COFATHEC ENERGY PFI LIMITED

COFATHEC ENERGY PFI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCOFATHEC ENERGY PFI LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04196022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COFATHEC ENERGY PFI LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing
    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is COFATHEC ENERGY PFI LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of COFATHEC ENERGY PFI LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFATEC ENERGY PFI LIMITEDApr 06, 2001Apr 06, 2001

    What are the latest accounts for COFATHEC ENERGY PFI LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for COFATHEC ENERGY PFI LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueYes

    What are the latest filings for COFATHEC ENERGY PFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 11, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 06, 2024 with updates

    4 pagesCS01

    Change of details for Equans Fm Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Statement of capital on Oct 03, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Bilal Hashim Lala as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Edward Michael Peeke as a director on May 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Confirmation statement made on Apr 06, 2022 with updates

    4 pagesCS01

    Change of details for Engie Fm Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Termination of appointment of Samuel Hockman as a director on Feb 28, 2022

    1 pagesTM01

    Termination of appointment of Mark Trevor Harris as a director on Nov 30, 2021

    1 pagesTM01

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Who are the officers of COFATHEC ENERGY PFI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Secretary
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    298333780001
    PEEKE, Edward Michael
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritishDirector305256320001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    BritishAccountant140245930001
    DART, Jonathan Embling
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    Secretary
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    British184883560001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197288600001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186794470001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector137120140004
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    EnglandBritishAccountant140245930001
    DERRY, Richard Ironmonger
    119 Farndon Road
    Farndon
    NG24 4SP Newark
    Nottinghamshire
    Director
    119 Farndon Road
    Farndon
    NG24 4SP Newark
    Nottinghamshire
    EnglandBritishCompany Director14160530001
    HALE, Colin Stephen
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    Director
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    United KingdomBritishDirector45974890003
    HARRIS, Mark Trevor
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector250989500001
    HOCKMAN, Samuel
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishCompany Director244083050001
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritishFinance Director108307370001
    PROCTOR, Gary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector204658380001
    RAWSON, Paul Edwin
    Lichfield Lane
    NG18 4RE Mansfield
    46
    Nottinghamshire
    England
    Director
    Lichfield Lane
    NG18 4RE Mansfield
    46
    Nottinghamshire
    England
    EnglandBritishDirector89599300003
    SHERIDAN, David Anthony
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishCompany Director146944640003
    TALBOT, Peter John Campbell
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector140245660001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of COFATHEC ENERGY PFI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equans Fm Limited
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00665702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COFATHEC ENERGY PFI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2024Commencement of winding up
    Sep 03, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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