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

RHI ENERGIES LIMITED

14 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
06395969
Private Limited Company
Liquidation

Company Overview

About Rhi Energies Ltd
RHI ENERGIES LIMITED was founded on 2007-10-11 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Rhi Energies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RHI ENERGIES LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
BA1 2HN
Other companies in CV32
 
Previous Names
WESTERN BEAR LIMITED04/05/2011
Filing Information
Company Number 06395969
Company ID Number 06395969
Date formed 2007-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 30/09/2018
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 11:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHI ENERGIES LIMITED
The accountancy firm based at this address is LONDON & BATH LIMITED
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.
Companies with same name RHI ENERGIES LIMITED
The following companies were found which have the same name as RHI ENERGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHI ENERGIES GROUP LIMITED GRAFTON SUITE CASWELL SCIENCE & TECHNOLOGY CF SECRETARIES TOWCESTER NN12 8EQ Active Company formed on the 2017-03-20
RHI ENERGIES LIMITED Unknown

Company Officers of RHI ENERGIES LIMITED

Current Directors
Officer Role Date Appointed
CF SECRETARIES
Company Secretary 2014-06-30
CHRISTOPHER WILLIAM DALTON
Director 2011-11-03
JOHN CHRISTOPHER GREEN
Director 2010-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
C F SECRETARIES LIMITED
Company Secretary 2011-03-31 2014-06-30
MARK LESLIE GLASSPOOL
Director 2011-05-10 2011-11-21
XL SECRETARIES LIMITED
Company Secretary 2007-10-11 2011-03-31
NEIL GRANT MCGOWAN
Director 2007-10-11 2010-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-11 2007-10-11
INSTANT COMPANIES LIMITED
Nominated Director 2007-10-11 2007-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER GREEN CFC0093 LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
JOHN CHRISTOPHER GREEN SPLICE CONSULTING LIMITED Director 2015-08-27 CURRENT 2011-06-02 Dissolved 2017-01-17
JOHN CHRISTOPHER GREEN CFC 0091 LIMITED Director 2014-05-02 CURRENT 2013-03-27 Active
JOHN CHRISTOPHER GREEN SURREY MANAGEMENT SERVICES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active - Proposal to Strike off
JOHN CHRISTOPHER GREEN RHI MECHANICAL DESIGN LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
JOHN CHRISTOPHER GREEN WELDED STILLAGES LTD Director 2011-01-19 CURRENT 2003-03-24 Dissolved 2016-02-26
JOHN CHRISTOPHER GREEN TOWERINPUT RAIL SUPPLIES LIMITED Director 2010-10-20 CURRENT 2007-10-10 In Administration
JOHN CHRISTOPHER GREEN CFC 0085 LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2015-09-22
JOHN CHRISTOPHER GREEN TOWERINPUT GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
JOHN CHRISTOPHER GREEN TURNBEGIN LIMITED Director 1997-04-21 CURRENT 1997-04-07 Dissolved 2015-05-12
JOHN CHRISTOPHER GREEN LISTBASIS LIMITED Director 1992-07-01 CURRENT 1992-02-11 Dissolved 2016-10-06

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
2021-08-27WU15Compulsory liquidation. Final meeting
2021-02-05WU07Compulsory liquidation winding up progress report
2020-02-10WU07Compulsory liquidation winding up progress report
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Radbourne, 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW
2019-01-23WU04Compulsory liquidation appointment of liquidator
2018-10-05COCOMPCompulsory winding up order
2018-07-23AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063959690002
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 123
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-22SH0121/12/15 STATEMENT OF CAPITAL GBP 120
2015-10-27AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19SH0117/12/14 STATEMENT OF CAPITAL GBP 115
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 115
2014-11-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-16AP04Appointment of Cf Secretaries as company secretary on 2014-06-30
2014-07-16TM02Termination of appointment of C F Secretaries Limited on 2014-06-30
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063959690001
2014-04-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-10-21
2014-04-07ANNOTATIONClarification
2014-02-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AR0121/10/13 ANNUAL RETURN FULL LIST
2013-11-22AD04Register(s) moved to registered office address
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13SH0106/12/12 STATEMENT OF CAPITAL GBP 115
2012-10-25AR0121/10/12 ANNUAL RETURN FULL LIST
2012-06-28SH0128/06/12 STATEMENT OF CAPITAL GBP 100
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLASSPOOL
2011-11-04AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DALTON
2011-10-27AR0121/10/11 FULL LIST
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-25AP01DIRECTOR APPOINTED MR MARK LESLIE GLASSPOOL
2011-05-04RES15CHANGE OF NAME 01/04/2011
2011-05-04CERTNMCOMPANY NAME CHANGED WESTERN BEAR LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-27AP04CORPORATE SECRETARY APPOINTED C F SECRETARIES LIMITED
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY XL SECRETARIES LIMITED
2010-11-03AR0121/10/10 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER GREEN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-19AR0121/10/09 FULL LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / XL SECRETARIES LIMITED / 21/10/2009
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-10363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery




Licences & Regulatory approval
We could not find any licences issued to RHI ENERGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-14
Winding-Up Orders2018-09-27
Petitions 2018-06-20
Fines / Sanctions
No fines or sanctions have been issued against RHI ENERGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
Creditors
Creditors Due Within One Year 2011-11-01 £ 16,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 RHI ENERGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 26
Current Assets 2011-11-01 £ 27,294
Debtors 2011-11-01 £ 27,268
Fixed Assets 2011-11-01 £ 258
Shareholder Funds 2011-11-01 £ 11,478
Tangible Fixed Assets 2011-11-01 £ 258

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RHI ENERGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHI ENERGIES LIMITED
Trademarks
We have not found any records of RHI ENERGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHI ENERGIES 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 (28960 - Manufacture of plastics and rubber machinery) as RHI ENERGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RHI ENERGIES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRHI ENERGIES LIMITEDEvent Date2019-01-14
PURSUANT TO RULE 7.59 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 In the High Court Of Justice No 4541 of 2018 RHI ENERGIES LIMITED (Company Number 06395969 ) ("the Company") Registered office: R…
 
Initiating party Event TypeWinding-Up Orders
Defending partyRHI ENERGIES LIMITEDEvent Date2018-09-19
In the High Court Of Justice case number 004541 Liquidator appointed: K Jackson West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , Chatham , Kent , ME4 4AF , telephone: 01634 894700 :
 
Initiating party Event TypePetitions
Defending partyRHI ENERGIES LTDEvent Date2018-06-20
In the High Court of Justice CR-2018-004541 In the matter of RHI ENERGIES LTD previously Western Bear Limited , trading as RHI Energies Limited , previously trading as Western Bear Limited , and in th…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHI ENERGIES 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 RHI ENERGIES 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.