E5 Energy Limited

DataGardener
in liquidation
Micro

E5 Energy Limited

08653634Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, 1 Oxford St, M14PB
Incorporated

16/08/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

E5 Energy Limited (08653634) is a private limited with share capital incorporated on 16/08/2013 (12 years old) and registered in 1 oxford st, M14PB. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 16/08/2013
M14PB
2 employees

Financial Overview

Total Assets

£1.55M

Liabilities

£165.6K

Net Assets

£1.39M

Turnover

£374.7K

Cash

£85.8K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

92
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:04-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-10-2024
Resolution
Category:Resolution
Date:04-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2024
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
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2021
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
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
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
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
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:05-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Capital Cancellation Shares
Category:Capital
Date:26-09-2017
Capital Return Purchase Own Shares
Category:Capital
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-08-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:09-08-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-08-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:09-08-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Cessation 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
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
Change Person Secretary Company With Change Date
Category:Officers
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:26-03-2014
Resolution
Category:Resolution
Date:17-02-2014
Capital Alter Shares Subdivision
Category:Capital
Date:17-02-2014
Capital Allotment Shares
Category:Capital
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2014
Termination Secretary Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2014
Incorporation Company
Category:Incorporation
Date:16-08-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date26/09/2024
Filing Date30/06/2023
Latest Accounts30/06/2022

Trading Addresses

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, 1 Oxford St, Manchester M1 4Pb, M14PBRegistered

Contact

earnsideenergy.co.uk
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, 1 Oxford St, M14PB