CORRE ENERGY LTD

Register to unlock more data on OkredoRegister

CORRE ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

12521409

Incorporation date

17/03/2020

Size

Small

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2020)
dot icon14/01/2026
Registered office address changed from 7 Bell Yard London WC2A 2JR to Floor 2 10 Wellington Place Leeds LS1 4AP on 2026-01-14
dot icon17/12/2025
Administrator's progress report
dot icon20/10/2025
Notice of completion of voluntary arrangement
dot icon25/07/2025
Statement of affairs with form AM02SOA
dot icon07/07/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/07/2025
Result of meeting of creditors
dot icon02/07/2025
Registered office address changed from Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP to 7 Bell Yard London WC2A 2JR on 2025-07-02
dot icon12/06/2025
Statement of administrator's proposal
dot icon28/05/2025
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-05-28
dot icon22/05/2025
Appointment of an administrator
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon18/12/2024
Termination of appointment of Matthew James Savage as a director on 2024-12-18
dot icon18/12/2024
Appointment of Mr George Muir Fraser as a director on 2024-12-18
dot icon30/09/2024
Appointment of Mr Matthew James Savage as a director on 2024-09-30
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Registered office address changed from , 20 North Audley Street, Mayfair, London, W1K 6LX, England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2024-09-16
dot icon19/08/2024
Termination of appointment of Patrick Johnston Mcclughan as a director on 2024-08-19
dot icon05/04/2024
Termination of appointment of Cheryl Frances Surgeoner as a secretary on 2024-03-25
dot icon04/04/2024
Second filing for the termination of Lisa Jane Green as a director
dot icon20/03/2024
Termination of appointment of Naomi-Sian Bailey as a secretary on 2024-03-12
dot icon20/03/2024
Appointment of Mrs Cheryl Frances Surgeoner as a secretary on 2024-03-12
dot icon20/03/2024
Termination of appointment of Lisa Jane Green as a director on 2024-03-11
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Registered office address changed from , 64 Nile Street, International House, London, N1 7SR, England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2022-03-11
dot icon04/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon06/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/03/2021
Change of details for Corre Energy Partnership Gp Sarl as a person with significant control on 2021-03-12
dot icon27/02/2021
Registered office address changed from , 64 International House, 64 Nile Street, London, N1 7SR, England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2021-02-27
dot icon27/02/2021
Cessation of Darren Patrick Green as a person with significant control on 2021-01-14
dot icon27/02/2021
Appointment of Miss Naomi-Sian Bailey as a secretary on 2021-02-26
dot icon27/02/2021
Registered office address changed from , 64 Nile Street, London, N1 7SR, England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2021-02-27
dot icon27/02/2021
Termination of appointment of Carl Anthony Wootten as a director on 2021-02-26
dot icon27/02/2021
Notification of Corre Energy Partnership Gp Sarl as a person with significant control on 2021-01-14
dot icon27/02/2021
Appointment of Mr Patrick Johnston Mcclughan as a director on 2021-02-26
dot icon27/02/2021
Appointment of Ms Lisa Jane Green as a director on 2021-02-26
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon31/03/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/03/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,308.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
46.95K
-
0.00
13.31K
-
2021
13
46.95K
-
0.00
13.31K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

46.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Lisa Jane
Director
26/02/2021 - 05/03/2024
4
Fraser, George Muir
Director
18/12/2024 - Present
2
Wootten, Carl Anthony
Director
17/03/2020 - 26/02/2021
2
Mcclughan, Patrick Johnston
Director
26/02/2021 - 19/08/2024
1
Bailey, Naomi-Sian
Secretary
26/02/2021 - 12/03/2024
-

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

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About CORRE ENERGY LTD

CORRE ENERGY LTD is an(a) In Administration company incorporated on 17/03/2020 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CORRE ENERGY LTD?

toggle

CORRE ENERGY LTD is currently In Administration. It was registered on 17/03/2020 .

Where is CORRE ENERGY LTD located?

toggle

CORRE ENERGY LTD is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does CORRE ENERGY LTD do?

toggle

CORRE ENERGY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORRE ENERGY LTD have?

toggle

CORRE ENERGY LTD had 13 employees in 2021.

What is the latest filing for CORRE ENERGY LTD?

toggle

The latest filing was on 14/01/2026: Registered office address changed from 7 Bell Yard London WC2A 2JR to Floor 2 10 Wellington Place Leeds LS1 4AP on 2026-01-14.