Active - Proposal to Strike off
Company Information for ELLERGREEN HYDRO LTD
Ellergreen Estate Office, Burneside, Kendal, CUMBRIA, LA9 5SD,
|
Company Registration Number
06514230
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELLERGREEN HYDRO LTD | |
Legal Registered Office | |
Ellergreen Estate Office Burneside Kendal CUMBRIA LA9 5SD Other companies in LA9 | |
Company Number | 06514230 | |
---|---|---|
Company ID Number | 06514230 | |
Date formed | 2008-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-11-30 | |
Account next due | 31/08/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB936614607 |
Last Datalog update: | 2023-03-08 03:52:51 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
ELLERGREEN HYDRO PROJECTS LIMITED | ELLERGREEN ESTATE OFFICE ELLERGREEN HOLLINS LANE KENDAL CUMBRIA LA9 5SD | Active | Company formed on the 2014-03-31 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANNE HUGHES |
||
CHARLES WILLIAM NEPEAN CREWDSON |
||
MARK ALEXANDER JAMES CROPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALEXANDER JAMES CROPPER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGAN GILL HYDROELECTRIC LTD | Director | 2009-07-07 | CURRENT | 2009-06-23 | Active | |
MAJC HOLDINGS LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Active | |
ELLERGREEN TIMBER & WOOD FUELS LTD | Director | 2009-10-09 | CURRENT | 2009-10-09 | Dissolved 2013-12-31 | |
LOGAN GILL HYDROELECTRIC LTD | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
ELLERGREEN TIDAL LTD | Director | 2009-05-26 | CURRENT | 2009-05-26 | Dissolved 2013-12-31 | |
ELLERGREEN LIMITED | Director | 2004-08-17 | CURRENT | 2004-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | |
SH19 | Statement of capital on 2022-11-24 GBP 100 | |
CAP-SS | Solvency Statement dated 23/11/22 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Barbara Anne Hughes on 2020-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/20 TO 30/11/20 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW | |
AD02 | Register inspection address changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Alexander James Cropper on 2019-03-11 | |
PSC05 | Change of details for Lingmell Holdings Limited as a person with significant control on 2018-02-22 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINGMELL HOLDINGS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJC HOLDINGS LIMITED | |
PSC07 | CESSATION OF GILBERT GILKES & GORDON LTD AS A PSC | |
PSC07 | CESSATION OF MARK ALEXANDER JAMES CROPPER AS A PSC | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 3312.98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 3312.98 | |
SH19 | 14/02/18 STATEMENT OF CAPITAL GBP 3312.98 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/02/18 | |
RES13 | SHARE PREMIUM A/C REDUCED 13/02/2018 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 14/02/18 STATEMENT OF CAPITAL GBP 3312.98 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/02/18 | |
RES13 | SHARE PREMIUM A/C REDUCED 13/02/2018 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 3312.98 | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-16 GBP 3,312.98 | |
SH03 | Purchase of own shares | |
RES08 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 3512.98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 3512.98 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Barbara Anne Hughes as company secretary on 2016-02-01 | |
TM02 | Termination of appointment of Mark Alexander James Cropper on 2016-02-01 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/10/11 STATEMENT OF CAPITAL GBP 3512.98 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 3512.98 | |
AR01 | 26/02/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 3512.98 | |
AR01 | 26/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM LOWTHER HOUSE LOWTHER STREET KENDAL CUMBRIA LA9 4DX | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065142300002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NEPEAN CREWDSON / 13/03/2013 | |
AR01 | 26/02/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH01 | 14/04/11 STATEMENT OF CAPITAL GBP 3112.98 | |
AR01 | 26/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 3012.98 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER JAMES CROPPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NEPEAN CREWDSON / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 10/08/09 GBP SI 94577@0.01=945.77 GBP IC 2067.21/3012.98 | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK CROPPER / 30/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARK CROPPER / 20/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM HIGH CRAG BURNESIDE KENDAL CUMBRIA LA9 5SE UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 23/12/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 23/12/08 GBP SI 30000@0.01=300 GBP IC 1767.21/2067.21 | |
88(2) | AD 28/09/08 GBP SI 50000@0.01=500 GBP IC 1267.21/1767.21 | |
88(2) | AD 10/06/08 GBP SI 126720@0.01=1267.2 GBP IC 0.01/1267.21 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
SHARE CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLERGREEN HYDRO LTD
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ELLERGREEN HYDRO LTD 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. |