CLIMATE ENERGY LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4HD

Company number 05310564
Status Liquidation
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Administrator's progress report to 29 September 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of CLIMATE ENERGY LIMITED are www.climateenergy.co.uk, and www.climate-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Climate Energy Limited is a Private Limited Company. The company registration number is 05310564. Climate Energy Limited has been working since 10 December 2004. The present status of the company is Liquidation. The registered address of Climate Energy Limited is Fti Consulting Llp 200 Aldersgate Street London Ec1a 4hd. . CHOUDHURY, Mizanal is a Director of the company. HOLMES, Andrew is a Director of the company. Secretary BRITTON, Hilary Jane has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director BRITTON, Richard John has been resigned. Director DAVIES, Mark Dingad has been resigned. Director MCCABE, Lucy Jane has been resigned. Director MCKEOWN, Julie has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHOUDHURY, Mizanal
Appointed Date: 19 December 2014
44 years old

Director
HOLMES, Andrew
Appointed Date: 17 July 2009
62 years old

Resigned Directors

Secretary
BRITTON, Hilary Jane
Resigned: 17 July 2009
Appointed Date: 13 December 2004

Secretary
UK SECRETARIES LTD
Resigned: 13 December 2004
Appointed Date: 10 December 2004

Director
BRITTON, Richard John
Resigned: 17 July 2009
Appointed Date: 13 December 2004
78 years old

Director
DAVIES, Mark Dingad
Resigned: 19 December 2014
Appointed Date: 03 September 2012
65 years old

Director
MCCABE, Lucy Jane
Resigned: 28 January 2011
Appointed Date: 10 November 2008
49 years old

Director
MCKEOWN, Julie
Resigned: 19 December 2014
Appointed Date: 20 July 2009
57 years old

Director
UK DIRECTORS LTD
Resigned: 13 December 2004
Appointed Date: 10 December 2004

CLIMATE ENERGY LIMITED Events

08 Nov 2016
Administrator's progress report to 29 September 2016
17 Oct 2016
Appointment of a voluntary liquidator
29 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jun 2016
Administrator's progress report to 8 April 2016
05 Jan 2016
Result of meeting of creditors
...
... and 58 more events
01 Feb 2005
New director appointed
01 Feb 2005
New secretary appointed
20 Dec 2004
Director resigned
20 Dec 2004
Secretary resigned
10 Dec 2004
Incorporation

CLIMATE ENERGY LIMITED Charges

9 November 2009
Legal mortgage
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Countrywide house perry way witham essex t/no:EX415452 with…
27 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 3 March 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Countrywide house 3 perry way witham essex t/no:EX415452 by…