ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Energy Services Acquisitions Limited

Energy Services Acquisitions Limited is a liquidation company incorporated on 23 April 2013 with the registered office located in Manchester, Greater Manchester. Energy Services Acquisitions Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
08500814
Private limited company
Age
12 years
Incorporated 23 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 186 days
Dated 14 April 2024 (1 year 6 months ago)
Next confirmation dated 14 April 2025
Was due on 28 April 2025 (6 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 273 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (9 months ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Manager • British • Lives in England • Born in Mar 1988
Director • British • Lives in England • Born in Apr 1978
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1974
Igloo Investment Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inenco Energy Trading Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Active
Inenco Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Active
Inenco Holdings Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Active
Inenco Group Limited
Gareth James Knight and Daniel John Ford Simon are mutual people.
Active
Igloo Investment Topco Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Liquidation
Igloo Investment Midco Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Liquidation
Igloo Investment Debtco Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Liquidation
Igloo Investment Bidco Limited
Gareth James Knight, Daniel John Ford Simon, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£7K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.34M
Decreased by £5K (-0%)
Total Liabilities
-£157.26M
Increased by £11.63M (+8%)
Net Assets
-£140.92M
Decreased by £11.63M (+9%)
Debt Ratio (%)
962%
Increased by 71.41% (+8%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Inspection Address Changed
7 Months Ago on 12 Mar 2025
Voluntary Liquidator Appointed
8 Months Ago on 17 Feb 2025
Registered Address Changed
8 Months Ago on 14 Feb 2025
Declaration of Solvency
8 Months Ago on 14 Feb 2025
Charge Satisfied
10 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year Ago on 24 Oct 2024
Stephen Peter Cargill Resigned
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Feb 2024
Get Credit Report
Discover Energy Services Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 31 Jul 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Register inspection address has been changed to Procession House 55 Ludgate Hill London EC4M 7JW
Submitted on 12 Mar 2025
Appointment of a voluntary liquidator
Submitted on 17 Feb 2025
Declaration of solvency
Submitted on 14 Feb 2025
Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW England to 30 Finsbury Square London EC2A 1AG on 14 February 2025
Submitted on 14 Feb 2025
Resolutions
Submitted on 14 Feb 2025
Satisfaction of charge 085008140001 in full
Submitted on 20 Dec 2024
Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to Procession House 55 Ludgate Hill London EC4M 7JW on 24 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Stephen Peter Cargill as a director on 17 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year