Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED
Company Information for

CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED

340 Deansgate, Manchester, GREATER MANCHESTER, M3 4LY,
Company Registration Number
06964529
Private Limited Company
Liquidation

Company Overview

About Cress Carbon Reducing Energy Storage Systems Ltd
CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED was founded on 2009-07-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cress Carbon Reducing Energy Storage Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED
 
Legal Registered Office
340 Deansgate
Manchester
GREATER MANCHESTER
M3 4LY
Other companies in RG7
 
Previous Names
CRESS ENERGY STORAGE SYSTEMS LIMITED24/03/2011
Filing Information
Company Number 06964529
Company ID Number 06964529
Date formed 2009-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-07-31
Account next due 30/04/2020
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-19 12:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS 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 CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NOEL BRADSHAW
Director 2016-03-17
BEVERLEY KAREN GOWER-JONES
Director 2011-07-17
RAYNER MICHAEL MAYER
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN CROOK
Director 2012-07-01 2017-06-29
CATHERINE ANITA SPENCE
Company Secretary 2015-06-24 2016-12-13
CATHERINE ANITA SPENCE
Director 2011-06-14 2016-12-13
JOHN ANTHONY WOODS
Director 2011-06-14 2013-10-25
JOHN WELSBY
Company Secretary 2009-07-16 2012-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NOEL BRADSHAW 3MP LTD Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2015-02-17
RICHARD NOEL BRADSHAW KEGLER LTD Director 2010-12-31 CURRENT 2010-12-31 Active
BEVERLEY KAREN GOWER-JONES THERMAFLEX SYSTEMS LIMITED Director 2015-10-06 CURRENT 2013-04-23 Active
RAYNER MICHAEL MAYER ENVIRONMENTALLY FRIENDLY BOGIES LTD Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
RAYNER MICHAEL MAYER SCIOTECH PROJECTS LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
RAYNER MICHAEL MAYER COMPOSITE SUSPENSIONS LIMITED Director 1992-08-19 CURRENT 1991-08-19 Active

