NEW EARTH ENERGY LIMITED
Overview
Company Name | NEW EARTH ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06586399 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NEW EARTH ENERGY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is NEW EARTH ENERGY LIMITED located?
Registered Office Address | 4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW EARTH ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
NEW EARTH ENERGY PUBLIC LIMITED COMPANY | Oct 07, 2008 | Oct 07, 2008 |
RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY | May 16, 2008 | May 16, 2008 |
What are the latest accounts for NEW EARTH ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What are the latest filings for NEW EARTH ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2017 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire S015 2At to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Dec 05, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of Quayseco Limited as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Imperial House 18-21 Kings Park Road Southampton SO15 2AT | 1 pages | AD02 | ||||||||||
Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to Imperial House 18-21 Kings Park Road Southampton Hampshire S015 2At on May 27, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Previous accounting period shortened from Jan 30, 2015 to Jan 29, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of David John Whitaker as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2015 to Jan 30, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Gerben Nijland as a director on Oct 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Bates as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren Stockley as a director on Oct 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Whitaker as a director on Mar 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Michael Brooke as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Stephen Scobie as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Edward Riddle as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren Stockley as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of NEW EARTH ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLS, Peter | Director | 15-17 Cumberland Place SO15 2BG Southampton 4th Floor Cumberland House | United Kingdom | British | Director | 149265370001 | ||||||||
NIJLAND, Gerben | Director | 15-17 Cumberland Place SO15 2BG Southampton 4th Floor Cumberland House | United Kingdom | German | Interim Ceo | 202078740001 | ||||||||
BATES, Stephen | Secretary | 35 Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood Key House Dorset United Kingdom | 179369650001 | |||||||||||
BATES, Stephen | Secretary | 35 Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood Key House Dorset United Kingdom | 179345070001 | |||||||||||
JONES, Michael Adrian | Secretary | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | British | 77984700001 | ||||||||||
STOCKLEY, Darren | Secretary | 35 Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood Key House Dorset United Kingdom | 179349410001 | |||||||||||
STOCKLEY, Darren | Secretary | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | British | 61712020003 | ||||||||||
QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One United Kingdom |
| 146837890001 | ||||||||||
ASQUITH, Robert James | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | England | British | Director | 179363590001 | ||||||||
ASQUITH, Robert James | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | England | British | Director | 179363590002 | ||||||||
BROOKE, Richard Michael | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | England | British | Director | 149265570001 | ||||||||
BROWN, Colin Andrew | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | United Kingdom | British | Director | 38101260002 | ||||||||
COX, Christopher Marthinus | Director | Wolferstan Barn Wolferstan Drive Bishopdown SP1 3XZ Salisbury Wiltshire | United Kingdom | British | Director | 40846350001 | ||||||||
GILLATT, Peter John | Director | Gables Farm Main Street, Long Whatton LE12 5DF Loughborough Leicestershire | England | British | Director | 64813260001 | ||||||||
GOLDEN, Peter Henry | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | United Kingdom | British | Director | 70095920001 | ||||||||
GOLDEN, Peter Henry | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | United Kingdom | British | Director | 70095920001 | ||||||||
JONES, Adrian | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | United Kingdom | British | Chartered Accountant | 179347520001 | ||||||||
JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | Finance Director | 77984700001 | ||||||||
RIDDLE, William Edward | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | United Kingdom | British | Director | 99835970001 | ||||||||
SCOBIE, Mark Stephen | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | United Kingdom | British | Director | 2047810012 | ||||||||
STOCKLEY, Darren | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | United Kingdom | British | Director | 61712020003 | ||||||||
WHITAKER, David John | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | England | British | Director | 95502600001 | ||||||||
YOUNG, Alexander John | Director | Black Moor Road Ebblake Industrial Estate BH31 6AT Verwood 35 Dorset | England | British | Director | 169700410001 |
Does NEW EARTH ENERGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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