ARDENHAM ENERGY LIMITED
EXETER DENHAM HOMES LIMITED

Hellopages » Devon » Exeter » EX1 1NS
Company number 04521734
Status Liquidation
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address C/O 26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to C/O 26-28 Southernhay East Exeter Devon EX1 1NS on 13 July 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ARDENHAM ENERGY LIMITED are www.ardenhamenergy.co.uk, and www.ardenham-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Ardenham Energy Limited is a Private Limited Company. The company registration number is 04521734. Ardenham Energy Limited has been working since 29 August 2002. The present status of the company is Liquidation. The registered address of Ardenham Energy Limited is C O 26 28 Southernhay East Exeter Devon Ex1 1ns. . EDWARDS, Steven Patrick James is a Director of the company. MACDONALD, Angus Crawford is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SHEPHERD CROSS, Dorte Bygum has been resigned. Director BURNELL, Guy Richard has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FOURCADE, Thomas Paul has been resigned. Director HOARE, James Philip has been resigned. Director JESSON, Paul has been resigned. Director SHEPHERD CROSS, Henry Michael has been resigned. Director BRIDGES VENTURES LLP has been resigned. The company operates in "Electrical installation".


Current Directors

Director
EDWARDS, Steven Patrick James
Appointed Date: 24 May 2013
56 years old

Director
MACDONALD, Angus Crawford
Appointed Date: 24 May 2013
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Secretary
SHEPHERD CROSS, Dorte Bygum
Resigned: 11 September 2008
Appointed Date: 29 August 2002

Director
BURNELL, Guy Richard
Resigned: 07 August 2014
Appointed Date: 16 May 2011
59 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Director
FOURCADE, Thomas Paul
Resigned: 24 July 2012
Appointed Date: 31 August 2011
56 years old

Director
HOARE, James Philip
Resigned: 24 May 2013
Appointed Date: 03 August 2007
61 years old

Director
JESSON, Paul
Resigned: 24 May 2013
Appointed Date: 01 August 2011
54 years old

Director
SHEPHERD CROSS, Henry Michael
Resigned: 24 May 2013
Appointed Date: 29 September 2002
57 years old

Director
BRIDGES VENTURES LLP
Resigned: 24 May 2013
Appointed Date: 24 July 2012

ARDENHAM ENERGY LIMITED Events

13 Jul 2016
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to C/O 26-28 Southernhay East Exeter Devon EX1 1NS on 13 July 2016
08 Jul 2016
Statement of affairs with form 4.19
08 Jul 2016
Appointment of a voluntary liquidator
08 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28

29 Jun 2016
Compulsory strike-off action has been suspended
...
... and 67 more events
26 Sep 2002
Director resigned
26 Sep 2002
New director appointed
26 Sep 2002
New secretary appointed
26 Sep 2002
Registered office changed on 26/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Aug 2002
Incorporation

ARDENHAM ENERGY LIMITED Charges

30 September 2011
All assets debenture
Delivered: 4 October 2011
Status: Satisfied on 29 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 September 2011
Debenture
Delivered: 21 September 2011
Status: Satisfied on 29 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2002
Debenture
Delivered: 7 November 2002
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…