Company number 06774507
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 30 in full; Satisfaction of charge 37 in full. The most likely internet sites of ENERGY ASSETS (METERS) LIMITED are www.energyassetsmeters.co.uk, and www.energy-assets-meters.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy Assets Meters Limited is a Private Limited Company.
The company registration number is 06774507. Energy Assets Meters Limited has been working since 16 December 2008.
The present status of the company is Active. The registered address of Energy Assets Meters Limited is Ship Canal House 98 King Street Manchester M2 4wu. . BELLAMY-LEE, Philip is a Director of the company. GIBSON, David Russell is a Director of the company. MCMORROW, John is a Director of the company. Secretary EVERITT, Helen Louise has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary TAN, Dominic has been resigned. Director BOWDEN, Timothy John has been resigned. Director GRAY, Matthew Richard has been resigned. Director MCKEATING, Alan has been resigned. Director PLEWMAN, Paul Christian has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RHODES, Jeremy
Resigned: 12 April 2012
Appointed Date: 28 February 2012
Secretary
TAN, Dominic
Resigned: 06 September 2010
Appointed Date: 16 December 2008
Director
MCKEATING, Alan
Resigned: 10 January 2011
Appointed Date: 09 January 2009
64 years old
ENERGY ASSETS (METERS) LIMITED Events
2 September 2016
Charge code 0677 4507 0066
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 June 2016
Charge code 0677 4507 0065
Delivered: 29 June 2016
Status: Satisfied
on 1 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
28 April 2016
Charge code 0677 4507 0064
Delivered: 6 May 2016
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 February 2016
Charge code 0677 4507 0063
Delivered: 8 March 2016
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
22 December 2015
Charge code 0677 4507 0062
Delivered: 24 December 2015
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
27 October 2015
Charge code 0677 4507 0061
Delivered: 29 October 2015
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
3 September 2015
Charge code 0677 4507 0060
Delivered: 9 September 2015
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
2 July 2015
Charge code 0677 4507 0059
Delivered: 6 July 2015
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
30 April 2015
Charge code 0677 4507 0058
Delivered: 13 May 2015
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 February 2015
Charge code 0677 4507 0057
Delivered: 5 March 2015
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0677 4507 0056
Delivered: 7 January 2015
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
30 October 2014
Charge code 0677 4507 0055
Delivered: 12 November 2014
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 September 2014
Charge code 0677 4507 0054
Delivered: 9 October 2014
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0677 4507 0053
Delivered: 8 July 2014
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
29 May 2014
Charge code 0677 4507 0052
Delivered: 12 June 2014
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
25 March 2014
Charge code 0677 4507 0051
Delivered: 4 April 2014
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0677 4507 0050
Delivered: 6 February 2014
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0677 4507 0049
Delivered: 12 December 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0677 4507 0048
Delivered: 2 October 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
14 August 2013
Charge code 0677 4507 0047
Delivered: 15 August 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0677 4507 0046
Delivered: 27 June 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
24 April 2013
Charge code 0677 4507 0045
Delivered: 30 April 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 March 2013
Certificate of assignment
Delivered: 28 March 2013
Status: Satisfied
on 1 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
28 February 2013
Certificate of assignment
Delivered: 6 March 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases including all monies the benefit of all…
26 February 2013
Certificate of assignment
Delivered: 5 March 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The full benefit of the sub-leases entered into from time…
24 January 2013
Certificate of assignment
Delivered: 29 January 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
20 November 2012
Certificate of assignment
Delivered: 4 December 2012
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The full benefit of the sub-leases specified in the…
15 October 2012
Certificate of assignment
Delivered: 23 October 2012
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
14 September 2012
Certificate of assignment
Delivered: 28 September 2012
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The assigned assets see image for full details.
7 August 2012
Certificate of assignment
Delivered: 23 August 2012
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The full benefit of the sub-leases specified in the…
26 July 2012
Certificate of assignment
Delivered: 2 August 2012
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
15 February 2012
A master deed of assignment
Delivered: 18 February 2012
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: With full guarantee the full benefit of the sub-leases…
15 February 2012
Debenture
Delivered: 18 February 2012
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2011
Certificate of assignment
Delivered: 5 May 2011
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
22 March 2011
Certificate of assignment
Delivered: 25 March 2011
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
17 February 2011
Certificate of assignment
Delivered: 22 February 2011
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
20 January 2011
Certificate of assignment
Delivered: 25 January 2011
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
13 December 2010
Certificate of assignment
Delivered: 15 December 2010
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
18 November 2010
An account assignment
Delivered: 23 November 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: All its right title and interest in and to the assigned…
18 November 2010
A master deed of assignment
Delivered: 23 November 2010
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The full benefit of the sub-leases the pulse 24 lease…
9 November 2010
Certificate of assignment
Delivered: 16 November 2010
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases including all monies the benefit of all…
8 October 2010
Certificate of assignment
Delivered: 12 October 2010
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases including all monies the benefit of all…
8 September 2010
Certificate of assignment
Delivered: 10 September 2010
Status: Satisfied
on 9 November 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases including all monies due thereunder the…
16 August 2010
Certificate of assignment
Delivered: 18 August 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases, including all monies then and thereafter…
21 July 2010
Certificate of assignment
Delivered: 30 July 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases including all monies the benefit of all…
7 June 2010
Certificate of assignment
Delivered: 9 June 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
13 May 2010
Certificate of assignment
Delivered: 18 May 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases including all monies the benefit of all…
8 April 2010
Certificate of assignment
Delivered: 13 April 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
8 March 2010
Certificate of assignment
Delivered: 11 March 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…
11 February 2010
Certificate of assignment
Delivered: 16 February 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases including all monies the benefit of all…
12 January 2010
Certificate of assignment
Delivered: 19 January 2010
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-lease specified in the schedule to the assignemnt…
11 December 2009
Certificate of assignment
Delivered: 22 December 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-lease specified in the schedule to the assignemnt…
11 November 2009
Certificate of assignment
Delivered: 17 November 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard Nroth Central PLC
Description: The sub-lease specified in the schedule to the assignemnt…
14 October 2009
Certificate of assignment
Delivered: 21 October 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub leases specified in the schedule to the assignment…
14 September 2009
Certificate of assignment
Delivered: 17 September 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Sub-leases specified in the schedule to the assignment…
7 August 2009
Certificate of assignment
Delivered: 12 August 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Sub-leases specified in the schedule to the assignment…
9 July 2009
Certificate of assignment
Delivered: 21 July 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Sub-leases specified in the schedule to the assignment…
12 June 2009
Assignment
Delivered: 17 June 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: Sub leases specified in the schedule to the assignment…
8 June 2009
Certificate of assignment
Delivered: 11 June 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases - EALGLZ001 10609801 PPS00007. EALGLZ001…
8 June 2009
Certificate of assignment
Delivered: 11 June 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases - corona retail 4 EALGLZ001 1585700. corona…
8 June 2009
Certificate of assignment
Delivered: 11 June 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases, corona retail 4 EALGLZ001 1018204. corona…
13 May 2009
Certificate of assignment
Delivered: 15 May 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule including all…
9 March 2009
Account assignment
Delivered: 10 March 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The assignor's right, title and interest in and to the…
9 January 2009
Master deed of assignment
Delivered: 15 January 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The full benefit of the sub-leases entered into by the…
9 January 2009
Certificate of assignment
Delivered: 15 January 2009
Status: Satisfied
on 25 October 2016
Persons entitled: Lombard North Central PLC
Description: The sub-leases specified in the schedule to the assignment…