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

NEW EARTH ENERGY LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
06586399
Private Limited Company
Liquidation

Company Overview

About New Earth Energy Ltd
NEW EARTH ENERGY LIMITED was founded on 2008-05-07 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". New Earth Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEW EARTH ENERGY LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in BH31
 
Filing Information
Company Number 06586399
Company ID Number 06586399
Date formed 2008-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 20/05/2016
Latest return 07/05/2015
Return next due 04/06/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 11:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW EARTH ENERGY 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 NEW EARTH ENERGY LIMITED
The following companies were found which have the same name as NEW EARTH ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW EARTH ENERGY (AVONMOUTH) LIMITED 4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Liquidation Company formed on the 2012-10-23
NEW EARTH ENERGY (BLAISE AD) LIMITED KEY HOUSE 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT Dissolved Company formed on the 2013-04-10
NEW EARTH ENERGY (CANFORD) LIMITED KEY HOUSE 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT Dissolved Company formed on the 2009-10-30
NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED 4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Liquidation Company formed on the 2009-03-04
NEW EARTH ENERGY OPERATIONS LIMITED KEY HOUSE 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT Dissolved Company formed on the 2009-03-04
NEW EARTH ENERGY LLC. 4037 DUBLIN ROAD - COLUMBUS OH 43221 Active Company formed on the 2011-05-20
NEW EARTH ENERGY ORGANIZATION, LLC 1127 SEMINOLE EAST UNIT 4D JUPITER FL 33477 Inactive Company formed on the 2013-05-13
NEW EARTH ENERGY HOLDINGS, LLC 444 BRICKELL AVE, STE 300 MIAMI FL 33131 Inactive Company formed on the 2009-08-13
New Earth Energy Inc. 10 Keighley Circle Kanata Ontario K2K 3H9 Active Company formed on the 2019-11-01
New Earth Energy, LLC 545 North Ave Grand Junction CO 81501 Voluntarily Dissolved Company formed on the 2022-09-30

