Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rhi Energies Limited
Rhi Energies Limited is a dissolved company incorporated on 11 October 2007 with the registered office located in Bath, Somerset. Rhi Energies Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 November 2021
(3 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
06395969
Private limited company
Age
17 years
Incorporated
11 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rhi Energies Limited
Contact
Address
14 Queen Square
Bath
BA1 2HN
Same address for the past
6 years
Companies in BA1 2HN
Telephone
08452668810
Email
Available in Endole App
Website
Rhienergiesltd.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr John Christopher Green
Director • PSC • British • Lives in England • Born in Jun 1939
Mr Christopher William Dalton
Director • British • Lives in England • Born in Mar 1955
CF Secretaries
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Towerinput Group Limited
CF Secretaries and Mr John Christopher Green are mutual people.
Active
CFC 0091 Limited
Mr John Christopher Green is a mutual person.
Active
CFC0093 Limited
Mr John Christopher Green is a mutual person.
Active
Towerinput Rail Supplies Limited
CF Secretaries and Mr John Christopher Green are mutual people.
Dissolved
Travel Partners International Ltd
CF Secretaries is a mutual person.
Liquidation
Elswick House Nursery School Limited
CF Secretaries is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Oct 2016
For period
31 Oct
⟶
31 Oct 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.16K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£611.79K
Increased by £80.87K (+15%)
Total Liabilities
-£417.28K
Increased by £44.09K (+12%)
Net Assets
£194.51K
Increased by £36.78K (+23%)
Debt Ratio (%)
68%
Decreased by 2.08% (-3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 27 Nov 2021
Registered Address Changed
6 Years Ago on 1 Mar 2019
Liquidator Appointed
6 Years Ago on 23 Jan 2019
Court Order to Wind Up
6 Years Ago on 5 Oct 2018
Accounting Period Extended
7 Years Ago on 23 Jul 2018
New Charge Registered
7 Years Ago on 18 Jan 2018
Confirmation Submitted
7 Years Ago on 26 Oct 2017
Small Accounts Submitted
8 Years Ago on 27 Jul 2017
Confirmation Submitted
8 Years Ago on 25 Oct 2016
Small Accounts Submitted
9 Years Ago on 20 Jul 2016
Get Alerts
Get Credit Report
Discover Rhi Energies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Nov 2021
Notice of final account prior to dissolution
Submitted on 27 Aug 2021
Progress report in a winding up by the court
Submitted on 5 Feb 2021
Progress report in a winding up by the court
Submitted on 10 Feb 2020
Registered office address changed from Radbourne, 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW to 14 Queen Square Bath BA1 2HN on 1 March 2019
Submitted on 1 Mar 2019
Appointment of a liquidator
Submitted on 23 Jan 2019
Order of court to wind up
Submitted on 5 Oct 2018
Previous accounting period extended from 31 October 2017 to 31 December 2017
Submitted on 23 Jul 2018
Registration of charge 063959690002, created on 18 January 2018
Submitted on 29 Jan 2018
Confirmation statement made on 21 October 2017 with updates
Submitted on 26 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs