CRE8 ENERGY (UK) LIMITED
Overview
Company Name | CRE8 ENERGY (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08629030 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRE8 ENERGY (UK) LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is CRE8 ENERGY (UK) LIMITED located?
Registered Office Address | Oxford House, 15-17 Mount Ephraim Road TN1 1EN Tunbridge Wells Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRE8 ENERGY (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for CRE8 ENERGY (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Ledbb Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||||||||||||||
Notification of Hms Management Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of The Waterson Partnership Llp as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Map Energy Funding Solutions Limited as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||||||
Termination of appointment of David Stuart Elbourne as a director on Mar 15, 2018 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on Nov 23, 2017 | 1 pages | AD01 | ||||||||||||||
Notification of The Waterson Partnership Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Notification of Map Energy Funding Solutions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Austin Sean Healey on Mar 01, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on Jul 25, 2014 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA England to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on Jul 17, 2014 | 1 pages | AD01 | ||||||||||||||
Incorporation | NEWINC | |||||||||||||||
| ||||||||||||||||
Who are the officers of CRE8 ENERGY (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALEY, Austin Sean | Director | 43 Church Street Langham LE15 7JE Oakham The Old Hall Rutland United Kingdom | United Kingdom | British | Company Director | 130517520002 | ||||
WHEELER, Paul Lawrence | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | England | British | Company Director | 131273260003 | ||||
ELBOURNE, David Stuart | Director | Norwich Road Scoulton NR9 4NR Norwich Meadow Sweet Barn Norfolk England | England | British | Company Director | 94867340003 |
Who are the persons with significant control of CRE8 ENERGY (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hms Management Limited | Mar 16, 2018 | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ledbb Limited | Mar 16, 2018 | Station Road HP9 1QL Beaconsfield 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Waterson Partnership Llp | Apr 06, 2016 | Peerglow Centre Marsh Lane SG12 9QL Ware 8 Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Map Energy Funding Solutions Limited | Apr 06, 2016 | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Level 1 Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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