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
Energy Efficiency Partnership For Buildings
Energy Efficiency Partnership For Buildings is a dissolved company incorporated on 30 August 2011 with the registered office located in Milton Keynes, Buckinghamshire. Energy Efficiency Partnership For Buildings was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 November 2015
(9 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07756569
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
30 August 2011
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 Energy Efficiency Partnership For Buildings
Contact
Address
National Energy Centre - North Building Davy Avenue
Knowlhill
Milton Keynes
MK5 8NG
Same address for the past
12 years
Companies in MK5 8NG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr David Thomas George Strong
Director • British • Lives in England • Born in May 1953
Mr Noel John Walker
Director • Consultant/Director • British • Lives in UK • Born in Dec 1948
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
John Walker Consultants Limited
Mr Noel John Walker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2013)
Period Ended
31 Aug 2013
For period
31 Aug
⟶
31 Aug 2013
Traded for
12 months
Cash in Bank
£21.6K
Decreased by £67.2K (-76%)
Turnover
£274.69K
Increased by £274.69K (%)
Employees
Unreported
Same as previous period
Total Assets
£34.38K
Decreased by £104.87K (-75%)
Total Liabilities
-£61.73K
Decreased by £78.84K (-56%)
Net Assets
-£27.34K
Decreased by £26.03K (+1987%)
Debt Ratio (%)
180%
Increased by 78.58% (+78%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 17 Nov 2015
Voluntary Gazette Notice
10 Years Ago on 4 Aug 2015
Application To Strike Off
10 Years Ago on 21 Jul 2015
Andrew James Warren Resigned
10 Years Ago on 3 Jul 2015
William Wright Gillis Resigned
10 Years Ago on 2 Jul 2015
Mr Noel John Walker Details Changed
10 Years Ago on 12 Sep 2014
Confirmation Submitted
10 Years Ago on 12 Sep 2014
Small Accounts Submitted
11 Years Ago on 10 Feb 2014
Confirmation Submitted
11 Years Ago on 13 Sep 2013
Thomas Brown Resigned
12 Years Ago on 13 Aug 2013
Get Alerts
Get Credit Report
Discover Energy Efficiency Partnership For Buildings'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 17 Nov 2015
Termination of appointment of Andrew James Warren as a director on 3 July 2015
Submitted on 13 Aug 2015
First Gazette notice for voluntary strike-off
Submitted on 4 Aug 2015
Application to strike the company off the register
Submitted on 21 Jul 2015
Termination of appointment of William Wright Gillis as a director on 2 July 2015
Submitted on 2 Jul 2015
Annual return made up to 30 August 2014 no member list
Submitted on 12 Sep 2014
Director's details changed for Mr Noel John Walker on 12 September 2014
Submitted on 12 Sep 2014
Total exemption small company accounts made up to 31 August 2013
Submitted on 10 Feb 2014
Annual return made up to 30 August 2013 no member list
Submitted on 13 Sep 2013
Registered office address changed from Gordon Fisher House 14-15 Great James Street London WC1N 3DP England on 13 August 2013
Submitted on 13 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs