Dissolved
Dissolved 2016-02-09
Company Information for CRE8 ENERGY 1 LIMITED
TUNBRIDGE WELLS, ENGLAND, TN4,
|
Company Registration Number
09067836
Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | ||
---|---|---|
CRE8 ENERGY 1 LIMITED | ||
Legal Registered Office | ||
TUNBRIDGE WELLS ENGLAND | ||
Previous Names | ||
|
Company Number | 09067836 | |
---|---|---|
Date formed | 2014-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-02-09 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-02-14 06:23:08 |
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 |
---|---|---|
DAVID STUART ELBOURNE |
||
PAUL LAWRENCE WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HAUPTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSTAIN UK HOLDINGS LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
STRATFORD PLACE UTILITIES LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active | |
ACTIONSHARP LIMITED | Director | 2016-04-04 | CURRENT | 1986-10-01 | Active | |
AMP HA012 LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
AMP HA009 LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
LOCO2 ENERGY LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
SUSTAINABLE SPORT (FL) CIC | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
LOCO2 ENERGY SUPPLY LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
GAMMA RAY AM LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | In Administration/Administrative Receiver | |
HA007 LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
AMP 5000 LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Liquidation | |
PEERGLOW GROUP LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
GREEN ENERGY TOGETHER LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Liquidation | |
SUSTAIN SERVICECO LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
SUSTAIN BIDCO LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
SUSTAIN TOPCO LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
CLAPHAM SOLAR COMMUNITY SCHEME C.I.C. | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2018-08-14 | |
SUSTAIN SOLAR (SPORT) LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
HA002 LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
HA003 LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
WATERSON ENERGY LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CRE8 ENERGY 2 LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-03-01 | |
PEERGLOW ASSET LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
SFS SOLAR LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2014-11-18 | |
HAYFORD FARM SOLAR LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Dissolved 2014-09-30 | |
SUSTAIN ENERGY SOLUTIONS LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
SPTMY LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | In Administration/Administrative Receiver | |
UNIDATA INFRASTRUCTURE LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Dissolved 2017-06-06 | |
UNI-DATA GROUP (UK) LIMITED | Director | 2004-01-06 | CURRENT | 2004-01-06 | Dissolved 2014-02-18 | |
UNI-DATA UK LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Liquidation | |
UNI-DATA ELECTRICAL SERVICES LIMITED | Director | 1997-02-01 | CURRENT | 1994-06-20 | Dissolved 2013-09-17 | |
E Q ENERGY INVESTMENTS LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
BOROUGH HOMES CONSTRUCTION LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
HENWOOD FORTY SEVEN LIMITED | Director | 2018-02-12 | CURRENT | 1995-01-30 | Active | |
PAUP LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
MAP LED LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
CRE8 ENERGY 2 LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-03-01 | |
THE GREEN HOME COMPANY (SOUTH) LIMITED | Director | 2014-04-22 | CURRENT | 2010-02-05 | Active - Proposal to Strike off | |
CRE8 ENERGY (UK) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active - Proposal to Strike off | |
MAP ARCHITECTURE AND DESIGN LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2018-06-19 | |
SPOTLITE ENERGY LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
MAP SOLAR LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
HMS MANAGEMENT LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
MAP FINANCE LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2015-10-06 | |
MAYTHIRD LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Liquidation | |
MAP CONTRACTS LTD | Director | 2004-11-26 | CURRENT | 2004-11-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE WHEELER / 07/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HAUPTS | |
RES15 | CHANGE OF NAME 13/10/2014 | |
CERTNM | COMPANY NAME CHANGED CRE8 PHANES (UK) LIMITED CERTIFICATE ISSUED ON 21/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090678360001 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (None Supplied) as CRE8 ENERGY 1 LIMITED are:
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. |