Liquidation
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 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 | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS EAGLE |
||
SEAN MICHAEL O'CONNOR |
||
ROGER MICHAEL TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN MICHAEL O'CONNOR |
Company Secretary | ||
NICHOLAS EAGLE |
Director | ||
SEAN MICHAEL O'CONNOR |
Director | ||
MARK OWEN-LLOYD |
Director | ||
PETER ANTHONY HINDLE-MARSH |
Company Secretary | ||
PETER ANTHONY HINDLE-MARSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NE BUSINESS CONSULTANCY LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Dissolved 2017-04-25 | |
NE SHARES LTD | Director | 2014-11-03 | CURRENT | 2014-11-03 | Dissolved 2016-12-20 | |
PENDASCO LIMITED | Director | 2012-07-24 | CURRENT | 2012-01-31 | Dissolved 2015-12-01 | |
PARKLANDS VENTURES LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
MAGPIE TECHNOLOGIES LTD | Director | 2015-07-27 | CURRENT | 2014-09-04 | Active | |
FORTIES CAPITAL LTD | Director | 2016-07-11 | CURRENT | 2014-10-30 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL O'CONNOR | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/20 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA United Kingdom | |
AM10 | Administrator's progress report | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074274950003 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-03-27 | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr sean michael o'connor | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom | |
2.12B | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR SEAN MICHAEL O'CONNOR | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EAGLE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 22 EASTCHEAP LONDON EC3M 1EU | |
AA01 | PREVEXT FROM 31/10/2015 TO 30/04/2016 | |
OC | S1096 COURT ORDER TO RECTIFY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EAGLE | |
AP01 | DIRECTOR APPOINTED MR ROGER MICHAEL TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNOR | |
AA01 | CURRSHO FROM 31/10/2016 TO 30/04/2016 | |
Annotation | ||
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 700301 | |
AR01 | 15/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL O'CONNOR / 19/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL O'CONNOR / 17/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN MICHAEL O'CONNOR / 17/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 06/11/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 700301 | |
AR01 | 15/01/15 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 34A MAIN STREET GARFORTH LEEDS LS25 1AA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM, 34A MAIN STREET, GARFORTH, LEEDS, LS25 1AA | |
AR01 | 02/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 22 EASTCHEAP LONDON EC3M 1EU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, 22 EASTCHEAP, LONDON, EC3M 1EU, ENGLAND | |
SH01 | 26/11/14 STATEMENT OF CAPITAL GBP 700301 | |
RES01 | ADOPT ARTICLES 05/11/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074274950003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EAGLE / 29/10/2014 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:22/10/2014 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AP03 | SECRETARY APPOINTED SEAN MICHAEL O'CONNOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074274950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074274950002 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
BS | BALANCE SHEET | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:31/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 4255 PARK APPROACH THORPE PARK LEEDS LS15 8GB | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, 4255 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OWEN-LLOYD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EAGLE | |
AP01 | DIRECTOR APPOINTED MR MARK OWEN-LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE-MARSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ANTHONY HINDLE-MARSH | |
AR01 | 02/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 28/12/12 STATEMENT OF CAPITAL GBP 700001 | |
AR01 | 02/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 02/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 30/11/2011 TO 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL O'CONNOR / 29/11/2010 | |
RES15 | CHANGE OF NAME 09/11/2010 | |
CERTNM | COMPANY NAME CHANGED CE CARBON TRADING LTD CERTIFICATE ISSUED ON 12/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-27 |
Meetings of Creditors | 2019-07-11 |
Appointment of Administrators | 2016-10-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | WOODLANDS VENTURES LIMITED | ||
Satisfied | WOODLANDS VENTURES LIMITED | ||
RENT DEPOSIT AGREEMENT | Satisfied | NETWORK RAIL INFRASTRUCTURE LIMITED |
|
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLEAN ENERGY TRADING LIMITED | Event Date | 2020-01-27 |
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 Type | Appointment of Administrators | |
Defending party | CLEAN ENERGY TRADING LIMITED | Event Date | 2016-09-28 |
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 Type | Meetings of Creditors | |
Defending party | CLEAN ENERGY TRADING LIMITED | Event Date | 2016-09-28 |
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 | |||
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. |