Company NameEnergeia Cost Savings UK Limited
Company StatusDissolved
Company Number09398153
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr George Bonnar Weir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Kirkdene Crescent Newton Mearns
East Refrewshire
Glasgow
G77 5RP
Scotland
Director NameMr Martin John Stewart Katz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressMerton Croft The Crofts
Castletown
IM9 1LY
Director NameMr Aaron Paul Maxwell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address9 Abbots Close Abbotswood
Ballasalla
Isle Of Man
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mulberry Court Field House Drive
Oxford
Oxfordshire
OX2 7PE
Director NameMr Alan Geoffrey Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Imperial Court
Nantwich
Cheshire
CW5 5GN

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
18 January 2019Cessation of Alan Wilson as a person with significant control on 28 February 2018 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 January 2017 (2 pages)
25 October 2017Termination of appointment of Alan Wilson as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Alan Wilson as a director on 25 October 2017 (1 page)
31 January 2017Micro company accounts made up to 30 January 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 January 2016 (2 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
20 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
4 May 2016Termination of appointment of Edward Macgregor Porteous as a director on 18 April 2016 (2 pages)
4 May 2016Termination of appointment of Edward Macgregor Porteous as a director on 18 April 2016 (2 pages)
30 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(5 pages)
30 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(5 pages)
13 May 2015Termination of appointment of Martin John Stewart Katz as a director on 20 January 2015 (1 page)
13 May 2015Termination of appointment of Martin John Stewart Katz as a director on 20 January 2015 (1 page)
13 May 2015Termination of appointment of Aaron Maxwell as a director on 20 January 2015 (1 page)
13 May 2015Termination of appointment of Aaron Maxwell as a director on 20 January 2015 (1 page)
20 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-20
  • GBP 300
(34 pages)
20 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-20
  • GBP 300
(34 pages)