Company NameClimate Energy (NFP) Limited
Company StatusDissolved
Company Number03343973
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date20 May 2020 (3 years, 11 months ago)
Previous NameCroydon Energy Network

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 20 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 20 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Chloe Alexander
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleProject Development Worker
Correspondence Address13 Cavendish Road
London
N4
Director NameMs Rebecca Gwynn-Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleExecutive Director Of Charity
Correspondence Address117a Saltram Crescent
London
W9
Director NameMr Kevin Herriott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Goldcrest Way
Purley
Surrey
CR8 3QW
Director NameMs Philippa Jane Hyam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address15 Auckland Road
London
SW11 1EW
Director NameMr Gavin Killip
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleProject Development Worker
Correspondence Address49 Dalmeny Road
London
N7 0DY
Director NameHelena Poldervaart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleFinance Director
Correspondence Address1 The Sprting Life Wilmot Street
London
E2 0BP
Secretary NameHelena Poldervaart
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 The Sprting Life Wilmot Street
London
E2 0BP
Director NameKatherine Elizabeth Rawlings
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 1997)
RoleAdministrator
Correspondence Address14b Sandpit Lane
St Albans
Hertfordshire
AL1 4DZ
Director NameMr Alaisdair Paul De Zylva
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2003)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address178 Inchmery Road Catford
London
SE6 1DF
Director NameRaymond Albert Hodcett Greenway
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address83 Ingram Road
Thornton Heath
Surrey
CR7 8EF
Director NameDavid Parry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 November 2004)
RoleSite Services Manager
Correspondence Address8 Ash Grove
Anerley
SE20 7RD
Secretary NameMr Dominic Edward Gooding
NationalityBritish
StatusResigned
Appointed14 October 1999(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Correspondence Address17 Lancaster Avenue
London
SE27 9EL
Director NameStephen Alan Ruggins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2003)
RoleSenior Acc Manager British Gas
Correspondence Address97 Farley Road
South Croydon
Surrey
CR2 7NJ
Director NameDr Dominic Edward Gooding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lancaster Avenue
London
SE27 9EL
Director NameJulie McKeown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House Freebournes Road
Witham
Essex
CM8 3UN
Secretary NameJulie McKeown
NationalityBritish
StatusResigned
Appointed23 April 2010(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressCountrywide House Freebournes Road
Witham
Essex
CM8 3UN

Location

Registered AddressFti Consulting Llp
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2012
Turnover£36,600
Gross Profit-£55,190
Net Worth£3,784,779
Cash£42,689
Current Liabilities£83,798

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2016Administrator's progress report to 29 September 2016 (29 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 June 2016Administrator's progress report to 6 April 2016 (25 pages)
5 January 2016Result of meeting of creditors (2 pages)
24 December 2015Result of meeting of creditors (86 pages)
15 December 2015Statement of affairs with form 2.14B/2.15B (8 pages)
8 December 2015Statement of administrator's proposal (85 pages)
10 November 2015Statement of affairs with form 2.14B (6 pages)
20 October 2015Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 20 October 2015 (2 pages)
16 October 2015Appointment of an administrator (1 page)
27 March 2015Annual return made up to 26 March 2015 no member list (2 pages)
19 December 2014Appointment of Mr Mizanal Choudhury as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Julie Mckeown as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Julie Mckeown as a secretary on 19 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Annual return made up to 26 March 2014 no member list (3 pages)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 May 2013Full accounts made up to 31 July 2012 (15 pages)
12 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Julie Mckeown.
(5 pages)
4 April 2013Director's details changed for Andrew Holmes on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Julie Mckeown on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Julie Mckeown on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Julie Mckeown on 4 April 2013 (1 page)
4 April 2013Annual return made up to 26 March 2013 no member list (4 pages)
4 April 2013Director's details changed for Andrew Holmes on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Julie Mckeown on 4 April 2013 (1 page)
16 July 2012Full accounts made up to 31 July 2011 (15 pages)
10 May 2012Annual return made up to 26 March 2012 no member list (4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2011Company name changed creative environmental networks LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN United Kingdom on 1 June 2011 (1 page)
10 May 2011Annual return made up to 26 March 2011 no member list (4 pages)
10 May 2011Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG on 10 May 2011 (1 page)
21 April 2011Full accounts made up to 31 July 2010 (14 pages)
13 May 2010Registered office address changed from 3 More London Riverside London SE1 2AQ on 13 May 2010 (2 pages)
30 April 2010Appointment of Andrew Holmes as a director (3 pages)
30 April 2010Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG on 30 April 2010 (2 pages)
30 April 2010Appointment of Julie Mckeown as a director
  • ANNOTATION A second filing AP01 was registered on 12/04/13.
(4 pages)
30 April 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
30 April 2010Appointment of Julie Mckeown as a secretary (3 pages)
30 April 2010Termination of appointment of Dominic Gooding as a director (2 pages)
30 April 2010Termination of appointment of Kevin Herriott as a director (2 pages)
30 April 2010Termination of appointment of Dominic Gooding as a secretary (2 pages)
16 April 2010Annual return made up to 26 March 2010 no member list (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2010Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Dominic Edward Gooding on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Dominic Edward Gooding on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Dominic Edward Gooding on 1 October 2009 (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 December 2009Memorandum and Articles of Association (4 pages)
31 March 2009Annual return made up to 26/03/09 (2 pages)
28 January 2009Memorandum and Articles of Association (12 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
1 April 2008Annual return made up to 26/03/08 (2 pages)
27 March 2008Company name changed creative environmental networks LIMITED\certificate issued on 27/03/08 (2 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 April 2007Annual return made up to 26/03/07 (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 March 2006Annual return made up to 26/03/06 (2 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005Annual return made up to 26/03/05 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
19 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 April 2004Annual return made up to 26/03/04 (4 pages)
21 April 2004Memorandum and Articles of Association (5 pages)
21 April 2004Memorandum and Articles of Association (12 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
25 April 2003Annual return made up to 26/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 April 2002Annual return made up to 26/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001New director appointed (2 pages)
14 May 2001Annual return made up to 26/03/01
  • 363(288) ‐ Director resigned
(5 pages)
18 April 2001New director appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 April 2000Registered office changed on 03/04/00 from: 33 high street thornton heath surrey CR7 8RU (1 page)
27 March 2000Company name changed croydon energy network\certificate issued on 28/03/00 (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Annual return made up to 26/03/99 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Annual return made up to 26/03/98
  • 363(287) ‐ Registered office changed on 24/04/98
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
26 March 1997Incorporation (28 pages)