ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Double T Energy Cic

Double T Energy Cic is a liquidation company incorporated on 8 July 2015 with the registered office located in Northampton, Northamptonshire. Double T Energy Cic was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
09677489
Private limited company
Community Interest Company (CIC)
Age
10 years
Incorporated 8 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1149 days
Dated 3 July 2021 (4 years ago)
Next confirmation dated 3 July 2022
Was due on 17 July 2022 (3 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1347 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2021
Was due on 31 December 2021 (3 years ago)
Contact
Address
Suite 500 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 16 Jul 2024 (1 year 1 month ago)
Previous address was Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Museum Consultant • British • Lives in England • Born in Apr 1977
Director • British • Lives in England • Born in Feb 1971
Double T Development Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Double T Development Ltd
Hamish Stuart Elliott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Increased by 5 (+167%)
Total Assets
£88.68K
Decreased by £29.23K (-25%)
Total Liabilities
-£106.54K
Increased by £11.26K (+12%)
Net Assets
-£17.85K
Decreased by £40.49K (-179%)
Debt Ratio (%)
120%
Increased by 39.33% (+49%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Annabel Lucy Elliott Resigned
3 Years Ago on 27 Apr 2022
Registered Address Changed
3 Years Ago on 18 Nov 2021
Voluntary Liquidator Appointed
3 Years Ago on 18 Nov 2021
Caroline Murphy Resigned
4 Years Ago on 7 Sep 2021
Confirmation Submitted
4 Years Ago on 8 Jul 2021
Micro Accounts Submitted
4 Years Ago on 3 Nov 2020
Confirmation Submitted
5 Years Ago on 9 Jul 2020
Micro Accounts Submitted
5 Years Ago on 6 Jan 2020
Get Credit Report
Discover Double T Energy Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Aug 2025
Termination of appointment of Annabel Lucy Elliott as a director on 27 April 2022
Submitted on 27 Feb 2025
Liquidators' statement of receipts and payments to 8 November 2024
Submitted on 17 Dec 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Liquidators' statement of receipts and payments to 8 November 2023
Submitted on 10 Jan 2024
Liquidators' statement of receipts and payments to 8 November 2022
Submitted on 11 Jan 2023
Resolutions
Submitted on 18 Nov 2021
Appointment of a voluntary liquidator
Submitted on 18 Nov 2021
Statement of affairs
Submitted on 18 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year