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

About Climate Energy Solutions Ltd
CLIMATE ENERGY SOLUTIONS LIMITED was founded on 2009-03-11 and has its registered office in London. The organisation's status is listed as "Active". Climate Energy Solutions Limited is a Private Limited Company registered in 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
CLIMATE ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
FTI CONSULTING LLP
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in CM8
 
Filing Information
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 GB948858451  
Last Datalog update: 2019-03-07 14:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMATE ENERGY SOLUTIONS 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.
Companies with same name CLIMATE ENERGY SOLUTIONS LIMITED
The following companies were found which have the same name as CLIMATE ENERGY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIMATE ENERGY SOLUTIONS LLC 33 Eiseman Ave Erie Buffalo NY 14217 Active Company formed on the 2022-12-07

Company Officers of CLIMATE ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MIZANAL CHOUDHURY
Director 2014-12-19
ANDREW HOLMES
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MCKEOWN
Director 2009-07-20 2014-12-19
RICHARD JOHN BRITTON
Director 2009-03-11 2009-07-17
JOHN CARTER
Director 2009-03-11 2009-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIZANAL CHOUDHURY IVECO PENSION TRUSTEE LIMITED Director 2018-07-06 CURRENT 1994-12-06 Active
MIZANAL CHOUDHURY CNH TRUSTEE LIMITED Director 2018-07-06 CURRENT 1994-12-06 Active
MIZANAL CHOUDHURY CEN (HOLDINGS) LIMITED Director 2014-12-19 CURRENT 2008-04-18 Dissolved 2017-02-09
MIZANAL CHOUDHURY CLIMATE ENERGY SERVICES LTD Director 2014-12-19 CURRENT 2008-04-24 Liquidation
MIZANAL CHOUDHURY CLIMATE CONSULTING LIMITED Director 2014-12-19 CURRENT 2008-10-27 Liquidation
MIZANAL CHOUDHURY CLIMATE ENERGY (NFP) LIMITED Director 2014-12-19 CURRENT 1997-03-26 Liquidation
MIZANAL CHOUDHURY CLIMATE ENERGY LIMITED Director 2014-12-19 CURRENT 2004-12-10 Liquidation
ANDREW HOLMES PRECISE HEATING SERVICES LIMITED Director 2011-07-29 CURRENT 2004-04-06 Dissolved 2016-04-12
ANDREW HOLMES SOLUTIONS 4 ENERGY LIMITED Director 2010-10-29 CURRENT 2003-10-30 Dissolved 2016-04-26
ANDREW HOLMES CLIMATE ENERGY SERVICES LTD Director 2010-04-23 CURRENT 2008-04-24 Liquidation
ANDREW HOLMES CLIMATE CONSULTING LIMITED Director 2010-04-23 CURRENT 2008-10-27 Liquidation
ANDREW HOLMES CLIMATE ENERGY (NFP) LIMITED Director 2010-04-23 CURRENT 1997-03-26 Liquidation
ANDREW HOLMES CLIMATE ENERGY HOLDINGS LIMITED Director 2009-07-17 CURRENT 2009-06-12 Liquidation
ANDREW HOLMES CLIMATE ENERGY LIMITED Director 2009-07-17 CURRENT 2004-12-10 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
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MIZANAL CHOUDHURY
2019-02-26AC92Restoration by order of the court
2017-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-27AM23Liquidation. Administration move to dissolve company
2017-05-17AM10Administrator's progress report
2016-11-112.24BAdministrator's progress report to 2016-10-06
2016-10-042.31BNotice of extension of period of Administration
2016-05-192.24BAdministrator's progress report to 2016-04-06
2016-01-052.23BResult of meeting of creditors
2015-12-232.23BResult of meeting of creditors
2015-12-152.16BStatement of affairs with form 2.14B/2.15B
2015-12-082.17BStatement of administrator's proposal
2015-11-102.16BStatement of affairs with form 2.14B
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Countrywide House Freebournes Road Witham Essex CM8 3UN
2015-10-162.12BAppointment of an administrator
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR MIZANAL CHOUDHURY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AA01Previous accounting period extended from 31/07/13 TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-07AD04Register(s) moved to registered office address
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-04AR0111/03/13 ANNUAL RETURN FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 04/04/2013
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-08AR0111/03/12 FULL LIST
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-07AUDAUDITOR'S RESIGNATION
2011-03-17AR0111/03/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AR0111/03/10 FULL LIST
2010-04-07AD03REGISTER(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
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 07/04/2010
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-14225CURREXT FROM 31/03/2010 TO 31/07/2010
2009-08-08AUDAUDITOR'S RESIGNATION
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM COUNTRYWIDE HOUSE 3 PERRY WAY WITHAM ESSEX CM8 3UN
2009-08-05288aDIRECTOR APPOINTED JULIE MCKEOWN
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRITTON
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER CO3 3LX
2009-07-29288aDIRECTOR APPOINTED ANDREW HOLMES
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRITTON / 13/05/2009
2009-03-18288aDIRECTOR APPOINTED MR RICHARD BRITTON
2009-03-1788(2)AD 11/03/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARTER
2009-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to CLIMATE ENERGY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-09-09
Meetings of Creditors2015-12-02
Appointment of Administrators2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against CLIMATE ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-13 Outstanding MCDONNELL MOHAN LIMITED
RENT DEPOSIT DEED 2010-06-24 Outstanding ROSETTI LIMITED
DEBENTURE 2009-10-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CLIMATE ENERGY SOLUTIONS LIMITED

