Liquidation
Company Information for CLIMATE CHANGE FINANCE LIMITED
1-4 London Road, Spalding, LINCOLNSHIRE, PE11 2TA,
|
Company Registration Number
05313633
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLIMATE CHANGE FINANCE LIMITED | |
Legal Registered Office | |
1-4 London Road Spalding LINCOLNSHIRE PE11 2TA Other companies in SE1 | |
Company Number | 05313633 | |
---|---|---|
Company ID Number | 05313633 | |
Date formed | 2004-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-11-20 22:20:55 |
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 |
---|---|---|
SIMON STOAKES |
||
SIMON JOHN STOAKES |
||
ALANNA WEIFENBACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRETT WHITLEY |
Company Secretary | ||
BRETT WHITLEY |
Director | ||
ROSINA TERESA MCCLOSKEY |
Company Secretary | ||
ERIC PATRICK ROGER ALSEMBACH |
Director | ||
IAN TEMPERTON |
Director | ||
ALFRED HENRY EVANS |
Director | ||
SIMON PATRICK ROBERT-TISSOT |
Company Secretary | ||
MARK IAN MACLEOD |
Director | ||
SHAUN ALBERT MAYS |
Director | ||
MARK IAN MACLEOD |
Company Secretary | ||
CHARLES MICHAEL CONNER |
Director | ||
MARK IAN BRUCE WOODALL |
Director | ||
CAROLE HELLEN RYAN HOFBECK |
Company Secretary | ||
MONICA COMYNS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCC SEED CAPITAL (GENERAL PARTNER) LIMITED | Director | 2018-06-29 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
CCP CARRIED INTEREST (GP) LIMITED | Director | 2018-06-29 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
CCP CO-INVEST (GP) LIMITED | Director | 2018-06-29 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
CLIMATE CHANGE HOLDINGS LIMITED | Director | 2018-06-29 | CURRENT | 2002-05-15 | Liquidation | |
CLIMATE CHANGE PROPERTY (GP) LIMITED | Director | 2018-06-14 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
CLIMATE CHANGE PROPERTY LIMITED | Director | 2018-06-14 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
CLIMATE CHANGE CAPITAL LIMITED | Director | 2018-06-14 | CURRENT | 2004-07-28 | Liquidation | |
CREDIT AND TRADING COMPANY LTD | Director | 2018-06-08 | CURRENT | 2007-12-21 | Active | |
CCC SEED CAPITAL (GENERAL PARTNER) LIMITED | Director | 2018-06-29 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
CCP CARRIED INTEREST (GP) LIMITED | Director | 2018-06-29 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
CCP CO-INVEST (GP) LIMITED | Director | 2018-06-29 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
CLIMATE CHANGE HOLDINGS LIMITED | Director | 2018-06-29 | CURRENT | 2002-05-15 | Liquidation | |
CLIMATE CHANGE PROPERTY (GP) LIMITED | Director | 2018-06-14 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
CLIMATE CHANGE PROPERTY LIMITED | Director | 2018-06-14 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
CLIMATE CHANGE CAPITAL LIMITED | Director | 2018-06-14 | CURRENT | 2004-07-28 | Liquidation | |
CLIMATE CHANGE CAPITAL GROUP LIMITED | Director | 2018-06-12 | CURRENT | 2008-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Bulley Davey, 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Bulley Davey, 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Room 113, 65 London Wall London EC2M 5TU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALANNA WEIFENBACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT WHITLEY | |
TM02 | Termination of appointment of Brett Whitley on 2018-06-14 | |
AP03 | Appointment of Simon Stoakes as company secretary on 2018-06-14 | |
AP01 | DIRECTOR APPOINTED SIMON STOAKES | |
AP01 | DIRECTOR APPOINTED ALANNA WEIFENBACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Brett Charles Whitley on 2017-07-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRETT CHARLES WHITLEY on 2017-07-10 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM 3 More London Riverside London SE1 2AQ | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Brett Charles Whitley as company secretary on 2015-08-03 | |
TM02 | Termination of appointment of Rosina Teresa Mccloskey on 2015-08-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TEMPERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC ALSEMBACH | |
AP01 | DIRECTOR APPOINTED MR BRETT CHARLES WHITLEY | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ERIC PATRICK ROGER ALSEMBACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED EVANS | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/12/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MRS ROSINA TERESA MCCLOSKEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON ROBERT-TISSOT | |
AP01 | DIRECTOR APPOINTED ALFRED EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MACLEOD | |
AR01 | 15/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN TEMPERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MAYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MAYS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK ROBERT-TISSOT / 18/02/2010 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 11/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED MR SIMON PATRICK ROBERT-TISSOT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK MACLEOD | |
288a | DIRECTOR APPOINTED MARK IAN MACLEOD | |
288a | DIRECTOR APPOINTED SHAUN ALBERT MAYS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WOODALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES CONNER | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNER / 14/11/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLE HOFBECK | |
288a | SECRETARY APPOINTED MARK IAN MACLEOD | |
363s | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 49 GROSVENOR STREET LONDON W1K 3HP | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4BX | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2021-07-02 |
Appointment of Liquidators | 2021-07-02 |
Resolutions for Winding-up | 2021-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 CLIMATE CHANGE FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLIMATE CHANGE FINANCE LIMITED are:
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. |