Active - Proposal to Strike off
Company Information for CLIMATE CHANGE PROPERTY (GP) LIMITED
ROOM 113,, 65 LONDON WALL, LONDON, EC2M 5TU,
|
Company Registration Number
06524491
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLIMATE CHANGE PROPERTY (GP) LIMITED | |
Legal Registered Office | |
ROOM 113, 65 LONDON WALL LONDON EC2M 5TU Other companies in SE1 | |
Company Number | 06524491 | |
---|---|---|
Company ID Number | 06524491 | |
Date formed | 2008-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-06 01:05:02 |
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 | ||
SIMON PATRICK ROBERT-TISSOT |
Director | ||
SHAUN ALBERT MAYS |
Director | ||
CHARLES MICHAEL CONNER |
Director | ||
MARK IAN BRUCE WOODALL |
Director | ||
MARK IAN MACLEOD |
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 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 FINANCE LIMITED | Director | 2018-06-14 | CURRENT | 2004-12-15 | 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 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 FINANCE LIMITED | Director | 2018-06-14 | CURRENT | 2004-12-15 | Liquidation | |
CLIMATE CHANGE CAPITAL GROUP LIMITED | Director | 2018-06-12 | CURRENT | 2008-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Brett Whitley on 2018-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT WHITLEY | |
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 05/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY 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 | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/16 FROM 3 More London Riverside London SE1 2AQ | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/16 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 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRETT CHARLES WHITLEY | |
AP01 | DIRECTOR APPOINTED MR ERIC PATRICK ROGER ALSEMBACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/03/13 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 SIMON ROBERT-TISSOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MACLEOD | |
AR01 | 05/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN TEMPERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MAYS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 22/02/2010 | |
AR01 | 05/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK ROBERT-TISSOT / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARTICK ROBERT-TISSOT / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 19/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PARTICK ROBERT-TISSOT / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARTICK ROBERT-TISSOT / 24/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES CONNER | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WOODALL | |
288a | DIRECTOR APPOINTED MARK IAN MACLEOD | |
288a | DIRECTOR APPOINTED SHAUN ALBERT MAYS | |
288a | DIRECTOR APPOINTED SIMON PATRICK ROBERT-TISSOT | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNER / 14/11/2008 | |
288a | SECRETARY APPOINTED SIMON ROBERT-TISSOT | |
288b | APPOINTMENT TERMINATED SECRETARY MARK MACLEOD | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant 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 PROPERTY (GP) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLIMATE CHANGE PROPERTY (GP) 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. |