Company Information for TIDAL ENERGY LIMITED
1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CARDIFF, CF24 5JW,
|
Company Registration Number
04135447
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
TIDAL ENERGY LIMITED | ||
Legal Registered Office | ||
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CARDIFF CF24 5JW Other companies in CF23 | ||
Previous Names | ||
|
Company Number | 04135447 | |
---|---|---|
Company ID Number | 04135447 | |
Date formed | 2001-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 08:59:02 |
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 | ||
---|---|---|---|---|
TIDAL ENERGY BUSINESS LIMITED | UNIT 11 STOCKSFIELD HALL STOCKSFIELD NORTHUMBERLAND NE43 7TN | Dissolved | Company formed on the 2003-04-13 | |
TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED | VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS | Dissolved | Company formed on the 2011-11-07 | |
TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED | VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS | Active - Proposal to Strike off | Company formed on the 2011-11-07 | |
TIDAL ENERGY PROJECTS UK LIMITED | CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH | Active - Proposal to Strike off | Company formed on the 2007-09-26 | |
TIDAL ENERGY MARKETING INC. | 3000, 425 - 1st Street S.W. CALGARY Alberta T2P 3L8 | Active | Company formed on the 2010-01-01 | |
TIDAL ENERGY MARKETING INC. | 2200, 639 - 5th AVENUE SW SUITE 1600 CALGARY Alberta T2P 0M9 | Inactive - Amalgamated | Company formed on the 1997-07-25 | |
TIDAL ENERGY LIMITED | 7 QUAY STREET WESTPORT CO MAYO | Dissolved | Company formed on the 2008-04-17 | |
TIDAL ENERGY (INT'L) LIMITED | 4 MILVERTON ROAD LONDON UNITED KINGDOM NW6 7AS | Dissolved | Company formed on the 2014-11-03 | |
TIDAL ENERGY LLC | Dissolved | Company formed on the 2001-06-26 | ||
TIDAL ENERGY, LLC | 711 CAPITOL WAY S SUITE 204 OLYMPIA WA 98501 | Dissolved | Company formed on the 2007-12-05 | |
TIDAL ENERGY DEVELOPMENTS LIMITED | 4 KINGSLEA PARK EAST COWES ENGLAND PO32 6JW | Dissolved | Company formed on the 2015-06-02 | |
TIDAL ENERGY PLATFORMS LIMITED | 15 MAILLARDS HAVEN PENARTH VALE OF GLAMORGAN CF64 5RF | Active - Proposal to Strike off | Company formed on the 2015-10-19 | |
TIDAL ENERGY AUSTRALIA PTY LTD | WA 6395 | Active | Company formed on the 1995-01-16 | |
TIDAL ENERGY PTY LTD | QLD 4221 | Strike-off action in progress | Company formed on the 1998-11-24 | |
TIDAL ENERGY MARKETING INC. | 3000, 425 - 1ST STREET S.W. CALGARY ALBERTA T2P 3L8 | Active | Company formed on the 2010-01-06 | |
TIDAL ENERGY ASIA PTE. LTD. | ROBINSON ROAD Singapore 048544 | Dissolved | Company formed on the 2012-10-09 | |
Tidal Energy Marketing (u.s.) L.L.C. | Delaware | Unknown | ||
TIDAL ENERGY SYSTEMS CORPORATION | 733 LOVE LANE KEY WEST FL 33040 | Inactive | Company formed on the 2010-10-15 | |
TIDAL ENERGY RESEARCH & DEVELOPMENT CORPORATION | 29332 FORRESTAL AVENUE BIG PINE KEY FL 33043 | Inactive | Company formed on the 2015-03-05 | |
TIDAL ENERGY CORPORATION | 733 LOVE LANE KEY WEST FL 33040 | Inactive | Company formed on the 2007-06-01 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES MALCOLM MCINNES |
||
PETER DARWELL |
||
JEFFREY WOOSNAM MORGAN |
||
CHRISTOPHER WILLIAMS |
||
DAVID JAMES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN MURPHY |
Director | ||
RICHARD GEOFFREY AYRE |
Director | ||
RONALD JOHN KIRK |
Director | ||
PHILIP ERIC PASTON BACON |
Director | ||
MAUREEN AYRE |
Company Secretary | ||
MAUREEN AYRE |
Director | ||
GEORGE ROBERT BROWN |
Director | ||
STL SECRETARIES LTD. |
Nominated Secretary | ||
STL DIRECTORS LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO2 LINCS CHP LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2016-12-27 | |
ECO2 CENTRAL LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2015-08-18 | |
GLYNCORRWG RENEWABLE ENERGY LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-08-31 | Dissolved 2017-01-17 | |
FOCHRIW RENEWABLE ENERGY LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-17 | |
ECO2 TIDAL TECHNOLOGIES LIMITED | Director | 2016-05-03 | CURRENT | 2016-05-03 | Dissolved 2018-07-24 | |
KINETICA 761 LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
KINETICA SOLAR LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
GREEN ECONOMY POWER LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
KINETICA WIND LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
KINETICA 769 LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2018-03-20 | |
ECO2 LINWOOD LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2016-12-06 | |
ECO2 CENTRAL LIMITED | Director | 2014-10-08 | CURRENT | 2007-08-08 | Dissolved 2015-08-18 | |
KINETICA GENERATION LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
