Company Information for RETHINK ENERGY LIMITED
BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
08093102
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RETHINK ENERGY LIMITED | ||
Legal Registered Office | ||
BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 08093102 | |
---|---|---|
Company ID Number | 08093102 | |
Date formed | 2012-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-04 20:51:06 |
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 | ||
---|---|---|---|---|
RETHINK ENERGY SOLUTIONS LIMITED | 111 COURTTOWN PARK KILCOCK, KILDARE, W23AP21, IRELAND W23AP21 | Active | Company formed on the 2011-06-29 | |
ReThink Energy LLC | 855 Broadway St Boulder CO 80302 | Delinquent | Company formed on the 2009-07-13 | |
RETHINK ENERGY ACTION FUND INC. | 207 West Park Ave. Tallahassee FL 32301 | Active | Company formed on the 2016-06-28 | |
RETHINK ENERGY FLORIDA, INC. | 1203 Buckingham Drive TALLAHASSEE FL 32308 | Active | Company formed on the 2010-08-06 | |
RETHINK ENERGY NJ A NEW JERSEY NONPROFIT CORPORATION | New Jersey | Unknown | ||
RETHINK ENERGY LLC | New Jersey | Unknown | ||
RETHINK ENERGY LLC | California | Unknown | ||
RETHINK ENERGY LTD | 4 Weaver Crescent Tiverton EX16 5FG | Active - Proposal to Strike off | Company formed on the 2022-04-01 |
Officer | Role | Date Appointed |
---|---|---|
PETER GROGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JAMES GALLAGHER |
Director | ||
JOEL GEOFFREY HARRY TOMLINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARMONY ENERGY LIMITED | Director | 2017-09-12 | CURRENT | 2016-04-22 | Active | |
PJG LEGAL SERVICES LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
BRIGHTER ENERGY LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O WILKINS KENNEDY 92 LONDON STREET READING BERKSHIRE RG1 4SJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/06/16 | |
ANNOTATION | Clarification | |
AR01 | 01/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER | |
SH02 | 03/12/15 STATEMENT OF CAPITAL GBP 6 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/11/15 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 30/11/15 STATEMENT OF CAPITAL GBP 189756 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/11/15 | |
RES06 | REDUCE ISSUED CAPITAL 16/11/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL TOMLINSON | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 500006 | |
AR01 | 01/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL TOMLINSON / 28/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GROGAN / 28/05/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 500006 | |
AR01 | 01/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O WILKINS KENNEDY 92 LONDON ROAD READING BERKSHIRE RG1 4SJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 73 ARODENE ROAD BRIXTON LONDON SW2 2BQ | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
SH01 | 22/06/13 STATEMENT OF CAPITAL GBP 500006 | |
SH01 | 21/04/13 STATEMENT OF CAPITAL GBP 450006 | |
SH01 | 10/04/13 STATEMENT OF CAPITAL GBP 300006 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O PETER GROGAN 34 REGENTS RIVERSIDE BRIGHAM ROAD READING RG1 8QS ENGLAND | |
AR01 | 01/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN JAMES GALLAGHER | |
SH01 | 21/02/13 STATEMENT OF CAPITAL GBP 6 | |
SH01 | 21/02/13 STATEMENT OF CAPITAL GBP 4.00 | |
RES15 | CHANGE OF NAME 10/01/2013 | |
CERTNM | COMPANY NAME CHANGED BEI DISTRIBUTION LTD CERTIFICATE ISSUED ON 16/01/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-10-09 |
Resolution | 2017-10-09 |
Notices to | 2017-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Creditors Due Within One Year | 2013-06-30 | £ 225,332 |
---|
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 RETHINK ENERGY LIMITED
Called Up Share Capital | 2013-06-30 | £ 500,006 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 266,755 |
Current Assets | 2013-06-30 | £ 776,206 |
Debtors | 2013-06-30 | £ 33,214 |
Shareholder Funds | 2013-06-30 | £ 550,874 |
Stocks Inventory | 2013-06-30 | £ 476,237 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as RETHINK ENERGY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RETHINK ENERGY LIMITED | Event Date | 2017-10-04 |
Notice is hereby given that the following resolutions were passed on 3 October 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen Paul Grant (IP No. 008929 ) and Anthony Malcolm Cork (IP No. 009401 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed as Joint Liquidators for the purpose of the voluntary voluntary winding up and that they may act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 403 1877, E-mail: kelly.jones@wilkinskennedy.com. Alternative contact: Kelly Jones. Ag NF70405 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RETHINK ENERGY LIMITED | Event Date | 2017-10-03 |
Stephen Paul Grant (IP No. 008929 ) and Anthony Malcolm Cork (IP No. 009401 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR : Ag NF70405 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RETHINK ENERGY LIMITED | Event Date | 2017-10-03 |
Notice is hereby given that creditors of the Company are required, on or before 6 November 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 3 October 2017 Office Holder Details: Stephen Paul Grant (IP No. 008929 ) and Anthony Malcolm Cork (IP No. 009401 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR For further details contact: The Joint Liquidators, Tel: 0207 403 1877, E-mail: kelly.jones@wilkinskennedy.com. Alternative contact: Kelly Jones. Ag NF70405 | |||
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. |