Company number 01874716
Status Active
Incorporation Date 31 December 1984
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, ENGLAND, SL4 5GD
Home Country United Kingdom
Nature of Business 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines, 33140 - Repair of electrical equipment, 43210 - Electrical installation
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of ENER-G COMBINED POWER LIMITED are www.energcombinedpower.co.uk, and www.ener-g-combined-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Ener G Combined Power Limited is a Private Limited Company.
The company registration number is 01874716. Ener G Combined Power Limited has been working since 31 December 1984.
The present status of the company is Active. The registered address of Ener G Combined Power Limited is Millstream Maidenhead Road Windsor Berkshire England Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. BARLOW, Alan Kenneth is a Director of the company. CHASSAGNE, Matthieu is a Director of the company. DIXON, Colin Spencer is a Director of the company. HOPKINS, Ian Anthony is a Director of the company. LAW, Peter is a Director of the company. MARSLAND, Christopher John is a Director of the company. MCCORD, Richard is a Director of the company. PIKUNIC, Jorge Pablo, Dr is a Director of the company. WINSTANLEY, David is a Director of the company. WOODHEAD, Caroline is a Director of the company. Secretary BENSON, Grahame Paul has been resigned. Secretary COX, David John has been resigned. Secretary EVANS, Andrew John has been resigned. Secretary WARDNER, Richard has been resigned. Director ADAMS, Christopher George has been resigned. Director ALMOZAFFAR, Sam has been resigned. Director ARMES, Christopher David has been resigned. Director BELL, Robert Ian has been resigned. Director CAMERON, Ian Thomas has been resigned. Director COLLISON, David has been resigned. Director CORSON, John has been resigned. Director COX, David John has been resigned. Director DEARDEN, Joseph Francis has been resigned. Director DIXON, Ronald has been resigned. Director DUFFILL, Derek John has been resigned. Director EVANS, Andrew John has been resigned. Director FYFE, Manda Jane has been resigned. Director GOLDSWORTHY, Peter has been resigned. Director GROVES, Alan has been resigned. Director HARGREAVES, Janet Elizabeth has been resigned. Director HAYTON, Christopher James has been resigned. Director KERSEY, Michael John has been resigned. Director KIRWAN, Ian has been resigned. Director LANGSTAFF, John Kenneth has been resigned. Director MACLELLAN, Andrew Ian has been resigned. Director MANNUS, Gary Alan has been resigned. Director MAYALL, Anthony has been resigned. Director MELLOR, David Roy has been resigned. Director PACKER, Julian Phipps has been resigned. Director PARKER, Michael George has been resigned. Director PARKER, Michael George has been resigned. Director SCOTT, Timothy Hays has been resigned. Director SCOTT, William has been resigned. Director SCOTT, William has been resigned. Director TAYLOR, Richard Charles has been resigned. Director URWIN, Roger John, Dr has been resigned. Director ZIEVE, Jon Doron has been resigned. The company operates in "Manufacture of electrical and electronic equipment for motor vehicles and their engines".
Current Directors
Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 16 May 2016
Director
LAW, Peter
Appointed Date: 23 August 2004
55 years old
Resigned Directors
Director
BELL, Robert Ian
Resigned: 07 July 2000
Appointed Date: 19 October 1998
75 years old
Director
COLLISON, David
Resigned: 03 May 1997
Appointed Date: 30 September 1994
75 years old
Director
COX, David John
Resigned: 31 July 1997
Appointed Date: 24 March 1995
67 years old
Director
DIXON, Ronald
Resigned: 03 May 1997
Appointed Date: 11 August 1995
88 years old
Director
FYFE, Manda Jane
Resigned: 29 September 1995
Appointed Date: 24 October 1994
65 years old
Director
KIRWAN, Ian
Resigned: 22 July 2003
Appointed Date: 17 February 2003
63 years old
Director
MAYALL, Anthony
Resigned: 22 May 2011
Appointed Date: 01 August 2010
52 years old
Director
MELLOR, David Roy
Resigned: 17 December 2009
Appointed Date: 03 May 1997
80 years old
Director
SCOTT, William
Resigned: 03 May 1997
Appointed Date: 11 August 1995
76 years old
Director
SCOTT, William
Resigned: 28 April 1994
Appointed Date: 25 April 1994
76 years old
Director
ZIEVE, Jon Doron
Resigned: 30 September 1994
Appointed Date: 04 March 1994
75 years old
Persons With Significant Control
Ener-G Power2 Limited
Notified on: 16 May 2016
Nature of control: Ownership of shares – 75% or more
ENER-G COMBINED POWER LIMITED Events
1 October 2014
Charge code 0187 4716 0018
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: De Lage Landen Ireland Company (Funder)
Description: Contains fixed charge…
29 August 2014
Charge code 0187 4716 0017
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
12 February 2014
Charge code 0187 4716 0016
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Notification of addition to or amendment of charge…
14 August 2013
Charge code 0187 4716 0015
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 2011
Debenture
Delivered: 28 December 2011
Status: Satisfied
on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2009
Charge
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The right, title and interest in respect of the company…
9 October 2008
Charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Right title and interest in respect of the equipment…
10 April 2006
Charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of fixed charge all the right title and interest in…
2 November 2005
Charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The company equipment as defined in the project agreement…
31 October 2001
Guarantee & debenture
Delivered: 21 November 2001
Status: Satisfied
on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 October 1996
Rent deposit deed
Delivered: 9 October 1996
Status: Satisfied
on 29 February 2000
Persons entitled: Hawkcrest Limited
Description: £103,000 (exclusive of vat).
26 November 1993
First legal mortgage
Delivered: 30 November 1993
Status: Satisfied
on 29 February 2000
Persons entitled: Norweb PLC
Northern Electric PLC
London Electricity PLC
Description: F/H property k/a land and buildings on the south west side…
8 July 1993
Deposit agreement to secure own liabilities
Delivered: 20 July 1993
Status: Satisfied
on 29 February 2000
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit held with the…
1 July 1992
Prompt credit application
Delivered: 10 July 1992
Status: Satisfied
on 30 November 1993
Persons entitled: Close Brothers LTD
Description: All right title & interest in & to all sums…
8 May 1991
Credit agreement entitled "prompt credit application"
Delivered: 15 May 1991
Status: Satisfied
on 30 November 1993
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
26 June 1990
A credit agreement entitled "credit application"
Delivered: 7 July 1990
Status: Satisfied
on 30 November 1993
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
17 October 1989
Mortgage
Delivered: 3 November 1989
Status: Satisfied
on 29 February 2000
Persons entitled: Lloyds Bank PLC
Description: All monies now or hereafter standing to the credit of a…
18 December 1987
Single debenture
Delivered: 22 December 1987
Status: Satisfied
on 29 February 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…