Company Information for RESPONSIBLE ENERGY MANAGEMENT LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
04262276
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RESPONSIBLE ENERGY MANAGEMENT LIMITED | ||
Legal Registered Office | ||
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA1 | ||
Previous Names | ||
|
Company Number | 04262276 | |
---|---|---|
Company ID Number | 04262276 | |
Date formed | 2001-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 06/11/2014 | |
Latest return | 31/07/2013 | |
Return next due | 28/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:53:47 |
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 |
---|---|---|
NICOLA JANE KERR |
||
DENIS HENRY THOMAS KERR |
||
MICHAEL RINGLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRETH JOHN WILSON |
Director | ||
CHRISTOPHER FRANCIS BLAKE |
Director | ||
GARRETH JOHN WILSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIRONMENTAL TECHNICAL ASSOCIATES LTD. | Company Secretary | 2003-04-25 | CURRENT | 1998-09-18 | Liquidation | |
RKCK LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Liquidation | |
ROTEX ENVIRONMENTAL MANAGEMENT LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Dissolved 2015-07-28 | |
ENVIRONMENTAL TECHNICAL ASSOCIATES LTD. | Director | 1998-09-18 | CURRENT | 1998-09-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM Universal House Queens Parade Place Bath BA1 2NN England | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-26 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/14 FROM Unit 7 Lodge Road Kingswood Bristol BS15 1TA | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRETH WILSON | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARRETH WILSON | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Ringland on 2010-07-31 | |
RES15 | CHANGE OF NAME 05/02/2010 | |
CERTNM | Company name changed rotex environmental management LIMITED\certificate issued on 12/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM HOUGHTON STONE THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF CF14 2DX | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 11/09/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-09-02 |
Appointment of Liquidators | 2014-09-02 |
Resolutions for Winding-up | 2014-09-02 |
Meetings of Creditors | 2014-08-15 |
Petitions to Wind Up (Companies) | 2014-08-06 |
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 | BARCLAYS 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 RESPONSIBLE ENERGY MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RESPONSIBLE ENERGY MANAGEMENT LIMITED | Event Date | 2014-08-27 |
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 27 August 2014 . Creditors of the Company are required on or before 30 September 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RESPONSIBLE ENERGY MANAGEMENT LIMITED | Event Date | 2014-08-27 |
Neil Frank Vinnicombe , Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN and Simon Robert Haskew , Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RESPONSIBLE ENERGY MANAGEMENT LIMITED | Event Date | 2014-08-27 |
At a General Meeting of the members of the abovenamed Company, duly convened, and held at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN , on 27 August 2014 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN , be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. That Neil Frank Vinnicombe (IP No 009519 ) and Simon Robert Haskew (IP No 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . Denis Kerr , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RESPONSIBLE ENERGY MANAGEMENT LIMITED | Event Date | 2014-08-11 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 27 August 2014 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12.00 noon on 26 August 2014 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . By Order of the Board | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | RESPONSIBLE ENERGY MANAGEMENT LIMITED | Event Date | 2014-06-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4503 A Petition to wind up the above-named Company, Registration Number 04262276, of Unit 7 Lodge Road, Kingswood, Bristol, BS15 1TA, presented on 24 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 August 2014 . | |||
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. |