Company NameThe Energy Experts (NE) Limited
Company StatusDissolved
Company Number08444988
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alex Michael Cameron Kurek
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court
Marquisway
Team Valley
Tyne And Wear
NE11 0RU
Director NameMr David George Graham Murray
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquisway
Team Valley
Tyne And Wear
NE11 0RU
Director NameMr Peter Beckingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMrs Sarah Louise Purvis
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 15 March 2014)
RoleHead Of Operations And Marketing
Country of ResidenceEngland
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
15 June 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
31 January 2017Liquidators' statement of receipts and payments to 20 November 2016 (7 pages)
31 January 2017Liquidators' statement of receipts and payments to 20 November 2016 (7 pages)
2 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Liquidators' statement of receipts and payments to 20 November 2015 (15 pages)
20 January 2016Liquidators' statement of receipts and payments to 20 November 2015 (15 pages)
20 January 2016Liquidators statement of receipts and payments to 20 November 2015 (15 pages)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
8 December 2014Statement of affairs with form 4.19 (5 pages)
8 December 2014Statement of affairs with form 4.19 (5 pages)
2 December 2014Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Tyne and Wear NE11 0RU on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Tyne and Wear NE11 0RU on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Tyne and Wear NE11 0RU on 2 December 2014 (2 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-21
(1 page)
1 December 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Termination of appointment of Sarah Louise Purvis as a director on 15 March 2014 (1 page)
15 July 2014Termination of appointment of Sarah Louise Purvis as a director on 15 March 2014 (1 page)
22 April 2014Termination of appointment of Peter Beckingham as a director (1 page)
22 April 2014Termination of appointment of Peter Beckingham as a director (1 page)
22 April 2014Appointment of Mrs Sarah Louise Purvis as a director (2 pages)
22 April 2014Appointment of Mrs Sarah Louise Purvis as a director (2 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 4
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 4
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 3
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 3
(3 pages)
3 April 2013Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 3 April 2013 (2 pages)
3 April 2013Appointment of Alex Michael Cameron Kurek as a director (3 pages)
3 April 2013Appointment of Alex Michael Cameron Kurek as a director (3 pages)
3 April 2013Termination of appointment of Barry Warmisham as a director (2 pages)
3 April 2013Appointment of Mr David George Graham Murray as a director (3 pages)
3 April 2013Appointment of Mr Peter Beckingham as a director (3 pages)
3 April 2013Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 3 April 2013 (2 pages)
3 April 2013Termination of appointment of Barry Warmisham as a director (2 pages)
3 April 2013Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 3 April 2013 (2 pages)
3 April 2013Appointment of Mr David George Graham Murray as a director (3 pages)
3 April 2013Appointment of Mr Peter Beckingham as a director (3 pages)
2 April 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 3
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 3
(3 pages)
14 March 2013Incorporation (21 pages)
14 March 2013Incorporation (21 pages)