Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROVEN ENERGY LIMITED
Company Information for

PROVEN ENERGY LIMITED

191 WEST GEORGE STREET, GLASGOW, G2,
Company Registration Number
SC071400
Private Limited Company
Dissolved

Dissolved 2015-01-16

Company Overview

About Proven Energy Ltd
PROVEN ENERGY LIMITED was founded on 1980-05-09 and had its registered office in 191 West George Street. The company was dissolved on the 2015-01-16 and is no longer trading or active.

Key Data
Company Name
PROVEN ENERGY LIMITED
 
Legal Registered Office
191 WEST GEORGE STREET
GLASGOW
 
Previous Names
PROVEN ENGINEERING PRODUCTS LIMITED16/05/2005
Filing Information
Company Number SC071400
Date formed 1980-05-09
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2015-01-16
Type of accounts FULL
Last Datalog update: 2015-05-29 05:13:11
Primary Source:Companies House
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 PROVEN ENERGY LIMITED
The following companies were found which have the same name as PROVEN ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROVEN ENERGY SOLUTIONS LTD 104 Magherahamlet Road Ballynahinch BT24 8JZ Active Company formed on the 2013-01-08
Proven Energy Services LLC 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2015-07-07
PROVEN ENERGY SOLUTIONS LTD British Columbia Active Company formed on the 2015-01-16
PROVEN ENERGY ELECTRIC LTD British Columbia Active Company formed on the 2016-07-14
PROVEN ENERGY SOLUTIONS ALBERTA LTD. 191 SUNCREST WAY S.E. CALGARY ALBERTA T2X 2G1 Active Company formed on the 2016-05-06
Proven Energy Inc. Delaware Unknown
PROVEN ENERGY RESOURCES GROUP, INCORPORATED 297 EDISTO PL APOPKA FL 32712 Inactive Company formed on the 2014-07-21
PROVEN ENERGY SERVICES, INC. PO BOX 9455 MIDLAND TX 79708 Forfeited Company formed on the 1999-11-16
PROVEN ENERGY SOLUTIONS LIMITED California Unknown
PROVEN ENERGY PARTNERS PTY LTD QLD 4006 Active Company formed on the 2018-03-07
PROVEN ENERGY SYSTEMS LLC 1420 county rt 6 St. Lawrence HAMMOND NY 13646 Active Company formed on the 2020-01-08
PROVEN ENERGY, LLC 205 LAKEWOOD DR LAFAYETTE LA 70503 Active Company formed on the 2021-05-03
PROVEN ENERGY MANAGEMENT, LLC 425 ASHLEY RIDGE BLVD STE 360 SHREVEPORT LA 71106 Active Company formed on the 2022-02-15

