Company number 07524777
Status Active
Incorporation Date 10 February 2011
Company Type Private Limited Company
Address POWER HOUSE SENATOR POINT, SOUTH BOUNDARY ROAD KNOWSLEY BUSINESS PARK, LIVERPOOL, L33 7RR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Auditor's resignation; Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 October 2016. The most likely internet sites of CLARKE ENERGY TRADING LIMITED are www.clarkeenergytrading.co.uk, and www.clarke-energy-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Clarke Energy Trading Limited is a Private Limited Company.
The company registration number is 07524777. Clarke Energy Trading Limited has been working since 10 February 2011.
The present status of the company is Active. The registered address of Clarke Energy Trading Limited is Power House Senator Point South Boundary Road Knowsley Business Park Liverpool L33 7rr. . QUINN, Kyle David is a Secretary of the company. ADLER, Thomas Gerard is a Director of the company. CROMWELL, Thomas George is a Director of the company. ROBINSON IV, James Mc Kee is a Director of the company. Secretary HOLLIDAY, Peter John has been resigned. Director CLARKE, James Stuart has been resigned. Director CLARKE, James has been resigned. Director HOLLIDAY, Peter John has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
CLARKE, James
Resigned: 31 January 2017
Appointed Date: 10 February 2011
74 years old
Persons With Significant Control
Clarke Energy Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLARKE ENERGY TRADING LIMITED Events
09 Mar 2017
Auditor's resignation
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
16 Feb 2017
Full accounts made up to 31 October 2016
10 Feb 2017
Appointment of Mr Thomas Gerard Adler as a director on 30 January 2017
10 Feb 2017
Appointment of Mr Thomas George Cromwell as a director on 31 January 2017
...
... and 41 more events
28 Jun 2011
Statement of capital following an allotment of shares on 7 March 2011
28 Jun 2011
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
ELRES S80A ‐
S80A auth to allot sec 02/05/2011
18 Mar 2011
Particulars of a mortgage or charge / charge no: 1
11 Feb 2011
Statement of capital following an allotment of shares on 10 February 2011
10 Feb 2011
Incorporation
25 August 2012
Composite guarantee and debenture
Delivered: 31 August 2012
Status: Satisfied
on 9 February 2017
Persons entitled: Eci Ventures Nominees Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 August 2012
Composite debenture
Delivered: 3 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2011
Debenture
Delivered: 18 March 2011
Status: Satisfied
on 18 October 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…