Liquidation
Company Information for CLIMATE ENERGY (NFP) LIMITED
FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
|
Company Registration Number
03343973
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
CLIMATE ENERGY (NFP) LIMITED | |
Legal Registered Office | |
FTI CONSULTING LLP 200 ALDERSGATE STREET LONDON EC1A 4HD Other companies in CM8 | |
Company Number | 03343973 | |
---|---|---|
Company ID Number | 03343973 | |
Date formed | 1997-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 26/03/2015 | |
Return next due | 23/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-04-09 06:01:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIZANAL CHOUDHURY |
||
ANDREW HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MCKEOWN |
Company Secretary | ||
JULIE MCKEOWN |
Director | ||
DOMINIC EDWARD GOODING |
Company Secretary | ||
DOMINIC EDWARD GOODING |
Director | ||
KEVIN HERRIOTT |
Director | ||
DAVID PARRY |
Director | ||
ALAISDAIR PAUL DE ZYLVA |
Director | ||
RAYMOND ALBERT HODCETT GREENWAY |
Director | ||
STEPHEN ALAN RUGGINS |
Director | ||
REBECCA GWYNN-JONES |
Director | ||
HELENA POLDERVAART |
Director | ||
HELENA POLDERVAART |
Company Secretary | ||
KATHERINE ELIZABETH RAWLINGS |
Director | ||
CHLOE ALEXANDER |
Director | ||
GAVIN KILLIP |
Director | ||
PHILIPPA JANE HYAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IVECO PENSION TRUSTEE LIMITED | Director | 2018-07-06 | CURRENT | 1994-12-06 | Active | |
CNH TRUSTEE LIMITED | Director | 2018-07-06 | CURRENT | 1994-12-06 | Active | |
CLIMATE ENERGY SOLUTIONS LIMITED | Director | 2014-12-19 | CURRENT | 2009-03-11 | Active | |
CEN (HOLDINGS) LIMITED | Director | 2014-12-19 | CURRENT | 2008-04-18 | Dissolved 2017-02-09 | |
CLIMATE ENERGY SERVICES LTD | Director | 2014-12-19 | CURRENT | 2008-04-24 | Liquidation | |
CLIMATE CONSULTING LIMITED | Director | 2014-12-19 | CURRENT | 2008-10-27 | Liquidation | |
CLIMATE ENERGY LIMITED | Director | 2014-12-19 | CURRENT | 2004-12-10 | Liquidation | |
PRECISE HEATING SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 2004-04-06 | Dissolved 2016-04-12 | |
SOLUTIONS 4 ENERGY LIMITED | Director | 2010-10-29 | CURRENT | 2003-10-30 | Dissolved 2016-04-26 | |
CLIMATE ENERGY SERVICES LTD | Director | 2010-04-23 | CURRENT | 2008-04-24 | Liquidation | |
CLIMATE CONSULTING LIMITED | Director | 2010-04-23 | CURRENT | 2008-10-27 | Liquidation | |
CLIMATE ENERGY SOLUTIONS LIMITED | Director | 2009-07-17 | CURRENT | 2009-03-11 | Active | |
CLIMATE ENERGY HOLDINGS LIMITED | Director | 2009-07-17 | CURRENT | 2009-06-12 | Liquidation | |
CLIMATE ENERGY LIMITED | Director | 2009-07-17 | CURRENT | 2004-12-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.2 | |
2.24B | Administrator's progress report to 2016-09-29 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-04-06 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM Countrywide House Freebournes Road Witham Essex CM8 3UN | |
2.12B | Appointment of an administrator | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MIZANAL CHOUDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN | |
TM02 | Termination of appointment of Julie Mckeown on 2014-12-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/07/13 TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
ANNOTATION | Clarification | |
RP04 |
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 04/04/2013 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 26/03/12 NO MEMBER LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 01/06/2011 | |
CERTNM | COMPANY NAME CHANGED CREATIVE ENVIRONMENTAL NETWORKS LIMITED CERTIFICATE ISSUED ON 01/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM COUNTRYWIDE HOUSE FREEBOURNES ROAD WITHAM ESSEX CM8 3UN UNITED KINGDOM | |
AR01 | 26/03/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JG | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC GOODING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HERRIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOODING | |
AA01 | CURREXT FROM 31/03/2010 TO 31/07/2010 | |
AP03 | SECRETARY APPOINTED JULIE MCKEOWN | |
AP01 | DIRECTOR APPOINTED JULIE MCKEOWN | |
AP01 | DIRECTOR APPOINTED ANDREW HOLMES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JG | |
AR01 | 26/03/10 NO MEMBER LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD GOODING / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD GOODING / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD GOODING / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363a | ANNUAL RETURN MADE UP TO 26/03/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
RES01 | ADOPT MEM AND ARTS 28/03/2008 | |
363a | ANNUAL RETURN MADE UP TO 26/03/08 | |
CERTNM | COMPANY NAME CHANGED CREATIVE ENVIRONMENTAL NETWORKS LIMITED CERTIFICATE ISSUED ON 27/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 26/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 26/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 26/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 26/03/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/03/02 |
Appointment of Liquidators | 2016-10-11 |
Meetings of Creditors | 2015-12-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIMATE ENERGY (NFP) LIMITED
CLIMATE ENERGY (NFP) LIMITED owns 2 domain names.
ourworld.co.uk censervices.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLIMATE ENERGY (NFP) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CLIMATE ENERGY (NFP) LIMITED | Event Date | 2016-09-29 |
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 16 December 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 29 September 2016 . Further information about these cases is available from the offices of FTI Consulting LLP at climateenergy@fticonsulting.com or tom.jones@fticonsulting.com . Chad Griffin and Simon Ian Kirkhope , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | CLIMATE ENERGY (NFP) LIMITED | Event Date | 2016-09-29 |
Liquidator's name and address: Chad Griffin and Simon Ian Kirkhope of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD : Further information about these cases is available from the offices of FTI Consulting LLP at climateenergy@fticonsulting.com or tom.jones@fticonsulting.com . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIMATE ENERGY (NFP) LIMITED | Event Date | 2015-10-07 |
In the High Court of Justice, Chancery Division Companies Court case number 6588 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 7 October 2015 . Further information about this case is available from the offices of FTI Consulting LLP at tom.jones@fticonsulting.com or Liam.Merritt@fticonsulting.com. Chad Griffin and Simon Ian Kirkhope , Joint Administrators | |||
Initiating party | Event Type | ||
Defending party | CLIMATE ENERGY (NFP) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of requesting creditors approval of the revised office holders fee estimates for the administrations and liquidations of the Companies. A creditor wishing to vote must lodge with the Joint Liquidators a completed proxy / voting form together with details in writing of the debt that he claims to be due to him (if not provided previously), no later than 12.00 noon on 16 November 2016. A proxy / voting form is available on request. Under Rule 4.67 a person is entitled to submit a vote only if he has given to the Joint Liquidators at 200 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the respective company, and the claim has been duly admitted under Rule 4.67, 4.68 or 4.70. Office Holder Details: Chad Griffin and Simon Kirkhope (IP numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD. Date of Appointment: 29 September 2016 for Climate Energy Limited, Climate Consulting Limited and Climate Energy (NFP) Limited; 30 September 2016 for Climate Energy Services Ltd. Further information about these cases is available from the offices of FTI Consulting LLP at climateenergy@fticonsulting.com Chad Griffin and Simon Ian Kirkhope , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |