NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06836643

Incorporation date

04/03/2009

Size

Group

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon02/01/2019
Final Gazette dissolved following liquidation
dot icon02/10/2018
Return of final meeting in a members' voluntary winding up
dot icon27/07/2018
Liquidators' statement of receipts and payments to 2018-05-19
dot icon24/07/2017
Liquidators' statement of receipts and payments to 2017-05-19
dot icon05/12/2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon01/07/2016
Termination of appointment of Quayseco Limited as a secretary on 2016-06-30
dot icon01/07/2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Imperial House 18-21 Kings Park Road Southampson SO15 2AT
dot icon20/06/2016
Registered office address changed from Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 2016-06-20
dot icon23/05/2016
Declaration of solvency
dot icon23/05/2016
Appointment of a voluntary liquidator
dot icon23/05/2016
Resolutions
dot icon10/05/2016
Declaration of solvency
dot icon26/04/2016
Satisfaction of charge 2 in full
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/02/2016
Satisfaction of charge 068366430003 in full
dot icon16/02/2016
Satisfaction of charge 1 in full
dot icon20/01/2016
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon02/12/2015
Termination of appointment of David John Whitaker as a director on 2015-11-25
dot icon26/10/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-30
dot icon23/10/2015
Appointment of Mr Gerben Nijland as a director on 2015-10-16
dot icon15/10/2015
Termination of appointment of Jonathan Fogg as a director on 2015-10-14
dot icon01/10/2015
Termination of appointment of Stephen Bates as a secretary on 2015-09-30
dot icon20/04/2015
Termination of appointment of Darren Stockley as a director on 2015-03-06
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Mark Stephen Scobie as a director on 2014-12-12
dot icon19/12/2014
Termination of appointment of William Edward Riddle as a director on 2014-12-12
dot icon04/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon23/09/2014
Registration of charge 068366430003, created on 2014-09-19
dot icon04/04/2014
Change of share class name or designation
dot icon03/04/2014
Resolutions
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon28/02/2014
Resolutions
dot icon28/02/2014
Change of share class name or designation
dot icon26/06/2013
Termination of appointment of Darren Stockley as a secretary
dot icon26/06/2013
Appointment of Stephen Bates as a secretary
dot icon26/06/2013
Appointment of Jonathan Fogg as a director
dot icon26/06/2013
Termination of appointment of Jonathan Fogg as a director
dot icon26/06/2013
Termination of appointment of Stephen Bates as a secretary
dot icon26/06/2013
Appointment of Darren Stockley as a secretary
dot icon26/06/2013
Appointment of Jonathan Fogg as a director
dot icon26/06/2013
Termination of appointment of Darren Stockley as a secretary
dot icon26/06/2013
Appointment of Stephen Bates as a secretary
dot icon07/06/2013
Group of companies' accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon20/02/2013
Change of share class name or designation
dot icon20/02/2013
Sub-division of shares on 2013-01-31
dot icon20/02/2013
Resolutions
dot icon19/02/2013
Director's details changed for Mr William Edward Riddle on 2013-02-18
dot icon21/11/2012
Termination of appointment of Christopher Cox as a director
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2012
Appointment of Quayseco Limited as a secretary
dot icon28/06/2012
Register(s) moved to registered office address
dot icon28/06/2012
Register inspection address has been changed from C/O New Earth Solutions Group Limited 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom
dot icon24/05/2012
Group of companies' accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2011
Group of companies' accounts made up to 2011-01-31
dot icon25/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/03/2011
Director's details changed for Christopher Marthinus Cox on 2011-03-25
dot icon25/03/2011
Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR
dot icon25/03/2011
Director's details changed for Mark Stephen Scobie on 2011-03-25
dot icon28/06/2010
Resolutions
dot icon07/06/2010
Group of companies' accounts made up to 2010-01-31
dot icon01/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon01/04/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for David John Whitaker on 2010-03-26
dot icon01/04/2010
Termination of appointment of Michael Adrian Jones as a director
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon25/02/2010
Appointment of Mr Darren Stockley as a director
dot icon25/02/2010
Appointment of William Edward Riddle as a director
dot icon21/01/2010
Appointment of Mr Darren Stockley as a secretary
dot icon21/01/2010
Termination of appointment of Michael Adrian Jones as a secretary
dot icon08/09/2009
Ad 21/08/09\gbp si 400000@1=400000\gbp ic 2/400002\
dot icon01/08/2009
Director appointed david john whitaker
dot icon23/07/2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
dot icon08/07/2009
Ad 19/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon08/07/2009
Nc inc already adjusted 19/06/09
dot icon06/07/2009
Resolutions
dot icon04/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
01/07/2012 - 30/06/2016
91
Fogg, Jonathan
Director
18/06/2013 - 14/10/2015
2
Fogg, Jonathan
Director
16/06/2013 - 16/06/2013
2
Riddle, William Edward
Director
13/02/2010 - 12/12/2014
64
Scobie, Mark Stephen
Director
04/03/2009 - 12/12/2014
41

Persons with Significant Control

0

No PSC data available.

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 NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED

NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/03/2009 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. 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 NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED?

toggle

NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/03/2009 and dissolved on 02/01/2019.

Where is NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED located?

toggle

NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED do?

toggle

NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2019: Final Gazette dissolved following liquidation.