Liquidation
Company Information for CLEAN ENERGIES PROJECT MANAGEMENT PLC
STANMORE HOUSE, 64-68 BLACKBURN STREET, MANCHESTER, M26 2JS,
|
Company Registration Number
09589374
Public Limited Company
Liquidation |
Company Name | |
---|---|
CLEAN ENERGIES PROJECT MANAGEMENT PLC | |
Legal Registered Office | |
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS | |
Company Number | 09589374 | |
---|---|---|
Company ID Number | 09589374 | |
Date formed | 2015-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 28/02/2018 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 12:07:06 |
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 ENERGIES PROJECT MANAGEMENT PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICK ROBERT DOBIE |
||
JOHN IAN MAILER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
JOHN IAN MAILER |
Director | ||
ELEANOR CATHERINE WICKS |
Director | ||
MATTHEW THOMAS STEVENSON |
Director | ||
PENNSEC LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAN ENERGIES BIOGAS UK LIMITED | Director | 2018-01-24 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
VERDAQUIN LIMITED | Director | 2018-01-22 | CURRENT | 2014-08-14 | Liquidation | |
SILVER BIOGAS LIMITED | Director | 2018-01-22 | CURRENT | 2014-12-30 | Liquidation | |
SYLVARUM LTD | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
CE CARMARTHENSHIRE 1 LIMITED | Director | 2016-07-31 | CURRENT | 2015-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
Compulsory liquidation. Removal of liquidator by court | ||
WU14 | Compulsory liquidation. Removal of liquidator by court | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/21 FROM 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/18 FROM 27 Old Gloucester Street London WC1N 3AX United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of Jordan Company Secretaries Limited on 2018-08-06 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England | |
AP01 | DIRECTOR APPOINTED JOHN MAILER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IAN MAILER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JORDAN COMPANY SECRETARIES LIMITED on 2017-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM 20-22 Bedford Row London WC1R 4JS United Kingdom | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 60050.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR CATHERINE WICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS STEVENSON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ROBERT DOBIE | |
AA01 | Previous accounting period extended from 31/05/16 TO 31/08/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 60050.01 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
SH01 | 15/12/15 STATEMENT OF CAPITAL GBP 60050.01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN MAILER / 06/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS STEVENSON / 06/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR CATHERINE WICKS / 06/01/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR UNITED KINGDOM | |
SH01 | 03/06/15 STATEMENT OF CAPITAL GBP 51500.01 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-11 |
Winding-Up Orders | 2018-08-24 |
Petitions to Wind Up (Companies) | 2018-08-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CLEAN ENERGIES PROJECT MANAGEMENT PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLEAN ENERGIES PROJECT MANAGEMENT PLC | Event Date | 2018-10-11 |
In the High Court of Justice No 5146 of 2018 CLEAN ENERGIES PROJECT MANAGEMENT PLC (Company Number 09589374 ) Registered office: 2 PACIFIC COURT, PACIFIC ROAD, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, W… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CLEAN ENERGIES PROJECT MANAGEMENT PLC | Event Date | 2018-06-21 |
In the High Court of Justice, Companies Court case number 005146 CR-2018-005146 Notice is hereby given that on 21 June 2018 , a Petition to wind up Clean Energies Project Management Plc (company no. 09589374) ("Company") whose registered office is 27 Old Gloucester Street, London, WC1N 3AX was presented in the High Court of Justice, Companies Court, by KEY BUSINESS CONSULTANTS LLP (company no. OC389322) ("Petitioner") whose registered office is Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, United Kingdom, NW6 7JR claiming to be a creditor of the Company. The hearing is listed to be heard at the Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL on 15 August 2018 at 10:30am. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 of the Insolvency Rules 2016 by 16:00 hours on 14 August 2018 . | |||
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. |