COFATHEC ENERGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

COFATHEC ENERGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04469600

Incorporation date

25/06/2002

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon09/12/2025
Final Gazette dissolved following liquidation
dot icon09/09/2025
Return of final meeting in a members' voluntary winding up
dot icon21/05/2025
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 2025-05-21
dot icon18/11/2024
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor 6 Bevis Marks London EC3A 7BA
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Appointment of a voluntary liquidator
dot icon12/09/2024
Declaration of solvency
dot icon12/09/2024
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 2024-09-12
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon28/11/2023
Change of details for Equans Fm Limited as a person with significant control on 2022-10-11
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon02/05/2023
Appointment of Mr Edward Michael Peeke as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Bilal Hashim Lala as a director on 2023-04-30
dot icon28/03/2023
Satisfaction of charge 2 in full
dot icon11/10/2022
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 2022-10-11
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Appointment of Pieter Marie Gustaaf Moens as a secretary on 2022-07-16
dot icon25/07/2022
Termination of appointment of Sarah Gregory as a secretary on 2022-07-15
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon11/05/2022
Change of details for Engie Fm Limited as a person with significant control on 2022-04-04
dot icon02/03/2022
Termination of appointment of James Peter Hamilton Graham as a director on 2022-02-28
dot icon01/03/2022
Appointment of Mr Bilal Hashim Lala as a director on 2022-03-01
dot icon05/01/2022
Termination of appointment of Lee Kitchen as a director on 2021-12-31
dot icon22/12/2021
Appointment of James Peter Hamilton Graham as a director on 2021-12-21
dot icon06/12/2021
Termination of appointment of Mark Trevor Harris as a director on 2021-11-30
dot icon27/10/2021
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
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon06/10/2021
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
dot icon04/10/2021
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon10/08/2021
Termination of appointment of Samuel Hockman as a director on 2021-08-04
dot icon10/08/2021
Termination of appointment of Bilal Hashim Lala as a director on 2021-08-04
dot icon10/08/2021
Appointment of Lee Kitchen as a director on 2021-08-04
dot icon08/07/2021
Appointment of Mr Mark Trevor Harris as a director on 2021-07-01
dot icon08/07/2021
Appointment of Mr Bilal Hashim Lala as a director on 2021-07-01
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon22/01/2021
Cessation of Cofathec Energy Limited as a person with significant control on 2020-02-26
dot icon22/01/2021
Notification of Engie Fm Limited as a person with significant control on 2020-02-26
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Appointment of Mr Samuel Hockman as a director on 2018-01-01
dot icon12/03/2018
Termination of appointment of Gary Proctor as a director on 2018-01-09
dot icon13/02/2018
Termination of appointment of Paul Edwin Rawson as a director on 2018-01-09
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon26/06/2017
Notification of Cofathec Energy Limited as a person with significant control on 2016-04-09
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
dot icon02/02/2017
Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Gary Proctor as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Richard John Blumberger as a director on 2016-01-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon05/10/2015
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon27/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Richard John Blumberger on 2015-05-01
dot icon01/05/2015
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-01
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon07/01/2015
Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
dot icon05/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon16/12/2014
Termination of appointment of David Frederick Cummins as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Richard John Blumberger as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of Colin Stephen Hale as a director on 2014-12-16
dot icon24/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Termination of appointment of Michael Booth as a director
dot icon10/04/2014
Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 2014-04-10
dot icon10/04/2014
Appointment of Miss Simone Tudor as a secretary
dot icon10/04/2014
Termination of appointment of Michael Booth as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Appointment of Mr David Frederick Cummins as a director
dot icon06/08/2013
Appointment of Mr Paul Edwin Rawson as a director
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon06/09/2012
Miscellaneous
dot icon28/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon28/06/2012
Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 2012-06-28
dot icon28/11/2011
Termination of appointment of Richard Derry as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 2010-06-25
dot icon30/03/2010
Termination of appointment of Peter Talbot as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Registered office changed on 17/08/2009 from stuart house coronation road cressex business park high wycombe buckinghamshire HP12 3TA united kingdom
dot icon17/08/2009
Director appointed mr peter john campbell talbot
dot icon17/08/2009
Secretary appointed mr michael andrew booth
dot icon17/08/2009
Director appointed mr michael andrew booth
dot icon17/08/2009
Appointment terminated director jonathan dart
dot icon17/08/2009
Appointment terminated director nigel gavin
dot icon17/08/2009
Appointment terminated secretary jonathan dart
dot icon17/08/2009
Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA
dot icon16/07/2009
Return made up to 25/06/09; full list of members
dot icon13/04/2009
Auditor's resignation
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 25/06/08; full list of members
dot icon04/06/2008
Full accounts made up to 2006-12-31
dot icon18/02/2008
Full accounts made up to 2005-12-31
dot icon17/07/2007
Return made up to 25/06/07; full list of members
dot icon16/01/2007
Return made up to 25/06/06; full list of members
dot icon19/10/2006
Resolutions
dot icon12/10/2006
Particulars of mortgage/charge
dot icon27/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Certificate of change of name
dot icon05/01/2006
Registered office changed on 05/01/06 from: utility management centre mucklow hill halesowen west midlands B62 8DR
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned;director resigned
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon07/11/2005
Director resigned
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon15/07/2005
Return made up to 25/06/05; full list of members
dot icon11/01/2005
Director resigned
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon12/07/2004
New director appointed
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Ad 12/09/03--------- £ si 5099@1=5099 £ ic 1/5100
dot icon07/10/2003
Nc inc already adjusted 12/09/03
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon10/07/2003
Return made up to 25/06/03; full list of members
dot icon22/03/2003
New director appointed
dot icon21/03/2003
Particulars of mortgage/charge
dot icon11/12/2002
Certificate of change of name
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon10/12/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon10/12/2002
Secretary resigned
dot icon09/10/2002
Registered office changed on 09/10/02 from: marlow house lloyds avenue london EC3N 3AL
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon24/07/2002
Memorandum and Articles of Association
dot icon23/07/2002
Certificate of change of name
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon25/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawson, Paul Edwin
Director
18/07/2013 - 09/01/2018
44
HFW NOMINEES LIMITED
Nominee Secretary
25/06/2002 - 09/09/2002
55
Derry, Richard Ironmonger
Director
16/12/2005 - 14/11/2011
21
Hale, Colin Stephen
Director
13/10/2010 - 16/12/2014
40
Dart, Jonathan Embling
Director
16/12/2005 - 17/08/2009
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFATHEC ENERGY SERVICES LIMITED

COFATHEC ENERGY SERVICES LIMITED is an(a) Dissolved company incorporated on 25/06/2002 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFATHEC ENERGY SERVICES LIMITED?

toggle

COFATHEC ENERGY SERVICES LIMITED is currently Dissolved. It was registered on 25/06/2002 and dissolved on 09/12/2025.

Where is COFATHEC ENERGY SERVICES LIMITED located?

toggle

COFATHEC ENERGY SERVICES LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does COFATHEC ENERGY SERVICES LIMITED do?

toggle

COFATHEC ENERGY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COFATHEC ENERGY SERVICES LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved following liquidation.