CLEAN TECH ASSETS LIMITED

CLEAN TECH ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCLEAN TECH ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02398784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLEAN TECH ASSETS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CLEAN TECH ASSETS LIMITED located?

    Registered Office Address
    Live Recoveries Wentworth House 122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEAN TECH ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEAN TECH ASSETS PLCNov 16, 2015Nov 16, 2015
    TXO PLCMar 29, 2005Mar 29, 2005
    TEXAS OIL AND GAS PLCJun 27, 1989Jun 27, 1989

    What are the latest accounts for CLEAN TECH ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CLEAN TECH ASSETS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLEAN TECH ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    17 pagesWU15

    Progress report in a winding up by the court

    12 pagesWU07

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    12 pagesWU07

    Registered office address changed from C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB England to Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on Feb 04, 2019

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Notice of completion of voluntary arrangement

    13 pagesCVA4

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 30, 2018

    11 pagesCVA3

    Register inspection address has been changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

    1 pagesAD02

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    Director's details changed for Mr Timothy Edward Baldwin on Apr 20, 2017

    2 pagesCH01

    Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on Apr 01, 2017

    1 pagesAD01

    Appointment of Miss Karolina Pietka as a director on Dec 27, 2016

    2 pagesAP01

    Annual return made up to Jun 16, 2016 with bulk list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2017

    Statement of capital on Jan 16, 2017

    • Capital: GBP 8,080,087.56
    SH01

    Register inspection address has been changed from C/O Capita Irg Plc 34 Beckenham Road Beckenham Kent BR3 4TU England to 37 Billing Road Northampton NN1 5DQ

    1 pagesAD02

    Termination of appointment of Christopher Kenneth Foster as a director on Aug 26, 2016

    1 pagesTM01

    Register(s) moved to registered office address 37 Billing Road Northampton NN1 5DQ

