Company Information for CARBON CREDENTIALS ENERGY SERVICES LIMITED
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR, 20 ST ANDREW STREET, LONDON, EC4A 3AG,
|
Company Registration Number
07665942
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARBON CREDENTIALS ENERGY SERVICES LIMITED | |
Legal Registered Office | |
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR 20 ST ANDREW STREET LONDON EC4A 3AG Other companies in GU9 | |
Company Number | 07665942 | |
---|---|---|
Company ID Number | 07665942 | |
Date formed | 2011-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/06/2023 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB114588705 |
Last Datalog update: | 2025-01-05 09:26:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA DUGGAN |
||
ROBERT CLARKE |
||
CIAN DUGGAN |
||
RICHARD JOHN GREEN |
||
PAUL WILLIAM LEWIS |
||
MATTHEW LORRIMORE |
||
SEAN RUSSELL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN STUART BLACKWOOD |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAS FINANCE LIMITED | Director | 2017-09-18 | CURRENT | 2006-01-25 | Active | |
LEOPARD GECKO LIMITED | Director | 2016-05-31 | CURRENT | 2015-05-26 | Active | |
DUGGAN ENTERPRISES LIMITED | Director | 2009-04-13 | CURRENT | 2009-04-13 | Active | |
LEOPARD GECKO LIMITED | Director | 2016-05-31 | CURRENT | 2015-05-26 | Active | |
LEOPARD GECKO LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
CAPITAS FINANCE LIMITED | Director | 2016-07-04 | CURRENT | 2006-01-25 | Active | |
INSTANT IMPACT LTD | Director | 2014-08-12 | CURRENT | 2011-04-07 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Consulting Group Intern | London | At Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers | |
Senior Energy Performance Consultant | London | At Carbon Credentials, we optimise energy performance in buildings and reduce carbon compliance and reporting risks for our clients. This role focuses on the | |
Data Integrity Analyst | London | Experience of Programming (including, but not limited to Pentaho, SQL, R, XML & VBA). At Carbon Credentials, we optimise energy performance in buildings, and... | |
Consulting Group Intern | London | At Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers | |
Compliance Consultant | London | Carbon Credentials is recruiting for an experienced compliance professional to join our growing team. We are delivering a wide range of energy efficiency and | |
Energy Strategy Consultant | London | At Carbon Credentials, we optimise energy performance in buildings, and reduce carbon compliance and reporting risks for our clients. This role focuses on the | |
Compliance Consultant | London | Carbon Credentials is recruiting for an experienced compliance professional to join our growing team. We are delivering a wide range of energy efficiency and | |
Consulting Group Intern | London | At Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers | |
Data Integrity Analyst | London | Experience of Programming (including, but not limited to Pentaho, SQL, R, XML & VBA). At Carbon Credentials, we optimise energy performance in buildings, and... | |
Office Manager | London | Due to our continued growth and client demand, we are recruiting a Office Manager to provide valuable support and manage all office-related functional and | |
Energy Strategy Consultant | London | At Carbon Credentials, we optimise energy performance in buildings, and reduce carbon compliance and reporting risks for our clients. This role focuses on the | |
GHG Consultant | London | At Carbon Credentials, we optimise energy performance in buildings, and reduce carbon compliance and reporting risks for our clients. The latter part of this | |
Senior Energy Performance Consultant | London | At Carbon Credentials, we optimise energy performance in buildings and reduce carbon compliance and reporting risks for our clients. This role focuses on the | |
Senior Consultant, Assured Analytics | London | At Carbon Credentials, we optimise energy performance in buildings and reduce carbon compliance and reporting risks for our clients. This role leads on | |
Talent Manager | London | People are at the heart of our business. The open, trusting and collaborative culture and environment that we have built is key to the success of the business | |
Head of Organisational Development | London | People are at the heart of our business and are our most important assets. The open, trusting and collaborative culture and environment that we have built is | |
Office Administrator | London | Due to our continued growth and client demand, we are recruiting a Office Administrator to provide valuable support to the company and ensure the smooth | |
Project/Product Manager | London | Carbon Credentials clients spend over 1.5bn on gas and electricity annually. The company has recently introduced an internally built data platform (ADAPt | |
BI Developer/Data Architect | London | Strong SQL skills and ideally experience of some or all of C, JAVA, MDX, XML, JSON, REST, SQL, HTML, CSS, AJAX, JavaScript, Python, Cron.... | |
Consulting Group Intern | London | At Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers | |
Compliance Consultant | London | Carbon Credentials is recruiting for an experienced compliance professional to join our growing team. We are delivering a wide range of energy efficiency and |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2024-07-26 | ||
REGISTERED OFFICE CHANGED ON 23/09/24 FROM C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG | ||
REGISTERED OFFICE CHANGED ON 19/09/24 FROM 20 st Andrew Street London EC4A 3AG | ||
REGISTERED OFFICE CHANGED ON 04/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 10/08/23 FROM 30 Fenchurch Street London EC3M 3BD England | ||
Statement by Directors | ||
Solvency Statement dated 30/03/23 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium & capital redemption reserve 30/03/2023<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 6.108205 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON | |
Previous accounting period extended from 31/12/21 TO 30/06/22 | ||
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
SH01 | 31/08/22 STATEMENT OF CAPITAL GBP 287390.834262 | |
31/08/22 STATEMENT OF CAPITAL GBP 16.246999 | ||
31/08/22 STATEMENT OF CAPITAL GBP 16.344262 | ||
SH01 | 31/08/22 STATEMENT OF CAPITAL GBP 16.246999 | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
DIRECTOR APPOINTED MR DANIEL KENNETH BURTON | ||
DIRECTOR APPOINTED MR DEREK BOYD SIMPSON | ||
