Liquidation
Company Information for C & E POWER LIMITED
RSM RESTRUCTING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
05938941
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & E POWER LIMITED | |
Legal Registered Office | |
RSM RESTRUCTING ADVISORY LLP ST. PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in DE55 | |
Company Number | 05938941 | |
---|---|---|
Company ID Number | 05938941 | |
Date formed | 2006-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:10:05 |
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 |
---|---|---|
MICHAEL EMERSON |
||
MICHAEL EMERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ASHLEY CALDER |
Director | ||
IAN WILLIAM SPENCER |
Director | ||
BRIAN RONALD TUCKER |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINDHURST POWER PROTECTION LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
GATEWAY-UPS LIMITED | Director | 2009-10-07 | CURRENT | 2009-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM 17.4 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ASHLEY CALDER | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/13 FROM 67 Micklehome Drive Alrewas Staffordshire DE13 7AU Uk | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Calder on 2012-09-01 | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/09/09; full list of members | |
88(2) | Ad 18/09/09\gbp si 1@1=1\gbp ic 99/100\ | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM UNIT 5 PARKHALL WORKSHOPS PARKHALL ROAD DENBY DERBYSHIRE DE5 8PX | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 31/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/01/07--------- £ SI 97@1=97 £ IC 2/99 | |
ELRES | S252 DISP LAYING ACC 31/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-14 |
Appointment of Liquidators | 2016-10-27 |
Resolutions for Winding-up | 2016-10-27 |
Meetings of Creditors | 2016-10-12 |
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 | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 C & E POWER LIMITED
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as C & E POWER LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C & E POWER LIMITED | Event Date | 2018-05-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & E POWER LIMITED | Event Date | 2016-10-24 |
Liquidator's name and address: Diana Frangou and Guy Edward Brooke Mander of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Further information about this case is available from Samantha Rogers at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & E POWER LIMITED | Event Date | 2016-10-24 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF on 24 October 2016 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Diana Frangou and Guy Edward Brooke Mander of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Office Holder Details: Diana Frangou and Guy Edward Brooke Mander (IP numbers 9559 and 8845 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 24 October 2016 . Further information about this case is available from Samantha Rogers at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. Michael Emerson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C & E POWER LIMITED | Event Date | 2016-10-12 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham. B2 5AF on 24 October 2016 at 11 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 24 October 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security} must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, no later than 12 noon on 21 October 2016. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF between 10am and 4pm on the two business days prior to the day of the meeting. A Guide to Liquidators' Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under 'general information for creditors'. A hard copy can be requested from my office by telephone. email or in writing. Alternatively, a copy will be provided on written request by Samantha Rogers, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further information about this case is available from Samantha Rogers at the offices of RSM Tenon Restructuring on 0121 214 3100. Michael Emerson , Director : | |||
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. |