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

CLEAN ENERGY TRADING LIMITED

C/O Frp Advisory Llp Minerva, 29 East Parade, Leeds, LS1 5PS,
Company Registration Number
07427495
Private Limited Company
Liquidation

Company Overview

About Clean Energy Trading Ltd
CLEAN ENERGY TRADING LIMITED was founded on 2010-11-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Clean Energy Trading 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
CLEAN ENERGY TRADING LIMITED
 
Legal Registered Office
C/O Frp Advisory Llp Minerva
29 East Parade
Leeds
LS1 5PS
Other companies in EC3M
 
Previous Names
CE CARBON TRADING LTD12/11/2010
Filing Information
Company Number 07427495
Company ID Number 07427495
Date formed 2010-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-11-06
Account next due 31/01/2017
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-20 12:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN ENERGY TRADING 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 CLEAN ENERGY TRADING LIMITED
The following companies were found which have the same name as CLEAN ENERGY TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAN ENERGY TRADING, LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2008-03-12
CLEAN ENERGY TRADING PTY. LTD. WA 6005 Active Company formed on the 2013-12-13
CLEAN ENERGY TRADING LIMITED Unknown

Company Officers of CLEAN ENERGY TRADING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EAGLE
Director 2016-09-12
SEAN MICHAEL O'CONNOR
Director 2016-09-12
ROGER MICHAEL TYLER
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN MICHAEL O'CONNOR
Company Secretary 2014-07-30 2016-07-11
NICHOLAS EAGLE
Director 2014-01-24 2016-07-11
SEAN MICHAEL O'CONNOR
Director 2010-11-02 2016-07-11
MARK OWEN-LLOYD
Director 2014-01-24 2014-04-14
PETER ANTHONY HINDLE-MARSH
Company Secretary 2010-11-02 2014-01-03
PETER ANTHONY HINDLE-MARSH
Director 2010-11-02 2014-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EAGLE NE BUSINESS CONSULTANCY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-04-25
NICHOLAS EAGLE NE SHARES LTD Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-12-20
NICHOLAS EAGLE PENDASCO LIMITED Director 2012-07-24 CURRENT 2012-01-31 Dissolved 2015-12-01
SEAN MICHAEL O'CONNOR PARKLANDS VENTURES LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
SEAN MICHAEL O'CONNOR MAGPIE TECHNOLOGIES LTD Director 2015-07-27 CURRENT 2014-09-04 Active
ROGER MICHAEL TYLER FORTIES CAPITAL LTD Director 2016-07-11 CURRENT 2014-10-30 In Administration/Administrative Receiver

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
2023-10-20Final Gazette dissolved via compulsory strike-off
2023-07-20Compulsory liquidation. Final meeting
2023-03-22Compulsory liquidation winding up progress report
2023-03-22Compulsory liquidation winding up progress report
2022-03-21WU07Compulsory liquidation winding up progress report
2022-03-16WU07Compulsory liquidation winding up progress report
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL O'CONNOR
2021-03-26WU07Compulsory liquidation winding up progress report
2020-02-05WU04Compulsory liquidation appointment of liquidator
2020-02-05COCOMPCompulsory winding up order
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA United Kingdom
2020-01-27AM10Administrator's progress report
2020-01-27AM25Liquidation. Court order ending addministration
2019-11-01AM10Administrator's progress report
2019-09-19AM19liquidation-in-administration-extension-of-period
2019-05-07AM10Administrator's progress report
2018-11-07AM10Administrator's progress report
2018-09-06AM19liquidation-in-administration-extension-of-period
2018-07-06AM11Notice of appointment of a replacement or additional administrator
2018-07-06AM16Notice of order removing administrator from office
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074274950003
2017-11-07AM10Administrator's progress report
2017-08-07AM19liquidation-in-administration-extension-of-period
2017-05-022.24BAdministrator's progress report to 2017-03-27
2017-02-20RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / mr sean michael o'connor
2016-12-22F2.18Notice of deemed approval of proposals
2016-12-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-12-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-292.16BStatement of affairs with form 2.14B
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
2016-10-122.12BAppointment of an administrator
2016-09-12AP01DIRECTOR APPOINTED MR SEAN MICHAEL O'CONNOR
2016-09-12AP01DIRECTOR APPOINTED MR NICHOLAS EAGLE
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP ENGLAND
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 22 EASTCHEAP LONDON EC3M 1EU
2016-07-29AA01PREVEXT FROM 31/10/2015 TO 30/04/2016
2016-07-28OCS1096 COURT ORDER TO RECTIFY
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY SEAN O'CONNOR
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EAGLE
2016-07-11AP01DIRECTOR APPOINTED MR ROGER MICHAEL TYLER
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNOR
2016-04-22AA01CURRSHO FROM 31/10/2016 TO 30/04/2016
2016-04-22Annotation
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 700301
2016-03-10AR0115/01/16 FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL O'CONNOR / 19/02/2016
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL O'CONNOR / 17/04/2015
2015-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN MICHAEL O'CONNOR / 17/04/2015
2015-01-16AAFULL ACCOUNTS MADE UP TO 06/11/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 700301
2015-01-15AR0115/01/15 FULL LIST
2015-01-05AA01PREVSHO FROM 31/12/2014 TO 31/10/2014
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 34A MAIN STREET GARFORTH LEEDS LS25 1AA
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM, 34A MAIN STREET, GARFORTH, LEEDS, LS25 1AA
2014-12-08AR0102/11/14 FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 22 EASTCHEAP LONDON EC3M 1EU ENGLAND
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, 22 EASTCHEAP, LONDON, EC3M 1EU, ENGLAND
2014-11-26SH0126/11/14 STATEMENT OF CAPITAL GBP 700301
2014-11-17RES01ADOPT ARTICLES 05/11/2014
2014-11-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074274950003
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EAGLE / 29/10/2014
2014-10-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-10-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-10-28RES02REREG PLC TO PRI; RES02 PASS DATE:22/10/2014
2014-10-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-10-08AP03SECRETARY APPOINTED SEAN MICHAEL O'CONNOR
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074274950002
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074274950002
2014-07-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-31AUDSAUDITORS' STATEMENT
2014-07-31AUDRAUDITORS' REPORT
2014-07-31BSBALANCE SHEET
2014-07-31CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-31RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-07-31RES02REREG PRI TO PLC; RES02 PASS DATE:31/07/2014
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 4255 PARK APPROACH THORPE PARK LEEDS LS15 8GB
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, 4255 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK OWEN-LLOYD
2014-01-27AP01DIRECTOR APPOINTED MR NICHOLAS EAGLE
2014-01-24AP01DIRECTOR APPOINTED MR MARK OWEN-LLOYD
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE-MARSH
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY PETER ANTHONY HINDLE-MARSH
2013-11-28AR0102/11/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08SH0128/12/12 STATEMENT OF CAPITAL GBP 700001
2012-11-23AR0102/11/12 FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-11-03AR0102/11/11 FULL LIST
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-26AA01CURRSHO FROM 30/11/2011 TO 30/06/2011
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL O'CONNOR / 29/11/2010
2010-11-12RES15CHANGE OF NAME 09/11/2010
2010-11-12CERTNMCOMPANY NAME CHANGED CE CARBON TRADING LTD CERTIFICATE ISSUED ON 12/11/10
2010-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAN ENERGY TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-27
Meetings of Creditors2019-07-11
Appointment of Administrators2016-10-04
Fines / Sanctions
No fines or sanctions have been issued against CLEAN ENERGY TRADING 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
2014-10-30 Satisfied WOODLANDS VENTURES LIMITED
2014-08-28 Satisfied WOODLANDS VENTURES LIMITED
RENT DEPOSIT AGREEMENT 2011-06-17 Satisfied NETWORK RAIL INFRASTRUCTURE LIMITED
Filed Financial Reports
Annual Accounts
2014-11-06

