SOCIAL ENERGY LTD

C/O INTERPATH LTD C/O INTERPATH LTD, Leeds, LS1 4DP, West Yorkshire
StatusDISSOLVED
Company No.10625256
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years8 days

SUMMARY

SOCIAL ENERGY LTD is an dissolved private limited company with number 10625256. It was incorporated 7 years, 3 months, 16 days ago, on 17 February 2017 and it was dissolved 8 days ago, on 28 May 2024. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, Leeds, LS1 4DP, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Court order

Date: 25 Oct 2023

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 03 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

New address: 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4DP

Change date: 2023-03-02

Old address: St Pegs Mill Thornhill Beck Lane Brighouse HD6 4AH England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR04 was removed from the public register on 25/10/2023 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR04 was removed from the public register on 25/10/2023 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR04 was removed from the public register on 25/10/2023 pursuant to order of court.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 07 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-07

Charge number: 106252560003

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Smith

Termination date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan James Gill

Termination date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Castro Leon

Appointment date: 2022-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Peat

Termination date: 2021-11-16

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 106252560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106252560002

Charge creation date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106252560001

Charge creation date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Halo Clean Tech Limited

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Halo Clean Tech Limited

Notification date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Scott Walton-Green

Cessation date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lawrence Wiley

Termination date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Scott Walton-Green

Termination date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Stephen Roger Day

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Simon John Peat

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan James Gill

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Smith

Appointment date: 2018-06-26

Documents

View document PDF

Legacy

Date: 16 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/02/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-10

Officer name: Mr Julian Lawrence Wiley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: Simon Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: St Pegs Mill Thornhill Beck Lane Brighouse HD6 4AH

Old address: Room 317, Linen Hall 162 - 168 Regent Street London W1B 5TD United Kingdom

Change date: 2017-06-05

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNNDEE PROPERTY LIMITED

FLAT 4 ST HELENS,DUNDEE,DD2 1LL

Number:SC582935
Status:ACTIVE
Category:Private Limited Company

GTFC COMMERCIAL ENTERPRISES LIMITED

GRANTHAM TOWN FOOTBALL CLUB,GRANTHAM,NG31 7XQ

Number:08999840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAUI LIMITED

F37 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10398994
Status:ACTIVE
Category:Private Limited Company

NEWTON REYNOLDS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09127212
Status:LIQUIDATION
Category:Private Limited Company

SOLE TRADER ORGANISATION LIMITED

18 NEWPORT STREET,TIVERTON,EX16 6NL

Number:08649598
Status:ACTIVE
Category:Private Limited Company

SOO IT NETWORK CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11515491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source