About

Registered Number: 05907219
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (6 years and 7 months ago)
Registered Address: Unit 30 The Derwent Business Centre, Clarke Street, Derby, DE1 2BU

 

Based in Clarke Street, Richmond Energy Consultants Ltd was founded on 16 August 2006, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The current directors of Richmond Energy Consultants Ltd are listed as Mccoll, James, Morley, Stephanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Stephanie 16 August 2006 08 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MCCOLL, James 23 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.68 - Liquidator's statement of receipts and payments 21 July 2015
4.68 - Liquidator's statement of receipts and payments 26 September 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2014
AD01 - Change of registered office address 14 May 2014
4.68 - Liquidator's statement of receipts and payments 03 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2011
TM01 - Termination of appointment of director 22 July 2010
RESOLUTIONS - N/A 13 July 2010
4.20 - N/A 13 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 27 November 2007
225 - Change of Accounting Reference Date 12 November 2007
395 - Particulars of a mortgage or charge 26 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 02 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.