Active - Proposal to Strike off
Company Information for GREENGATE ENERGY RECOVERY LTD
FORA, 16-19 EASTCASTLE, LONDON, W1W 8DY,
|
Company Registration Number
10704760
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREENGATE ENERGY RECOVERY LTD | |
Legal Registered Office | |
FORA 16-19 EASTCASTLE LONDON W1W 8DY | |
Company Number | 10704760 | |
---|---|---|
Company ID Number | 10704760 | |
Date formed | 2017-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 01/05/2018 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 10:57:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HEALY |
||
JIM CAPLIS |
||
CIARAN GALLAGHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMESIDE ENERGY RECOVERY FACILITY LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
TILBURY GREEN POWER HOLDINGS LIMITED | Director | 2016-09-07 | CURRENT | 2015-02-03 | Active | |
TILBURY GREEN POWER LIMITED | Director | 2016-09-07 | CURRENT | 2007-12-14 | Active | |
KNOTTINGLEY POWER LIMITED | Director | 2015-01-16 | CURRENT | 2006-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/01/24 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom | ||
Director's details changed for Damien Mcguinness on 2023-11-29 | ||
APPOINTMENT TERMINATED, DIRECTOR SHANE CASEY | ||
DIRECTOR APPOINTED DAMIEN MCGUINNESS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSHE | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSHE | ||
DIRECTOR APPOINTED SHANE CASEY | ||
DIRECTOR APPOINTED SHANE CASEY | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
Director's details changed for Stephen Walshe on 2022-01-01 | ||
CH01 | Director's details changed for Stephen Walshe on 2022-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED STEPHEN WALSHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AP03 | Appointment of Brendan Corcoran as company secretary on 2020-02-11 | |
TM02 | Termination of appointment of John Healy on 2020-02-11 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN GALLAGHER | |
AP01 | DIRECTOR APPOINTED PAUL LENNON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
AP03 | Appointment of John Healy as company secretary on 2017-04-03 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GREENGATE ENERGY RECOVERY 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. |