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

ENERGETIC HOLDINGS LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE 45-53, CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
06541157
Private Limited Company
Liquidation

Company Overview

About Energetic Holdings Ltd
ENERGETIC HOLDINGS LIMITED was founded on 2008-03-20 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Energetic Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ENERGETIC HOLDINGS LIMITED
 
Legal Registered Office
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
REGENCY HOUSE 45-53
CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in L7
 
Filing Information
Company Number 06541157
Company ID Number 06541157
Date formed 2008-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-06 12:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGETIC HOLDINGS 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 ENERGETIC HOLDINGS LIMITED
The following companies were found which have the same name as ENERGETIC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGETIC HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ENERGETIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL JOHN PEEL
Company Secretary 2008-03-20
GARETH LEE EDMONDSON
Director 2012-01-18
MARTIN LEE EDMONDSON
Director 2012-01-18
MARTIN JAMES KITNEY
Director 2008-07-04
TIMOTHY MICHAEL JOHN PEEL
Director 2008-03-20
PETER ROBERT SULLIVAN
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN DAVIES
Director 2008-07-04 2013-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL JOHN PEEL THUMBSTAR GAMES LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Liquidation
GARETH LEE EDMONDSON EDMONDSON CONSULTING LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
GARETH LEE EDMONDSON THUMBSTAR STUDIOS LIMITED Director 2012-12-17 CURRENT 2011-11-10 Dissolved 2014-03-03
GARETH LEE EDMONDSON THUMBSTAR GAMES LIMITED Director 2012-12-17 CURRENT 2008-03-20 Liquidation
MARTIN LEE EDMONDSON THUMBSTAR STUDIOS LIMITED Director 2012-12-17 CURRENT 2011-11-10 Dissolved 2014-03-03
MARTIN LEE EDMONDSON THUMBSTAR GAMES LIMITED Director 2012-12-17 CURRENT 2008-03-20 Liquidation
MARTIN JAMES KITNEY THUMBSTAR STUDIOS LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-03-03
MARTIN JAMES KITNEY THUMBSTAR GAMES LIMITED Director 2008-07-04 CURRENT 2008-03-20 Liquidation
TIMOTHY MICHAEL JOHN PEEL THUMBSTAR STUDIOS LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-03-03
TIMOTHY MICHAEL JOHN PEEL THUMBSTAR GAMES LIMITED Director 2008-03-20 CURRENT 2008-03-20 Liquidation
PETER ROBERT SULLIVAN MOBILE GAMES HUB LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
PETER ROBERT SULLIVAN THUMBSTAR STUDIOS LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-03-03
PETER ROBERT SULLIVAN THUMBSTAR GAMES LIMITED Director 2008-03-20 CURRENT 2008-03-20 Liquidation

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
2018-09-27GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Cotton Exchange 7th Floor Bixteth Street Liverpool L3 9LQ
2017-04-284.20Volunatary liquidation statement of affairs with form 4.19
2017-04-28600Appointment of a voluntary liquidator
2017-04-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-13
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 175000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 175000
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 175000
2015-04-15AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM 1St Floor Baird House Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ
2015-01-13MR05
2014-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 175000
2014-04-16AR0120/03/14 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-20SH10Particulars of variation of rights attached to shares
2013-08-20SH08Change of share class name or designation
2013-08-19RES12Resolution of varying share rights or name
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN DAVIES
2013-04-16AR0120/03/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0120/03/12 ANNUAL RETURN FULL LIST
2012-01-25CC04Statement of company's objects
2012-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-25RES0118/01/2012
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-25SH0118/01/12 STATEMENT OF CAPITAL GBP 175000
2012-01-19AP01DIRECTOR APPOINTED MARTIN LEE EDMONDSON
2012-01-19AP01DIRECTOR APPOINTED GARETH LEE EDMONDSON
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-23AR0120/03/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM HURRICANE COURT LIVERPOOL INTERNATIONAL BUSINESS PARK 19 HURRICANE DRIVE LIVERPOOL L24 8RL
2010-04-12AR0120/03/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM BAIRD HOUSE LIVERPOOL INNOVATION PARK EDGE LANE LIVERPOOL L7 9NJ UNITED KINGDOM
2008-09-0588(2)AD 01/09/08 GBP SI 16667@1=16667 GBP IC 50000/66667
2008-09-04128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-04RES12VARYING SHARE RIGHTS AND NAMES
2008-08-12225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-08-06288aDIRECTOR APPOINTED MARTIN JAMES KITNEY
2008-08-06288aDIRECTOR APPOINTED IVAN DAVIES
2008-07-1788(2)AD 11/07/08 GBP SI 49998@1=49998 GBP IC 2/50000
2008-06-19RES04GBP NC 100/1000000 16/06/2008
2008-06-19123NC INC ALREADY ADJUSTED 16/06/08
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 18 DUNRAVEN ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 4DS
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENERGETIC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-21
Appointmen2017-04-21
Meetings of Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against ENERGETIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-25 Outstanding MARTIN EDMONDSON
DEBENTURE 2009-06-17 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ENERGETIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGETIC HOLDINGS LIMITED
Trademarks
We have not found any records of ENERGETIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGETIC 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 (70100 - Activities of head offices) as ENERGETIC HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENERGETIC 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyENERGETIC HOLDINGS LIMITEDEvent Date2017-04-13
At a General Meeting of the Company, duly convened, and held at Sunlight House, Quay Street, Manchester, M3 3JZ on 13 April 2017 , the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally. Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Amanda Hamlin, Tel: 0161 827 1204 . Ag HF11474
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENERGETIC HOLDINGS LIMITEDEvent Date2017-04-13
Liquidator's name and address: Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Amanda Hamlin, Tel: 0161 827 1204 . Ag HF11474
 
Initiating party Event TypeMeetings of Creditors
Defending partyENERGETIC HOLDINGS LIMITEDEvent Date2017-03-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester M3 3JZ on 13 April 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR , by no later than 12.00 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 11 April 2017 between the hours of 10.00 am and 4.00 pm. Further details contact: Amanda Hamlin, Email: amanda.hamlin@cowgills.co.uk or Tel: 0161 827 1204. Ag GF123345
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGETIC 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 ENERGETIC 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.