Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDENHAM ENERGY LIMITED
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 Overview

About Ardenham Energy Ltd
ARDENHAM ENERGY LIMITED was founded on 2002-08-29 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Ardenham Energy Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDENHAM ENERGY LIMITED
 
Legal Registered Office
C/O 26-28 SOUTHERNHAY EAST
EXETER
DEVON
EX1 1NS
Other companies in BA6
 
Previous Names
DENHAM HOMES LIMITED19/02/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDENHAM ENERGY LIMITED
Is this data useful to you?
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.

Company Officers of ARDENHAM ENERGY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PATRICK JAMES EDWARDS
Director 2013-05-24
ANGUS CRAWFORD MACDONALD
Director 2013-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GUY RICHARD BURNELL
Director 2011-05-16 2014-08-07
BRIDGES VENTURES LLP
Director 2012-07-24 2013-05-24
JAMES PHILIP HOARE
Director 2007-08-03 2013-05-24
PAUL JESSON
Director 2011-08-01 2013-05-24
HENRY MICHAEL SHEPHERD CROSS
Director 2002-09-29 2013-05-24
THOMAS PAUL FOURCADE
Director 2011-08-31 2012-07-24
DORTE BYGUM SHEPHERD CROSS
Company Secretary 2002-08-29 2008-09-11
IRENE LESLEY HARRISON
Nominated Secretary 2002-08-29 2002-08-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-08-29 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS CRAWFORD MACDONALD NORTHERN PINE DEVELOPMENTS LIMITED Director 2016-02-24 CURRENT 2013-12-10 Dissolved 2016-08-02
ANGUS CRAWFORD MACDONALD SSF HOLDING CO LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
ANGUS CRAWFORD MACDONALD HALOGEN POWER LIMITED Director 2015-06-10 CURRENT 2006-06-26 Liquidation
ANGUS CRAWFORD MACDONALD GALION (COURT) LIMITED Director 2015-06-06 CURRENT 2015-06-06 Active
ANGUS CRAWFORD MACDONALD GALION (LAKEVIEW) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ANGUS CRAWFORD MACDONALD GALION HOMES (BIGBURY) LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANGUS CRAWFORD MACDONALD NAYDON RIDING SCHOOL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
ANGUS CRAWFORD MACDONALD NAYDON LIVERY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-05-29
ANGUS CRAWFORD MACDONALD ENERGY 103 LIMITED Director 2014-10-16 CURRENT 2014-02-13 Dissolved 2017-11-24
ANGUS CRAWFORD MACDONALD GALION (PROJECT TWO) LIMITED Director 2014-10-16 CURRENT 2013-10-31 Active
ANGUS CRAWFORD MACDONALD CRAWFORD ESTATES (SW) LTD Director 2014-10-16 CURRENT 2014-05-02 Active
ANGUS CRAWFORD MACDONALD GALION HOLDINGS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
ANGUS CRAWFORD MACDONALD ANGLO - GERMAN SOLAR 1 LIMITED Director 2013-05-24 CURRENT 2010-09-20 Dissolved 2014-01-14
ANGUS CRAWFORD MACDONALD ANGLO - GERMAN SOLAR 2 LIMITED Director 2013-05-24 CURRENT 2010-09-20 Dissolved 2014-01-14
ANGUS CRAWFORD MACDONALD TALICK UK LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
ANGUS CRAWFORD MACDONALD HIVE SOLAR DELTA LTD Director 2012-09-14 CURRENT 2011-03-15 Dissolved 2014-05-06
ANGUS CRAWFORD MACDONALD SOLARFAST LIMITED Director 2012-03-07 CURRENT 2007-07-18 Dissolved 2014-12-23
ANGUS CRAWFORD MACDONALD GALION LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW
2016-07-084.20STATEMENT OF AFFAIRS/4.19
2016-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-084.20STATEMENT OF AFFAIRS/4.19
2016-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-07GAZ1FIRST GAZETTE
2016-06-07GAZ1FIRST GAZETTE
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 847.5
2015-09-25AR0129/08/15 FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2015-05-05AD02SAIL ADDRESS CREATED
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 779.9875
2014-09-26AR0129/08/14 FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY BURNELL
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-30AUDAUDITOR'S RESIGNATION
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 779.9875
2013-10-11AR0129/08/13 FULL LIST
2013-09-23AA01PREVSHO FROM 30/08/2013 TO 30/06/2013
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-06-18AP01DIRECTOR APPOINTED MR STEVEN PATRICK JAMES EDWARDS
2013-06-18AP01DIRECTOR APPOINTED MR ANGUS CRAWFORD MACDONALD
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THE WORKS CANE END LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5BH ENGLAND
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SHEPHERD CROSS
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOARE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JESSON
2013-05-31AA01PREVSHO FROM 31/08/2012 TO 30/08/2012
2012-10-03AR0129/08/12 FULL LIST
2012-09-19AP02CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FOURCADE
2011-11-08AR0129/08/11 FULL LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-03AP01DIRECTOR APPOINTED MR THOMAS FOURCADE
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-05RES01ADOPT ARTICLES 31/08/2011
2011-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-05SH0131/08/11 STATEMENT OF CAPITAL GBP 847.50
2011-09-05SH0125/08/11 STATEMENT OF CAPITAL GBP 687.50
2011-08-16AP01DIRECTOR APPOINTED PAUL JESSON
2011-05-20AP01DIRECTOR APPOINTED GUY RICHARD BURNELL
2011-05-09SH02SUB-DIVISION 19/04/11
2011-05-09RES13SUB DIVIDE 19/04/2011
2011-05-09RES01ADOPT ARTICLES 19/04/2011
2011-05-09SH0121/04/11 STATEMENT OF CAPITAL GBP 675
2011-04-15SH0129/03/11 STATEMENT OF CAPITAL GBP 620
2010-12-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-20AR0129/08/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP HOARE / 01/10/2009
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-03-16AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP
2008-09-19363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY DORTE SHEPHERD CROSS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-10-23288aNEW DIRECTOR APPOINTED
2007-07-2688(2)RAD 13/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2007-02-19CERTNMCOMPANY NAME CHANGED DENHAM HOMES LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-09-12363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-21363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-09-19363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ARDENHAM ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-11-01
Appointment of Liquidators2016-07-04
Resolutions for Winding-up2016-07-04
Meetings of Creditors2016-06-21
Fines / Sanctions
No fines or sanctions have been issued against ARDENHAM ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-10-04 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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

Intangible Assets
Patents
We have not found any records of ARDENHAM ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDENHAM ENERGY LIMITED
Trademarks
We have not found any records of ARDENHAM ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARDENHAM ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2013-12-04 GBP £6,758
Buckinghamshire County Council 2013-12-04 GBP £0
Buckinghamshire County Council 2013-04-03 GBP £1,464
Daventry District Council 2010-05-19 GBP £4,000 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARDENHAM ENERGY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ardenham Energy , Cane End Lane, Bierton, Aylesbury, Bucks, HP22 5BH 44,75005/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.

Import/Export of Goods
Goods imported/exported by ARDENHAM ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-03-0185444991Electric 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.
2010-02-0185043220
2010-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyARDENHAM ENERGY LIMITEDEvent Date2017-11-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARDENHAM ENERGY LIMITEDEvent Date2016-06-28
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 TypeResolutions for Winding-up
Defending partyARDENHAM ENERGY LIMITEDEvent Date2016-06-28
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 TypeMeetings of Creditors
Defending partyARDENHAM ENERGY LIMITEDEvent Date2016-06-13
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDENHAM ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDENHAM ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.