Company Officers of PROVEN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2007-03-01
ANDREW MARK AFFLECK
Director 2009-01-21
PAUL ASTON
Director 2010-04-29
STEPHEN WILLIAM MAHON
Director 2011-07-19
GORDON PROVEN
Director 1988-10-15
CHRISTOPHER DAVID SIMPSON
Director 2009-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK NOWILL
Director 2007-04-05 2011-05-26
SUSANNE MURRAY MONCRIEFF PROVEN
Director 1988-10-15 2009-10-20
ANDREW MCMULLAN
Director 2007-03-01 2009-06-27
MARK CHRISTOPHER SHORROCK
Director 2008-11-19 2009-01-21
STEPHEN WILLIAM MAHON
Director 2006-11-27 2008-09-18
SUSANNE MURRAY MONCRIEFF PROVEN
Company Secretary 1988-10-15 2007-03-01
NORMAN GEOFFREY PROVEN
Director 1988-10-15 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
PAUL ASTON LECLIGHT LIMITED Director 2016-03-14 CURRENT 2008-03-01 In Administration/Administrative Receiver
PAUL ASTON MHA LIGHTING LIMITED Director 2015-03-25 CURRENT 2009-09-09 Dissolved 2018-03-06
STEPHEN WILLIAM MAHON TEMPLE NORMANTON SOLAR LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
STEPHEN WILLIAM MAHON OSPREY SOLAR LIMITED Director 2014-04-04 CURRENT 2012-09-14 Liquidation
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY IHT GROWTH PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY IHT INCOME PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY GLOBAL LIMITED Director 2013-05-13 CURRENT 2013-05-10 Active
STEPHEN WILLIAM MAHON ARMSTRONG PROPERTY LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2013-08-20
STEPHEN WILLIAM MAHON NATURAL ENERGY GENERATION LIMITED Director 2011-11-25 CURRENT 2011-07-14 Active
CHRISTOPHER DAVID SIMPSON PARITY POWER LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2016-12-06
CHRISTOPHER DAVID SIMPSON COMMONWEALTH GAMES ENGLAND Director 2014-07-15 CURRENT 1982-02-24 Active
CHRISTOPHER DAVID SIMPSON THE ORIGINAL COTTAGE COMPANY LIMITED Director 2014-05-01 CURRENT 2009-07-03 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
2015-01-16GAZ2STRUCK OFF AND DISSOLVED
2014-09-26GAZ1FIRST GAZETTE
2014-06-023(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2011-12-163.5(Scot)NOTICE OF RECEIVER'S REPORT
2011-11-141(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM WARDHEAD PARK BY STEWARTON AYRSHIRE KA3 5LH
2011-08-08MEM/ARTSARTICLES OF ASSOCIATION
2011-08-08RES01ALTER ARTICLES 20/04/2011
2011-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-28AP01DIRECTOR APPOINTED DR STEVE MAHON
2011-06-20LATEST SOC20/06/11 STATEMENT OF CAPITAL;GBP 7360110
2011-06-20AR0123/05/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NOWILL
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK AFFLECK / 05/05/2011
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-07MEM/ARTSARTICLES OF ASSOCIATION
2010-07-07RES01ALTER ARTICLES 01/07/2010
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-28AR0123/05/10 FULL LIST
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE PROVEN
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK AFFLECK / 01/01/2010
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/10/2009
2010-06-04MEM/ARTSARTICLES OF ASSOCIATION
2010-06-04RES01ALTER ARTICLES 07/05/2010
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04SH0126/05/10 STATEMENT OF CAPITAL GBP 7360110.00
2010-05-26AP01DIRECTOR APPOINTED MR PAUL ASTON
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON
2009-10-27RES01ADOPT ARTICLES
2009-10-27RES04NC INC ALREADY ADJUSTED
2009-10-27SH0102/10/09 STATEMENT OF CAPITAL GBP 7340000
2009-10-27SH0106/10/09 STATEMENT OF CAPITAL GBP 7340000
2009-08-19MEM/ARTSARTICLES OF ASSOCIATION
2009-08-19RES01ALTER ARTICLES 10/07/2009
2009-08-19RES04NC INC ALREADY ADJUSTED 10/07/2009
2009-08-19123GBP NC 5425556/6125556 10/07/09
2009-07-09288aDIRECTOR APPOINTED CHRISTOPHER DAVID SIMPSON
2009-07-08363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCMULLAN
2009-07-06123NC INC ALREADY ADJUSTED 31/03/09
2009-07-06MEM/ARTSARTICLES OF ASSOCIATION
2009-07-06RES01ALTER ARTICLES 31/03/2009
2009-07-06RES04GBP NC 5025556/5425556 31/03/2009
2009-07-0688(2)AD 27/04/09 GBP SI 300000@1=300000 GBP IC 4940000/5240000
2009-07-0688(2)AD 31/03/09 GBP SI 200000@1=200000 GBP IC 4740000/4940000
2009-06-03225PREVEXT FROM 31/12/2008 TO 31/05/2009
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR MARK SHORROCK
2009-02-1088(2)AD 27/01/09 GBP SI 600000@1=600000 GBP IC 4140000/4740000
2009-01-29288aDIRECTOR APPOINTED ANDREW MARK AFFLECK
2009-01-16123NC INC ALREADY ADJUSTED 23/12/08
2009-01-16MEM/ARTSARTICLES OF ASSOCIATION
2009-01-16RES13AUTHORISE MATTERS UNDER SECTION 175 OF COMPANIES ACT 2006 23/12/2008
2009-01-16RES04GBP NC 3525556/5025556 23/12/2008
2009-01-16123NC INC ALREADY ADJUSTED 23/09/08
2009-01-16RES01ADOPT ARTICLES 23/09/2008
2009-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-1688(2)AD 05/01/09 GBP SI 800000@1=800000 GBP IC 3340000/4140000
2009-01-1688(2)AD 23/12/08 GBP SI 800000@1=800000 GBP IC 2540000/3340000
2008-12-11288aDIRECTOR APPOINTED MARK CHRISTOPHER SHORROCK
2008-07-17363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-08363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bSECRETARY RESIGNED
2007-02-15419a(Scot)DEC MORT/CHARGE *****
2006-12-13288aNEW DIRECTOR APPOINTED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-08123NC INC ALREADY ADJUSTED 24/07/06
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-08122£ NC 250000/195556 24/07/06
2006-09-08169£ IC 94444/90000 24/07/06 £ SR 4444@1=4444
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing
7420 - Architectural, technical consult


Licences & Regulatory approval
We could not find any licences issued to PROVEN ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-26
Appointment of Receivers2011-09-23
Fines / Sanctions
No fines or sanctions have been issued against PROVEN ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-12-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-12-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-12-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-11-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-10-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1984-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1981-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by PROVEN ENERGY LIMITED

PROVEN ENERGY LIMITED has registered 1 patents

GB2431698 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PROVEN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVEN ENERGY 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 (3663 - Other manufacturing) as PROVEN ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROVEN ENERGY 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.
Import/Export of Goods
Goods imported/exported by PROVEN ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0185023100Generating sets, wind-powered
2011-06-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-09-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-06-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROVEN ENERGY LIMITEDEvent Date2014-09-26
 
Initiating party Event TypeAppointment of Receivers
Defending partyPROVEN ENERGY LIMITEDEvent Date2011-09-23
(in receivership) (the Company) Company Number: SC071400 Nature of Business - Architectural and engineering activities and related technical consultancy and Other manufacturing not elsewhere classified We, Blair Carnegie Nimmo and Gerard Anthony Friar, Chartered Accountants, of KPMG LLP, 191 West George Street, Glasgow G2 2LJ hereby give notice that we were appointed Joint Receivers of the whole property and assets of the Company in terms of Section 51 of The Insolvency Act 1986 on 16 September 2011 and having its registered office at Wardhead Park, By Stewarton, Ayrshire KA3 5LH. In terms of Section 59 of the said Act, Preferential Creditors are required to lodge their formal claims with me within six months of this date. Blair Carnegie Nimmo , Joint Receiver KPMG LLP, 191 West George Street, Glasgow G2 2LJ, United Kingdom 19 September 2011.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBELLAMY COACHES LIMITEDEvent Date2009-07-07
In the High Court of Justice (Chancery Division) Companies Court case number 16153 A Petition to wind up the above-named Company of St Matthews House, 6 Sherwood Rise, Nottingham NG7 6JF , presented on 7 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 September 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 September 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1199040/37/U/RL.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2007-01-15
EMPOWER INTERACTIVE GROUP LIMITED In accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that a Meeting of Creditors in the above matter is to be held at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP, on 1 February 2007, at 10.00 am, to consider my statement of proposals and to consider establishing a Committee of Creditors. If no Creditors Committee is formed at this Meeting, Resolutions may be taken to specifying the terms on which the Administrators are to be remunerated and disbursements charged. In order for Creditors to be able to vote details of their claims must be lodged at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP, not later than 12.00 noon on 31 January 2007. Under Rule 2.38(1) of the Insolvency Act 1986, proxies may be lodged at any time prior to the commencement of the Meeting. The affairs, business and property of Empower Interactive Group Limited are being managed by Nick Wood and Daniel Smith, appointed as Joint Administrators on 24 November 2006. N Wood, Joint Administrator 9 January 2007.(315)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVEN ENERGY 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 PROVEN ENERGY 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.
    Other companies at postcode G2