Liquidation
Company Information for H2 ENERGY GROUP LTD
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
08584587
Private Limited Company
Liquidation |
Company Name | |
---|---|
H2 ENERGY GROUP LTD | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in L5 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EMMA SHOTTON |
||
KEVIN PATRICK BUSH |
||
DANIEL JAMES DIXON |
||
RONALD GARDNER PORTER |
||
WILLIAM MANSELL SHOTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL PRICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H2 ENERGY LIMITED | Director | 2014-06-11 | CURRENT | 2012-04-27 | Liquidation | |
LEAR WIND LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2018-01-16 | |
AFORIA SERVICES LIMITED | Director | 2007-01-19 | CURRENT | 2004-02-04 | Dissolved 2017-12-12 | |
RHEDEG ASSOCIATES LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | Active - Proposal to Strike off | |
LIGONIEL DEVELOPMENTS LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
ABACUS (123) LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active - Proposal to Strike off | |
H2 ENERGY LIMITED | Director | 2014-06-11 | CURRENT | 2012-04-27 | Liquidation | |
LIGHTSTEP INNOVATIONS LIMITED | Director | 2014-03-31 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
HOMESURE PROPERTY MANAGEMENT LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
ENVIRON POWER LTD | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-10-09 | |
ISLANDPOINT STUDIOS LTD | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
LIGHTSTEP LIMITED | Director | 2006-09-28 | CURRENT | 2003-11-12 | Liquidation | |
DIXONS CONTRACTORS LTD | Director | 2004-04-05 | CURRENT | 2004-04-05 | Voluntary Arrangement | |
H2 ENERGY LIMITED | Director | 2014-06-11 | CURRENT | 2012-04-27 | Liquidation | |
H2 BIOTECH LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Dissolved 2014-03-21 | |
H2 ENERGY CME LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2013-12-06 | |
H2 ENERGY CME (IRE) LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2013-12-06 | |
ENVIRON POWER LTD | Director | 2011-03-22 | CURRENT | 2011-01-13 | Dissolved 2015-10-09 | |
H2 ENERGY (JV33) LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2017-11-14 | |
H2 ENERGY INVESTMENTS LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2017-06-20 | |
H2 ENERGY BIOTECH LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2016-11-01 | |
H2 BIOTECH LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Dissolved 2014-03-21 | |
H2 ENERGY CME LIMITED | Director | 2012-05-17 | CURRENT | 2012-04-27 | Dissolved 2013-12-06 | |
H2 ENERGY CME (IRE) LIMITED | Director | 2012-05-17 | CURRENT | 2012-04-27 | Dissolved 2013-12-06 | |
H2 ENERGY LIMITED | Director | 2012-05-17 | CURRENT | 2012-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/21 FROM , 2nd Floor 100 Cannon Street, London, EC4N 6EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-30 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM , 33 Dunes Way, Wellington Park South, Liverpool, Merseyside, L5 9RJ | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085845870001 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1468000 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1468000 | |
SH01 | 13/01/15 STATEMENT OF CAPITAL GBP 1468000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/02/15 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES DIXON | |
AP01 | DIRECTOR APPOINTED MR RONALD GARDNER PORTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Mansell Shotton on 2013-07-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA SHOTTON / 01/07/2013 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PRICE | |
AP01 | DIRECTOR APPOINTED MR KEVIN BUSH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM THE CARLSON SUITE VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD | |
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 |
Appointment of Liquidators | 2017-03-15 |
Appointment of Administrators | 2016-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as H2 ENERGY GROUP LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H2 ENERGY GROUP LTD | Event Date | 2017-03-01 |
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 Type | Appointment of Administrators | |
Defending party | H2 ENERGY GROUP LTD | Event Date | 2016-03-31 |
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 : | |||
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. |