Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & E POWER LIMITED
Company Information for

C & E POWER LIMITED

RSM RESTRUCTING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
Company Registration Number
05938941
Private Limited Company
Liquidation

Company Overview

About C & E Power Ltd
C & E POWER LIMITED was founded on 2006-09-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". C & E Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C & E POWER LIMITED
 
Legal Registered Office
RSM RESTRUCTING ADVISORY LLP
ST. PHILIPS POINT
TEMPLE ROW
BIRMINGHAM
B2 5AF
Other companies in DE55
 
Filing Information
Company Number 05938941
Company ID Number 05938941
Date formed 2006-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & E POWER 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 C & E POWER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EMERSON
Company Secretary 2006-09-18
MICHAEL EMERSON
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ASHLEY CALDER
Director 2006-09-18 2016-02-22
IAN WILLIAM SPENCER
Director 2006-09-18 2008-01-14
BRIAN RONALD TUCKER
Director 2006-09-18 2008-01-14
C & M SECRETARIES LIMITED
Nominated Secretary 2006-09-18 2006-09-18
C & M REGISTRARS LIMITED
Nominated Director 2006-09-18 2006-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EMERSON LINDHURST POWER PROTECTION LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
MICHAEL EMERSON GATEWAY-UPS LIMITED Director 2009-10-07 CURRENT 2009-10-07 Liquidation

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
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-23
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-23
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 17.4 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR
2016-11-03600Appointment of a voluntary liquidator
2016-11-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-24
2016-11-034.20Volunatary liquidation statement of affairs with form 4.19
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ASHLEY CALDER
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM 67 Micklehome Drive Alrewas Staffordshire DE13 7AU Uk
2012-10-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-21CH01Director's details changed for Mr Craig Calder on 2012-09-01
2011-11-01AR0118/09/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0118/09/10 ANNUAL RETURN FULL LIST
2009-11-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22363aReturn made up to 18/09/09; full list of members
2009-09-2288(2)Ad 18/09/09\gbp si 1@1=1\gbp ic 99/100\
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM UNIT 5 PARKHALL WORKSHOPS PARKHALL ROAD DENBY DERBYSHIRE DE5 8PX
2008-12-04363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2007-12-11363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-02-12ELRESS386 DISP APP AUDS 31/01/07
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-1288(2)RAD 31/01/07--------- £ SI 97@1=97 £ IC 2/99
2007-02-12ELRESS252 DISP LAYING ACC 31/01/07
2007-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to C & E POWER 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 2018-05-14
Appointment of Liquidators2016-10-27
Resolutions for Winding-up2016-10-27
Meetings of Creditors2016-10-12
Fines / Sanctions
No fines or sanctions have been issued against C & E POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 C & E POWER LIMITED

Intangible Assets
Patents
We have not found any records of C & E POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & E POWER LIMITED
Trademarks
We have not found any records of C & E POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & E POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as C & E POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & E POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC & E POWER LIMITEDEvent Date2018-05-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC & E POWER LIMITEDEvent Date2016-10-24
Liquidator's name and address: Diana Frangou and Guy Edward Brooke Mander of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Further information about this case is available from Samantha Rogers at the offices of RSM Restructuring Advisory LLP on 0121 214 3100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC & E POWER LIMITEDEvent Date2016-10-24
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF on 24 October 2016 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Diana Frangou and Guy Edward Brooke Mander of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Office Holder Details: Diana Frangou and Guy Edward Brooke Mander (IP numbers 9559 and 8845 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 24 October 2016 . Further information about this case is available from Samantha Rogers at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. Michael Emerson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC & E POWER LIMITEDEvent Date2016-10-12
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham. B2 5AF on 24 October 2016 at 11 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 24 October 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security} must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, no later than 12 noon on 21 October 2016. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF between 10am and 4pm on the two business days prior to the day of the meeting. A Guide to Liquidators' Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under 'general information for creditors'. A hard copy can be requested from my office by telephone. email or in writing. Alternatively, a copy will be provided on written request by Samantha Rogers, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further information about this case is available from Samantha Rogers at the offices of RSM Tenon Restructuring on 0121 214 3100. Michael Emerson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & E POWER 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 C & E POWER 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.