Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARKE ENERGY TRADING LIMITED
Company Information for

CLARKE ENERGY TRADING LIMITED

Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR,
Company Registration Number
07524777
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clarke Energy Trading Ltd
CLARKE ENERGY TRADING LIMITED was founded on 2011-02-10 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Clarke Energy Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARKE ENERGY TRADING LIMITED
 
Legal Registered Office
Power House Senator Point
South Boundary Road Knowsley Business Park
Liverpool
L33 7RR
Other companies in L33
 
Previous Names
MSBCO (2) LIMITED19/10/2012
Filing Information
Company Number 07524777
Company ID Number 07524777
Date formed 2011-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-02-26
Return next due 2024-03-11
Type of accounts FULL
Last Datalog update: 2023-03-15 10:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKE ENERGY TRADING LIMITED
Is this data useful to you?
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.

Company Officers of CLARKE ENERGY TRADING LIMITED

Current Directors
Officer Role Date Appointed
KYLE DAVID QUINN
Company Secretary 2014-11-01
THOMAS GERARD ADLER
Director 2017-01-30
THOMAS GEORGE CROMWELL
Director 2017-01-31
JAMES MC KEE ROBINSON IV
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STUART CLARKE
Director 2011-02-10 2017-01-31
JAMES CLARKE
Director 2011-02-10 2017-01-31
PETER JOHN HOLLIDAY
Director 2011-02-10 2017-01-31
PETER JOHN HOLLIDAY
Company Secretary 2011-02-10 2014-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GERARD ADLER KOHLER MIRA UK TRUSTEES LIMITED Director 2017-09-27 CURRENT 2001-04-24 Active
THOMAS GERARD ADLER ANN SACKS TILE AND STONE, INC. Director 2017-02-28 CURRENT 2010-05-11 Active
THOMAS GERARD ADLER POWERWAVE UPS LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active - Proposal to Strike off
THOMAS GERARD ADLER ST. ANDREWS GOLF ACADEMY LIMITED Director 2017-02-15 CURRENT 1999-01-11 Active
THOMAS GERARD ADLER KOHLER SHOWERS BIDCO LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER SHOWERS HOLDINGS LIMITED Director 2017-02-15 CURRENT 2000-04-28 Active
THOMAS GERARD ADLER KOHLER HOLDINGS LTD. Director 2017-02-15 CURRENT 2000-11-09 Active
THOMAS GERARD ADLER KOHLER SCOTLAND LIMITED Director 2017-02-15 CURRENT 2004-06-24 Active
THOMAS GERARD ADLER KOHLER DARYL LIMITED Director 2017-02-15 CURRENT 1967-07-05 Active - Proposal to Strike off
THOMAS GERARD ADLER POWERWAVE ENERGY LIMITED Director 2017-02-15 CURRENT 2008-03-18 Active
THOMAS GERARD ADLER GOLF RESORTS INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1989-04-13 Active
THOMAS GERARD ADLER KOHLER (UK) LIMITED Director 2017-02-15 CURRENT 1902-10-14 Active - Proposal to Strike off
THOMAS GERARD ADLER KOHLER MIRA LIMITED Director 2017-02-15 CURRENT 1930-11-20 Active
THOMAS GERARD ADLER CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
THOMAS GERARD ADLER CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
THOMAS GERARD ADLER CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
THOMAS GEORGE CROMWELL CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
THOMAS GEORGE CROMWELL CLARKE ENERGY TOPCO LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
THOMAS GEORGE CROMWELL CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
THOMAS GEORGE CROMWELL LOMBARDINI (UK) LIMITED Director 2012-12-17 CURRENT 1989-05-25 Active
JAMES MC KEE ROBINSON IV CLARKE ENERGY HOLDINGS LIMITED Director 2017-01-31 CURRENT 1999-05-19 Active
JAMES MC KEE ROBINSON IV CLARKE ENERGY OPERATIONS LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY TOPCO LIMITED Director 2017-01-31 CURRENT 2012-05-25 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV CLARKE ENERGY LIMITED Director 2017-01-31 CURRENT 1977-11-30 Active
JAMES MC KEE ROBINSON IV KOHLER EURO CONFLUENCE, LTD. Director 2016-11-08 CURRENT 2016-09-20 Active
JAMES MC KEE ROBINSON IV KOHLER SHOWERS BIDCO LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SHOWERS HOLDINGS LIMITED Director 2013-08-26 CURRENT 2000-04-28 Active
JAMES MC KEE ROBINSON IV KOHLER HOLDINGS LTD. Director 2013-08-26 CURRENT 2000-11-09 Active
JAMES MC KEE ROBINSON IV KOHLER DARYL LIMITED Director 2013-08-26 CURRENT 1967-07-05 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV POWERWAVE ENERGY LIMITED Director 2013-08-26 CURRENT 2008-03-18 Active
JAMES MC KEE ROBINSON IV KOHLER (UK) LIMITED Director 2013-08-26 CURRENT 1902-10-14 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER MIRA LIMITED Director 2013-08-26 CURRENT 1930-11-20 Active
JAMES MC KEE ROBINSON IV POWERWAVE UPS LIMITED Director 2013-07-08 CURRENT 2008-03-18 Active - Proposal to Strike off
