Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Energi Installations Plc
Energi Installations Plc is a dissolved company incorporated on 30 May 2006 with the registered office located in Lytham St. Annes, Lancashire. Energi Installations Plc was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 December 2015
(9 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05832377
Public limited company
Age
19 years
Incorporated
30 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Energi Installations Plc
Contact
Address
14 Beechwood Close
Lytham St. Annes
Lancashire
FY8 4BF
Same address for the past
11 years
Companies in FY8 4BF
Telephone
Unreported
Email
Unreported
Website
Energiplc.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Mark Stewart Dickinson
Director • Secretary • British • Lives in England • Born in Dec 1968
Kimberley Bretherton
Director • British • Lives in England • Born in Dec 1968
Roger Ian Dickinson
Director • United Kingdom • Lives in England • Born in Aug 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Energi Generation 2 Ltd
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
Energi Generation 5 Ltd
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
Energi Generation 3 Ltd
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
Energi Generation 4 Ltd
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
Energi Generation 6 Ltd
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
Energi Generation 8 Ltd
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
Infinis (Peel Road) Energy Storage Limited
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
Energi Generation 10 Ltd
Mark Stewart Dickinson and Roger Ian Dickinson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
£4.9K
Decreased by £218.98K (-98%)
Turnover
£809.09K
Decreased by £3.86M (-83%)
Employees
5
Decreased by 10 (-67%)
Total Assets
£49.27K
Decreased by £1.52M (-97%)
Total Liabilities
-£47.85K
Decreased by £1.34M (-97%)
Net Assets
£1.42K
Decreased by £177.14K (-99%)
Debt Ratio (%)
97%
Increased by 8.52% (+10%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 22 Dec 2015
Voluntary Gazette Notice
10 Years Ago on 8 Sep 2015
Confirmation Submitted
10 Years Ago on 7 Jul 2015
Voluntary Strike-Off Suspended
10 Years Ago on 20 Feb 2015
Voluntary Gazette Notice
10 Years Ago on 20 Jan 2015
Application To Strike Off
10 Years Ago on 7 Jan 2015
Registered Address Changed
11 Years Ago on 24 Jun 2014
Registered Address Changed
11 Years Ago on 24 Jun 2014
Confirmation Submitted
11 Years Ago on 24 Jun 2014
Kimberley Bretherton Details Changed
11 Years Ago on 10 Jun 2014
Get Alerts
Get Credit Report
Discover Energi Installations Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 8 Sep 2015
Annual return made up to 30 May 2015 with full list of shareholders
Submitted on 7 Jul 2015
Voluntary strike-off action has been suspended
Submitted on 20 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2015
Application to strike the company off the register
Submitted on 7 Jan 2015
Annual return made up to 30 May 2014 with full list of shareholders
Submitted on 24 Jun 2014
Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England on 24 June 2014
Submitted on 24 Jun 2014
Director's details changed for Kimberley Bretherton on 10 June 2014
Submitted on 24 Jun 2014
Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 24 June 2014
Submitted on 24 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs