About

Registered Number: 02500956
Date of Incorporation: 10/05/1990 (33 years and 11 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, SL7 1NS

 

Energy Management Brokers Ltd was founded on 10 May 1990, it's status at Companies House is "Liquidation". Energy Management Brokers Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 June 2018
RESOLUTIONS - N/A 19 June 2018
LIQ01 - N/A 19 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 22 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2017
AA01 - Change of accounting reference date 20 December 2016
TM01 - Termination of appointment of director 15 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 28 August 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AD01 - Change of registered office address 18 August 2015
MR04 - N/A 03 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 May 2013
MR01 - N/A 15 May 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AA - Annual Accounts 29 December 2011
RESOLUTIONS - N/A 26 August 2011
MEM/ARTS - N/A 26 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 16 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
353 - Register of members 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 31 March 2009
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 11 February 2009
MEM/ARTS - N/A 11 February 2009
RESOLUTIONS - N/A 13 November 2008
MEM/ARTS - N/A 13 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 13 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2007
AA - Annual Accounts 10 December 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 24 February 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 16 May 2002
169 - Return by a company purchasing its own shares 07 February 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
395 - Particulars of a mortgage or charge 13 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2000
363s - Annual Return 08 June 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
RESOLUTIONS - N/A 26 May 2000
AA - Annual Accounts 19 October 1999
395 - Particulars of a mortgage or charge 18 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 08 May 1997
287 - Change in situation or address of Registered Office 09 September 1996
288 - N/A 12 July 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 19 January 1996
395 - Particulars of a mortgage or charge 30 October 1995
363s - Annual Return 27 October 1995
SA - Shares agreement 26 October 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 October 1995
288 - N/A 19 October 1995
88(2)P - N/A 11 October 1995
287 - Change in situation or address of Registered Office 14 March 1995
MEM/ARTS - N/A 13 March 1995
RESOLUTIONS - N/A 09 March 1995
RESOLUTIONS - N/A 09 March 1995
MEM/ARTS - N/A 09 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
123 - Notice of increase in nominal capital 09 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1994
AA - Annual Accounts 26 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
AUD - Auditor's letter of resignation 23 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1994
363s - Annual Return 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
AA - Annual Accounts 08 October 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 06 October 1992
RESOLUTIONS - N/A 02 January 1992
AA - Annual Accounts 02 January 1992
CERTNM - Change of name certificate 31 December 1991
363b - Annual Return 19 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1991
287 - Change in situation or address of Registered Office 03 March 1991
CERTNM - Change of name certificate 01 February 1991
288 - N/A 10 January 1991
RESOLUTIONS - N/A 23 August 1990
288 - N/A 23 August 1990
287 - Change in situation or address of Registered Office 23 August 1990
NEWINC - New incorporation documents 10 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Fully Satisfied

N/A

Debenture 19 August 2009 Fully Satisfied

N/A

Fixed charge 11 June 2001 Fully Satisfied

N/A

Debenture 09 September 1999 Fully Satisfied

N/A

Security agreement 15 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.