JAMES MC KEE ROBINSON IV KOHLER SCOTLAND LIMITED Director 2013-06-19 CURRENT 2004-06-24 Active
JAMES MC KEE ROBINSON IV ANN SACKS TILE AND STONE, INC. Director 2013-04-08 CURRENT 2010-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-15CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2023-03-14Voluntary dissolution strike-off suspended
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-03Application to strike the company off the register
2023-01-03DS01Application to strike the company off the register
2022-12-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-20Solvency Statement dated 20/12/22
2022-12-20Statement of capital on GBP 0.01
2022-12-20Statement by Directors
2022-12-20SH20Statement by Directors
2022-12-20SH19Statement of capital on 2022-12-20 GBP 0.01
2022-12-20CAP-SSSolvency Statement dated 20/12/22
2022-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31AP01DIRECTOR APPOINTED MR NATHAN MATSON
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT SBROCCO
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03AP01DIRECTOR APPOINTED MR MARK SCOTT SBROCCO
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE CROMWELL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MC KEE ROBINSON IV
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1006591
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-09AUDAUDITOR'S RESIGNATION
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1006591
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-10AP01DIRECTOR APPOINTED MR THOMAS GERARD ADLER
2017-02-10AP01DIRECTOR APPOINTED MR THOMAS GEORGE CROMWELL
2017-02-10AP01DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLIDAY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE
2017-02-09AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-15SH06Cancellation of shares. Statement of capital on 2012-03-31 GBP 1,006,591
2016-11-15SH03Purchase of own shares
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1006591
2016-03-31AR0126/02/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1006591
2015-03-05AR0126/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY PETER JOHN HOLLIDAY
2014-11-21AP03SECRETARY APPOINTED KYLE DAVID QUINN
2014-02-26AR0126/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLIDAY / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART CLARKE / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLARKE / 26/02/2014
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HOLLIDAY / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART CLARKE / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART CLARKE / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLIDAY / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART CLARKE / 26/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLARKE / 26/02/2014
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HOLLIDAY / 26/02/2014
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-03-08AR0110/02/13 FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-19RES15CHANGE OF NAME 16/10/2012
2012-10-19CERTNMCOMPANY NAME CHANGED MSBCO (2) LIMITED CERTIFICATE ISSUED ON 19/10/12
2012-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-07RES01ADOPT ARTICLES 25/08/2012
2012-09-07RES12VARYING SHARE RIGHTS AND NAMES
2012-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-15RES13RE SHARE SALE AGREEMENT 31/03/2012
2012-02-21AR0110/02/12 FULL LIST
2012-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-01-09AA01PREVSHO FROM 29/02/2012 TO 31/10/2011
2011-08-25RES01ADOPT ARTICLES 12/05/2011
2011-06-28SH0107/03/11 STATEMENT OF CAPITAL GBP 1006955
2011-06-28ELRES S80AS80A AUTH TO ALLOT SEC 02/05/2011
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-11SH0110/02/11 STATEMENT OF CAPITAL GBP 1
2011-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CLARKE ENERGY TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARKE ENERGY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2012-09-03 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-31 Satisfied ECI VENTURES NOMINEES LIMITED (SECURITY TRUSTEE)
DEBENTURE 2011-03-07 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 CLARKE ENERGY TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CLARKE ENERGY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKE ENERGY TRADING LIMITED
Trademarks
We have not found any records of CLARKE ENERGY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKE ENERGY TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CLARKE ENERGY TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARKE ENERGY TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARKE ENERGY TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARKE ENERGY TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.