Company Information for UK ENERGY PARTNERS LTD
ZERO1, WILBRAHAM ROAD, SIX MILE BOTTOM, CAMBRIDGESHIRE, CB8 0UW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
UK ENERGY PARTNERS LTD | ||||
Legal Registered Office | ||||
ZERO1 WILBRAHAM ROAD SIX MILE BOTTOM CAMBRIDGESHIRE CB8 0UW Other companies in E1W | ||||
Previous Names | ||||
|
Company Number | 07364765 | |
---|---|---|
Company ID Number | 07364765 | |
Date formed | 2010-09-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB239443101 |
Last Datalog update: | 2024-11-05 06:38:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK ENERGY PARTNERSHIPS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2017-06-07 | |
![]() |
UK ENERGY PARTNERS, INC. | 7941 KATY FWY # 790 HOUSTON TX 77024 | Active | Company formed on the 2010-11-01 |
Officer | Role | Date Appointed |
---|---|---|
NEIL DAVID GETHING |
||
PETER TIMOTHY JOHNSTON |
||
ROBERT JAMES LITTLE |
||
KEITH JOHN MADDIN |
||
JAMES TOBY PAGE |
||
NEIL RONALD SMITH |
||
OSMAN YOUSEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES COWLEY |
Director | ||
JAMES MICHAEL CONSTABLE |
Director | ||
RODERICK THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NZB INVESTMENTS LIMITED | Director | 2016-04-26 | CURRENT | 2016-03-18 | Active | |
NET ZERO BUILDINGS FINANCE LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-13 | Active | |
NET ZERO BUILDINGS HOLDING LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-12 | Active | |
NET ZERO BUILDINGS LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
UK BUILDING ENERGY ASSESSORS LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2014-06-03 | |
GRID 2.0 LTD | Director | 2011-11-14 | CURRENT | 2009-05-12 | Liquidation | |
FIRST ALLIANCE ENERGY LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2015-03-17 | |
SALARYFLEX LIMITED | Director | 2007-09-01 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
NZB INVESTMENTS LIMITED | Director | 2016-04-26 | CURRENT | 2016-03-18 | Active | |
NET ZERO BUILDINGS FINANCE LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-13 | Active | |
NET ZERO BUILDINGS HOLDING LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-12 | Active | |
NET ZERO BUILDINGS LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
NET ZERO BUILDINGS FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2015-11-13 | Active | |
NET ZERO BUILDINGS HOLDING LIMITED | Director | 2018-01-15 | CURRENT | 2015-11-12 | Active | |
NET ZERO BUILDINGS LIMITED | Director | 2017-03-06 | CURRENT | 2013-10-28 | Active | |
CHARTWAY LIVING LIMITED | Director | 2017-08-22 | CURRENT | 2007-03-01 | Active | |
CHARTWAY LIVING HOLDINGS LIMITED | Director | 2017-08-22 | CURRENT | 2007-02-23 | Active | |
CHARTWAY PARTNERSHIPS FINCO LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
CHARTWAY PARTNERSHIPS GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
NZB INVESTMENTS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
VERIDIAN CARE SERVICES LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Dissolved 2017-09-12 | |
NET ZERO BUILDINGS LIMITED | Director | 2015-12-22 | CURRENT | 2013-10-28 | Active | |
NET ZERO BUILDINGS FINANCE LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
NET ZERO BUILDINGS HOLDING LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
TRIBE ENERGY LIMITED | Director | 2015-03-20 | CURRENT | 2014-12-05 | Dissolved 2018-06-19 | |
ALELTHO FINANCE LTD. | Director | 2010-12-22 | CURRENT | 2010-11-23 | Dissolved 2014-07-03 | |
ALELTHO HOLDINGS LTD | Director | 2010-12-22 | CURRENT | 2010-11-23 | Dissolved 2014-07-03 | |
SIGNATURE MIRAMAR LTD | Director | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2014-08-30 | |
NET ZERO BUILDINGS LIMITED | Director | 2018-05-09 | CURRENT | 2013-10-28 | Active | |
NET ZERO BUILDINGS FINANCE LIMITED | Director | 2018-05-09 | CURRENT | 2015-11-13 | Active | |
NET ZERO BUILDINGS HOLDING LIMITED | Director | 2018-05-09 | CURRENT | 2015-11-12 | Active | |
NZB INVESTMENTS LIMITED | Director | 2018-05-09 | CURRENT | 2016-03-18 | Active | |
LENDCO LIMITED | Director | 2018-02-12 | CURRENT | 2018-01-30 | Active | |
SPF PRIVATE CLIENTS LIMITED | Director | 2018-02-01 | CURRENT | 1998-12-04 | Active | |
SPF PRIVATE CLIENTS HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
LENDCO FINANCE LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
LENDCO HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
NZB INVESTMENTS LIMITED | Director | 2016-04-26 | CURRENT | 2016-03-18 | Active | |
NET ZERO BUILDINGS FINANCE LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-13 | Active | |
NET ZERO BUILDINGS HOLDING LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-12 | Active | |
SALARYFLEX LIMITED | Director | 2012-10-16 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
UK ENERGY BROKERS LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2016-05-10 | |
FIRST ALLIANCE ENERGY LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2015-03-17 | |
MHSL FIELD NOMINEE LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
MORETON HALL SCHOOL TRUST LIMITED | Director | 2007-05-11 | CURRENT | 1980-07-25 | Active - Proposal to Strike off | |
PEQUITO LTD | Director | 2004-01-14 | CURRENT | 2004-01-13 | Dissolved 2017-02-21 | |
NZB INVESTMENTS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
NET ZERO BUILDINGS LIMITED | Director | 2016-03-08 | CURRENT | 2013-10-28 | Active | |
NET ZERO BUILDINGS FINANCE LIMITED | Director | 2016-03-08 | CURRENT | 2015-11-13 | Active | |
NET ZERO BUILDINGS HOLDING LIMITED | Director | 2016-03-08 | CURRENT | 2015-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CRAIG GLOVER | ||
DIRECTOR APPOINTED MR CRAIG MALLOY | ||
