ENERGY & ENVIRONMENTAL SYSTEMS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 03664239
Status Liquidation
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address C/O WILSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 17 June 2016; Liquidators statement of receipts and payments to 17 June 2015; Satisfaction of charge 3 in full. The most likely internet sites of ENERGY & ENVIRONMENTAL SYSTEMS LIMITED are www.energyenvironmentalsystems.co.uk, and www.energy-environmental-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Energy Environmental Systems Limited is a Private Limited Company. The company registration number is 03664239. Energy Environmental Systems Limited has been working since 09 November 1998. The present status of the company is Liquidation. The registered address of Energy Environmental Systems Limited is C O Wilson Field The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . INNES, Elizabeth Barbara Chalmers is a Secretary of the company. INNES, David George is a Director of the company. INNES, Elizabeth Barbara Chalmers is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
INNES, Elizabeth Barbara Chalmers
Appointed Date: 09 November 1998

Director
INNES, David George
Appointed Date: 09 November 1998
91 years old

Director
INNES, Elizabeth Barbara Chalmers
Appointed Date: 09 November 1998
89 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1998
Appointed Date: 09 November 1998

ENERGY & ENVIRONMENTAL SYSTEMS LIMITED Events

07 Aug 2016
Liquidators statement of receipts and payments to 17 June 2016
25 Aug 2015
Liquidators statement of receipts and payments to 17 June 2015
15 Jul 2014
Satisfaction of charge 3 in full
08 Jul 2014
Appointment of a voluntary liquidator
04 Jul 2014
Registered office address changed from 9/11 Bloomsbury Square London WC1A 2LP on 4 July 2014
...
... and 45 more events
14 Oct 1999
£ nc 1000/40000 30/09/99
26 Aug 1999
Accounting reference date extended from 30/11/99 to 31/12/99
27 Mar 1999
Particulars of mortgage/charge
12 Nov 1998
Secretary resigned
09 Nov 1998
Incorporation

ENERGY & ENVIRONMENTAL SYSTEMS LIMITED Charges

5 November 2012
Debenture
Delivered: 7 November 2012
Status: Satisfied on 15 July 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 3 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1999
Fixed and floating charge
Delivered: 27 March 1999
Status: Satisfied on 12 June 2003
Persons entitled: Gle Invoice Finance Limited
Description: Fixed equitable charge over any debt which fails to vest…