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

NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
06836643
Private Limited Company
Liquidation

Company Overview

About New Earth Energy Facilities Management Ltd
NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED was founded on 2009-03-04 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". New Earth Energy Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in BH31
 
Filing Information
Company Number 06836643
Company ID Number 06836643
Date formed 2009-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 20/05/2016
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
Last Datalog update: 2018-07-05 18:02:11
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 FACILITIES MANAGEMENT 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.

Company Officers of NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
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 2009-06-19 2015-11-25
JONATHAN FOGG
Director 2013-06-18 2015-10-14
STEPHEN BATES
Company Secretary 2013-06-18 2015-09-30
DARREN STOCKLEY
Director 2010-02-22 2015-03-06
WILLIAM EDWARD RIDDLE
Director 2010-02-13 2014-12-12
MARK STEPHEN SCOBIE
Director 2009-03-04 2014-12-12
DARREN STOCKLEY
Company Secretary 2013-06-16 2013-06-18
STEPHEN BATES
Company Secretary 2013-06-16 2013-06-16
DARREN STOCKLEY
Company Secretary 2010-01-19 2013-06-16
JONATHAN FOGG
Director 2013-06-16 2013-06-16
CHRISTOPHER MARTHINUS COX
Director 2009-03-04 2012-11-16
MICHAEL ADRIAN JONES
Company Secretary 2009-03-04 2010-01-19
MICHAEL ADRIAN JONES
Director 2009-03-04 2010-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIMITED Director 2015-10-16 CURRENT 2008-05-07 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 SO15 2AT
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2016-07-01AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM KEY HOUSE 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT
2016-05-234.70DECLARATION OF SOLVENCY
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-104.70DECLARATION OF SOLVENCY
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 800002
2016-03-07AR0104/03/16 FULL LIST
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068366430003
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-20AA01PREVSHO FROM 30/01/2015 TO 29/01/2015
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITAKER
2015-10-26AA01PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-10-23AP01DIRECTOR APPOINTED MR GERBEN NIJLAND
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOGG
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BATES
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOCKLEY
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 800002
2015-03-04AR0104/03/15 FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOBIE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIDDLE
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068366430003
2014-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-03RES01ALTER ARTICLES 29/01/2014
2014-04-03RES12VARYING SHARE RIGHTS AND NAMES
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 800002
2014-03-04AR0104/03/14 FULL LIST
2014-02-28RES01ALTER ARTICLES 29/01/2014
2014-02-28RES12VARYING SHARE RIGHTS AND NAMES
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-26AP01DIRECTOR APPOINTED JONATHAN FOGG
2013-06-26AP03SECRETARY APPOINTED STEPHEN BATES
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY DARREN STOCKLEY
2013-06-26AP03SECRETARY APPOINTED DARREN STOCKLEY
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOGG
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BATES
2013-06-26AP01DIRECTOR APPOINTED JONATHAN FOGG
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY DARREN STOCKLEY
2013-06-26AP03SECRETARY APPOINTED STEPHEN BATES
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-03-04AR0104/03/13 FULL LIST
2013-02-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2013-02-20SH02SUB-DIVISION 31/01/13
2013-02-20RES01ADOPT ARTICLES 31/01/2013
2013-02-20RES13SUB-DIVISION 31/01/2013
2013-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 18/02/2013
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
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 LIMITED 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT UNITED KINGDOM
2012-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-03-07AR0104/03/12 FULL LIST
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-03-25AR0104/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTHINUS COX / 25/03/2011
2011-03-25AD02SAIL ADDRESS CHANGED FROM: C/O STEELE RAYMOND LLP RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SCOBIE / 25/03/2011
2010-06-28RES01ADOPT ARTICLES 23/06/2010
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-04-01AR0104/03/10 FULL LIST
2010-04-01AD03REGISTER(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
2010-04-01AD02SAIL ADDRESS CREATED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITAKER / 26/03/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN JONES
2010-02-25AP01DIRECTOR APPOINTED MR DARREN STOCKLEY
2010-02-25AP01DIRECTOR APPOINTED WILLIAM EDWARD RIDDLE
2010-02-25SH0131/01/10 STATEMENT OF CAPITAL GBP 800002
2010-01-21AP03SECRETARY APPOINTED MR DARREN STOCKLEY
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ADRIAN JONES
2009-09-0888(2)AD 21/08/09 GBP SI 400000@1=400000 GBP IC 2/400002
2009-08-01288aDIRECTOR APPOINTED DAVID JOHN WHITAKER
2009-07-23225CURRSHO FROM 31/03/2010 TO 31/01/2010
2009-07-08123NC INC ALREADY ADJUSTED 19/06/09
2009-07-06RES01ADOPT ARTICLES 19/06/2009
2009-07-06RES04GBP NC 100/2000000 19/06/2009
2009-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-23 Satisfied MACQUARIE BANK LIMITED LONDON BRANCH AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
CHARGE OF DEPOSIT 2012-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-23 Satisfied NEW EARTH RECYCLING & RENEWABLES (INFRASTRUCTURE) PLC (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW EARTH ENERGY FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT 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 FACILITIES MANAGEMENT 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.