Liquidation
Company Information for ECOFIN WATER & POWER OPPORTUNITIES PLC.
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
04134479
Public Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ECOFIN WATER & POWER OPPORTUNITIES PLC. | ||||
Legal Registered Office | ||||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC2R | ||||
Previous Names | ||||
|
Company Number | 04134479 | |
---|---|---|
Company ID Number | 04134479 | |
Date formed | 2001-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 31/03/2017 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-08-05 17:11:31 |
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 |
---|---|---|
BNP PARIBAS SECRETARIAL SERVICES LIMITED |
||
IAN CHRISTOPHER SIMON BARBY |
||
IAIN ARCHIBALD MCLAREN |
||
PAUL MYNERS |
||
MARTIN ANDRE BERNARD NEGRE |
||
DAVID ROBERT SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHOENIX ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
BERNARD LOUIS LAMBILLIOTTE |
Director | ||
JOHN HYDE MURRAY |
Director | ||
FEDERICO MARESCOTTI |
Director | ||
CHRISTOPHER JONES |
Director | ||
PATRICK MARCEL BLANCHARD |
Director | ||
CHRISTOPHE BOUCHER |
Director | ||
EMMANUEL DE MORATI |
Director | ||
WILLIAM ROBERT SLEE |
Director | ||
JOHN STUBBS |
Director | ||
ANGELINA LI PHING SOON |
Company Secretary | ||
VERONICA BOWEN |
Director | ||
ANGELINA LI PHING SOON |
Director | ||
DUNSTANA ADESHOLA DAVIES |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANWALL 2 MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-07 | CURRENT | 2000-07-19 | Active | |
ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
MJP NOMINEES LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
NEL NOMINEES LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
EW&PO FINANCE PLC | Company Secretary | 2014-04-14 | CURRENT | 2009-05-19 | Dissolved 2018-03-12 | |
ICG SENIOR DEBT PARTNERS UK GP LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2013-06-10 | Active | |
THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST | Director | 2017-11-23 | CURRENT | 1985-03-14 | Active | |
EW&PO FINANCE PLC | Director | 2009-06-16 | CURRENT | 2009-05-19 | Dissolved 2018-03-12 | |
SR EUROPE INVESTMENT TRUST PLC | Director | 2006-06-23 | CURRENT | 2001-05-29 | Dissolved 2014-08-06 | |
SCHRODER INCOME GROWTH FUND PLC | Director | 2005-10-31 | CURRENT | 1995-01-05 | Active | |
BERRY STARQUEST LIMITED | Director | 2005-05-24 | CURRENT | 1964-04-28 | Active - Proposal to Strike off | |
PANTHEON INTERNATIONAL PLC | Director | 2005-04-28 | CURRENT | 1987-07-16 | Active | |
INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC | Director | 2004-01-05 | CURRENT | 1987-05-07 | Active | |
ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
EW&PO FINANCE PLC | Director | 2011-03-29 | CURRENT | 2009-05-19 | Dissolved 2018-03-12 | |
ASIA DRAGON TRUST PLC | Director | 2010-09-06 | CURRENT | 1987-08-12 | Active | |
CT UK HIGH INCOME TRUST PLC | Director | 2009-03-19 | CURRENT | 2007-01-15 | Active | |
BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY | Director | 2009-01-16 | CURRENT | 1985-05-17 | Active | |
EW&PO FINANCE PLC | Director | 2012-10-01 | CURRENT | 2009-05-19 | Dissolved 2018-03-12 | |
EW&PO FINANCE PLC | Director | 2014-09-08 | CURRENT | 2009-05-19 | Dissolved 2018-03-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-20 | |
RES13 | VOLUNTARY WOUND UP 21/09/2016 | |
RES13 | GENERAL BUSINESS 13/09/2016 | |
RES01 | ALTER ARTICLES 13/09/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM 10 Harewood Avenue London NW1 6AA England | |
AD02 | Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10 Harewood Avenue London NW1 6AA | |
AD03 | Registers moved to registered inspection location of 10 Harewood Avenue London NW1 6AA | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM 55 Moorgate London EC2R 6PA | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 210463.688 | |
SH01 | 01/06/16 STATEMENT OF CAPITAL GBP 210463.688 | |
RES12 | Resolution of varying share rights or name | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 210448.922 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 281407.892 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 281407.892 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 210446.606 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 210446.606 | |
CH01 | Director's details changed for Martin Andre Bernard Negre on 2014-08-20 | |
RES01 | ADOPT ARTICLES 09/07/2014 | |
SH01 | 03/06/14 STATEMENT OF CAPITAL GBP 210401.060 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT SIMPSON | |
AP04 | CORPORATE SECRETARY APPOINTED BNP PARIBAS SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHOENIX ADMINISTRATION SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SPRINGFIELD LODGE COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD LAMBILLIOTTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY | |
RES13 | ADOPT POLICY REPORT IN DIRS' RENUMERATION REPORT, GEN MEETING OTHER THAN AGM MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE, CO BUSINESS 10/03/2014 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 02/01/14 NO MEMBER LIST | |
AA01 | CURREXT FROM 27/09/2013 TO 30/09/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/12 | |
AR01 | 02/01/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED LORD PAUL MYNERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEDERICO MARESCOTTI | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | RIGHTS ATTAHED TO SUBSCRIPTION SHARES 27/09/2012 | |
AA01 | PREVSHO FROM 31/03/2013 TO 27/09/2012 | |
SH06 | 01/10/12 STATEMENT OF CAPITAL GBP 210377.89 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
SH04 | 07/06/12 TREASURY CAPITAL GBP 640.137 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/03/12 TREASURY CAPITAL GBP 401.569 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/12/11 TREASURY CAPITAL GBP 640.989 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
AR01 | 02/01/12 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LTD / 03/01/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 25/05/2011 | |
AP01 | DIRECTOR APPOINTED MR IAIN ARCHIBALD MCLAREN | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 02/01/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 03/12/10 STATEMENT OF CAPITAL GBP 252384.32 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
RES13 | A GENERAL MEETING OTHER THAN AN AGM MAY BE CALLED ON NOT LESS THAN 14 DAYS CLEAR NOTICE 06/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BLANCHARD | |
AR01 | 02/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BLANCHARD | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 210330 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHE BOUCHER | |
RES01 | ADOPT ARTICLES 29/09/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 02/01/09; BULK LIST AVAILABLE SEPARATELY; AMEND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/07/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MISC | 169 | |
363a | RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS; AMEND | |
122 | S-DIV | |
122 | S-DIV | |
RES13 | SUB DIV SHARES 29/04/2009 |
Notices to Creditors | 2016-09-28 |
Appointment of Liquidators | 2016-09-28 |
Resolutions for Winding-up | 2016-09-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CUSTOMER AGREEMENT | Outstanding | CITIGROUP GLOBAL MARKETS LIMITED | |
GENERAL DEED OF PLEDGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 ECOFIN WATER & POWER OPPORTUNITIES PLC.
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as ECOFIN WATER & POWER OPPORTUNITIES PLC. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ECOFIN WATER & POWER OPPORTUNITIES PLC. | Event Date | 2016-09-21 |
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 October 2016 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 21 September 2016 Office Holder details: Patrick Joseph Brazzill , (IP No. 8569) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . The Joint Liquidators can be contacted by Tel: 0207 951 3427. Alternative contact: Katya Vasileva. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECOFIN WATER & POWER OPPORTUNITIES PLC. | Event Date | 2016-09-21 |
Patrick Joseph Brazzill , (IP No. 8569) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 0207 951 3427. Alternative contact: Katya Vasileva. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECOFIN WATER & POWER OPPORTUNITIES PLC. | Event Date | 2016-09-21 |
Notice is hereby given that the following resolutions were passed on 21 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Patrick Joseph Brazzill , (IP No. 8569) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be appointed as Joint Liquidators for the purposes of such voluntary winding up." The Joint Liquidators can be contacted by Tel: 0207 951 3427. Alternative contact: Katya Vasileva. | |||
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. |