E2 Energy Limited

DataGardener
in liquidation
Micro

E2 Energy Limited

08159325Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB
Incorporated

27/07/2012

Company Age

13 years

Directors

3

Employees

2

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

E2 Energy Limited (08159325) is a private limited with share capital incorporated on 27/07/2012 (13 years old) and registered in 1 oxford street, M14PB. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 27/07/2012
M14PB
2 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£1.78M

Net Assets

£-368.9K

Turnover

£212.9K

Cash

£196.6K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Change Sail Address Company With New Address
Category:Address
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-10-2024
Resolution
Category:Resolution
Date:04-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-10-2024
Reregistration Public To Private Company
Category:Change Of Name
Date:16-09-2024
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:16-09-2024
Re Registration Memorandum Articles
Category:Incorporation
Date:16-09-2024
Resolution
Category:Resolution
Date:16-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2022
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Capital Allotment Shares
Category:Capital
Date:01-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2019
Accounts Balance Sheet
Category:Accounts
Date:27-06-2019
Auditors Report
Category:Auditors
Date:27-06-2019
Auditors Statement
Category:Auditors
Date:27-06-2019
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:27-06-2019
Re Registration Memorandum Articles
Category:Incorporation
Date:27-06-2019
Resolution
Category:Resolution
Date:27-06-2019
Reregistration Private To Public Company
Category:Change Of Name
Date:27-06-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Resolution
Category:Resolution
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2012
Termination Secretary Company With Name
Category:Officers
Date:14-11-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2012
Resolution
Category:Resolution
Date:14-11-2012
Capital Allotment Shares
Category:Capital
Date:14-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2012
Incorporation Company
Category:Incorporation
Date:27-07-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date19/09/2024
Filing Date20/05/2023
Latest Accounts30/06/2022

Trading Addresses

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, Manchester M1 4Pb, M14PBRegistered

Contact

sales@e2energyservices.com
e2energyservices.com
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB