Company NameClinical Energy Limited
Company StatusDissolved
Company Number02420459
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameFlycatchers Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameDr Ian Geoffrey Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address10 Conifer Avenue
Hartley
Longfield
Kent
DA3 8BX
Director NameMr John Robert Simpson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressRylagh Southview Road
Crowborough
East Sussex
TN6 1HG
Director NameMr George Michael Harrison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1993)
RoleCompany Director
Correspondence Address10 Martineau Close
Esher
Surrey
KT10 9PW
Director NameMirza Nizam Baig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressHighfield House
Station Road, Norton
Doncaster
South Yorkshire
DN6 9HF
Secretary NameMr William David Blyde
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMalcolm George Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleChemical Engineer
Correspondence Address5 Shearers Close
Grove Green
Maidstone
Kent
ME14 5UQ
Director NameAndrew David Wilkins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 November 1997)
RolePlant Manager-Electrical Engin
Correspondence Address50 Green Street
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QR
Director NameJohn Reginald Hancock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2005)
RolePlant Manager - Mech. Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEarly Spring
London Road Allostock
Knutsford
Cheshire
WA16 9LJ
Director NameDavid Lloyd Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleManager
Correspondence Address9 Williams Way
Longwick
Princes Risborough
Buckinghamshire
HP27 9RP
Director NameNiall Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address3 Dunboy
Brighton Road
Foxrock
Dublin 18
Irish
Director NameMr Desmond Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressEastham House
Eastham Road
Bettystown
County Meath
Irish
Director NameShazeen Sattar Sacranie
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameJames Patrick O'Brien
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(16 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Fransiscus Johannes Maria Ten Brink
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed27 February 2006(16 years, 5 months after company formation)
Appointment Duration7 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameElizabeth Brandel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1020 N. Sheridan Rd
Lake Forest
Illinois 60045
United States
Secretary NameNeville Graver
NationalityIrish
StatusResigned
Appointed27 September 2006(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Beechwood Lawns
Rathcoole
County Dublin
Irish
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(21 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF

Contact

Websitestereorecycles.co.uk

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

8.5m at £1Bfh Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2004Delivered on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Subordination deed
Secured details: All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details.
Outstanding
30 April 2004Delivered on: 18 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details.
Outstanding
13 March 1998Delivered on: 26 March 1998
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 March 1998Delivered on: 20 March 1998
Satisfied on: 10 December 2003
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1993Delivered on: 18 October 1993
Satisfied on: 8 July 1998
Persons entitled: Blue Circle Industries PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 13 september 1993.
Particulars: All f/h l/h or other immovable property and buildings trade and other fixtures fixed plant and machinery and book debts and a floating charge over all undertaking property and assets of of the company.
Fully Satisfied
11 October 1993Delivered on: 18 October 1993
Satisfied on: 8 July 1998
Persons entitled: Blue Circle Industries PLC

Classification: Debenture
Secured details: £3204 due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 8,481,119
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8,481,119
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8,481,119
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Appointment of David Alan Lloyd as a secretary (4 pages)
13 December 2010Termination of appointment of David Lloyd as a secretary (1 page)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Fransiscus Johannes Maria Ten Brink on 19 September 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Elizabeth Brandel on 1 December 2008 (2 pages)
12 October 2009Director's details changed for Elizabeth Brandel on 1 December 2008 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
18 February 2009Appointment terminated director shazeen sacranie (1 page)
22 January 2009Auditor's resignation (1 page)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
16 June 2008Appointment terminated director william blyde (1 page)
16 June 2008Appointment terminated secretary william blyde (1 page)
10 April 2008Director appointed mr david alan lloyd (1 page)
10 April 2008Appointment terminated secretary neville graver (1 page)
10 April 2008Secretary appointed mr david alan lloyd (1 page)
11 January 2008Return made up to 19/09/07; full list of members (3 pages)
11 December 2007Return made up to 19/09/06; full list of members (3 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
18 December 2006Director's particulars changed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
15 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
9 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
3 April 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
4 October 2005Director resigned (1 page)
30 September 2005Return made up to 19/09/05; full list of members (3 pages)
12 August 2005Full accounts made up to 31 December 2004 (16 pages)
25 July 2005Director resigned (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Return made up to 19/09/04; full list of members (3 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
27 May 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Particulars of mortgage/charge (8 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
22 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 September 2002Return made up to 19/09/02; full list of members (7 pages)
9 May 2002Auditor's resignation (1 page)
9 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 September 2001Return made up to 19/09/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 December 2000New director appointed (2 pages)
25 September 2000Return made up to 19/09/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 December 1999 (28 pages)
17 September 1999Return made up to 19/09/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
12 March 1999Registered office changed on 12/03/99 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
3 November 1998Return made up to 19/09/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Particulars of mortgage/charge (19 pages)
25 March 1998Full accounts made up to 31 December 1997 (13 pages)
23 March 1998Declaration of assistance for shares acquisition (6 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998£ nc 100/10000000 13/02/98 (1 page)
20 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
25 April 1997Full accounts made up to 31 December 1996 (12 pages)
15 September 1996Return made up to 19/08/96; full list of members (5 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
1 September 1995Return made up to 24/08/95; no change of members (4 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Registered office changed on 22/08/95 from: blue circle house holborough snodland kent ME6 5PH (1 page)
29 June 1995Full accounts made up to 31 December 1994 (10 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)