Liquidation
Company Information for CLIMATE ENERGY HOLDINGS LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
06933138
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLIMATE ENERGY HOLDINGS LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in CM8 | |
Company Number | 06933138 | |
---|---|---|
Company ID Number | 06933138 | |
Date formed | 2009-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 05:03:51 |
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 |
---|---|---|
JOHN ALEXANDER BETTS |
||
ANDREW HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MUNDY |
Director | ||
MARK DINGAD DAVIES |
Director | ||
JULIE MCKEOWN |
Company Secretary | ||
JULIE MCKEOWN |
Director | ||
NIGEL PAUL DEWBURY |
Director | ||
JAMES CROSS |
Director | ||
CARL DICKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECISE HEATING SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 2004-04-06 | Dissolved 2016-04-12 | |
SOLUTIONS 4 ENERGY LIMITED | Director | 2010-10-29 | CURRENT | 2003-10-30 | Dissolved 2016-04-26 | |
CLIMATE ENERGY SERVICES LTD | Director | 2010-04-23 | CURRENT | 2008-04-24 | Liquidation | |
CLIMATE CONSULTING LIMITED | Director | 2010-04-23 | CURRENT | 2008-10-27 | Liquidation | |
CLIMATE ENERGY (NFP) LIMITED | Director | 2010-04-23 | CURRENT | 1997-03-26 | Liquidation | |
CLIMATE ENERGY SOLUTIONS LIMITED | Director | 2009-07-17 | CURRENT | 2009-03-11 | Active | |
CLIMATE ENERGY LIMITED | Director | 2009-07-17 | CURRENT | 2004-12-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-14 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2461.860302 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM Countrywide House Freebournes Road Witham Essex CM8 3UN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MUNDY | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2461.860302 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 2461.860302 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/05/15 | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 2461.86 | |
CH01 | Director's details changed for Mr Steven Mundy on 2014-12-19 | |
TM02 | Termination of appointment of Julie Mckeown on 2014-12-19 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2125.17 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Change of accounting reference date | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 2125.17 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 2123.17 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 2123.17 | |
AR01 | 12/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 2123.17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 04/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BETTS / 04/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/09/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/10/12 STATEMENT OF CAPITAL GBP 2105.17 | |
SH01 | 27/09/12 STATEMENT OF CAPITAL GBP 2084.17 | |
AR01 | 12/06/12 NO CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
SH01 | 22/09/11 STATEMENT OF CAPITAL GBP 2083.17 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/03/11 FULL LIST | |
SH06 | 11/05/11 STATEMENT OF CAPITAL GBP 1999.13 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
AP01 | DIRECTOR APPOINTED MR MARK DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DEWBURY | |
SH01 | 12/06/10 STATEMENT OF CAPITAL GBP 2104.17 | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL DEWBURY / 08/06/2010 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 1968.50 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED NIGEL PAUL DEWBURY | |
288a | DIRECTOR AND SECRETARY APPOINTED JULIE MCKEOWN | |
123 | NC INC ALREADY ADJUSTED 17/07/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/07/2009 | |
225 | CURREXT FROM 30/06/2010 TO 31/07/2010 | |
122 | S-DIV | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES CROSS | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL DICKINSON | |
288a | DIRECTOR APPOINTED ANDREW HOLMES | |
288a | DIRECTOR APPOINTED JOHN ALEXANDER BETTS | |
88(2) | AD 17/07/09 GBP SI 191800@0.01=1918 GBP IC 1/1919 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-21 |
Notices to Creditors | 2016-11-21 |
Resolutions for Winding-up | 2016-11-21 |
Meetings of Creditors | 2016-11-03 |
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 | HSBC BANK PLC |
|
|
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 ENERGY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLIMATE ENERGY HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLIMATE ENERGY HOLDINGS LIMITED | Event Date | 2016-11-16 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company which is being voluntarily wound up, are required on or before 30 January 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Philip Lewis Armstrong at 2nd Floor, 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 15 November 2016 Office holder details: Philip Lewis Armstrong and Philip James Watkins (IP Nos. 9397 and 9626) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Liquidators, Email: CP.London@frpadvisory.com. Alternative contact: Patrick Donnan. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLIMATE ENERGY HOLDINGS LIMITED | Event Date | 2016-11-15 |
Philip Lewis Armstrong and Philip James Watkins , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: CP.London@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLIMATE ENERGY HOLDINGS LIMITED | Event Date | 2016-11-15 |
At a General meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 15 November 2016 at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Philip Lewis Armstrong and Philip James Watkins , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , (IP Nos. 9697 and 9626) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: CP.London@frpadvisory.com John Alexander Betts , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIMATE ENERGY HOLDINGS LIMITED | Event Date | 2016-10-28 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 15 November 2016 at 11.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed and lodged with the Company at FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, 10 Furnival Street, London, EC4A 1YH, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Patrick Donnan, Tel: 0203 0054000. | |||
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. |