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

Government spend with CLIMATE ENERGY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-7 GBP £161 NDR Payers
Royal Borough of Kingston upon Thames 2013-10 GBP £2,786
Wandsworth Council 2013-10 GBP £5,788
London Borough of Wandsworth 2013-10 GBP £5,788 MAIN GRANTS
London Borough of Lambeth 2013-7 GBP £13,803 GRANTS-MISC ITEMS CS
London Borough of Lambeth 2013-5 GBP £3,107 GRANTS-MISC ITEMS CS
Royal Borough of Kingston upon Thames 2013-4 GBP £6,073
Royal Borough of Kingston upon Thames 2013-3 GBP £8,260
Wandsworth Council 2013-2 GBP £8,040
London Borough of Wandsworth 2013-2 GBP £8,040 MAIN GRANTS
Wandsworth Council 2012-12 GBP £7,335
London Borough of Wandsworth 2012-12 GBP £7,335 MAIN GRANTS
Royal Borough of Kingston upon Thames 2012-11 GBP £6,209
Wandsworth Council 2012-10 GBP £7,361
London Borough of Wandsworth 2012-10 GBP £7,361 MAIN GRANTS
Royal Borough of Kingston upon Thames 2012-9 GBP £16,916
Wandsworth Council 2012-9 GBP £12,490
London Borough of Wandsworth 2012-9 GBP £12,490 MAIN GRANTS
Royal Borough of Kingston upon Thames 2012-8 GBP £6,704
Wandsworth Council 2012-8 GBP £17,190
London Borough of Wandsworth 2012-8 GBP £17,190 MAIN GRANTS
Merton Council 2012-8 GBP £8,871
London Borough of Merton 2012-8 GBP £8,871 Grants
Wandsworth Council 2012-7 GBP £3,137
London Borough of Wandsworth 2012-7 GBP £3,137 MAIN GRANTS
Royal Borough of Kingston upon Thames 2012-7 GBP £8,201
Royal Borough of Kingston upon Thames 2012-6 GBP £10,061
Wandsworth Council 2012-6 GBP £9,467
London Borough of Wandsworth 2012-6 GBP £9,467 MAIN GRANTS
Royal Borough of Kingston upon Thames 2012-5 GBP £15,449
Royal Borough of Kingston upon Thames 2012-4 GBP £6,135
Wandsworth Council 2012-3 GBP £8,359
London Borough of Wandsworth 2012-3 GBP £8,359 MAIN GRANTS
Wandsworth Council 2012-2 GBP £3,006
London Borough of Wandsworth 2012-2 GBP £3,006 MAIN GRANTS
Wandsworth Council 2012-1 GBP £4,316
London Borough of Wandsworth 2012-1 GBP £4,316 MAIN GRANTS
London Borough of Merton 2012-1 GBP £3,842 Grants
Uttlesford District Council 2011-12 GBP £7,824 Structural Wrk - Cap Rep L&B
Uttlesford District Council 2011-10 GBP £37,910 Structural Wrk - Cap Rep L&B
London Borough of Lambeth 2011-8 GBP £1,303 GRANTS-MISC ITEMS CS
London Borough of Merton 2011-3 GBP £515 Other Capital Expenditure
London Borough of Havering 2011-3 GBP £15,793

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
No properties were found where CLIMATE ENERGY SOLUTIONS 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 TypeAppointment of Administrators
Defending partyCLIMATE ENERGY SOLUTIONS LIMITEDEvent Date2015-10-07
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 TypeMeetings of Creditors
Defending partyCLIMATE ENERGY SOLUTIONS LIMITEDEvent Date2015-10-07
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 TypeMeetings of Creditors
Defending partyCLIMATE ENERGY SOLUTIONS LIMITEDEvent Date2015-10-07
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIMATE ENERGY SOLUTIONS 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 CLIMATE ENERGY SOLUTIONS 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.