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
2022-08-19GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-28
2020-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-28
2019-04-13LIQ02Voluntary liquidation Statement of affairs
2019-04-13600Appointment of a voluntary liquidator
2019-04-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-29
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Unit 1, Wards Court Banks Road Darlington DL1 1AT England
2019-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-24PSC07CESSATION OF RICHARD NOEL BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17PSC07CESSATION OF RAYNER MICHAEL MAYER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYNER MICHAEL MAYER
2019-01-17AP01DIRECTOR APPOINTED MR SIMON CRABTREE
2019-01-15PSC07CESSATION OF BEVERLEY KAREN GOWER-JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15AP03Appointment of Mr James Curry as company secretary on 2019-01-11
2019-01-15AP01DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KAREN GOWER-JONES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Unit 1 Banks Road Darlington DL1 1AT England
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Wilton Centre Redcar Cleveland TS10 4RF England
2017-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-30RES01ADOPT ARTICLES 20/07/2017
2017-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-17AD04Register(s) moved to registered office address Wilton Centre Redcar Cleveland TS10 4RF
2017-08-17PSC02Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2017-08-01
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 4330
2017-08-17SH0108/08/17 STATEMENT OF CAPITAL GBP 4330
2017-08-17SH0101/08/17 STATEMENT OF CAPITAL GBP 4061
2017-08-17SH0101/08/17 STATEMENT OF CAPITAL GBP 2109
2017-08-17SH0101/08/17 STATEMENT OF CAPITAL GBP 1672
2017-08-17PSC07CESSATION OF SIMON JOHN CROOK AS A PERSON OF SIGNIFICANT CONTROL
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069645290001
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROOK
2017-01-24AA31/07/16 TOTAL EXEMPTION SMALL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPENCE
2017-01-10TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE SPENCE
2017-01-10TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE SPENCE
2016-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANITA SPENCE / 16/11/2016
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1627
2016-11-16SH0109/11/16 STATEMENT OF CAPITAL GBP 1627
2016-11-16SH0108/11/16 STATEMENT OF CAPITAL GBP 1599
2016-11-16SH0108/11/16 STATEMENT OF CAPITAL GBP 1548
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1519
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-28AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-25SH0112/04/16 STATEMENT OF CAPITAL GBP 1519
2016-04-25RES01ADOPT ARTICLES 06/04/2016
2016-04-25SH0131/03/16 STATEMENT OF CAPITAL GBP 1519
2016-04-25SH0112/04/16 STATEMENT OF CAPITAL GBP 1504
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1484
2016-04-25SH0112/04/16 STATEMENT OF CAPITAL GBP 1484
2016-04-25SH0101/04/16 STATEMENT OF CAPITAL GBP 1222
2016-04-25SH0101/04/16 STATEMENT OF CAPITAL GBP 1202
2016-04-25SH0112/04/16 STATEMENT OF CAPITAL GBP 1450
2016-04-25SH0101/04/16 STATEMENT OF CAPITAL GBP 1234
2016-04-25SH0131/03/16 STATEMENT OF CAPITAL GBP 1116
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CROOK / 22/04/2016
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THE WILTON CENTRE WILTON REDCAR NORTH YORKSHIRE TS10 4RF ENGLAND
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNIT 5 WELLINGTON INDUSTRIAL ESTATE, BASINGSTOKE ROAD SPENCERS WOOD READING BERKS RG7 1AW
2016-03-17AP01DIRECTOR APPOINTED MR RICHARD NOEL BRADSHAW
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1056
2015-12-23SH0117/12/15 STATEMENT OF CAPITAL GBP 1056
2015-07-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC
2015-07-02AD02SAIL ADDRESS CHANGED FROM: C/O SCIOTECH PROJECTS ENGINEERING BUILDING UNIVERSITY OF READING WHITEKNIGHTS READING BERKSHIRE RG6 6AY UNITED KINGDOM
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 961
2015-07-02AR0102/07/15 FULL LIST
2015-06-24AP03SECRETARY APPOINTED MRS CATHERINE ANITA SPENCE
2015-05-11SH0116/04/15 STATEMENT OF CAPITAL GBP 961
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CROOK / 11/05/2015
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM UNIT 5 WELLINGTON INDUSTRIAL ESTATE, BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1AW
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 940
2014-08-12AR0116/07/14 FULL LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANITA SPENCE / 01/09/2013
2014-08-12SH0101/09/13 STATEMENT OF CAPITAL GBP 940
2014-04-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O DR RAYNER MAYER 9 HEATHWOOD CLOSE YATELEY HAMPSHIRE GU46 7TP ENGLAND
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODS
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANITA BETHELL / 22/09/2012
2013-08-15AR0116/07/13 FULL LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-14AR0116/07/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANITA BETHELL / 13/08/2012
2012-08-13AP01DIRECTOR APPOINTED DR SIMON CROOK
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN WELSBY
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-27SH0120/04/12 STATEMENT OF CAPITAL GBP 1000
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM ADVANCED COMPOSITE STRUCTURES LIMITED COLDHAM ROAD CONINGSBY LINCOLNSHIRE LN4 4SE
2011-08-24AR0116/07/11 FULL LIST
2011-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC
2011-08-24AD02SAIL ADDRESS CREATED
2011-08-24AP01DIRECTOR APPOINTED MRS CATHERINE ANITA BETHELL
2011-08-24AP01DIRECTOR APPOINTED DOCTOR JOHN ANTHONY WOODS
2011-08-24AP01DIRECTOR APPOINTED MRS BEVERLEY KAREN GOWER-JONES
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WELSBY / 01/07/2011
2011-04-15AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-24CERTNMCOMPANY NAME CHANGED CRESS ENERGY STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/03/11
2010-07-29AR0116/07/10 FULL LIST
2010-03-24RES15CHANGE OF NAME 03/03/2010
2009-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-03
Notices to2019-04-03
Resolution2019-04-03
Fines / Sanctions
No fines or sanctions have been issued against CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-08-01 £ 60,000
Creditors Due After One Year 2011-08-01 £ 25,000
Creditors Due Within One Year 2012-08-01 £ 39,629
Creditors Due Within One Year 2011-08-01 £ 645

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 920
Called Up Share Capital 2011-08-01 £ 920
Cash Bank In Hand 2012-08-01 £ 11,822
Cash Bank In Hand 2011-08-01 £ 15,515
Current Assets 2012-08-01 £ 16,571
Current Assets 2011-08-01 £ 16,669
Debtors 2012-08-01 £ 4,749
Debtors 2011-08-01 £ 1,154
Shareholder Funds 2012-08-01 £ 83,058
Shareholder Funds 2011-08-01 £ 8,976

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED
Trademarks
We have not found any records of CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS 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 (30990 - Manufacture of other transport equipment n.e.c.) as CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS 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 partyCRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITEDEvent Date2019-04-03
Name of Company: CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED Company Number: 06964529 Nature of Business: Design and manufacture of high power energy storage technology for industry Previous…
 
Initiating party Event TypeNotices to
Defending partyCRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITEDEvent Date2019-04-03
 
Initiating party Event TypeResolution
Defending partyCRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITEDEvent Date2019-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 96,476

CategoryAward Date Award/Grant
CRESS Energy Storage Test Bed Prototype : Smart - Proof of Concept 2012-09-01 £ 96,476

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS 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.