Company NameClimate Consulting Limited
Company StatusDissolved
Company Number06734046
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)
Dissolution Date20 May 2020 (3 years, 10 months ago)
Previous Names3

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(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 20 May 2020)
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
StatusClosed
Appointed19 December 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 20 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address200 Aldersgate
Aldersgate Street
London
EC1A 4HD
Director NameDr Dominic Edward Gooding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lancaster Avenue
London
SE27 9EL
Director NameMr Kevin Herriott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Goldcrest Way
Purley
Surrey
CR8 3QW
Secretary NameMr Dominic Edward Gooding
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Lancaster Avenue
London
SE27 9EL
Director NameJulie McKeown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(1 year, 5 months 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(1 year, 5 months 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 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2012
Turnover£579,839
Gross Profit-£91,559
Net Worth-£633,822
Cash£47,819
Current Liabilities£963,270

Accounts

Latest Accounts31 July 2014 (9 years, 8 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)
5 January 2016Result of meeting of creditors (2 pages)
29 December 2015Result of meeting of creditors (86 pages)
10 December 2015Statement of affairs with form 2.14B/2.15B (8 pages)
8 December 2015Statement of administrator's proposal (85 pages)
24 November 2015Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to 200 Aldersgate Aldersgate Street London EC1A 4HD on 24 November 2015 (2 pages)
24 November 2015Statement of affairs with form 2.14B/2.15B (8 pages)
16 November 2015Appointment of an administrator (1 page)
31 July 2015Full accounts made up to 31 July 2014 (14 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9
(4 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 Julie Mckeown as a secretary on 19 December 2014 (1 page)
4 December 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
7 October 2014Full accounts made up to 31 July 2013 (13 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 9
(5 pages)
9 May 2013Full accounts made up to 31 July 2012 (13 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)
1 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 July 2011 (15 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2011Auditor's resignation (1 page)
1 June 2011Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG on 1 June 2011 (1 page)
21 April 2011Full accounts made up to 31 July 2010 (14 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
17 November 2010Company name changed cen consulting LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Full accounts made up to 31 October 2009 (17 pages)
19 August 2010Company name changed cen installations LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
19 August 2010Change of name notice (2 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 2010Termination of appointment of Dominic Gooding as a director (2 pages)
30 April 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
30 April 2010Termination of appointment of Dominic Gooding as a secretary (2 pages)
30 April 2010Termination of appointment of Kevin Herriott as a director (2 pages)
30 April 2010Appointment of Julie Mckeown as a director (3 pages)
30 April 2010Registered office address changed from 8Th Floor Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG on 30 April 2010 (2 pages)
30 April 2010Appointment of Julie Mckeown as a secretary (3 pages)
9 November 2009Director's details changed for Mr Kevin Herriott on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Dominic Edward Gooding on 4 November 2009 (2 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Mr Dominic Edward Gooding on 4 November 2009 (1 page)
9 November 2009Director's details changed for Mr Dominic Edward Gooding on 4 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Dominic Edward Gooding on 4 November 2009 (1 page)
9 November 2009Director's details changed for Mr Kevin Herriott on 4 November 2009 (2 pages)
2 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
21 April 2009S-div (1 page)
21 April 2009Resolutions
  • RES13 ‐ Sub divided 30/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 April 2009Ad 31/03/09\gbp si [email protected]=8.5\gbp ic 1/9.5\ (2 pages)
10 February 2009Memorandum and Articles of Association (13 pages)
27 January 2009Company name changed cen con LIMITED\certificate issued on 28/01/09 (3 pages)
27 October 2008Incorporation (17 pages)