Warning: file_put_contents(c/a2122b7ea3ffe099a54564f489fae5c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/946892a5b4d2843708565fcbacaa4284.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Robin Hood Energy Limited, NG2 3NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROBIN HOOD ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robin Hood Energy Limited. The company was founded 12 years ago and was given the registration number 08053212. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House, Station Street, Nottingham, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:ROBIN HOOD ENERGY LIMITED
Company Number:08053212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:Loxley House, Station Street, Nottingham, NG2 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director20 July 2018Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director05 June 2015Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director23 May 2016Active
Alliance House, Clayton Green Business Park, Library Road, Clayton-Le-Woods, Chorley, PR6 7EN

Secretary20 June 2014Active
Alliance House, Clayton Green Business Park, Library Road, Clayton-Le-Woods, Chorley, England, PR6 7EN

Secretary03 May 2012Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary11 October 2019Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director03 January 2018Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director05 June 2015Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director05 June 2015Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director13 May 2016Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director20 June 2014Active
Alliance House, Clayton Green Business Park, Library Road, Clayton-Le-Woods, Chorley, PR6 7EN

Director20 June 2014Active
Alliance House, Clayton Green Business Park, Library Road, Clayton-Le-Woods, Chorley, PR6 7EN

Director20 June 2014Active
Alliance House, Clayton Green Business Park, Library Road, Clayton-Le-Woods, Chorley, England, PR6 7EN

Director30 April 2013Active
Arkwright House, Arkwright Court, Commercial Road, Darwen, England, BB3 0FG

Director03 May 2012Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director15 July 2019Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director13 October 2017Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director06 November 2015Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director15 July 2019Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director21 January 2019Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director01 May 2012Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director09 June 2017Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director09 June 2017Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director14 January 2015Active
Loxley House, Station Street, Nottingham, NG2 3NG

Director19 February 2020Active

People with Significant Control

Nottingham City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Station Street, Nottingham, England, NG2 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-05-30Officers

Termination director company with name termination date.

Download
2024-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-02-22Address

Change registered office address company with date old address new address.

Download
2022-02-15Insolvency

Liquidation disclaimer notice.

Download
2022-02-15Insolvency

Liquidation disclaimer notice.

Download
2021-12-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-08-13Insolvency

Liquidation in administration progress report.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-03-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-03-15Insolvency

Liquidation in administration proposals.

Download
2021-03-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-09Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-13Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-13Address

Change registered office address company with date old address new address.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.