About

Registered Number: 06933138
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Climate Energy Holdings Ltd was registered on 12 June 2009 with its registered office in London, it's status at Companies House is "Liquidation". The company has 2 directors listed as Dewbury, Nigel Paul, Dickinson, Carl in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWBURY, Nigel Paul 17 July 2009 20 August 2010 1
DICKINSON, Carl 12 June 2009 17 July 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 November 2016
RESOLUTIONS - N/A 25 November 2016
4.20 - N/A 25 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 24 February 2016
TM01 - Termination of appointment of director 04 November 2015
AD01 - Change of registered office address 13 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 14 July 2015
SH01 - Return of Allotment of shares 08 July 2015
RESOLUTIONS - N/A 22 May 2015
SH01 - Return of Allotment of shares 13 May 2015
CH01 - Change of particulars for director 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 08 October 2014
SH03 - Return of purchase of own shares 06 August 2014
AR01 - Annual Return 15 July 2014
AA01 - Change of accounting reference date 29 April 2014
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 12 August 2013
SH01 - Return of Allotment of shares 12 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 09 May 2013
SH01 - Return of Allotment of shares 11 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
RESOLUTIONS - N/A 15 October 2012
RESOLUTIONS - N/A 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 June 2012
SH01 - Return of Allotment of shares 01 November 2011
AUD - Auditor's letter of resignation 07 June 2011
AR01 - Annual Return 19 May 2011
SH06 - Notice of cancellation of shares 11 May 2011
SH03 - Return of purchase of own shares 11 May 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 31 August 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
SH01 - Return of Allotment of shares 28 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
SH01 - Return of Allotment of shares 23 April 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
RESOLUTIONS - N/A 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
123 - Notice of increase in nominal capital 29 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2009
225 - Change of Accounting Reference Date 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.