CRE8 ENERGY GROUP LIMITED
SHEFFIELD MICRON H & V LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 03410570
Status Liquidation
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE 260, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 12 February 2017; Liquidators' statement of receipts and payments to 12 February 2016; Liquidators' statement of receipts and payments to 12 February 2015. The most likely internet sites of CRE8 ENERGY GROUP LIMITED are www.cre8energygroup.co.uk, and www.cre8-energy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cre8 Energy Group Limited is a Private Limited Company. The company registration number is 03410570. Cre8 Energy Group Limited has been working since 28 July 1997. The present status of the company is Liquidation. The registered address of Cre8 Energy Group Limited is Wilson Field Limited The Manor House 260 Sheffield S11 9ps. . GOODWIN, Marie Gina is a Director of the company. Secretary BAXTER, Eileen Marjorie has been resigned. Secretary GOODWIN, Matthew David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAXTER, Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Plumbing".


Current Directors

Director
GOODWIN, Marie Gina
Appointed Date: 23 July 2010
68 years old

Resigned Directors

Secretary
BAXTER, Eileen Marjorie
Resigned: 23 July 2010
Appointed Date: 28 July 1997

Secretary
GOODWIN, Matthew David
Resigned: 06 June 2011
Appointed Date: 23 July 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Director
BAXTER, Arthur
Resigned: 23 July 2010
Appointed Date: 28 July 1997
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

CRE8 ENERGY GROUP LIMITED Events

19 Apr 2017
Liquidators' statement of receipts and payments to 12 February 2017
25 Apr 2016
Liquidators' statement of receipts and payments to 12 February 2016
28 Apr 2015
Liquidators' statement of receipts and payments to 12 February 2015
18 Mar 2014
Liquidators' statement of receipts and payments to 12 February 2014
26 Jun 2013
Court order insolvency:replacement of liquidator
...
... and 55 more events
30 Jul 1997
New secretary appointed
30 Jul 1997
Director resigned
30 Jul 1997
Secretary resigned
30 Jul 1997
Registered office changed on 30/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jul 1997
Incorporation

CRE8 ENERGY GROUP LIMITED Charges

24 August 2010
Debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Arthur Baxter and Eileen Marjorie Baxter
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Charge over credit balances
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,500, together with interest accrued now or…