Company NameClarien Energy (UK) Limited
Company StatusDissolved
Company Number05592894
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameHamsard 2957 Limited

Business Activity

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

Directors

Director NameMr Bernard Anthony Brenninkmeijer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed15 February 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2014)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Secretary NameDwight Nicholas Cupit
NationalityAustralian
StatusResigned
Appointed02 February 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address9 Filmer Road
London
SW6 7BU
Secretary NameMrs Farida Ahkim
NationalityGerman
StatusResigned
Appointed01 August 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2011)
RoleEa
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Wayne Woo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Joost Becker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2010(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 August 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr David Mc Morris Iliff
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2013)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Eco2 Projects LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,014,383
Gross Profit£30,601
Net Worth-£13,028,293
Cash£4,966,354
Current Liabilities£7,144,337

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
17 January 2014Memorandum and Articles of Association (7 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 16,151,276
(3 pages)
28 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 16,151,275
(3 pages)
1 October 2013Satisfaction of charge 1 in full (8 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
17 April 2013Termination of appointment of David Iliff as a director (1 page)
27 February 2013Appointment of Mr Bernard Anthony Brenninkmeijer as a director (2 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
7 October 2011Termination of appointment of Farida Ahkim as a secretary (1 page)
7 October 2011Termination of appointment of Wayne Woo as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
17 August 2011Appointment of Mr. David Mc Morris Iliff as a director (2 pages)
16 August 2011Termination of appointment of Joost Becker as a director (1 page)
7 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
20 October 2010Termination of appointment of Andrew Lee as a director (1 page)
26 August 2010Appointment of Mr. Joost Becker as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (18 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from Standbrook House C/O Good Energies (Uk) Llp 2-5 Old Bond Street London W1S 4PD on 10 November 2009 (1 page)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Andrew William Lee on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mrs. Farida Ahkim on 9 November 2009 (1 page)
9 November 2009Director's details changed for Andrew William Lee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Wayne Woo on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Wayne Woo on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mrs. Farida Ahkim on 9 November 2009 (1 page)
13 May 2009Full accounts made up to 31 December 2008 (19 pages)
25 February 2009Return made up to 14/10/08; full list of members (4 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
24 February 2009Director's change of particulars / wayne woo / 01/01/2008 (1 page)
24 February 2009Secretary's change of particulars / farida ahkim / 01/01/2008 (2 pages)
10 September 2008Full accounts made up to 31 December 2007 (18 pages)
10 September 2008Amended full accounts made up to 31 March 2007 (36 pages)
1 February 2008Registered office changed on 01/02/08 from: 29 farm street london W1J 5RL (1 page)
19 November 2007New director appointed (1 page)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Return made up to 14/10/07; full list of members (2 pages)
24 October 2007Location of debenture register (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: michelin house 81 fulham road london SW3 6RD (1 page)
18 July 2007Director resigned (1 page)
3 November 2006Return made up to 14/10/06; full list of members (7 pages)
20 March 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
20 March 2006Particulars of mortgage/charge (23 pages)
6 March 2006New director appointed (2 pages)
24 February 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (2 pages)
3 February 2006Company name changed hamsard 2957 LIMITED\certificate issued on 03/02/06 (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2005Incorporation (14 pages)