Company Officers of NEW EARTH ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PETER MILLS
Director 2010-02-01
GERBEN NIJLAND
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
QUAYSECO LIMITED
Company Secretary 2012-07-01 2016-06-30
DAVID JOHN WHITAKER
Director 2015-03-06 2015-11-25
STEPHEN BATES
Company Secretary 2013-06-18 2015-09-30
RICHARD MICHAEL BROOKE
Director 2010-02-01 2015-01-16
WILLIAM EDWARD RIDDLE
Director 2008-05-07 2014-12-12
MARK STEPHEN SCOBIE
Director 2008-05-07 2014-12-12
DARREN STOCKLEY
Director 2010-02-01 2014-10-26
DARREN STOCKLEY
Company Secretary 2013-06-16 2013-06-18
ROBERT JAMES ASQUITH
Director 2013-06-16 2013-06-18
PETER HENRY GOLDEN
Director 2013-06-16 2013-06-18
ADRIAN JONES
Director 2013-06-16 2013-06-18
STEPHEN BATES
Company Secretary 2013-06-16 2013-06-16
DARREN STOCKLEY
Company Secretary 2010-04-01 2013-06-16
ROBERT JAMES ASQUITH
Director 2009-04-28 2013-06-16
PETER HENRY GOLDEN
Director 2010-02-01 2013-06-16
MICHAEL ADRIAN JONES
Director 2008-05-07 2013-06-16
CHRISTOPHER MARTHINUS COX
Director 2008-12-11 2012-11-16
ALEXANDER JOHN YOUNG
Director 2009-04-28 2011-09-30
COLIN ANDREW BROWN
Director 2010-02-01 2011-06-30
MICHAEL ADRIAN JONES
Company Secretary 2008-05-07 2010-04-01
PETER JOHN GILLATT
Director 2008-05-07 2009-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MILLS AGHOCO 1381 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
PETER MILLS AGHOCO 1380 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
PETER MILLS AGHOCO 1379 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
PETER MILLS AGHOCO 1378 LIMITED Director 2016-02-23 CURRENT 2016-02-16 Dissolved 2016-10-18
PETER MILLS AGHOCO 1377 LIMITED Director 2016-02-23 CURRENT 2016-02-15 Dissolved 2016-10-18
PETER MILLS NEW EARTH SOLUTIONS LIMITED Director 2010-02-22 CURRENT 2007-05-15 Dissolved 2016-07-19
PETER MILLS NEW EARTH SOLUTIONS GROUP LIMITED Director 2005-10-14 CURRENT 2002-02-06 Dissolved 2018-03-12
GERBEN NIJLAND NEW EARTH ENERGY (CANFORD) LIMITED Director 2015-10-16 CURRENT 2009-10-30 Dissolved 2016-03-15
GERBEN NIJLAND NEW EARTH ENERGY (BLAISE AD) LIMITED Director 2015-10-16 CURRENT 2013-04-10 Dissolved 2016-03-15
GERBEN NIJLAND NEW EARTH ENERGY OPERATIONS LIMITED Director 2015-10-16 CURRENT 2009-03-04 Dissolved 2016-03-15
GERBEN NIJLAND NEW EARTH RECYCLING LIMITED Director 2015-10-16 CURRENT 2002-02-06 Dissolved 2016-03-15
GERBEN NIJLAND NES (BRISTOL) LIMITED Director 2015-10-16 CURRENT 2008-02-28 Dissolved 2016-07-19
GERBEN NIJLAND NES (CANFORD) LIMITED Director 2015-10-16 CURRENT 2007-05-16 Dissolved 2016-06-21
GERBEN NIJLAND NES (GLOUCESTERSHIRE) LIMITED Director 2015-10-16 CURRENT 2009-06-17 Dissolved 2016-07-19
GERBEN NIJLAND NES (KENT) LIMITED Director 2015-10-16 CURRENT 2007-05-16 Dissolved 2016-07-19
GERBEN NIJLAND NES (LEICESTERSHIRE) LIMITED Director 2015-10-16 CURRENT 2008-02-28 Dissolved 2016-07-19
GERBEN NIJLAND NES (WEST) LIMITED Director 2015-10-16 CURRENT 2009-10-26 Dissolved 2016-07-19
GERBEN NIJLAND NEW EARTH SOLUTIONS FACILITIES MANAGEMENT NO.2 LIMITED Director 2015-10-16 CURRENT 2009-11-17 Dissolved 2016-07-19
GERBEN NIJLAND NEW EARTH SOLUTIONS LIMITED Director 2015-10-16 CURRENT 2007-05-15 Dissolved 2016-07-19
GERBEN NIJLAND SCOTTISH BORDERS DISTRICT HEATING COMPANY LIMITED Director 2015-10-16 CURRENT 2013-04-19 Dissolved 2016-05-24
GERBEN NIJLAND NEW EARTH SOLUTIONS GROUP TRUSTEE LIMITED Director 2015-10-16 CURRENT 2011-09-20 Dissolved 2016-11-22
GERBEN NIJLAND NEW EARTH SOLUTIONS GROUP LIMITED Director 2015-10-16 CURRENT 2002-02-06 Dissolved 2018-03-12
GERBEN NIJLAND NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED Director 2015-10-16 CURRENT 2007-05-15 Dissolved 2018-03-12
GERBEN NIJLAND NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED Director 2015-10-16 CURRENT 2009-03-04 Liquidation
GERBEN NIJLAND NEW EARTH SOLUTIONS (WILLOW) LIMITED Director 2015-10-16 CURRENT 2011-04-13 Liquidation
GERBEN NIJLAND NEW EARTH ENERGY (AVONMOUTH) LIMITED Director 2015-10-16 CURRENT 2012-10-23 Liquidation
GERBEN NIJLAND NEW EARTH SOLUTIONS (BRISTOL) LIMITED Director 2015-10-16 CURRENT 2008-02-28 Liquidation