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 CLEAN ENERGY TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CLEAN ENERGY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAN ENERGY TRADING LIMITED
Trademarks
We have not found any records of CLEAN ENERGY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN ENERGY TRADING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CLEAN ENERGY TRADING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CLEAN ENERGY TRADING 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 partyCLEAN ENERGY TRADING LIMITEDEvent Date2020-01-27
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2016-871 CLEAN ENERGY TRADING LIMITED (Company Number 07427495 ) Registered office: C/O FRP Advisory LLP, Minerva, 2…
 
Initiating party Event TypeAppointment of Administrators
Defending partyCLEAN ENERGY TRADING LIMITEDEvent Date2016-09-28
In the High Court of Justice, Chancery Division Leeds District Registry case number 871 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 28 September 2016 . Further information about this case is available from Christopher Robinson at the offices of KPMG LLP on 0113 231 3211.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLEAN ENERGY TRADING LIMITEDEvent Date2016-09-28
In the High Court of Justice, Chancery Division Leeds District Registry case number 871 NOTICE IS HEREBY GIVEN that a meeting of creditors of Clean Energy Trading Limited (the Company) is to be held at: KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA on Thursday 1 August 2019 at 12.00pm, for the purpose of considering and if thought fit approving the following proposed decisions: Proposed decision (1) That remuneration will be drawn by the Joint Administrators on the basis of time properly given by the Joint Administrators, and the various grades of their staff in accordance with the revised fees estimate and charge out rates included in the Joint Administrators progress report dated 18 April 2019. Proposed decision (2) That Howard Smith and David James Costley-Wood be discharged from liability in respect of any action as Joint Administrators upon the filing of the final receipts and payments account with the Registrar of Companies. Proposed decision (3) That the Company be placed into Creditors Voluntary Liquidation as soon as reasonably practicable, with Kevin Hellard and Michael Leeds of Grant Thornton UK LLP appointed as Joint Liquidators of the Company. If appointed Joint Liquidators, any action required or authorised under any enactment may be taken by them individually or together. In order to be entitled to vote creditors must deliver proxies and proofs for the attention of Christopher Robinson to KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA by 16.00 on Wednesday 31 July 2019. The conveners of the meeting are Howard Smith and David Costley-Wood, the Joint Administrators of the Company. The meeting has been convened at the request of one or more creditors under section 246ZE(3) of the Insolvency Act 1986. Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA and David Costley-Wood (IP number 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 28 September 2016 . Further information about this case is available from Christopher Robinson at the offices of KPMG LLP on 0113 231 3211. Howard Smith and David Costley-Wood , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN ENERGY TRADING 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 CLEAN ENERGY TRADING 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.