Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY 10 GREENWICH LTD
Company Information for

ENERGY 10 GREENWICH LTD

INSOLVE PLUS LTD, 4TH FLOOR ALLAN HOUSE, LONDON, W1G 0AH,
Company Registration Number
08410098
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Energy 10 Greenwich Ltd
ENERGY 10 GREENWICH LTD was founded on 2013-02-19 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Energy 10 Greenwich Ltd 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
ENERGY 10 GREENWICH LTD
 
Legal Registered Office
INSOLVE PLUS LTD
4TH FLOOR ALLAN HOUSE
LONDON
W1G 0AH
Other companies in E14
 
Filing Information
Company Number 08410098
Company ID Number 08410098
Date formed 2013-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 29/02/2016
Account next due 30/04/2018
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB188986813  
Last Datalog update: 2020-10-07 01:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY 10 GREENWICH LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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 ENERGY 10 GREENWICH LTD
The following companies were found which have the same name as ENERGY 10 GREENWICH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY 10 GREENWICH LTD Unknown

Company Officers of ENERGY 10 GREENWICH LTD

Current Directors
Officer Role Date Appointed
ADRIAN COOPER
Director 2014-03-14
CHRISTOPHER NORMAN LYNCH
Director 2015-11-20
SEAN PATRICK QUINN
Director 2014-03-14
DAVID WILSON TAYLOR
Director 2014-03-14
DAVID WHITMARSH
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL DONEGAN
Director 2014-03-14 2016-04-13
LEE MARTIN POLLOCK
Director 2014-03-14 2016-02-02
LEE MARTIN POLLOCK
Director 2015-06-15 2015-06-15
PAUL THOMAS KEVIN QUINN
Director 2013-02-19 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN COOPER STANDARD GAS NO.1 LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
ADRIAN COOPER STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
ADRIAN COOPER NORLANDS LANE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
ADRIAN COOPER MAPL 1&2 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 10&11 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 12 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 3&5 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 6&7 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 8&9 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER ENERGY 10 SWANSEA LIMITED Director 2015-04-23 CURRENT 2014-04-23 Liquidation
ADRIAN COOPER ENERGY 10 TILBURY LIMITED Director 2015-04-16 CURRENT 2014-10-10 Active
ADRIAN COOPER BLACKFIELD LAND LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ADRIAN COOPER BALMORAL REDEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2017-09-12
ADRIAN COOPER TEAM HOMES LIMITED Director 2014-12-18 CURRENT 2008-06-05 Dissolved 2016-01-19
ADRIAN COOPER TEAM HOMES PARMITER D LIMITED Director 2014-12-17 CURRENT 2008-06-12 Dissolved 2016-01-19
ADRIAN COOPER TEAM EMPLOYEE TRUSTEE LIMITED Director 2014-12-17 CURRENT 2008-07-23 Dissolved 2016-03-01
ADRIAN COOPER ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 Liquidation
ADRIAN COOPER PLACES FOR PEOPLE LEISURE PARTNERSHIPS Director 2014-04-04 CURRENT 2014-04-04 Active
ADRIAN COOPER ENERGY 10 PROJECTS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Liquidation
ADRIAN COOPER ENERGY 10 HUNTINGDON LIMITED Director 2012-10-01 CURRENT 2011-09-13 Liquidation
ADRIAN COOPER CYCLONIC ADVANCED THERMAL SOLUTIONS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-05-30
CHRISTOPHER NORMAN LYNCH QWERTY MINING (UK) LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
CHRISTOPHER NORMAN LYNCH ECONDATA LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
CHRISTOPHER NORMAN LYNCH STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
CHRISTOPHER NORMAN LYNCH MAJANGO LTD Director 2016-03-31 CURRENT 2016-03-31 Active
CHRISTOPHER NORMAN LYNCH GAUSS RENEWABLES GERMANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
CHRISTOPHER NORMAN LYNCH ENERGY 10 (UK) LIMITED Director 2015-11-20 CURRENT 2014-05-22 Liquidation
CHRISTOPHER NORMAN LYNCH GAUSS RENEWABLES LTD Director 2015-05-13 CURRENT 2015-05-13 Active