DIRECTOR APPOINTED MR MARK ROONEY | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLISON | ||
CONFIRMATION STATEMENT MADE ON 03/09/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073647650004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 073647650003 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES TOBY PAGE | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN MADDIN | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Notification of Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06 | ||
Notification of Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06 | ||
Change of details for Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06 | ||
Change of details for Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06 | ||
CESSATION OF CABOT SQUARE CAPITAL GP V LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CABOT SQUARE CAPITAL GP V LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CABOT SQUARE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CABOT SQUARE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPENCER CROSBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/21 FROM 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSMAN YOUSEF | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SPENCER CROSBY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RONALD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID GETHING | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM 509 Metropolitan Wharf 70 Wapping Wall London E1W 3SS | |
AP01 | DIRECTOR APPOINTED MR JAMES TOBY PAGE | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES LITTLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 407100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073647650001 | |
AP01 | DIRECTOR APPOINTED MR OSMAN YOUSEF | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 407100 | |
SH01 | 22/12/15 STATEMENT OF CAPITAL GBP 407100 | |
RES01 | ADOPT ARTICLES 13/01/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073647650002 | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN MADDIN | |
AP01 | DIRECTOR APPOINTED MR PETER TIMOTHY JOHNSTON | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-09-03 | |
ANNOTATION | Clarification | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COWLEY | |
AR01 | 03/09/15 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CONSTABLE | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6 BABMAES STREET LONDON SW1Y 6HD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, 6 BABMAES STREET, LONDON, SW1Y 6HD, ENGLAND | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 10 | |
SH02 | SUB-DIVISION 02/04/14 | |
RES13 | OPTION AGREEMENT 02/04/2014 | |
RES01 | ADOPT ARTICLES 02/04/2014 | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AR01 | 03/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073647650002 | |
AP01 | DIRECTOR APPOINTED MR JAMES CONSTABLE | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES COWLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073647650001 | |
RES15 | CHANGE OF NAME 21/11/2012 | |
CERTNM | COMPANY NAME CHANGED UKEP LIMITED CERTIFICATE ISSUED ON 05/12/12 | |
RES15 | CHANGE OF NAME 01/10/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM, 5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG, ENGLAND | |
SH02 | SUB-DIVISION 17/09/12 | |
SH01 | 17/09/12 STATEMENT OF CAPITAL GBP 10.00 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/09/11 FULL LIST | |
RES15 | CHANGE OF NAME 28/03/2011 | |
CERTNM | COMPANY NAME CHANGED HC 1148 LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS | |
AP01 | DIRECTOR APPOINTED MR NEIL RONALD SMITH | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID GETHING | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-02-11 |
Petitions to Wind Up (Companies) | 2015-01-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | METRO BANK PLC | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-10-01 | £ 561,620 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 928,049 |
Other Creditors Due Within One Year | 2012-10-01 | £ 36,768 |
Taxation Social Security Due Within One Year | 2012-10-01 | £ 208,553 |
Trade Creditors Within One Year | 2012-10-01 | £ 682,728 |
Creditors and other liabilities
|
|
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 UK ENERGY PARTNERS LTD
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 152,691 |
Current Assets | 2012-10-01 | £ 980,609 |
Debtors | 2012-10-01 | £ 827,918 |
Fixed Assets | 2012-10-01 | £ 56,480 |
Other Debtors | 2012-10-01 | £ 350 |
Shareholder Funds | 2012-10-01 | £ 452,580 |
Tangible Fixed Assets | 2013-09-30 | £ 50,203 |
Tangible Fixed Assets | 2012-10-01 | £ 56,480 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as UK ENERGY PARTNERS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 68159900 | Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon) | ||
![]() | 68159900 | Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | UK ENERGY PARTNERS LTD | Event Date | 2014-11-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8557 A Petition to wind up the above-named Company, Registration Number 07364765, of 509 Metropolitan Wharf, 70 Wapping Wall, London, England, E1W 3SS, presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | UK ENERGY PARTNERS LTD | Event Date | 2014-11-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8557 A Petition to wind up the above-named Company, Registration Number 07364765 of 509 Metropolitan Wharf, 70 Wapping Wall, London, England, E1W 3SS, presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 21 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 . The Petition was dismissed. | |||
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. |