DIRECTOR APPOINTED MR GARETH JOHN NEWTON | ||
APPOINTMENT TERMINATED, DIRECTOR CIAN DUGGAN | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH DODGSON SYKES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREEN | ||
Termination of appointment of Matthew Telford Lorrimore on 2022-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW TELFORD LORRIMORE | ||
CESSATION OF RICHARD JOHN GREEN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Accenture (Uk) Limited as a person with significant control on 2022-08-31 | ||
REGISTERED OFFICE CHANGED ON 28/09/22 FROM 103-113 Regent Street London W1B 4HL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/09/22 FROM 103-113 Regent Street London W1B 4HL England | |
PSC02 | Notification of Accenture (Uk) Limited as a person with significant control on 2022-08-31 | |
PSC07 | CESSATION OF RICHARD JOHN GREEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIAN DUGGAN | |
TM02 | Termination of appointment of Matthew Telford Lorrimore on 2022-08-31 | |
AP01 | DIRECTOR APPOINTED MR DANIEL KENNETH BURTON | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659420003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659420003 | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution The capitalisation of the sum of £0.3526720 02/09/2020</ul> | ||
Resolutions passed:<ul><li>Resolution The capitalisation of the sum of £0.3526720 02/09/2020<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: transfer notice 28/04/2022<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
RES14 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
SH01 | 04/05/22 STATEMENT OF CAPITAL GBP 14.473518 | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
SH01 | 15/04/21 STATEMENT OF CAPITAL GBP 14.027238 | |
PSC04 | Change of details for Mr Richard John Green as a person with significant control on 2021-04-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LORRIMORE on 2021-04-13 | |
CH01 | Director's details changed for Mr Robert Clarke on 2021-04-13 | |
SH01 | 31/12/20 STATEMENT OF CAPITAL GBP 13.949588 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/11/20 | |
CC04 | Statement of company's objects | |
SH01 | 02/09/20 STATEMENT OF CAPITAL GBP 13.926597 | |
SH01 | 02/09/20 STATEMENT OF CAPITAL GBP 13.573925 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HAINSWORTH TARBOTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW | |
SH08 | Change of share class name or designation | |
SH01 | 25/11/19 STATEMENT OF CAPITAL GBP 13.305267 | |
SH01 | 31/10/19 STATEMENT OF CAPITAL GBP 13.233088 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HUGH DODGSON SYKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 06/09/18 STATEMENT OF CAPITAL GBP 12.952169 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 12/06/18 STATEMENT OF CAPITAL GBP 12.946729 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-13 GBP 12.921008 | |
SH03 | Purchase of own shares | |
LATEST SOC | 09/08/18 STATEMENT OF CAPITAL;GBP 12.921008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
AP03 | Appointment of Mr Matthew Lorrimore as company secretary on 2017-06-28 | |
TM02 | Termination of appointment of Samantha Duggan on 2017-06-28 | |
PSC04 | Change of details for Mr Richard John Green as a person with significant control on 2017-06-11 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HAINSWORTH TARBOTON | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 12.890623 | |
SH01 | 14/03/18 STATEMENT OF CAPITAL GBP 12.890623 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | 2013 SCHEME RULES 14/03/2018 | |
RES01 | ADOPT ARTICLES 14/03/2018 | |
RES10 | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LORRIMORE | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 12.721848 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GREEN | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 12.721848 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Dr Samantha Duggan as company secretary on 2015-04-01 | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 29/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 29/04/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076659420003 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CHANGES TO SCHEME RULES 18/11/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 12.721848 | |
SH01 | 07/12/15 STATEMENT OF CAPITAL GBP 12.721848 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BLACKWOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 04/09/2015 | |
SH01 | 08/06/15 STATEMENT OF CAPITAL GBP 12.422432 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CLARKE | |
LATEST SOC | 26/07/15 STATEMENT OF CAPITAL;GBP 12.422 | |
AR01 | 10/06/15 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/06/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 11.260138 | |
AR01 | 10/06/14 FULL LIST | |
RES13 | INC NOM CAP 31/01/2014 | |
RES01 | ADOPT ARTICLES 31/01/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 11/07/2014 | |
AP01 | DIRECTOR APPOINTED MR IAIN STUART BLACKWOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 12/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 12/12/2013 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB UNITED KINGDOM | |
AR01 | 10/06/13 FULL LIST | |
RES13 | SUB DIV 108111 ORD OF £0.001 INTO 10811000 ORD ADT £0.000001 EACH 04/03/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 27/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH02 | SUB-DIVISION 27/06/12 | |
AP01 | DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/06/2012 | |
SH01 | 27/06/12 STATEMENT OF CAPITAL GBP 10.811 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PICKTREE HOUSE THE BARN, TILFORD ROAD FARNHAM SURREY GU9 8HU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR RICHARD GREEN | |
AP01 | DIRECTOR APPOINTED MR CIAN DUGGAN | |
SH01 | 10/06/11 STATEMENT OF CAPITAL GBP 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2023-08-03 |
Appointment of Liquidators | 2023-08-03 |
Resolutions for Winding-up | 2023-08-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | INGROVE LIMITED |
|
|
|
|
|
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 CARBON CREDENTIALS ENERGY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Council | |
|
|
Walsall Council | |
|
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 | Notices to Creditors | |
---|---|---|---|
Defending party | CARBON CREDENTIALS ENERGY SERVICES LIMITED | Event Date | 2023-08-03 |
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. |