DAVID WILSON TAYLOR PERSONAL HEALTH & HOMECARE LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS HOMECARE LIMITED Director 2017-03-22 CURRENT 2010-02-12 Liquidation
DAVID WILSON TAYLOR CARING HANDS FINANCIAL PLANNING LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS PROCUREMENT LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR STANDARD GAS LIMITED Director 2016-04-19 CURRENT 2012-10-12 Active
DAVID WILSON TAYLOR ENERGY 10 PROJECTS LIMITED Director 2016-04-19 CURRENT 2013-01-29 Liquidation
DAVID WILSON TAYLOR STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
DAVID WILSON TAYLOR IHANDOVER LIMITED Director 2016-01-07 CURRENT 2012-05-09 Active
DAVID WILSON TAYLOR LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-17 CURRENT 2010-09-27 Active - Proposal to Strike off
DAVID WILSON TAYLOR ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 Liquidation
DAVID WILSON TAYLOR NU-VEN LTD Director 2014-04-16 CURRENT 2014-04-16 Active
DAVID WILSON TAYLOR DENMARK SQUARE LIMITED Director 2014-03-27 CURRENT 2013-06-10 Active
DAVID WILSON TAYLOR ENDO ENTERPRISES (UK) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID WILSON TAYLOR ECO CONTROL SYSTEMS LIMITED Director 2013-10-31 CURRENT 1996-09-16 Active
DAVID WILSON TAYLOR XPLORE4 TECHNOLOGIES LIMITED Director 2013-07-27 CURRENT 2013-07-23 Active
DAVID WILSON TAYLOR CARBON NUMBERS LIMITED Director 2013-06-25 CURRENT 2012-09-11 Active
DAVID WILSON TAYLOR ALLIED LIGHTING LIMITED Director 2013-02-20 CURRENT 2006-03-30 Active
DAVID WILSON TAYLOR PROGREEN (PROPERTIES) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID WILSON TAYLOR ENDO ENTERPRISES LIMITED Director 2012-10-15 CURRENT 2012-04-05 Dissolved 2015-01-07
DAVID WILSON TAYLOR SUPER ESCO LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-04-01
DAVID WILSON TAYLOR LAND REGENERATION LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2016-09-06
DAVID WILSON TAYLOR CANADA QUAYS (DEVELOPMENTS) LIMITED Director 2005-04-05 CURRENT 2004-11-19 Active
DAVID WILSON TAYLOR PROFESSIONAL DEVELOPMENT TELEVISION LIMITED Director 2004-08-17 CURRENT 2001-07-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CANADA QUAYS LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
DAVID WILSON TAYLOR DAVID TAYLOR PARTNERSHIPS LIMITED Director 2001-04-09 CURRENT 2001-02-22 Active
DAVID WILSON TAYLOR SILVERTOWN QUAYS LIMITED Director 2000-12-12 CURRENT 1999-10-21 Dissolved 2016-09-29
DAVID WILSON TAYLOR LANDLEGEND LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active
DAVID WILSON TAYLOR PRESTON NORTH END LIMITED Director 1996-10-31 CURRENT 1982-03-10 Active
DAVID WHITMARSH STANDARD GAS TECHNOLOGIES LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
DAVID WHITMARSH APPS LAND LIMITED Director 2015-09-11 CURRENT 2012-08-14 Liquidation
DAVID WHITMARSH ENERGY 10 HUNTINGDON LIMITED Director 2015-06-15 CURRENT 2011-09-13 Liquidation
DAVID WHITMARSH ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 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
2020-09-03AM23Liquidation. Administration move to dissolve company
2020-04-24AM10Administrator's progress report
2019-10-12AM10Administrator's progress report
2019-10-12AM10Administrator's progress report
2019-08-29AM19liquidation-in-administration-extension-of-period
2019-06-11AM10Administrator's progress report
2019-01-22AM02Liquidation statement of affairs AM02SOA
2018-12-03AM06Notice of deemed approval of proposals
2018-11-21AM03Statement of administrator's proposal
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 9 Lanark Square London E14 9RE
2018-09-21AM01Appointment of an administrator
2018-08-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-03GAZ1FIRST GAZETTE
2018-07-03GAZ1FIRST GAZETTE
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 176.86
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-06-29AA01Current accounting period extended from 28/02/17 TO 31/07/17
2017-01-18RES01ADOPT ARTICLES 18/01/17
2017-01-18RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 176.86
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL DONEGAN