    1 pagesAD04

    Statement of capital following an allotment of shares on Mar 21, 2016

    • Capital: GBP 8,081,571.26
    4 pagesSH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    75 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Who are the officers of CLEAN TECH ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Timothy Edward
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    C/O Live Recoveries, Wentworth House
    England
    Director
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    C/O Live Recoveries, Wentworth House
    England
    EnglandBritishDirector253017760001
    PIETKA, Karolina
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries Wentworth House
    Director
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries Wentworth House
    EnglandPolishDirector222860650001
    DAVID, Martyn Ramsay
    65 Coniger Road
    SW6 London
    Secretary
    65 Coniger Road
    SW6 London
    BritishCompany Director28571690003
    GOODWIN, Roger
    27 Willifield Way
    Hampstead Garden Suburb
    NW11 7XU London
    Secretary
    27 Willifield Way
    Hampstead Garden Suburb
    NW11 7XU London
    BritishAccountant37042500002
    HARRIS, Geoffrey Michael
    63 Alleyn Park
    SE21 8AT London
    Secretary
    63 Alleyn Park
    SE21 8AT London
    British7162900001
    PARLONS, David Malcolm
    1 Linnell Close
    NW11 7LN London
    Secretary
    1 Linnell Close
    NW11 7LN London
    British40736310001
    BAUM, Robin Frederick
    Rose Bank Cottage
    Vann Lane
    GU8 4XU Chiddingfold
    Surrey
    Director
    Rose Bank Cottage
    Vann Lane
    GU8 4XU Chiddingfold
    Surrey
    United KingdomBritishDirector3335860004
    BOSSHARD, Eric, Dr
    53 Marlings Park Avenue
    BR7 6RD Chislehurst
    Kent
    Director
    53 Marlings Park Avenue
    BR7 6RD Chislehurst
    Kent
    EnglandSwiss,BritishDirector34980001
    CHANDLER, David Michael
    Route 8 Box463a
    75605 Longview
    Upshur Texas
    Usa
    Director
    Route 8 Box463a
    75605 Longview
    Upshur Texas
    Usa
    AmericanPetroleum59776720001
    COOKE, Thomas
    1 Kilmarsh Road
    W6 0PL London
    Director
    1 Kilmarsh Road
    W6 0PL London
    EnglandIrishChartered Accountant31744320001
    DAVID, Martyn Ramsay
    65 Coniger Road
    SW6 London
    Director
    65 Coniger Road
    SW6 London
    BritishCompany Director28571690003
    DE MARGARY, Aubyn
    Lympne Castle
    The Street Lympne
    CT21 4LQ Hythe
    Kent
    Director
    Lympne Castle
    The Street Lympne
    CT21 4LQ Hythe
    Kent
    BritishStockbroker22939140002
    FOSTER, Christopher Kenneth
    Billing Road
    NN1 5DQ Northampton
    37
    England
    Director
    Billing Road
    NN1 5DQ Northampton
    37
    England
    United KingdomBritishCompany Director36477980002
    FRENCH, Daniel
    Driftwood Avenue
    AL2 3DE St Albans
    21
    Herts
    England
    Director
    Driftwood Avenue
    AL2 3DE St Albans
    21
    Herts
    England
    EnglandBritishChartered Accountant127686380001
    GLENDINNING, Andrew
    40 Willifield Way
    NW11 7XT London
    Director
    40 Willifield Way
    NW11 7XT London
    EnglandBritishChartered Accountant64935480001
    GOODWIN, Roger
    27 Willifield Way
    Hampstead Garden Suburb
    NW11 7XU London
    Director
    27 Willifield Way
    Hampstead Garden Suburb
    NW11 7XU London
    United KingdomBritishChartered Accountant37042500002
    HARVEY, Richard Derek
    Coopers Cross House
    Coopers Green
    TN22 3AD Uckfield
    East Sussex
    Director
    Coopers Cross House
    Coopers Green
    TN22 3AD Uckfield
    East Sussex
    EnglandEnglishLawyer5572260001
    HARVEY, Richard Derek
    Coopers Cross House
    Coopers Green
    TN22 3AD Uckfield
    East Sussex
    Director
    Coopers Cross House
    Coopers Green
    TN22 3AD Uckfield
    East Sussex
    EnglandEnglishLawyer5572260001
    MAY, Iain Richard Campbell
    West End Land
    BN5 9RB Henfield
    Old Barn House
    West Sussex
    England
    Director
    West End Land
    BN5 9RB Henfield
    Old Barn House
    West Sussex
    England
    United KingdomBritishNone32619030003
    MONTAGU-SMITH, David Allan
    Old Rectory Old Lane
    Farthinghoe
    NN13 5NZ Brackley
    Northamptonshire
    Director
    Old Rectory Old Lane
    Farthinghoe
    NN13 5NZ Brackley
    Northamptonshire
    EnglandBritishOil And Gas Consultants39066870001
    PARLONS, David Malcolm
    1 Linnell Close
    NW11 7LN London
    Director
    1 Linnell Close
    NW11 7LN London
    EnglandBritishInvestment And Oil40736310001
    PHILPOT, Thomas
    6809 Glendale Metairie
    70003 Louisiana
    Usa
    Director
    6809 Glendale Metairie
    70003 Louisiana
    Usa
    AmericanGeologist22939150002
    PONDER, Lucas
    Robin Road
    Gladewater
    662
    Texas 75647
    Usa
    Director
    Robin Road
    Gladewater
    662
    Texas 75647
    Usa
    AmericanBanker133189890001
    SLACK, Ian Michael
    Finchurst
    Summerhill
    TN17 1JT Goudhurst
    Kent
    Director
    Finchurst
    Summerhill
    TN17 1JT Goudhurst
    Kent
    BritishDirector89893090001
    SMITH, Paul Martin
    Frindles Cheverells Green Markyate
    AL3 8AB St Albans
    Hertfordshire
    Director
    Frindles Cheverells Green Markyate
    AL3 8AB St Albans
    Hertfordshire
    BritishSolicitor21966800001
    STEELE, Walter (Terry)
    35 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Scotland
    Director
    35 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Scotland
    BritishConsultant18231140002
    STILES, Hayden Scott
    301 South Main
    Arp
    Texas 75750
    United States
    Director
    301 South Main
    Arp
    Texas 75750
    United States
    AmericanOilfield Contractor104728330001
    WHITE, Bryan James
    103 Station Road
    RH7 6DZ Lingfield
    Surrey
    Director
    103 Station Road
    RH7 6DZ Lingfield
    Surrey
    BritishChartered Secretary52176520003
    WILSON, Spencer John
    Billing Road
    NN1 5DQ Northampton
    37
    England
    Director
    Billing Road
    NN1 5DQ Northampton
    37
    England
    KuwaitCanadianDirector181244110001

    Does CLEAN TECH ASSETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2017Date of meeting to approve CVA
    Oct 03, 2018Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Martin Paul Halligan
    Live Recoveries Limited Wentworth House 122 New Road Side
    Horsforth
    LS18 4QB Leeds
    West Yorkshire
    practitioner
    Live Recoveries Limited Wentworth House 122 New Road Side
    Horsforth
    LS18 4QB Leeds
    West Yorkshire
    2
    DateType
    Mar 20, 2024Conclusion of winding up
    Oct 19, 2018Petition date
    Sep 11, 2024Due to be dissolved on
    Dec 11, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Paul Halligan
    Wentworth House, 122 New Road Side
    Horsforth
    LS18 4QB Leeds
    West Yorkshire
    practitioner
    Wentworth House, 122 New Road Side
    Horsforth
    LS18 4QB Leeds
    West Yorkshire
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0