ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carr House Energy Centre Limited

Carr House Energy Centre Limited is a dissolved company incorporated on 11 November 2021 with the registered office located in London, City of London. Carr House Energy Centre Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 15 April 2025 (7 months ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
13737471
Private limited company
Age
4 years
Incorporated 11 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2023 (2 years ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
England
Address changed on 19 May 2023 (2 years 6 months ago)
Previous address was 141-145 3rd Floor Curtain Road London EC2A 3BX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1975
Director • English • Lives in England • Born in May 1978
Director • British • Lives in Israel • Born in Aug 1966
Renewable Connections Developments Limited
PSC
Teralight Indygen Infra UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Armstrong Energy Limited
Michael John Hughes is a mutual person.
Active
Armstrong Operational Solar Funding Limited
Michael John Hughes is a mutual person.
Active
Tourian Renewables Ltd
Michael John Hughes is a mutual person.
Active
Aei Lending Limited
Michael John Hughes is a mutual person.
Active
Secured Lending Limited
Michael John Hughes is a mutual person.
Active
St James' Construction Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Coatbridge Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Oldham Limited
Michael John Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
7 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
9 Months Ago on 28 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
2 Years Ago on 10 Nov 2023
Charge Satisfied
2 Years 3 Months Ago on 15 Aug 2023
Accounting Period Extended
2 Years 3 Months Ago on 31 Jul 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 28 Jul 2023
Renewable Connections Developments Limited (PSC) Details Changed
2 Years 5 Months Ago on 22 May 2023
Mr Michael John Hughes Details Changed
2 Years 5 Months Ago on 22 May 2023
Registered Address Changed
2 Years 6 Months Ago on 19 May 2023
Get Credit Report
Discover Carr House Energy Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 10 November 2023 with updates
Submitted on 10 Nov 2023
Satisfaction of charge 137374710001 in full
Submitted on 15 Aug 2023
Current accounting period extended from 30 November 2023 to 31 December 2023
Submitted on 31 Jul 2023
Micro company accounts made up to 30 November 2022
Submitted on 28 Jul 2023
Director's details changed for Mr Michael John Hughes on 22 May 2023
Submitted on 22 May 2023
Change of details for Renewable Connections Developments Limited as a person with significant control on 22 May 2023
Submitted on 22 May 2023
Registered office address changed from 141-145 3rd Floor Curtain Road London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year