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 176.86
2016-03-18AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-17SH02SUB-DIVISION 20/11/15
2016-03-17SH02SUB-DIVISION 20/11/15
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN POLLOCK
2016-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18RES01ADOPT ARTICLES 18/01/16
2016-01-15RES13SECTION 630 20/11/2015
2016-01-15RES01ADOPT ARTICLES 20/11/2015
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 176.86
2015-11-25SH0120/11/15 STATEMENT OF CAPITAL GBP 176.86
2015-11-25AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN LYNCH
2015-11-09SH0129/10/15 STATEMENT OF CAPITAL GBP 168.01
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 165.34
2015-07-29SH0110/07/15 STATEMENT OF CAPITAL GBP 165.34
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LEE POLLOCK
2015-06-29AP01DIRECTOR APPOINTED MR LEE MARTIN POLLOCK
2015-06-22SH02SUB-DIVISION 03/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 146
2015-06-10SH0106/03/15 STATEMENT OF CAPITAL GBP 146
2015-06-10SH0106/03/15 STATEMENT OF CAPITAL GBP 162.67
2015-06-10SH0103/03/15 STATEMENT OF CAPITAL GBP 129.33
2015-03-03SH0125/02/15 STATEMENT OF CAPITAL GBP 111
2015-03-02AR0119/02/15 FULL LIST
2015-02-05SH0114/01/15 STATEMENT OF CAPITAL GBP 110
2015-01-13SH0117/12/14 STATEMENT OF CAPITAL GBP 108
2015-01-13SH0130/12/14 STATEMENT OF CAPITAL GBP 109
2015-01-13SH0105/12/14 STATEMENT OF CAPITAL GBP 107
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-10-10SH0110/10/14 STATEMENT OF CAPITAL GBP 106
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084100980001
2014-09-10SH0110/09/14 STATEMENT OF CAPITAL GBP 103
2014-09-02SH0118/03/14 STATEMENT OF CAPITAL GBP 85
2014-09-02SH0118/03/14 STATEMENT OF CAPITAL GBP 100
2014-09-02SH0118/03/14 STATEMENT OF CAPITAL GBP 95
2014-09-02SH0118/03/14 STATEMENT OF CAPITAL GBP 75
2014-09-02SH0118/03/14 STATEMENT OF CAPITAL GBP 55
2014-09-02SH0118/03/14 STATEMENT OF CAPITAL GBP 51
2014-08-06AP01DIRECTOR APPOINTED MR DAVID WHITMARSH
2014-08-06AP01DIRECTOR APPOINTED MR DAVID WILSON TAYLOR
2014-08-06AP01DIRECTOR APPOINTED MR SEAN QUINN
2014-08-06AP01DIRECTOR APPOINTED MR LEE MARTIN POLLOCK
2014-08-06AP01DIRECTOR APPOINTED MR DANIEL MICHAEL DONEGAN
2014-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-16RES01ADOPT ARTICLES 14/03/2014
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUINN
2014-06-11AP01DIRECTOR APPOINTED MR ADRIAN COOPER
2014-04-04AR0119/02/14 FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 2 TURNBERRY QUAY LONDON E14 9RD ENGLAND
2013-02-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ENERGY 10 GREENWICH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-09-17
Fines / Sanctions
No fines or sanctions have been issued against ENERGY 10 GREENWICH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENERGY 10 GREENWICH LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28

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 ENERGY 10 GREENWICH LTD

Intangible Assets
Patents
We have not found any records of ENERGY 10 GREENWICH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY 10 GREENWICH LTD
Trademarks
We have not found any records of ENERGY 10 GREENWICH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY 10 GREENWICH LTD. 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 (35110 - Production of electricity) as ENERGY 10 GREENWICH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY 10 GREENWICH LTD 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 TypeAppointment of Administrators
Defending partyENERGY 10 GREENWICH LTDEvent Date2018-09-07
In the High Court of Justice case number 007587 Administrator(s): Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . (telephone 020 7495 2348) Date of appointment: 7 September 2018 For further details contact Christine Vaines by email at christinevaines@insolveplus.com or by phone on 020 7495 2348 . Anthony Harry Hyams :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY 10 GREENWICH LTD 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 ENERGY 10 GREENWICH LTD 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.