Company Information for CLIMATE ENERGY SOLUTIONS LIMITED
FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
|
Company Registration Number
06844422
Private Limited Company
Active |
Company Name | |
---|---|
CLIMATE ENERGY SOLUTIONS LIMITED | |
Legal Registered Office | |
FTI CONSULTING LLP 200 ALDERSGATE STREET LONDON EC1A 4HD Other companies in CM8 | |
Company Number | 06844422 | |
---|---|---|
Company ID Number | 06844422 | |
Date formed | 2009-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 11/03/2015 | |
Return next due | 08/04/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-07 14:15:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLIMATE ENERGY SOLUTIONS LLC | 33 Eiseman Ave Erie Buffalo NY 14217 | Active | Company formed on the 2022-12-07 |
Officer | Role | Date Appointed |
---|---|---|
MIZANAL CHOUDHURY |
||
ANDREW HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MCKEOWN |
Director | ||
RICHARD JOHN BRITTON |
Director | ||
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IVECO PENSION TRUSTEE LIMITED | Director | 2018-07-06 | CURRENT | 1994-12-06 | Active | |
CNH TRUSTEE LIMITED | Director | 2018-07-06 | CURRENT | 1994-12-06 | Active | |
CEN (HOLDINGS) LIMITED | Director | 2014-12-19 | CURRENT | 2008-04-18 | Dissolved 2017-02-09 | |
CLIMATE ENERGY SERVICES LTD | Director | 2014-12-19 | CURRENT | 2008-04-24 | Liquidation | |
CLIMATE CONSULTING LIMITED | Director | 2014-12-19 | CURRENT | 2008-10-27 | Liquidation | |
CLIMATE ENERGY (NFP) LIMITED | Director | 2014-12-19 | CURRENT | 1997-03-26 | Liquidation | |
CLIMATE ENERGY LIMITED | Director | 2014-12-19 | CURRENT | 2004-12-10 | Liquidation | |
PRECISE HEATING SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 2004-04-06 | Dissolved 2016-04-12 | |
SOLUTIONS 4 ENERGY LIMITED | Director | 2010-10-29 | CURRENT | 2003-10-30 | Dissolved 2016-04-26 | |
CLIMATE ENERGY SERVICES LTD | Director | 2010-04-23 | CURRENT | 2008-04-24 | Liquidation | |
CLIMATE CONSULTING LIMITED | Director | 2010-04-23 | CURRENT | 2008-10-27 | Liquidation | |
CLIMATE ENERGY (NFP) LIMITED | Director | 2010-04-23 | CURRENT | 1997-03-26 | Liquidation | |
CLIMATE ENERGY HOLDINGS LIMITED | Director | 2009-07-17 | CURRENT | 2009-06-12 | Liquidation | |
CLIMATE ENERGY LIMITED | Director | 2009-07-17 | CURRENT | 2004-12-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIZANAL CHOUDHURY | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-10-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-04-06 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM Countrywide House Freebournes Road Witham Essex CM8 3UN | |
2.12B | Appointment of an administrator | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MIZANAL CHOUDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period extended from 31/07/13 TO 31/12/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 04/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 11/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 07/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/03/2010 TO 31/07/2010 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM COUNTRYWIDE HOUSE 3 PERRY WAY WITHAM ESSEX CM8 3UN | |
288a | DIRECTOR APPOINTED JULIE MCKEOWN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BRITTON | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER CO3 3LX | |
288a | DIRECTOR APPOINTED ANDREW HOLMES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRITTON / 13/05/2009 | |
288a | DIRECTOR APPOINTED MR RICHARD BRITTON | |
88(2) | AD 11/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CARTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-09-09 |
Meetings of Creditors | 2015-12-02 |
Appointment of Administrators | 2015-10-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MCDONNELL MOHAN LIMITED | |
RENT DEPOSIT DEED | Outstanding | ROSETTI LIMITED | |
DEBENTURE | Outstanding | 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 CLIMATE ENERGY SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
London Borough of Lambeth | |
|
GRANTS-MISC ITEMS CS |
London Borough of Lambeth | |
|
GRANTS-MISC ITEMS CS |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Merton Council | |
|
|
London Borough of Merton | |
|
Grants |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MAIN GRANTS |
London Borough of Merton | |
|
Grants |
Uttlesford District Council | |
|
Structural Wrk - Cap Rep L&B |
Uttlesford District Council | |
|
Structural Wrk - Cap Rep L&B |
London Borough of Lambeth | |
|
GRANTS-MISC ITEMS CS |
London Borough of Merton | |
|
Other Capital Expenditure |
London Borough of Havering | |
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CLIMATE ENERGY SOLUTIONS LIMITED | Event Date | 2015-10-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 6588 6595 6596 Chad Griffin and Simon Ian Kirkhope (IP Nos 9528 and 9303 ) both of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIMATE ENERGY SOLUTIONS LIMITED | Event Date | 2015-10-07 |
In the High Court of Justice, Chancery Division Companies Court case number 6596 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 7 October 2015 . Further information about this case is available from the offices of FTI Consulting LLP at tom.jones@fticonsulting.com or Liam.Merritt@fticonsulting.com. Chad Griffin and Simon Ian Kirkhope , Joint Administrators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIMATE ENERGY SOLUTIONS LIMITED | Event Date | 2015-10-07 |
In the High Court of Justice, Chancery Division Companies Court case number 6596 NOTICE IS HEREBY GIVEN that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of requesting the creditors consent for a 12 month extension of the administration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 22 September 2016 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 200 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 7 October 2015 . Further information about this case is available from the offices of FTI Consulting LLP at tom.jones@fticonsulting.com Chad Griffin and Simon Ian Kirkhope , Joint Administrators | |||
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. |