Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENERGETICS TOPCO LIMITED
Company Information for

ENERGETICS TOPCO LIMITED

FENICK HOUSE LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, GLASGOW, SCOTLAND, G72 0FT,
Company Registration Number
SC455074
Private Limited Company
Liquidation

Company Overview

About Energetics Topco Ltd
ENERGETICS TOPCO LIMITED was founded on 2013-07-22 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Energetics Topco Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENERGETICS TOPCO LIMITED
 
Legal Registered Office
FENICK HOUSE LISTER WAY
HAMILTON INTERNATIONAL TECHNOLOGY PARK
GLASGOW
SCOTLAND
G72 0FT
Other companies in G72
 
Filing Information
Company Number SC455074
Company ID Number SC455074
Date formed 2013-07-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts GROUP
Last Datalog update: 2019-05-06 07:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGETICS TOPCO 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 ENERGETICS TOPCO LIMITED

Current Directors
Officer Role Date Appointed
FLORIAN HEROLD
Director 2013-08-09
GRAHAM JENKINS
Director 2016-11-18
HAMISH ALEXANDER JONES
Director 2013-08-09
GRAHAM KENNETH MCCALL
Director 2017-03-21
MICHAEL WILLIAM PEARCE
Director 2016-10-25
NIKOLAUS WOLOSZCZUK
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES PIPPIN
Director 2013-08-09 2017-08-16
NIKOLAUS WOLOSZCZUK
Director 2017-02-20 2017-03-01
WILLIAM GLENDINNING MCCLYMONT
Director 2013-08-05 2016-10-04
NIGEL ALCOCK
Company Secretary 2013-12-13 2015-09-18
DANIEL O’NEILL
Director 2013-08-09 2015-07-16
HARRY JOSEPH O'DONNELL
Director 2013-08-09 2015-06-02
BURNESS PAULL (DIRECTORS) LIMITED
Director 2013-07-22 2013-08-05
GARY GEORGE GRAY
Director 2013-08-02 2013-08-05
MARK JULIAN ELLIS
Director 2013-07-22 2013-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORIAN HEROLD MACQUARIE INVESTMENTS (UK) LIMITED Director 2013-07-18 CURRENT 2000-11-09 Active
HAMISH ALEXANDER JONES MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2017-07-20 CURRENT 2007-03-08 Active
GRAHAM KENNETH MCCALL LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE LIMITED Director 2016-12-16 CURRENT 2005-11-21 Active
GRAHAM KENNETH MCCALL ENERGETICS MIDCO LIMITED Director 2016-12-16 CURRENT 2013-07-23 Liquidation
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2016-12-16 CURRENT 2013-07-22 Active
GRAHAM KENNETH MCCALL LAST MILE ELECTRICITY LIMITED Director 2016-10-03 CURRENT 2002-07-29 Active
GRAHAM KENNETH MCCALL LAST MILE GAS LIMITED Director 2016-10-03 CURRENT 2006-05-31 Active
GRAHAM KENNETH MCCALL LAST MILE INFRASTRUCTURE UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
GRAHAM KENNETH MCCALL CORRX LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2015-12-01
GRAHAM KENNETH MCCALL CORRX (EUROPE) LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2015-12-01
MICHAEL WILLIAM PEARCE LAST MILE (D&B) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE LIMITED Director 2016-12-16 CURRENT 2005-11-21 Active
MICHAEL WILLIAM PEARCE LAST MILE ELECTRICITY LIMITED Director 2016-10-31 CURRENT 2002-07-29 Active
MICHAEL WILLIAM PEARCE LAST MILE ASSET MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE ENERGETICS DESIGN & BUILD LIMITED Director 2016-10-31 CURRENT 2002-07-29 Active
MICHAEL WILLIAM PEARCE LAST MILE GAS LIMITED Director 2016-10-31 CURRENT 2006-05-31 Active
MICHAEL WILLIAM PEARCE ENERGETICS MIDCO LIMITED Director 2016-10-31 CURRENT 2013-07-23 Liquidation
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE HOLDCO LIMITED Director 2016-10-31 CURRENT 2013-07-22 Active
MICHAEL WILLIAM PEARCE LAST MILE INFRASTRUCTURE UK LIMITED Director 2016-10-31 CURRENT 2016-10-03 Active
MICHAEL WILLIAM PEARCE CONSORT UTILITY SOLUTIONS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-01-24
MICHAEL WILLIAM PEARCE MAKING HAY C.B.C Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-07-21
NIKOLAUS WOLOSZCZUK PEGGY PARENTCO LIMITED Director 2018-07-09 CURRENT 2018-06-29 Active
NIKOLAUS WOLOSZCZUK PEGGY HOLDCO LIMITED Director 2018-07-09 CURRENT 2018-06-29 Active
NIKOLAUS WOLOSZCZUK MITOCHON LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
NIKOLAUS WOLOSZCZUK SONNE SOLAR LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NIKOLAUS WOLOSZCZUK NASU ENERGY STORAGE LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
NIKOLAUS WOLOSZCZUK SYNTHESIS HOLDING LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active

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
2019-04-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-03-29SH02Sub-division of shares on 2019-03-26
2019-03-29SH08Change of share class name or designation
2019-03-29SH10Particulars of variation of rights attached to shares
2019-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-27SH20Statement by Directors
2019-03-27SH19Statement of capital on 2019-03-27 GBP 6,171.0616
2019-03-27CAP-SSSolvency Statement dated 26/03/19
2019-01-08MEM/ARTSARTICLES OF ASSOCIATION
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-27RP04AP01Second filing of director appointment of Mr Mathieu Olivier Louis Lief
2018-12-24PSC07CESSATION OF MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20PSC02Notification of Energetics Group Limited as a person with significant control on 2018-11-23
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MILTON ANTHONY FERNANDES
2018-11-16AP01DIRECTOR APPOINTED MR MATHIEU OLIVIER LOUIS LIEF
2018-11-05AP01DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE
2018-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-30SH0123/10/18 STATEMENT OF CAPITAL GBP 6172.0616
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN HEROLD
2018-09-06SH02Sub-division of shares on 2017-02-24
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN HEROLD / 15/02/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN HEROLD / 15/02/2018
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PIPPIN
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 5817.9616
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH ALEXANDER JONES / 01/07/2017
2017-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2017 FROM INTERNATIONAL HOUSE STANLEY BOULEVARD HAMILTON INTERNATIONAL TECHNOLOGY PARK GLASGOW G72 0BN
2017-04-07AP01DIRECTOR APPOINTED MR NIKOLAUS WOLOSZCZUK
2017-04-07AP01DIRECTOR APPOINTED MR GRAHAM KENNETH MCCALL
2017-03-28SH02SUB-DIVISION 24/02/17
2017-03-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-28SH0124/02/17 STATEMENT OF CAPITAL GBP 3940.9448
2017-03-28SH0124/02/17 STATEMENT OF CAPITAL GBP 3965.9448
2017-03-28SH0124/02/17 STATEMENT OF CAPITAL GBP 4677.9616
2017-03-28SH0124/02/17 STATEMENT OF CAPITAL GBP 4437.9616
2017-03-28SH0124/02/17 STATEMENT OF CAPITAL GBP 4000.9616
2017-03-28SH0124/02/17 STATEMENT OF CAPITAL GBP 5817.9616
2017-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-15RES01ADOPT ARTICLES 24/02/2017
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS WOLOSZCZUK
2017-03-09AP01DIRECTOR APPOINTED MR NIKOLAUS WOLOSZCZUK
2017-02-17MEM/ARTSARTICLES OF ASSOCIATION
2017-02-17RES01ALTER ARTICLES 26/01/2017
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2885.3177
2017-02-09SH0605/01/17 STATEMENT OF CAPITAL GBP 2885.3177
2017-02-01SH02SUB-DIVISION 16/12/16
2017-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-26MEM/ARTSARTICLES OF ASSOCIATION
2017-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-26RES01ALTER ARTICLES 21/12/2016
2017-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN HEROLD / 16/01/2016
2017-01-20SH0105/01/17 STATEMENT OF CAPITAL GBP 3340.9448
2017-01-19SH0105/01/17 STATEMENT OF CAPITAL GBP 3340.0939
2016-11-25AP01DIRECTOR APPOINTED GRAHAM JENKINS
2016-10-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PEARCE
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLYMONT
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 3285.3175
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLENDINNING MCCLYMONT / 11/12/2015
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3285.3175
2015-10-27AR0122/07/15 FULL LIST
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ALCOCK
2015-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-24SH02SUB-DIVISION 19/06/15
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL O’NEILL
2015-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-16RES12VARYING SHARE RIGHTS AND NAMES
2015-06-18AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-16RES12VARYING SHARE RIGHTS AND NAMES
2015-06-16RES01ADOPT ARTICLES 01/06/2015
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY O'DONNELL
2015-01-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 3285.318
2014-10-28AR0122/07/14 FULL LIST
2014-10-13SH0115/04/14 STATEMENT OF CAPITAL GBP 3285.3175
2014-07-23SH0126/06/14 STATEMENT OF CAPITAL GBP 2310.3175
2014-03-21RES01ADOPT ARTICLES 11/02/2014
2014-01-30AP03SECRETARY APPOINTED MR NIGEL ALCOCK
2013-12-10RP04SECOND FILING FOR FORM SH01
2013-12-10ANNOTATIONClarification
2013-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-26SH02SUB-DIVISION 09/08/13
2013-09-26SH0109/08/13 STATEMENT OF CAPITAL GBP 2151.3176
2013-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH ALEXANDER JONES / 11/09/2013
2013-08-21AP01DIRECTOR APPOINTED MR DANIEL O’NEILL
2013-08-21AP01DIRECTOR APPOINTED MR KENNETH JAMES PIPPIN
2013-08-20AP01DIRECTOR APPOINTED MR HARRY JOSEPH O'DONNELL
2013-08-20AP01DIRECTOR APPOINTED MR FLORIAN HEROLD
2013-08-20AP01DIRECTOR APPOINTED MR HAMISH ALEXANDER JONES
2013-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-19RES01ADOPT ARTICLES 08/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS) LIMITED
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2013-08-05AP01DIRECTOR APPOINTED WILLIAM GLENDINNING MCCLYMONT
2013-08-05AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2013-08-05SH0105/08/13 STATEMENT OF CAPITAL GBP 3
2013-08-02AP01DIRECTOR APPOINTED MR GARY GEORGE GRAY
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2013-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ENERGETICS TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-12
Appointmen2019-04-12
Notices to2019-04-04
Appointmen2019-04-04
Resolutions for Winding-up2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against ENERGETICS TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGETICS TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31

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 ENERGETICS TOPCO LIMITED

Intangible Assets
Patents
We have not found any records of ENERGETICS TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGETICS TOPCO LIMITED
Trademarks
We have not found any records of ENERGETICS TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGETICS TOPCO 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 ENERGETICS TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGETICS TOPCO 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 TypeNotices to
Defending partyENERGETICS TOPCO LIMITEDEvent Date2019-04-12
 
Initiating party Event TypeAppointmen
Defending partyENERGETICS TOPCO LIMITEDEvent Date2019-04-12
Name of Company: ENERGETICS TOPCO LIMITED Company Number: SC455074 Nature of Business: Investment Holding Company Type of Liquidation: Members' Voluntary Liquidation Registered office: Fenick House, L…
 
Initiating party Event TypeNotices to
Defending partyENERGETICS TOPCO LIMITEDEvent Date2019-04-04
 
Initiating party Event TypeAppointmen
Defending partyENERGETICS TOPCO LIMITEDEvent Date2019-04-04
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENERGETICS TOPCO LIMITEDEvent Date2019-03-29
Notice is hereby given that the following resolutions were passed by the members of the Company as special and ordinary resolutions (as indicated below) on 29 March 2019 by written resolution of the members of the Company: 1 SPECIAL RESOLUTION THAT the Company be wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986 . 2 ORDINARY RESOLUTION THAT Andrew Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ (the Liquidator) be and is hereby appointed liquidator of the Company for the purpose of such winding up. Further details contact: Andy Whelan on 020 8939 8240
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGETICS TOPCO 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 ENERGETICS TOPCO 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.