deloitte.com/uk/nes. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 17 December 2014. Office holder details: Richard Michael Hawes (IP No. 8954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No. 9014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD. For further details contact: Dominic Criscione, Email: dcriscione@deloitte.co.uk Tel: 0121 695 5260. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NATIONWIDE ENERGY SERVICES LTD | Event Date | 2014-12-17 |
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD . : For further details contact: Robert Luff, Tel: 0115 950 0511 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NATIONWIDE ENERGY SERVICES LTD | Event Date | 2014-12-17 |
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD . : For further details contact: Rachel James, Tel: 029 20460000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NATIONWIDE ENERGY SERVICES LTD | Event Date | 2014-10-06 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 496 Notice is hereby given by Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014 ), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD that a meeting of creditors of Nationwide Energy Services Ltd, Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT is to be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 21 October 2014 at 2.00 pm. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 14 August 2014. Further details contact: Email: UKNESadmin@deloitte.co.uk, Tel: 0121 696 8587. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NATIONWIDE ENERGY SERVICES LTD | Event Date | 2014-08-14 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 496 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT and Robin David Allen (IP No 009014 ), of Deloitte LLP , 3 Rovergate, Temple Quay, Bristol BS1 6GD Further details contact Email: UKNESadmin@deloitte.co.uk Tel: 0121 696 8587 : | |||
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. |