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

RETHINK ENERGY LIMITED

BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
08093102
Private Limited Company
Liquidation

Company Overview

About Rethink Energy Ltd
RETHINK ENERGY LIMITED was founded on 2012-06-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Rethink Energy Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
RETHINK ENERGY LIMITED
 
Legal Registered Office
BRIDGE HOUSE
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in RG1
 
Previous Names
BEI DISTRIBUTION LTD16/01/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETHINK ENERGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES 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.
Companies with same name RETHINK ENERGY LIMITED
The following companies were found which have the same name as RETHINK ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RETHINK ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PETER GROGAN
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES GALLAGHER
Director 2013-02-21 2015-12-25
JOEL GEOFFREY HARRY TOMLINSON
Director 2012-06-01 2015-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GROGAN HARMONY ENERGY LIMITED Director 2017-09-12 CURRENT 2016-04-22 Active
PETER GROGAN PJG LEGAL SERVICES LTD Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
PETER GROGAN BRIGHTER ENERGY LIMITED Director 2012-05-29 CURRENT 2012-05-29 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
2018-06-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O WILKINS KENNEDY 92 LONDON STREET READING BERKSHIRE RG1 4SJ
2017-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-13AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-02AA30/06/16 TOTAL EXEMPTION SMALL
2016-09-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/06/16
2016-09-19ANNOTATIONClarification
2016-07-13AR0101/06/16 FULL LIST
2016-03-14AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2016-01-14SH0203/12/15 STATEMENT OF CAPITAL GBP 6
2015-11-30CAP-SSSOLVENCY STATEMENT DATED 10/11/15
2015-11-30SH20STATEMENT BY DIRECTORS
2015-11-30SH1930/11/15 STATEMENT OF CAPITAL GBP 189756
2015-11-30CAP-SSSOLVENCY STATEMENT DATED 10/11/15
2015-11-30RES06REDUCE ISSUED CAPITAL 16/11/2015
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOEL TOMLINSON
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 500006
2015-06-10AR0101/06/15 FULL LIST
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL TOMLINSON / 28/05/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GROGAN / 28/05/2015
2014-09-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 500006
2014-07-15AR0101/06/14 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O WILKINS KENNEDY 92 LONDON ROAD READING BERKSHIRE RG1 4SJ ENGLAND
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 73 ARODENE ROAD BRIXTON LONDON SW2 2BQ
2014-02-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-14SH0122/06/13 STATEMENT OF CAPITAL GBP 500006
2014-02-14SH0121/04/13 STATEMENT OF CAPITAL GBP 450006
2014-02-14SH0110/04/13 STATEMENT OF CAPITAL GBP 300006
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O PETER GROGAN 34 REGENTS RIVERSIDE BRIGHAM ROAD READING RG1 8QS ENGLAND
2013-07-29AR0101/06/13 FULL LIST
2013-07-24AP01DIRECTOR APPOINTED JOHN JAMES GALLAGHER
2013-04-29SH0121/02/13 STATEMENT OF CAPITAL GBP 6
2013-04-29SH0121/02/13 STATEMENT OF CAPITAL GBP 4.00
2013-01-16RES15CHANGE OF NAME 10/01/2013
2013-01-16CERTNMCOMPANY NAME CHANGED BEI DISTRIBUTION LTD CERTIFICATE ISSUED ON 16/01/13
2012-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to RETHINK ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-09
Resolution2017-10-09
Notices to2017-10-09
Fines / Sanctions
No fines or sanctions have been issued against RETHINK ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETHINK ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 225,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RETHINK ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETHINK ENERGY LIMITED
Trademarks
We have not found any records of RETHINK ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETHINK ENERGY 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 (81300 - Landscape service activities) as RETHINK ENERGY LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where RETHINK ENERGY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRETHINK ENERGY LIMITEDEvent Date2017-10-04
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 TypeAppointment of Liquidators
Defending partyRETHINK ENERGY LIMITEDEvent Date2017-10-03
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 TypeNotices to Creditors
Defending partyRETHINK ENERGY LIMITEDEvent Date2017-10-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETHINK ENERGY 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 RETHINK ENERGY 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.