Company Information for ARDENHAM ENERGY LIMITED
C/O 26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
04521734
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ARDENHAM ENERGY LIMITED | ||
Legal Registered Office | ||
C/O 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS Other companies in BA6 | ||
Previous Names | ||
|
Company Number | 04521734 | |
---|---|---|
Company ID Number | 04521734 | |
Date formed | 2002-08-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-03-31 | |
Latest return | 2015-08-29 | |
Return next due | 2016-09-12 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PATRICK JAMES EDWARDS |
||
ANGUS CRAWFORD MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY RICHARD BURNELL |
Director | ||
BRIDGES VENTURES LLP |
Director | ||
JAMES PHILIP HOARE |
Director | ||
PAUL JESSON |
Director | ||
HENRY MICHAEL SHEPHERD CROSS |
Director | ||
THOMAS PAUL FOURCADE |
Director | ||
DORTE BYGUM SHEPHERD CROSS |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN PINE DEVELOPMENTS LIMITED | Director | 2016-02-24 | CURRENT | 2013-12-10 | Dissolved 2016-08-02 | |
SSF HOLDING CO LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
HALOGEN POWER LIMITED | Director | 2015-06-10 | CURRENT | 2006-06-26 | Liquidation | |
GALION (COURT) LIMITED | Director | 2015-06-06 | CURRENT | 2015-06-06 | Active | |
GALION (LAKEVIEW) LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
GALION HOMES (BIGBURY) LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
NAYDON RIDING SCHOOL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
NAYDON LIVERY LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-05-29 | |
ENERGY 103 LIMITED | Director | 2014-10-16 | CURRENT | 2014-02-13 | Dissolved 2017-11-24 | |
GALION (PROJECT TWO) LIMITED | Director | 2014-10-16 | CURRENT | 2013-10-31 | Active | |
CRAWFORD ESTATES (SW) LTD | Director | 2014-10-16 | CURRENT | 2014-05-02 | Active | |
GALION HOLDINGS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
ANGLO - GERMAN SOLAR 1 LIMITED | Director | 2013-05-24 | CURRENT | 2010-09-20 | Dissolved 2014-01-14 | |
ANGLO - GERMAN SOLAR 2 LIMITED | Director | 2013-05-24 | CURRENT | 2010-09-20 | Dissolved 2014-01-14 | |
TALICK UK LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
HIVE SOLAR DELTA LTD | Director | 2012-09-14 | CURRENT | 2011-03-15 | Dissolved 2014-05-06 | |
SOLARFAST LIMITED | Director | 2012-03-07 | CURRENT | 2007-07-18 | Dissolved 2014-12-23 | |
GALION LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 847.5 | |
AR01 | 29/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 779.9875 | |
AR01 | 29/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY BURNELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 779.9875 | |
AR01 | 29/08/13 FULL LIST | |
AA01 | PREVSHO FROM 30/08/2013 TO 30/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MR STEVEN PATRICK JAMES EDWARDS | |
AP01 | DIRECTOR APPOINTED MR ANGUS CRAWFORD MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THE WORKS CANE END LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5BH ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SHEPHERD CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JESSON | |
AA01 | PREVSHO FROM 31/08/2012 TO 30/08/2012 | |
AR01 | 29/08/12 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FOURCADE | |
AR01 | 29/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED MR THOMAS FOURCADE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 31/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/08/11 STATEMENT OF CAPITAL GBP 847.50 | |
SH01 | 25/08/11 STATEMENT OF CAPITAL GBP 687.50 | |
AP01 | DIRECTOR APPOINTED PAUL JESSON | |
AP01 | DIRECTOR APPOINTED GUY RICHARD BURNELL | |
SH02 | SUB-DIVISION 19/04/11 | |
RES13 | SUB DIVIDE 19/04/2011 | |
RES01 | ADOPT ARTICLES 19/04/2011 | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 675 | |
SH01 | 29/03/11 STATEMENT OF CAPITAL GBP 620 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP HOARE / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DORTE SHEPHERD CROSS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
CERTNM | COMPANY NAME CHANGED DENHAM HOMES LIMITED CERTIFICATE ISSUED ON 19/02/07 | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
Notice of | 2017-11-01 |
Appointment of Liquidators | 2016-07-04 |
Resolutions for Winding-up | 2016-07-04 |
Meetings of Creditors | 2016-06-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDENHAM ENERGY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Daventry District Council | |
|
SOLAR SCHEME MEAD, PARKER, McGILLIVERY & CROSTON |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ardenham Energy , Cane End Lane, Bierton, Aylesbury, Bucks, HP22 5BH | 44,750 | 05/Oct/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85444991 | Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s. | |||
85043220 | ||||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ARDENHAM ENERGY LIMITED | Event Date | 2017-11-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARDENHAM ENERGY LIMITED | Event Date | 2016-06-28 |
Jon Mitchell , of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon EX1 1NS . : For further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARDENHAM ENERGY LIMITED | Event Date | 2016-06-28 |
At a General Meeting of the above named Company convened and held at Blackbrook Gate 1, Blackbrook Business Park, Taunton TA1 2PX on 28 June 2016 at 10.15 am the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jon Mitchell , of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon EX1 1NS , (IP No 16512) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. Steven Edwards , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARDENHAM ENERGY LIMITED | Event Date | 2016-06-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Blackbrook Gate 1, Blackbrook Business Park, Taunton, TA1 2PX , on 28 June 2016 at 10:30 am for purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and address of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 24 & 27 June 2016 between the hours of 10.00am and 4.00pm. Proposed Liquidator J L Mitchell , IP no 16512 . Alternative contact Nick Harris , 01392 667000 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |