In Administration
Administrative Receiver
Administrative Receiver
Company Information for CLIMATE ENERGY HOMES LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
07721855
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CLIMATE ENERGY HOMES LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in CM8 | |
Company Number | 07721855 | |
---|---|---|
Company ID Number | 07721855 | |
Date formed | 2011-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 16:36:55 |
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 |
||
THOMAS SKOVBJERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ALDERSON |
Director | ||
CHRISTINE MIRANDA JOAN HYNES |
Director | ||
MIZANAL CHOUDHURY |
Director | ||
JULIE MCKEOWN |
Director | ||
ANTHONY MICHAEL BLAIKLOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CE-ENERGY MANAGEMENT LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2 | |
AM01 | Appointment of an administrator | |
AM20 | Liquidation in adminsitrtion. Automatic end of case | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-12-02 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-06-02 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS England | |
2.12B | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR THOMAS SKOVBJERG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077218550002 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM Countrywide House Freebournes Road Witham Essex CM8 3UN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIZANAL CHOUDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HYNES | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 28/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 28/07/2015 | |
AP01 | DIRECTOR APPOINTED MR MIZANAL CHOUDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 28/07/14 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2013 TO 31/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077218550001 | |
SH02 | SUB-DIVISION 01/10/13 | |
RES13 | SUB DIV 400 ORDINAIARY SHARES OF £1 INTO 400000 ORD SHARES OF 1PENCE EACH 01/10/2013 | |
AR01 | 28/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077218550001 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 28/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAIKLOCK | |
AP01 | DIRECTOR APPOINTED JOHN ALEXANDER BETTS | |
RES01 | 29/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL BLAIKLOCK | |
AP01 | DIRECTOR APPOINTED JULIE MCKEOWN | |
AP01 | DIRECTOR APPOINTED ANDREW HOLMES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2019-05-07 |
Appointmen | 2018-01-16 |
Appointment of Administrators | 2015-12-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ADAXIA CAPITAL PARTNERS LLP | ||
Satisfied | GLA LAND AND PROPERTY 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 CLIMATE ENERGY HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLIMATE ENERGY HOMES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CLIMATE ENERGY HOMES LIMITED | Event Date | 2019-05-07 |
Initiating party | Event Type | Appointmen | |
Defending party | CLIMATE ENERGY HOMES LIMITED | Event Date | 2018-01-16 |
In the High Court of Justice, Companies Court Chancery Division Court Number: CR-2018-230 CLIMATE ENERGY HOMES LIMITED (Company Number 07721855 ) Nature of Business: Property development Registered of… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CLIMATE ENERGY HOMES LIMITED | Event Date | 2015-12-03 |
In the High Court of Justice Companies Court case number 9296 Philip Lewis Armstrong and Geoffrey Paul Rowley (IP Nos 9397 and 008919 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators, Tel: 020 3005 4264. : | |||
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. |