Active
Company Information for CARMONEY ENERGY LIMITED
The Soloist, 1 Lanyon Place, Belfast, BT1 3LP,
|
Company Registration Number
NI616544
Private Limited Company
Active |
Company Name | |
---|---|
CARMONEY ENERGY LIMITED | |
Legal Registered Office | |
The Soloist 1 Lanyon Place Belfast BT1 3LP Other companies in BT2 | |
Company Number | NI616544 | |
---|---|---|
Company ID Number | NI616544 | |
Date formed | 2013-01-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-09-26 | |
Latest return | 2024-01-07 | |
Return next due | 2025-01-21 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-25 13:14:20 |
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 |
---|---|---|
BARRY VINCENT CORCORAN |
||
THOMAS COSTELLO |
||
IAN GREER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DELANEY |
Company Secretary | ||
GEORGE DELANEY |
Director | ||
PATRICK JOSEPH O'GORMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2015-07-28 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Active | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 5 LIMITED | Director | 2017-12-15 | CURRENT | 2013-06-07 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 6 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
WIND ENERGY 1 HOLD CO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
ASH RENEWABLES NO 5 LIMITED | Director | 2016-04-22 | CURRENT | 2014-03-28 | Active | |
GALLEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Active | |
ERRIGAL ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2012-03-16 | Active | |
OAK RENEWABLES LIMITED | Director | 2015-11-19 | CURRENT | 2012-10-18 | Active | |
ILI (NORTH BANKEND) LIMITED | Director | 2015-10-23 | CURRENT | 2012-04-11 | Active | |
ASH RENEWABLES NO 6 LIMITED | Director | 2015-09-21 | CURRENT | 2014-09-19 | Active | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2015-07-28 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Active | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 3 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 6 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
S & E WIND ENERGY LIMITED | Director | 2017-12-14 | CURRENT | 2012-04-11 | Active | |
WIND ENERGY 1 HOLD CO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
ASH RENEWABLES NO 5 LIMITED | Director | 2016-04-22 | CURRENT | 2014-03-28 | Active | |
GALLEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Active | |
ERRIGAL ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2012-03-16 | Active | |
OAK RENEWABLES LIMITED | Director | 2015-11-19 | CURRENT | 2012-10-18 | Active | |
ASH RENEWABLES NO 6 LIMITED | Director | 2015-09-21 | CURRENT | 2014-09-19 | Active | |
OAK RENEWABLES 2 LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
WIND MOWHAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WIND DUNGORMAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WIND CULLYBACKEY LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
WIND KILLEENAN LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA WIND MARKETHILL LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul> | ||
Declaration of Solvency (Northern Ireland) | ||
Liquidation: Appointment of liquidator | ||
19/09/24 STATEMENT OF CAPITAL GBP 101 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 19/09/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 19/09/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 19/09/24 | ||
Statement by Directors | ||
Statement of capital on GBP 100 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6165440001 | ||
DIRECTOR APPOINTED KEVIN PAUL O'CONNOR | ||
APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES BRANDON ROBERTS | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES | ||
Change of details for Arena Wind Holdings Limited as a person with significant control on 2023-05-30 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CESSATION OF ARENA CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Arena Wind Holdings Limited as a person with significant control on 2020-12-16 | ||
Notification of Arena Wind Holdings Limited as a person with significant control on 2020-12-16 | ||
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES | |
PSC02 | Notification of Arena Wind Holdings Limited as a person with significant control on 2020-12-16 | |
PSC07 | CESSATION OF ARENA CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/21 FROM Mkb Law Great Victoria Street Belfast BT2 7BA Northern Ireland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DEREK GREER | |
AP01 | DIRECTOR APPOINTED MR LUKE JAMES BRANDON ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COSTELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 14/11/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6165440001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY CORCORAN | |
AP01 | DIRECTOR APPOINTED MR IAN GREER | |
AP01 | DIRECTOR APPOINTED MR THOMAS COSTELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'GORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DELANEY | |
TM02 | Termination of appointment of George Delaney on 2016-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM 8th Floor, Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM C/O Ibm House 4 Bruce Street Belfast BT2 7JD Northern Ireland | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2014 TO 31/12/2013 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-01-30 | |
ANNOTATION | Clarification | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
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 CARMONEY ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CARMONEY ENERGY 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. |