Dissolved 2017-07-26
Company Information for NAVETAS ENERGY MANAGEMENT LTD.
WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
06700292
Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | ||
---|---|---|
NAVETAS ENERGY MANAGEMENT LTD. | ||
Legal Registered Office | ||
WELLINGTON STREET LEEDS | ||
Previous Names | ||
|
Company Number | 06700292 | |
---|---|---|
Date formed | 2008-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 02:42:25 |
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 |
---|---|---|
CURZON CORPORATE SECRETARIES LIMITED |
||
COLIN FLANNERY |
||
MICHAEL ERIC JOHN MANNERING |
||
MALCOLM DUNCAN MCCULLOCH |
||
SIMON MATTHEW DUDGEON OLIVER |
||
CHRISTOPHER MARK SAUNDERS |
||
SWARRATON PARTNERS DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RAY SHELLEY |
Director | ||
A. RODEN LTD |
Company Secretary | ||
ANDRE BEVERLEY RODEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REVIEW CLOUD LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
PASSSMART LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
MIDRIVE LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2014-07-16 | Liquidation | |
SATAGO LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2012-09-20 | Liquidation | |
SATAGO FINANCE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Dissolved 2018-05-14 | |
SATAGO SOFTWARE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Liquidation | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (ESSEX) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-09 | Active | |
UBB WASTE (GLOUCESTERSHIRE) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
SMOGAR LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
HAIGH & HASTINGS LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2017-12-12 | |
TONGSWOOD ESTATES LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2004-12-06 | Active | |
AVENUE IMPERIAL UK LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2018-07-10 | |
OVIVO MOBILE COMMUNICATIONS LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2011-09-09 | Dissolved 2016-10-07 | |
LARCEN LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
IGR PRECIOUS METAL UK LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Dissolved 2016-01-12 | |
LINUX LABS LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
ERKE UK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-03-10 | |
ROCHMAN LANDAU SECRETARIAL LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1992-01-22 | Dissolved 2015-09-08 | |
PROPHIX UK LIMITED | Company Secretary | 2011-09-15 | CURRENT | 2006-03-09 | Active | |
OASIS CRESCENT (UK) LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
PENNYCORD LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Liquidation | |
INTELLIGENT SUSTAINABLE ENERGY LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2008-03-04 | Dissolved 2017-08-06 | |
ALLEGRO ENTERPRISES LIMITED | Company Secretary | 2010-04-23 | CURRENT | 2010-04-23 | Active | |
ARMOR (UK) LIMITED | Company Secretary | 2010-03-22 | CURRENT | 1990-02-20 | Active | |
ASHFORDS ONLINE LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2018-07-24 | |
MANADON LIMITED | Company Secretary | 2000-07-20 | CURRENT | 2000-07-20 | Dissolved 2013-11-26 | |
THREEDEEMEE LIMITED | Director | 2017-04-25 | CURRENT | 2015-12-09 | Active | |
SOBEK CONSULTANTS LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Liquidation | |
THE MOBOX FOUNDATION C.I.C. | Director | 2015-04-26 | CURRENT | 2015-04-26 | Active | |
MIXERGY LIMITED | Director | 2015-02-25 | CURRENT | 2014-07-18 | Active | |
KEPLER ENERGY LIMITED | Director | 2010-10-21 | CURRENT | 2010-09-22 | Active - Proposal to Strike off | |
INTELLIGENT SUSTAINABLE ENERGY LIMITED | Director | 2008-11-18 | CURRENT | 2008-03-04 | Dissolved 2017-08-06 | |
NOWCOMM LTD | Director | 2015-05-01 | CURRENT | 2005-11-01 | Active | |
HELIX PROPERTY GROUP LIMITED | Director | 2012-12-03 | CURRENT | 2010-09-20 | Active | |
ASHTON ASSOCIATES (BATH) LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
MILLER RAYNER LIMITED | Director | 1999-08-10 | CURRENT | 1999-05-28 | In Administration/Administrative Receiver | |
MAPLE TREE ENERGY MANAGEMENT LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-20 | Active | |
YOUHAVETHEPOWER.COM LTD. | Director | 2009-02-16 | CURRENT | 2009-01-15 | Active - Proposal to Strike off | |
INTELLIGENT SUSTAINABLE ENERGY LIMITED | Director | 2008-11-18 | CURRENT | 2008-03-04 | Dissolved 2017-08-06 | |
C2 INVESTMENTS LTD. | Director | 2008-01-15 | CURRENT | 2008-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 17A DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 17A DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 18165 | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 18165.00 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 13408.00 | |
AP01 | DIRECTOR APPOINTED COLIN FLANNERY | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 8647 | |
AR01 | 25/09/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067002920001 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AR01 | 17/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 17/09/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWARRATON PARTNERS DIRECTORS LIMITED / 17/09/2012 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWARRATON PARTNERS DIRECTORS LIMITED / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAUNDERS / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUDGEON OLIVER / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM DUNCAN MCCULLOCH / 17/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC JOHN MANNERING / 17/09/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON CORPORATE SECRETARIES LIMITED / 17/09/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 8647 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 7273 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 17/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A. RODEN LTD | |
AP04 | CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED | |
AR01 | 17/09/10 FULL LIST | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 7177.00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED DR MALCOLM DUNCAN MCCULLOCH | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 15/01/2009 | |
SH01 | 15/01/10 STATEMENT OF CAPITAL GBP 5159 | |
SH01 | 18/11/08 STATEMENT OF CAPITAL GBP 4000 | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SWARRATON PARTNERS DIRECTORS LIMITED / 30/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 14/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 17/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 02/12/2008 | |
88(2) | AMENDING 88(2) | |
288a | DIRECTOR APPOINTED SIMON MATTHEW DUDGEON OLIVER | |
288a | DIRECTOR APPOINTED MICHAEL MANNERING | |
288a | DIRECTOR APPOINTED SWARRATON PARTNERS DIRECTORS LIMITED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/11/2008 | |
RES04 | GBP NC 1000/4000 18/11/2008 | |
123 | NC INC ALREADY ADJUSTED 18/11/08 | |
88(2) | AD 18/11/08 GBP SI 3000@1=3000 GBP IC 1000/4000 | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARK SAUNDERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER RAY SHELLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDRE RODEN | |
CERTNM | COMPANY NAME CHANGED NAVETAS NEW CO. LTD CERTIFICATE ISSUED ON 23/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corporate Insolvency Notices | 2017-02-17 |
Appointment of Administrators | 2015-04-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SWARRATON PARTNERS LIMITED (05946028) |
|
|
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 NAVETAS ENERGY MANAGEMENT LTD.
NAVETAS ENERGY MANAGEMENT LTD. owns 4 domain names.
makingmeteringsmarter.co.uk navetas.co.uk navetasenergy.co.uk myenergymonitor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Deferred Charges transfer from CFA |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NAVETAS ENERGY MANAGEMENT LIMITED | Event Date | 2015-04-21 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 204 Zelf Hussain and David Christian Chubb (IP Nos 9435 and 9357 ) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | NAVETAS ENERGY MANAGEMENT LIMITED | Event Date | 2015-04-21 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 204 NOTICE IS HEREBY GIVEN that creditors of the above-named are invited before 17 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Administrator OR Joint Administrators at Central Square, 29 Wellington Street, Leeds, LS1 4DL, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Zelf Hussain (IP No. 9435) and David Christian Chubb (IP No. 9357) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . Date of Appointment: 21 April 2015- . Further information is available from Madeline Finkill, 0113 289 4075, madeline.finkill@uk.pwc.com Zelf Hussain and David Christian Chubb , Joint Administrators : | |||
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. |