Company Information for EARTHLY ENERGY LIMITED
C/O BEGBIES TRAYNOR (CENTRAL) LLP FOURTH FLOOR, TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
07092816
Private Limited Company
Liquidation |
Company Name | |
---|---|
EARTHLY ENERGY LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (CENTRAL) LLP FOURTH FLOOR, TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in TS10 | |
Company Number | 07092816 | |
---|---|---|
Company ID Number | 07092816 | |
Date formed | 2009-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 01/12/2013 | |
Return next due | 29/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-07 05:23:19 |
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 | ||
---|---|---|---|---|
EARTHLY ENERGY INTERNATIONAL LIMITED | 38 Edison House Flambard Way FLAMBARD WAY Godalming GU7 1FF | Active - Proposal to Strike off | Company formed on the 2014-04-23 | |
Earthly Energy LLC | 8241 W 50th Ave Arvada CO 80002 | Good Standing | Company formed on the 2019-03-21 | |
EARTHLY ENERGY LIMITED | 10 GEORGE STREET C/O MACROBERTS LLP EDINBURGH EH2 2PF | Active | Company formed on the 2023-06-12 |
Officer | Role | Date Appointed |
---|---|---|
PANAYOTA SARA KARANICOLAS |
||
ROBERT EDWARD STARLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA JANE MELONI |
Company Secretary | ||
SIMON PAGET-BROWN |
Company Secretary | ||
KEITH THOMAS RICHARD MURRAY |
Director | ||
MARTIN REID |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3 AD 3 LIMITED | Director | 2013-04-22 | CURRENT | 2012-07-10 | Liquidation | |
GENA8 LTD | Director | 2016-10-11 | CURRENT | 2015-07-28 | Liquidation | |
SUSTAINABLE AD SOLUTIONS LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Dissolved 2016-12-27 | |
AVGI (A VERY GOOD IDEA) LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2017-03-21 | |
BIOCONSTRUCT ENGINEERING LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Dissolved 2017-02-07 | |
BIOCONSTRUCT UK LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Dissolved 2017-02-07 | |
3 AD 3 LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Liquidation | |
CARBONCHECK LIMITED | Director | 2011-10-01 | CURRENT | 2007-10-18 | Dissolved 2017-01-17 | |
BF SYSTEMS LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Dissolved 2015-05-19 | |
BF CARBON EXCHANGE LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Dissolved 2015-05-19 | |
BF AGRONOMY LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Dissolved 2015-05-19 | |
BF BIOGAS LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Dissolved 2015-10-13 | |
OSL (UK) LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-14 | Dissolved 2014-12-02 | |
BF OILS TRADING LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Dissolved 2014-12-02 | |
AIROMAIR LIMITED | Director | 2007-12-01 | CURRENT | 2007-08-01 | Active | |
B.F. OILS LIMITED | Director | 2007-11-28 | CURRENT | 2007-10-18 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM C/O Begbies Traynor (Central) Llp 9th Floor Bond Court Leeds LS1 2JZ | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 08/12/2016 | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 08/12/2015 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/15 FROM A331-a339 the Wilton Centre Wilton Redcar Cleveland TS10 4RF | |
COCOMP | Compulsory winding up order | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-12-01 | |
ANNOTATION | Replacement | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
ANNOTATION | Replaced | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING WITH MUD 01/12/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/12/11 FOR FORM AR01 | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 13.77 | |
SH01 | 03/08/11 STATEMENT OF CAPITAL GBP 12.70 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 11.43 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 9.72 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 13.77 | |
AR01 | 01/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PANAYOTA SARA KARANICOLAS / 21/11/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA MELONI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD STARLING / 11/06/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM, A337 THE WILTON CENTRE, WILTON, REDCAR, CLEVELAND, TS10 4RF, UNITED KINGDOM | |
AR01 | 01/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MS ANGELA JANE MELONI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PAGET-BROWN | |
AP01 | DIRECTOR APPOINTED MISS PANAYOTA SARA KARANICOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MURRAY | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS RICHARD MURRAY / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, ONYX HOUSE (2ND FLOOR), 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS, STOCKTON-ON-TEES, TS18 2AD, ENGLAND | |
AP01 | DIRECTOR APPOINTED MR KEITH THOMAS RICHARD MURRAY | |
AP03 | SECRETARY APPOINTED MR SIMON PAGET-BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN REID | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-07 |
Winding-Up Orders | 2014-12-08 |
Petitions to Wind Up (Companies) | 2014-03-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WORKING CAPITAL PARTNERS LIMITED |
Creditors Due Within One Year | 2011-12-31 | £ 1,410,732 |
---|---|---|
Creditors Due Within One Year | 2010-12-31 | £ 468,914 |
Creditors and other liabilities
|
|
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 EARTHLY ENERGY LIMITED
Cash Bank In Hand | 2011-12-31 | £ 136,861 |
---|---|---|
Cash Bank In Hand | 2010-12-31 | £ 3,639 |
Current Assets | 2011-12-31 | £ 1,042,247 |
Current Assets | 2010-12-31 | £ 333,687 |
Debtors | 2011-12-31 | £ 845,536 |
Debtors | 2010-12-31 | £ 330,048 |
Secured Debts | 2011-12-31 | £ 9,605 |
Stocks Inventory | 2011-12-31 | £ 59,850 |
Tangible Fixed Assets | 2011-12-31 | £ 1,807 |
Debtors and other cash assets
EARTHLY ENERGY LIMITED owns 1 domain names.
earthlyenergy.co.uk
The top companies supplying to UK government with the same SIC code (35210 - Manufacture of gas) as EARTHLY ENERGY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EARTHLY ENERGY LIMITED | Event Date | 2014-12-09 |
In the High Court of Justice Chancery Division case number 966 Principal Trading Address: A331-A339 The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Nicholas Edward Reed and Rob Sadler , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , (IP Nos. 008639 and 009172) were appointed as Joint Liquidators of the Company on 09 December 2014 , by the Secretary of State. Any person who requires further information may contact the Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by email at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EARTHLY ENERGY LIMITED | Event Date | 2014-11-27 |
In the High Court Of Justice case number 00966 Liquidator appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EARTHLY ENERGY LIMITED | Event Date | 2014-02-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 966 A Petition to wind up the above-named Company, Registration Number 07092816, of A331-A339 The Wilton Centre, Wilton, Redcar, Cleveland, England, TS10 4RF, presented on 7 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1708485/N.) : | |||
Initiating party | EARTHLY ENERGY LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | GREENWAY FUEL SOLUTIONS LIMITED | Event Date | 2012-11-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 907 A Petition to wind up the above-mentioned Company, Registration Number 07796284 of 76 Craven Lane, Gomersal BD19 4QU , presented on 23 November 2012 by EARTHLY ENERGY LTD EARTHLY ENERGY LTD , of A331-A339 The Wilton Centre, Redcar, Cleveland TS10 4RF , claiming to be Creditors of the Company, will be heard at the Companies Court, Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2013 . The Petitioners Solicitors are Paget-Brown (UK) , 50 Broadway, London SW1H 0RG , telephone 0207 152 4054. (Ref SPB/EEL/4/2.) : | |||
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. |