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
2017-07-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.1
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE S015 2AT
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2016-06-30AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-104.70DECLARATION OF SOLVENCY
2016-01-20AA01PREVSHO FROM 30/01/2015 TO 29/01/2015
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITAKER
2015-10-26AA01PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-10-23AP01DIRECTOR APPOINTED MR GERBEN NIJLAND
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BATES
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1679.09
2015-05-21AR0107/05/15 FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOCKLEY
2015-05-14AP01DIRECTOR APPOINTED MR DAVID JOHN WHITAKER
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOBIE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIDDLE
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1679.09
2014-05-07AR0107/05/14 FULL LIST
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY DARREN STOCKLEY
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOLDEN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASQUITH
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES
2013-06-27AP03SECRETARY APPOINTED STEPHEN BATES
2013-06-27AP01DIRECTOR APPOINTED ROBERT JAMES ASQUITH
2013-06-26AP03SECRETARY APPOINTED DARREN STOCKLEY
2013-06-26AP01DIRECTOR APPOINTED PETER HENRY GOLDEN
2013-06-26AP01DIRECTOR APPOINTED ADRIAN JONES
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BATES
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASQUITH
2013-06-26AP03SECRETARY APPOINTED STEPHEN BATES
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY DARREN STOCKLEY
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOLDEN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-07AR0107/05/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 18/02/2013
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX
2012-07-02AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2012-06-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2012-06-28AD02SAIL ADDRESS CHANGED FROM: C/O NEW EARTH SOLUTIONS GROUP LTD 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT ENGLAND
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-05-11AR0107/05/12 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YOUNG
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-17AR0107/05/11 FULL LIST
2011-05-17AD02SAIL ADDRESS CHANGED FROM: C/O STEELE RAYMOND LLP RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX YOUNG / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SCOBIE / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASQUITH / 17/05/2011
2010-06-11AP01DIRECTOR APPOINTED PETER MILLS
2010-06-11AP01DIRECTOR APPOINTED MR DARREN STOCKLEY
2010-06-11AP01DIRECTOR APPOINTED RICHARD MICHAEL BROOKE
2010-06-11AP01DIRECTOR APPOINTED PETER HENRY GOLDEN
2010-06-11AP01DIRECTOR APPOINTED COLIN ANDREW BROWN
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-21AR0107/05/10 FULL LIST
2010-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN JONES / 07/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX YOUNG / 07/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASQUITH / 07/05/2010
2010-04-01AP03SECRETARY APPOINTED MR DARREN STOCKLEY
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2009-11-12RES01ADOPT ARTICLES 07/10/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-09MEM/ARTSARTICLES OF ASSOCIATION
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR PETER GILLATT
2009-06-01363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-16288aDIRECTOR APPOINTED ROBERT ASQUITH
2009-05-16288aDIRECTOR APPOINTED ALEX YOUNG
2008-12-30288aDIRECTOR APPOINTED CHRISTOPHER MARTHINUS COX
2008-12-30MEM/ARTSARTICLES OF ASSOCIATION
2008-12-30RES01ADOPT ARTICLES 11/12/2008
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW EARTH ENERGY 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 NEW EARTH ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW EARTH ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NEW EARTH ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW EARTH ENERGY LIMITED
Trademarks
We have not found any records of NEW EARTH ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW EARTH ENERGY 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 (96090 - Other service activities n.e.c.) as NEW EARTH ENERGY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NEW EARTH ENERGY 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 Type
Defending partyNEW EARTH ENERGY LIMITEDEvent Date2016-05-20
Notice is hereby given that the following resolutions were passed on 20 May 2016 , as a special and ordinary resolution respectively: That the Companies/LLPs be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT be appointed as Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Michael Banton.
 
Initiating party Event Type
Defending partyNEW EARTH ENERGY LIMITEDEvent Date2016-05-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Michael Banton.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW EARTH ENERGY 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 NEW EARTH ENERGY 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.