Dissolved 2016-04-26
Company Information for SOLUTIONS 4 ENERGY LIMITED
GREAT GUILDFORD STREET, LONDON, SE1,
|
Company Registration Number
04948041
Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
SOLUTIONS 4 ENERGY LIMITED | |
Legal Registered Office | |
GREAT GUILDFORD STREET LONDON SE1 Other companies in CM8 | |
Company Number | 04948041 | |
---|---|---|
Date formed | 2003-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-26 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-17 11:43:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOLUTIONS 4 ENERGY PRIVATE LIMITED | 301/302 SAMPATTI PREMISES SARDAR BAUG LANE BEHIND BOMBAY SHOPPING CENTRE RACE COURSE BARODA Gujarat 390007 | ACTIVE | Company formed on the 2007-02-01 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIZANAL CHOUDHURY |
Director | ||
JULIE MCKEOWN |
Director | ||
TERRANCE STEPHEN BENTLEY |
Director | ||
GLENN ROBERT SNOWLING |
Company Secretary | ||
DAVID GUY LLEWELLYN |
Director | ||
PAUL NICHOLAS SMITH |
Director | ||
GLENN ROBERT SNOWLING |
Director | ||
DAVID GUY LLEWELLYN |
Company Secretary | ||
AMANDA LOUISE SMITH |
Company Secretary | ||
ERICA JAYNE LLEWELLYN |
Director | ||
RICHARD JOHN PICKETT |
Director | ||
AMANDA LOUISE SMITH |
Director | ||
SOLE BAY MANAGEMENT LTD |
Company Secretary | ||
AMANDA LOUISE SMITH |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECISE HEATING SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 2004-04-06 | Dissolved 2016-04-12 | |
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 (NFP) LIMITED | Director | 2010-04-23 | CURRENT | 1997-03-26 | 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 |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM COUNTRYWIDE HOUSE FREEBOURNES ROAD WITHAM ESSEX CM8 3UN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIZANAL CHOUDHURY | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MIZANAL CHOUDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVEXT FROM 31/07/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 04/04/2013 | |
AR01 | 30/10/12 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 30/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE BENTLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/10/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLENN SNOWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN SNOWLING | |
AA01 | CURREXT FROM 31/03/2011 TO 31/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN | |
AP01 | DIRECTOR APPOINTED JULIE MCKEOWN | |
AP01 | DIRECTOR APPOINTED ANDREW HOLMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
SH01 | 01/05/04 STATEMENT OF CAPITAL GBP 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ROBERT SNOWLING / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SMITH / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY LLEWELLYN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE STEPHEN BENTLEY / 29/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLENN ROBERT SNOWLING / 29/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR AND SECRETARY APPOINTED GLENN SNOWLING | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID LLEWELLYN | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LLEWELLYN / 30/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LLEWELLYN / 30/05/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: ASK HOUSE NORTHGATE AVENUE BURY ST EDMUNDS SUFFOLK IP32 6BB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | RE-BS DR AR PL APP AUD 09/11/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON WEST SUSSEX BN1 3BE | |
288b | SECRETARY RESIGNED |
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 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Main Contractor |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Main Contractor |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Main Contractor |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Main Contractor |
South Cambridgeshire District Council | |
|
Cash Received - Capital |
South Cambridgeshire District Council | |
|
Main Contractor |
South Cambridgeshire District Council | |
|
Main Contractor |
South Cambridgeshire District Council | |
|
Main Contractor |
South Cambridgeshire District Council | |
|
Main Contractor |
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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |