CORAC ENERGY TECHNOLOGIES LIMITED

C/O Kre Corporate Recovery Llp First Floor Hedrich House C/O Kre Corporate Recovery Llp First Floor Hedrich House, Reading, RG1 1SN, Berkshire
StatusDISSOLVED
Company No.03061434
CategoryPrivate Limited Company
Incorporated25 May 1995
Age29 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution30 Oct 2019
Years4 years, 8 months, 4 days

SUMMARY

CORAC ENERGY TECHNOLOGIES LIMITED is an dissolved private limited company with number 03061434. It was incorporated 29 years, 1 month, 9 days ago, on 25 May 1995 and it was dissolved 4 years, 8 months, 4 days ago, on 30 October 2019. The company address is C/O Kre Corporate Recovery Llp First Floor Hedrich House C/O Kre Corporate Recovery Llp First Floor Hedrich House, Reading, RG1 1SN, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

Old address: A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England

New address: C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Macpherson

Appointment date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Nicholson Kings

Termination date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Nicholson Kings

Appointment date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Nicholson Kings

Termination date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cartmell

Termination date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Nicholson Kings

Appointment date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 09 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derren Mark Stroud

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Cartmell

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Crawford

Termination date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

Old address: Technology Centre 683-685 Stirling Road Slough Berkshire SL1 4st

New address: A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Claire Louise Macpherson

Appointment date: 2015-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Webb

Termination date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Philip Carter

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harrow

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Philip Carter

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Webb

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Harrow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mark Stephen Crawford

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-01

Officer name: Stephen Giles Harrow

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Harrow

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-23

Old address: Brunel Science Park Kingston Lane Uxbridge Middlesex UB8 3PQ

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Reed

Documents

View document PDF

Annual return company with made up date

Date: 15 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Giles Harrow

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Crawford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Musgrave

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Julian Oliver Reed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Musgrave

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Stephen Crawford

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stephen Crawford

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Newell

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Newell

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas ivings

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr philip newell

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr philip newell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Feb 2001

Action Date: 30 Jan 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-01-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 07 Feb 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Jan 2001

Action Date: 09 Nov 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2000-11-09

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Jan 2001

Action Date: 09 Nov 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-11-09

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 08/11/00 from: no 1 building brunel science park kingston lane,uxbridge,middx UB8 3PQ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/00; no change of members

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Dec 1999

Action Date: 09 Nov 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/99; no change of members

Documents

View document PDF


Some Companies

CASE IN POINT CONSULTING LIMITED

1B BLAKE MEWS,RICHMOND,TW9 3GA

Number:11886698
Status:ACTIVE
Category:Private Limited Company

DMS GLOBAL CONSULTING LLP

15 WHEATHILL CLOSE,WARWICKSHIRE,CV32 6PL

Number:OC332365
Status:ACTIVE
Category:Limited Liability Partnership

JOHN BLACKSTOCK LIMITED

6 BLACKBURN ROAD,BLACKBURN,BB1 4BS

Number:07584658
Status:ACTIVE
Category:Private Limited Company

LA SCAFFOLDING LIMITED

19 BRAMHAM PARK COURT,LEEDS,LS10 4UL

Number:06533644
Status:ACTIVE
Category:Private Limited Company

OFFICIUM ENGINEERING LIMITED

ST PHILIPS POINT,BIRMINGHAM,B2 5AF

Number:07998524
Status:ACTIVE
Category:Private Limited Company

STEEL AND STORAGE LTD

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:09765920
Status:LIQUIDATION
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