Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIMATE CHANGE CORPORATION LIMITED
Company Information for

CLIMATE CHANGE CORPORATION LIMITED

TEESDALE BUSINESS PARK, TEESSIDE, TS17,
Company Registration Number
05295242
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Climate Change Corporation Ltd
CLIMATE CHANGE CORPORATION LIMITED was founded on 2004-11-24 and had its registered office in Teesdale Business Park. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
CLIMATE CHANGE CORPORATION LIMITED
 
Legal Registered Office
TEESDALE BUSINESS PARK
TEESSIDE
 
Filing Information
Company Number 05295242
Date formed 2004-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-11-30
Date Dissolved 2018-05-01
Type of accounts DORMANT
Last Datalog update: 2018-05-15 02:06:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CLIMATE CHANGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2005-12-13
STEPHEN JOHN DAVIS
Director 2006-02-21
ALISTAIR FLANAGAN
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM LESLIE SIMCOCK
Director 2006-02-21 2008-09-19
ALASTAIR WAITE
Director 2006-02-21 2008-09-19
TIMOTHY HOWARD ST GEORGE TORRINGTON
Director 2006-02-21 2008-04-25
MARK DAVIDSON
Director 2005-05-03 2006-02-21
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-11-24 2005-12-13
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-11-24 2005-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
STEPHEN JOHN DAVIS ENDEAVOUR 144 LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-30
STEPHEN JOHN DAVIS INDEPENDENT HYDROGEN LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
STEPHEN JOHN DAVIS CONCENTRATED SOLUTIONS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
STEPHEN JOHN DAVIS CLIMATE CHANGE TECHNOLOGIES LIMITED Director 2005-12-08 CURRENT 2004-06-07 Active
ALISTAIR FLANAGAN ORGANIC COCONUT COMPANY LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-07-07
ALISTAIR FLANAGAN NORTHRIDGE PROPERTIES LIMITED Director 2007-12-10 CURRENT 2001-06-05 Active
ALISTAIR FLANAGAN BRABCO 670 LIMITED Director 2007-10-12 CURRENT 2005-03-23 Dissolved 2017-05-10
ALISTAIR FLANAGAN GREEN PARK VENTURES LIMITED Director 2006-10-25 CURRENT 2006-06-23 Dissolved 2016-11-10
ALISTAIR FLANAGAN ARGRENNAN MANOR HOUSE LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
ALISTAIR FLANAGAN A I M RAIL CONSULTANTS LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01GAZ2STRUCK OFF AND DISSOLVED
2018-02-13GAZ1FIRST GAZETTE
2017-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 195
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 195
2015-12-16AR0124/11/15 FULL LIST
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIS / 02/03/2010
2015-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 195
2014-12-15AR0124/11/14 FULL LIST
2014-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 06/10/2014
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST. MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP
2014-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 195
2013-12-18AR0124/11/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-19AR0124/11/12 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-21AR0124/11/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-17AR0124/11/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-15AR0124/11/09 FULL LIST
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT, TEESDALE STOCKTON ON TEES TS17 6QP
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR FLANAGAN / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIS / 01/10/2009
2009-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-22363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-09-23288aDIRECTOR APPOINTED MR ALISTAIR FLANAGAN
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR WAITE
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ADAM SIMCOCK
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TORRINGTON
2008-01-03363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-12363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-13123NC INC ALREADY ADJUSTED 21/02/06
2006-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-1388(2)RAD 21/02/06--------- £ SI 194@1=194 £ IC 1/195
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-01-18363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-12-13288bSECRETARY RESIGNED
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 37 MINSTER COURT BELMONT DURHAM CITY CO DURHAM DH1 2DP
2005-12-13288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2004-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to CLIMATE CHANGE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIMATE CHANGE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIMATE CHANGE CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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 CHANGE CORPORATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-01 £ 195
Shareholder Funds 2012-12-01 £ 195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIMATE CHANGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMATE CHANGE CORPORATION LIMITED
Trademarks
We have not found any records of CLIMATE CHANGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMATE CHANGE CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as CLIMATE CHANGE CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIMATE CHANGE CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIMATE CHANGE CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIMATE CHANGE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.