About

Registered Number: 03109022
Date of Incorporation: 02/10/1995 (28 years and 6 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Established in 1995, Energos Ltd has its registered office in Manchester. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Karl Hetherington 15 September 2015 - 1
GRIMSHAW, Anthony John 30 August 2013 30 August 2013 1
WILDING, James Nicholas 05 October 1995 08 December 1995 1
WILSON, Richard 21 March 1996 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WARDNER, Richard 26 January 2012 24 May 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2017
2.24B - N/A 12 April 2017
2.34B - N/A 31 March 2017
2.24B - N/A 16 February 2017
2.23B - N/A 05 October 2016
2.23B - N/A 30 September 2016
2.17B - N/A 13 September 2016
AD01 - Change of registered office address 27 July 2016
2.12B - N/A 21 July 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 04 April 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 16 September 2015
RESOLUTIONS - N/A 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
MA - Memorandum and Articles 26 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 September 2014
MR01 - N/A 03 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 12 September 2013
RESOLUTIONS - N/A 10 June 2013
TM02 - Termination of appointment of secretary 24 May 2013
AP01 - Appointment of director 30 January 2013
AD01 - Change of registered office address 29 January 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AA - Annual Accounts 28 December 2011
CH01 - Change of particulars for director 22 December 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 29 April 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 October 2007
CERTNM - Change of name certificate 26 September 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 03 October 2005
353 - Register of members 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 03 December 2001
395 - Particulars of a mortgage or charge 21 November 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 03 September 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 19 February 1997
225 - Change of Accounting Reference Date 19 February 1997
363s - Annual Return 05 November 1996
288 - N/A 23 August 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
CERTNM - Change of name certificate 18 March 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
287 - Change in situation or address of Registered Office 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1995
RESOLUTIONS - N/A 11 October 1995
CERTNM - Change of name certificate 06 October 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Guarantee & debenture 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.