CLEAN ENERGIES INVESTOR LIMITED

Register to unlock more data on OkredoRegister

CLEAN ENERGIES INVESTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09544432

Incorporation date

15/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanmore House, 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon01/08/2025
Liquidators' statement of receipts and payments to 2025-06-21
dot icon28/08/2024
Liquidators' statement of receipts and payments to 2024-06-21
dot icon29/08/2023
Liquidators' statement of receipts and payments to 2023-06-21
dot icon21/08/2023
Removal of liquidator by court order
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon23/08/2022
Liquidators' statement of receipts and payments to 2022-06-21
dot icon25/04/2022
Appointment of a voluntary liquidator
dot icon09/01/2022
Removal of liquidator by court order
dot icon31/08/2021
Liquidators' statement of receipts and payments to 2021-06-21
dot icon10/07/2021
Registered office address changed from Stanmore House 64-68 Blackburn Street Manchester M26 2JS to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10
dot icon10/07/2021
Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10
dot icon08/12/2020
Removal of liquidator by court order
dot icon10/07/2020
Appointment of a voluntary liquidator
dot icon22/06/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/02/2020
Administrator's progress report
dot icon22/01/2020
Administrator's progress report
dot icon05/07/2019
Notice of extension of period of Administration
dot icon03/07/2019
Administrator's progress report
dot icon25/01/2019
Administrator's progress report
dot icon22/10/2018
Result of meeting of creditors
dot icon02/10/2018
Establishment of creditors or liquidation committee
dot icon24/08/2018
Statement of administrator's proposal
dot icon05/07/2018
Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-07-05
dot icon04/07/2018
Appointment of an administrator
dot icon09/05/2018
Cessation of Form E Investments Limited as a person with significant control on 2018-04-25
dot icon27/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/01/2018
Notification of Form E Investments Limited as a person with significant control on 2016-09-01
dot icon22/01/2018
Notification of Nicholas Dobie as a person with significant control on 2017-09-26
dot icon19/01/2018
Cessation of Gregor David Shaw as a person with significant control on 2018-01-11
dot icon19/01/2018
Termination of appointment of Gregor David Shaw as a director on 2018-01-11
dot icon07/11/2017
Notification of Monika Kolarich as a person with significant control on 2016-07-01
dot icon07/11/2017
Notification of Gregor Shaw as a person with significant control on 2016-04-06
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon01/11/2017
Termination of appointment of Phil Hobbs as a director on 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon27/09/2017
Appointment of Mr Nicholas Dobie as a director on 2017-09-26
dot icon27/09/2017
Appointment of Dr Phil Hobbs as a director on 2017-09-25
dot icon24/01/2017
Termination of appointment of Patrick John Jubb as a director on 2016-12-14
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon26/10/2016
Termination of appointment of Matthew Thomas Stevenson as a director on 2016-07-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon28/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-21
dot icon06/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Matthew Thomas Stevenson on 2016-01-11
dot icon22/10/2015
Termination of appointment of Eleanor Catherine Wicks as a director on 2015-10-17
dot icon16/10/2015
Appointment of Ms Eleanor Catherine Wicks as a director on 2015-10-16
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/04/2015
Appointment of Mr Matthew Thomas Stevenson as a director on 2015-04-24
dot icon27/04/2015
Appointment of Mr Gregor David Shaw as a director on 2015-04-24
dot icon27/04/2015
Appointment of S&S Secretarial Services Limited as a secretary on 2015-04-24
dot icon27/04/2015
Appointment of Mr Patrick John Jubb as a director on 2015-04-24
dot icon27/04/2015
Termination of appointment of Seema Khan as a secretary on 2015-04-24
dot icon27/04/2015
Termination of appointment of Seema Ahmed Khan as a director on 2015-04-24
dot icon15/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
04/10/2018
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
dot iconNext due on
31/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Robert Dobie
Director
26/09/2017 - Present
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN ENERGIES INVESTOR LIMITED

CLEAN ENERGIES INVESTOR LIMITED is an(a) Liquidation company incorporated on 15/04/2015 with the registered office located at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN ENERGIES INVESTOR LIMITED?

toggle

CLEAN ENERGIES INVESTOR LIMITED is currently Liquidation. It was registered on 15/04/2015 .

Where is CLEAN ENERGIES INVESTOR LIMITED located?

toggle

CLEAN ENERGIES INVESTOR LIMITED is registered at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS.

What does CLEAN ENERGIES INVESTOR LIMITED do?

toggle

CLEAN ENERGIES INVESTOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEAN ENERGIES INVESTOR LIMITED?

toggle

The latest filing was on 01/08/2025: Liquidators' statement of receipts and payments to 2025-06-21.