HIS ENERGY LIMITED
CARDIFF SBM INSTALL LTD HIS ENERGY LIMITED HOME INSULATION SERVICES (NORTH-WEST) LIMITED

Hellopages » Cardiff » Cardiff » CF10 5BT
Company number 03006167
Status Liquidation
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address DELOITTE LLP, 5 CALLAGHAN SQUARE, CARDIFF, CF10 5BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are INSOLVENCY:court order to defer dissolution to 18/08/2019 (hard copy); Deferment of dissolution (voluntary); Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of HIS ENERGY LIMITED are www.hisenergy.co.uk, and www.his-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.His Energy Limited is a Private Limited Company. The company registration number is 03006167. His Energy Limited has been working since 04 January 1995. The present status of the company is Liquidation. The registered address of His Energy Limited is Deloitte Llp 5 Callaghan Square Cardiff Cf10 5bt. . BLAKEMORE, Jonathan is a Secretary of the company. BLAKEMORE, Jonathan is a Director of the company. WILSHIRE, Neville is a Director of the company. Secretary BOLTON, Sean James Southward has been resigned. Secretary HARROP, Dorothy has been resigned. Secretary SHANKLEY, David Michael has been resigned. Secretary SHAW, Lisa Mary has been resigned. Secretary TURNBULL, Michelle Cecilia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLTON, Sean James Southward has been resigned. Director BURKE, Michael John has been resigned. Director COOPER, Paul Nicholas has been resigned. Director DUNSIRE, Lorraine has been resigned. Director GRIFFITHS, Barry Philip has been resigned. Director HARROP, John Peter has been resigned. Director JOHNSON, Peter Robert has been resigned. Director MACKIE, Kenneth Alistair has been resigned. Director MCCANDLESS, William John has been resigned. Director MILLER, Kevin has been resigned. Director MONAGHAN, Myles has been resigned. Director QUAYLE, Andrew David has been resigned. Director REILLY, Samuel William Martin has been resigned. Director SCOTT, Glen Spencer has been resigned. Director SHANKLEY, David Michael has been resigned. Director TANNER, Paul Douglas has been resigned. Director TAYLOR, Daniella Leane has been resigned. Director TAYLOR, Howard James has been resigned. Director TURNBULL, Christopher Graham has been resigned. Director TURNBULL, Michelle Cecilia has been resigned. Director WATSON, Jason David Alan has been resigned. Director PARTNERSHIP DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BLAKEMORE, Jonathan
Appointed Date: 31 May 2012

Director
BLAKEMORE, Jonathan
Appointed Date: 31 May 2012
64 years old

Director
WILSHIRE, Neville
Appointed Date: 31 May 2012
66 years old

Resigned Directors

Secretary
BOLTON, Sean James Southward
Resigned: 30 July 2010
Appointed Date: 11 March 2009

Secretary
HARROP, Dorothy
Resigned: 02 April 1996
Appointed Date: 04 January 1995

Secretary
SHANKLEY, David Michael
Resigned: 23 December 2008
Appointed Date: 24 April 2008

Secretary
SHAW, Lisa Mary
Resigned: 24 April 2008
Appointed Date: 18 March 2004

Secretary
TURNBULL, Michelle Cecilia
Resigned: 18 March 2004
Appointed Date: 02 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 1995
Appointed Date: 04 January 1995

Director
BOLTON, Sean James Southward
Resigned: 30 July 2010
Appointed Date: 06 April 2009
61 years old

Director
BURKE, Michael John
Resigned: 31 December 2011
Appointed Date: 30 November 2010
64 years old

Director
COOPER, Paul Nicholas
Resigned: 30 November 2009
Appointed Date: 24 April 2008
67 years old

Director
DUNSIRE, Lorraine
Resigned: 28 May 2009
Appointed Date: 06 April 2009
62 years old

Director
GRIFFITHS, Barry Philip
Resigned: 30 November 2010
Appointed Date: 19 October 2009
64 years old

Director
HARROP, John Peter
Resigned: 08 October 1999
Appointed Date: 10 March 1997
80 years old

Director
JOHNSON, Peter Robert
Resigned: 22 February 2010
Appointed Date: 29 October 2009
81 years old

Director
MACKIE, Kenneth Alistair
Resigned: 26 August 2010
Appointed Date: 29 October 2008
72 years old

Director
MCCANDLESS, William John
Resigned: 31 May 2012
Appointed Date: 30 November 2010
68 years old

Director
MILLER, Kevin
Resigned: 01 October 2009
Appointed Date: 02 October 2008
72 years old

Director
MONAGHAN, Myles
Resigned: 19 February 2013
Appointed Date: 01 November 2012
58 years old

Director
QUAYLE, Andrew David
Resigned: 03 April 2009
Appointed Date: 01 August 2008
64 years old

Director
REILLY, Samuel William Martin
Resigned: 31 May 2012
Appointed Date: 30 November 2010
65 years old

Director
SCOTT, Glen Spencer
Resigned: 01 October 2009
Appointed Date: 02 October 2008
51 years old

Director
SHANKLEY, David Michael
Resigned: 23 December 2008
Appointed Date: 24 April 2008
65 years old

Director
TANNER, Paul Douglas
Resigned: 01 August 2009
Appointed Date: 01 August 2008
58 years old

Director
TAYLOR, Daniella Leane
Resigned: 30 November 2010
Appointed Date: 09 April 2009
39 years old

Director
TAYLOR, Howard James
Resigned: 30 November 2010
Appointed Date: 01 August 2008
62 years old

Director
TURNBULL, Christopher Graham
Resigned: 30 September 2008
Appointed Date: 04 January 1995
61 years old

Director
TURNBULL, Michelle Cecilia
Resigned: 05 January 2004
Appointed Date: 10 March 1997
63 years old

Director
WATSON, Jason David Alan
Resigned: 16 March 2009
Appointed Date: 02 October 2008
57 years old

Director
PARTNERSHIP DIRECTORS LIMITED
Resigned: 30 November 2010
Appointed Date: 23 April 2008

HIS ENERGY LIMITED Events

16 Sep 2016
INSOLVENCY:court order to defer dissolution to 18/08/2019 (hard copy)
02 Sep 2016
Deferment of dissolution (voluntary)
03 Jun 2016
Return of final meeting in a creditors' voluntary winding up
21 Sep 2015
Appointment of a voluntary liquidator
21 Sep 2015
Court order INSOLVENCY:court order - replacement of liquidator
...
... and 125 more events
04 Apr 1996
Accounts for a dormant company made up to 31 July 1995
04 Apr 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Sep 1995
Accounting reference date notified as 31/07
10 Jan 1995
Secretary resigned

04 Jan 1995
Incorporation

HIS ENERGY LIMITED Charges

27 October 1997
Mortgage debenture
Delivered: 3 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…