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

CLIMATE ENERGY HOLDINGS LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06933138
Private Limited Company
Liquidation

Company Overview

About Climate Energy Holdings Ltd
CLIMATE ENERGY HOLDINGS LIMITED was founded on 2009-06-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Climate Energy Holdings 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
CLIMATE ENERGY HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in CM8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMATE ENERGY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 CLIMATE ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER BETTS
Director 2009-07-17
ANDREW HOLMES
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MUNDY
Director 2014-12-19 2015-10-07
MARK DINGAD DAVIES
Director 2010-05-01 2015-10-06
JULIE MCKEOWN
Company Secretary 2009-07-20 2014-12-19
JULIE MCKEOWN
Director 2009-07-20 2014-12-19
NIGEL PAUL DEWBURY
Director 2009-07-17 2010-08-20
JAMES CROSS
Director 2009-06-12 2009-07-17
CARL DICKINSON
Director 2009-06-12 2009-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HOLMES PRECISE HEATING SERVICES LIMITED Director 2011-07-29 CURRENT 2004-04-06 Dissolved 2016-04-12
ANDREW HOLMES SOLUTIONS 4 ENERGY LIMITED Director 2010-10-29 CURRENT 2003-10-30 Dissolved 2016-04-26
ANDREW HOLMES CLIMATE ENERGY SERVICES LTD Director 2010-04-23 CURRENT 2008-04-24 Liquidation
ANDREW HOLMES CLIMATE CONSULTING LIMITED Director 2010-04-23 CURRENT 2008-10-27 Liquidation
ANDREW HOLMES CLIMATE ENERGY (NFP) LIMITED Director 2010-04-23 CURRENT 1997-03-26 Liquidation
ANDREW HOLMES CLIMATE ENERGY SOLUTIONS LIMITED Director 2009-07-17 CURRENT 2009-03-11 Active
ANDREW HOLMES CLIMATE ENERGY LIMITED Director 2009-07-17 CURRENT 2004-12-10 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
2020-12-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-14
2019-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-14
2018-01-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1
2018-01-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS England
2016-11-254.20STATEMENT OF AFFAIRS/4.19
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-254.20STATEMENT OF AFFAIRS/4.19
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2461.860302
2016-07-25AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM Countrywide House Freebournes Road Witham Essex CM8 3UN
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MUNDY
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2461.860302
2015-07-14AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-08SH0131/07/13 STATEMENT OF CAPITAL GBP 2461.860302
2015-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-22RES01ADOPT ARTICLES 22/05/15
2015-05-13SH0129/01/15 STATEMENT OF CAPITAL GBP 2461.86
2015-01-15CH01Director's details changed for Mr Steven Mundy on 2014-12-19
2015-01-15TM02Termination of appointment of Julie Mckeown on 2014-12-19
2014-12-19AP01DIRECTOR APPOINTED MR STEVEN MUNDY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 21 on 2014-07-14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2125.17
2014-07-15AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-29AA01Change of accounting reference date
2013-09-04SH0131/07/13 STATEMENT OF CAPITAL GBP 2125.17
2013-08-12SH0131/07/13 STATEMENT OF CAPITAL GBP 2123.17
2013-08-12SH0131/07/13 STATEMENT OF CAPITAL GBP 2123.17
2013-07-25AR0112/06/13 FULL LIST
2013-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-11SH0127/03/13 STATEMENT OF CAPITAL GBP 2123.17
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BETTS / 04/04/2013
2013-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013
2012-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-15RES01ADOPT ARTICLES 27/09/2012
2012-10-15RES12VARYING SHARE RIGHTS AND NAMES
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-15SH0104/10/12 STATEMENT OF CAPITAL GBP 2105.17
2012-10-15SH0127/09/12 STATEMENT OF CAPITAL GBP 2084.17
2012-08-30AR0112/06/12 NO CHANGES
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-01SH0122/09/11 STATEMENT OF CAPITAL GBP 2083.17
2011-06-07AUDAUDITOR'S RESIGNATION
2011-05-19AR0131/03/11 FULL LIST
2011-05-11SH0611/05/11 STATEMENT OF CAPITAL GBP 1999.13
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2010-08-31AP01DIRECTOR APPOINTED MR MARK DAVIES
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEWBURY
2010-07-28SH0112/06/10 STATEMENT OF CAPITAL GBP 2104.17
2010-07-08AR0112/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL DEWBURY / 08/06/2010
2010-04-23SH0131/03/10 STATEMENT OF CAPITAL GBP 1968.50
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-26288aDIRECTOR APPOINTED NIGEL PAUL DEWBURY
2009-08-05288aDIRECTOR AND SECRETARY APPOINTED JULIE MCKEOWN
2009-07-29123NC INC ALREADY ADJUSTED 17/07/09
2009-07-29RES12VARYING SHARE RIGHTS AND NAMES
2009-07-29RES01ADOPT ARTICLES 17/07/2009
2009-07-29225CURREXT FROM 30/06/2010 TO 31/07/2010
2009-07-29122S-DIV
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES CROSS
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR CARL DICKINSON
2009-07-29288aDIRECTOR APPOINTED ANDREW HOLMES
2009-07-29288aDIRECTOR APPOINTED JOHN ALEXANDER BETTS
2009-07-2988(2)AD 17/07/09 GBP SI 191800@0.01=1918 GBP IC 1/1919
2009-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLIMATE ENERGY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-21
Notices to Creditors2016-11-21
Resolutions for Winding-up2016-11-21
Meetings of Creditors2016-11-03
Fines / Sanctions
No fines or sanctions have been issued against CLIMATE ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31

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 CLIMATE ENERGY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLIMATE ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMATE ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of CLIMATE ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMATE ENERGY HOLDINGS 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 (70100 - Activities of head offices) as CLIMATE ENERGY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLIMATE ENERGY HOLDINGS 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 TypeNotices to Creditors
Defending partyCLIMATE ENERGY HOLDINGS LIMITEDEvent Date2016-11-16
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 TypeAppointment of Liquidators
Defending partyCLIMATE ENERGY HOLDINGS LIMITEDEvent Date2016-11-15
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 TypeResolutions for Winding-up
Defending partyCLIMATE ENERGY HOLDINGS LIMITEDEvent Date2016-11-15
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 TypeMeetings of Creditors
Defending partyCLIMATE ENERGY HOLDINGS LIMITEDEvent Date2016-10-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIMATE ENERGY HOLDINGS 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 CLIMATE ENERGY HOLDINGS 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.