Dissolved
Dissolved 2014-05-06
Company Information for UK GREEN POWER LIMITED
LONDON, ENGLAND, N3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
UK GREEN POWER LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 05021697 | |
---|---|---|
Date formed | 2004-01-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-11 02:43:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK GREEN POWER GENERATION LIMITED | LEVEL 4 LDN:W 3 NOBLE STREET LONDON EC2V 7EE | Active | Company formed on the 2011-01-19 | |
UK GREEN POWER LTD | 29 RIPON GARDENS ILFORD ESSEX IG1 3SL | Active - Proposal to Strike off | Company formed on the 2014-06-17 | |
UK GREEN POWER NETWORKS LIMITED | SUITE B, 29 HARLEY STREET LONDON ENGLAND W1G 9QR | Active - Proposal to Strike off | Company formed on the 2015-05-01 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DAVID ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLE GINETTE ALLISON |
Company Secretary | ||
ARTHUR RICHARD EDEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
NICOLE GINETTE ALLISON |
Director | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRESORELLY | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
SMILE BIDCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE TOPCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE MIDCO 2 LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE MIDCO 1 LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
UK BUSINESS POWER LIMITED | Director | 2012-05-17 | CURRENT | 2002-10-23 | Dissolved 2014-05-06 | |
UK POWER LIMITED | Director | 2012-05-14 | CURRENT | 1996-08-12 | Active | |
TECAM LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2015-11-10 | |
BIONIC FINANCIAL SERVICES LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
SUPPLIER CHECK LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Dissolved 2015-08-11 | |
REBOOT (EUROPE) LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM THE GRANARY HOME FARM DRIVE UPTON BANBURY WARWICKSHIRE OX15 6HU | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
LATEST SOC | 22/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLE ALLISON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID ELLIOTT | |
AR01 | 21/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 21/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 21/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RICHARD EDEN / 27/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE GINETTE ALLISON / 14/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLE ALLISON / 01/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PROGRESS HOUSE, C/O UK POWER LTD AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDEN / 01/10/2008 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDEN / 01/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 7 PROGRESS HOUSE AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 31 HATHAWAY LANE STRATFORD UPON AVON WARWICKSHIRE CV37 9BJ | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.22 | 9 |
MortgagesNumMortOutstanding | 0.15 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 35140 - Trade of electricity
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as UK GREEN POWER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |