Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H2 ENERGY GROUP LTD
Company Information for

H2 ENERGY GROUP LTD

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
08584587
Private Limited Company
Liquidation

Company Overview

About H2 Energy Group Ltd
H2 ENERGY GROUP LTD was founded on 2013-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". H2 Energy Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
H2 ENERGY GROUP LTD
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in L5
 
Filing Information
Company Number 08584587
Company ID Number 08584587
Date formed 2013-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 25/06/2015
Return next due 23/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-04-17 00:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H2 ENERGY GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 H2 ENERGY GROUP LTD

Current Directors
Officer Role Date Appointed
EMMA SHOTTON
Company Secretary 2013-06-25
KEVIN PATRICK BUSH
Director 2014-06-11
DANIEL JAMES DIXON
Director 2014-06-11
RONALD GARDNER PORTER
Director 2014-06-11
WILLIAM MANSELL SHOTTON
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL PRICE
Director 2014-06-11 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PATRICK BUSH H2 ENERGY LIMITED Director 2014-06-11 CURRENT 2012-04-27 Liquidation
KEVIN PATRICK BUSH LEAR WIND LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2018-01-16
KEVIN PATRICK BUSH AFORIA SERVICES LIMITED Director 2007-01-19 CURRENT 2004-02-04 Dissolved 2017-12-12
KEVIN PATRICK BUSH RHEDEG ASSOCIATES LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active - Proposal to Strike off
DANIEL JAMES DIXON LIGONIEL DEVELOPMENTS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
DANIEL JAMES DIXON ABACUS (123) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
DANIEL JAMES DIXON H2 ENERGY LIMITED Director 2014-06-11 CURRENT 2012-04-27 Liquidation
DANIEL JAMES DIXON LIGHTSTEP INNOVATIONS LIMITED Director 2014-03-31 CURRENT 2013-01-18 Active - Proposal to Strike off
DANIEL JAMES DIXON HOMESURE PROPERTY MANAGEMENT LTD Director 2012-09-28 CURRENT 2012-09-28 Active
DANIEL JAMES DIXON ENVIRON POWER LTD Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-10-09
DANIEL JAMES DIXON ISLANDPOINT STUDIOS LTD Director 2010-02-11 CURRENT 2010-02-11 Active
DANIEL JAMES DIXON LIGHTSTEP LIMITED Director 2006-09-28 CURRENT 2003-11-12 Liquidation
DANIEL JAMES DIXON DIXONS CONTRACTORS LTD Director 2004-04-05 CURRENT 2004-04-05 Voluntary Arrangement
RONALD GARDNER PORTER H2 ENERGY LIMITED Director 2014-06-11 CURRENT 2012-04-27 Liquidation
RONALD GARDNER PORTER H2 BIOTECH LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-03-21
RONALD GARDNER PORTER H2 ENERGY CME LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-06
RONALD GARDNER PORTER H2 ENERGY CME (IRE) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-06
RONALD GARDNER PORTER ENVIRON POWER LTD Director 2011-03-22 CURRENT 2011-01-13 Dissolved 2015-10-09
WILLIAM MANSELL SHOTTON H2 ENERGY (JV33) LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-11-14
WILLIAM MANSELL SHOTTON H2 ENERGY INVESTMENTS LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-06-20
WILLIAM MANSELL SHOTTON H2 ENERGY BIOTECH LTD Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-11-01
WILLIAM MANSELL SHOTTON H2 BIOTECH LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-03-21
WILLIAM MANSELL SHOTTON H2 ENERGY CME LIMITED Director 2012-05-17 CURRENT 2012-04-27 Dissolved 2013-12-06
WILLIAM MANSELL SHOTTON H2 ENERGY CME (IRE) LIMITED Director 2012-05-17 CURRENT 2012-04-27 Dissolved 2013-12-06
WILLIAM MANSELL SHOTTON H2 ENERGY LIMITED Director 2012-05-17 CURRENT 2012-04-27 Liquidation

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
2022-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-28
2021-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-29
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM , 2nd Floor 100 Cannon Street, London, EC4N 6EU
2019-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-28
2018-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-28
2017-03-24600Appointment of a voluntary liquidator
2017-03-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017
2017-03-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017
2017-03-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017
2017-03-012.34BNotice of move from Administration to creditors voluntary liquidation
2017-01-162.31BNotice of extension of period of Administration
2017-01-102.31BNotice of extension of period of Administration
2016-11-072.24BAdministrator's progress report to 2016-09-30
2016-06-282.16BStatement of affairs with form 2.14B
2016-06-27F2.18Notice of deemed approval of proposals
2016-06-102.17BStatement of administrator's proposal
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM , 33 Dunes Way, Wellington Park South, Liverpool, Merseyside, L5 9RJ
2016-04-182.12BAppointment of an administrator
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085845870001
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1468000
2015-07-16AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1468000
2015-02-03SH0113/01/15 STATEMENT OF CAPITAL GBP 1468000
2015-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-03RES01ADOPT ARTICLES 03/02/15
2014-11-28AP01DIRECTOR APPOINTED MR DANIEL JAMES DIXON
2014-09-25AP01DIRECTOR APPOINTED MR RONALD GARDNER PORTER
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2014-07-24AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-19CH01Director's details changed for Mr William Mansell Shotton on 2013-07-01
2014-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SHOTTON / 01/07/2013
2014-06-19AP01DIRECTOR APPOINTED MR STEPHEN PRICE
2014-06-19AP01DIRECTOR APPOINTED MR KEVIN BUSH
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM THE CARLSON SUITE VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD
2013-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to H2 ENERGY GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-15
Appointment of Administrators2016-04-11
Fines / Sanctions
No fines or sanctions have been issued against H2 ENERGY GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of H2 ENERGY GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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 H2 ENERGY GROUP LTD

Intangible Assets
Patents
We have not found any records of H2 ENERGY GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H2 ENERGY GROUP LTD
Trademarks
We have not found any records of H2 ENERGY GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H2 ENERGY GROUP LTD. 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 (70100 - Activities of head offices) as H2 ENERGY GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where H2 ENERGY GROUP LTD 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 TypeAppointment of Liquidators
Defending partyH2 ENERGY GROUP LTDEvent Date2017-03-01
Liquidator's name and address: Jason Daniel Baker and Miles Needham , both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD . : For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com Ag GF121738
 
Initiating party Event TypeAppointment of Administrators
Defending partyH2 ENERGY GROUP LTDEvent Date2016-03-31
In the High Court of Justice case number 001753 Jason Daniel Baker (IP No 009644 ), of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU and Miles Needham (IP No 14372 ), of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire For further details contact: Charlie Dagworthy, Tel: 0203 0054151 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H2 ENERGY GROUP LTD 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 H2 ENERGY GROUP LTD 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.