Company NameClimate Energy Limited
Company StatusDissolved
Company Number05310564
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date5 March 2023 (1 year, 1 month ago)

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
Appointed17 July 2009(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 05 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Richard John Britton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Secretary NameHilary Jane Britton
NationalityBritish
StatusResigned
Appointed13 December 2004(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressThe Old Mill House Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Director NameMrs Lucy Jane McCabe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2011)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage 35
The Street, Little Waltham
Chelmsford
Essex
CM3 3NS
Director NameJulie McKeown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websiteclimateenergy.org.uk
Telephone0800 0147411
Telephone regionFreephone

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£33,846,864
Gross Profit£2,962,852
Net Worth£540,349
Cash£483,003
Current Liabilities£9,304,927

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 8 April 2016 (25 pages)
5 January 2016Result of meeting of creditors (2 pages)
29 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)
5 November 2015Appointment of an administrator
  • ANNOTATION Clarification This document is a second filing of a Form 2.12B registered on 16/10/2015
(2 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
  • ANNOTATION Clarification a Second Filed Form 2.12B was registered on 04/11/2015
(2 pages)
19 December 2014Termination of appointment of Julie Mckeown as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Mizanal Choudhury as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Mark Dingad Davies as a director on 19 December 2014 (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
29 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
9 May 2013Full accounts made up to 31 July 2012 (20 pages)
4 April 2013Director's details changed for Julie Mckeown on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Andrew Holmes on 4 April 2013 (2 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)
19 March 2013Director's details changed for Julie Mckeown on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Julie Mckeown on 18 March 2013 (2 pages)
21 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
24 September 2012Appointment of Mr Mark Dingad Davies as a director (2 pages)
1 June 2012Full accounts made up to 31 July 2011 (19 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
7 June 2011Auditor's resignation (1 page)
21 April 2011Full accounts made up to 31 July 2010 (17 pages)
28 January 2011Termination of appointment of Lucy Mccabe as a director (1 page)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mrs Lucy Jane Mccabe on 10 December 2009 (2 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Full accounts made up to 31 July 2009 (16 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 August 2009Auditor's resignation (1 page)
6 August 2009Registered office changed on 06/08/2009 from countrywide house 3 perry way witham essex CM8 3UN (1 page)
5 August 2009Director appointed julie mckeown (2 pages)
29 July 2009Director appointed andrew holmes (2 pages)
29 July 2009Registered office changed on 29/07/2009 from warden house 37 manor road colchester essex CO3 3LX (1 page)
29 July 2009Appointment terminated secretary hilary britton (1 page)
29 July 2009Appointment terminated director richard britton (1 page)
13 May 2009Director's change of particulars / richard britton / 13/05/2009 (1 page)
13 May 2009Secretary's change of particulars / hilary britton / 13/05/2009 (1 page)
19 March 2009Full accounts made up to 31 July 2008 (14 pages)
18 December 2008Return made up to 10/12/08; full list of members (4 pages)
18 November 2008Director appointed lucy jane mccabe (2 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Full accounts made up to 31 July 2007 (14 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 10/12/07; full list of members (2 pages)
15 August 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
7 August 2007Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
30 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2007Return made up to 10/12/06; full list of members (2 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
1 February 2005New director appointed (3 pages)
1 February 2005Registered office changed on 01/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
1 February 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2005New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
10 December 2004Incorporation (9 pages)