KINETICA 860 LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Dissolved 2018-03-20 | |
ECO2 ST ALBANS LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Dissolved 2017-01-17 | |
ECO2 MANAGEMENT SERVICES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
KW SOLAR LIMITED | Director | 2013-04-24 | CURRENT | 2012-11-23 | Dissolved 2018-04-17 | |
ECO2 UK LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
KINETICA ENERGY (NORTHERN) LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2014-10-17 | |
TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2017-04-18 | |
TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
ECO2 WESTERN LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-01-17 | |
ECO2 NORTHERN LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-01-17 | |
ECO2 SOUTHERN LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-01-17 | |
KINETICA ENERGY LIMITED | Director | 2011-08-26 | CURRENT | 2011-04-05 | Active - Proposal to Strike off | |
ECO2 RENEWABLES LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Dissolved 2018-07-24 | |
ECO2 EASTERN LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Active - Proposal to Strike off | |
ECO2 ROMANIA LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
ECO2 LINCS CHP LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2016-12-27 | |
ECO2 MEDINA LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
ECO2 RIOJA LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active | |
ECO2 ARANDA LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
ECO2 BIOMASS LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
ECO2 ESPANA LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active | |
ECO RENEWABLES LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
GLYNCORRWG RENEWABLE ENERGY LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Dissolved 2017-01-17 | |
FOCHRIW RENEWABLE ENERGY LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-17 | |
ECO2 MARINE ENERGY LIMITED | Director | 2006-04-04 | CURRENT | 2006-01-16 | Active | |
ECO2 LIMITED | Director | 2005-09-28 | CURRENT | 2004-10-25 | Active | |
AQUAFLOW UTILITIES LIMITED | Director | 2017-05-25 | CURRENT | 2017-04-03 | Liquidation | |
ECO2 LIMITED | Director | 2016-11-09 | CURRENT | 2004-10-25 | Active | |
ECO2 MARINE ENERGY LIMITED | Director | 2015-09-30 | CURRENT | 2006-01-16 | Active | |
ECO2 UK LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
KINETICA ENERGY LIMITED | Director | 2012-03-22 | CURRENT | 2011-04-05 | Active - Proposal to Strike off | |
TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2017-04-18 | |
TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
ECO2 WESTERN LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-01-17 | |
ECO2 NORTHERN LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-01-17 | |
ECO2 SOUTHERN LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-01-17 | |
ECO2 RENEWABLES LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Dissolved 2018-07-24 | |
ECO2 EASTERN LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Active - Proposal to Strike off | |
VENTUS VCT PLC | Director | 2010-07-13 | CURRENT | 2004-08-13 | Liquidation | |
ECO2 ROMANIA LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
ECO2 LINCS CHP LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2016-12-27 | |
ECO2 LINCS CHP LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2016-12-27 | |
ECO2 MEDINA LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
ECO2 RIOJA LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active | |
ECO2 ARANDA LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
ECO2 CENTRAL LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2015-08-18 | |
ECO2 BIOMASS LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
ECO2 ESPANA LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active | |
GLYNCORRWG RENEWABLE ENERGY LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Dissolved 2017-01-17 | |
FOCHRIW RENEWABLE ENERGY LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-17 | |
ECO2 MARINE ENERGY LIMITED | Director | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
ECO2 LIMITED | Director | 2005-02-15 | CURRENT | 2004-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS | |
2.12B | Appointment of an administrator | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 182231 | |
RP04SH01 | SECOND FILED SH01 - 07/01/16 STATEMENT OF CAPITAL GBP 182231 | |
RP04AR01 | Second filing of the annual return made up to 2016-01-04 | |
RP04SH01 | SECOND FILED SH01 - 03/12/15 STATEMENT OF CAPITAL GBP 154250 | |
ANNOTATION | Clarification | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY WOOSNAM MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY AYRE | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
SH01 | 07/01/16 STATEMENT OF CAPITAL GBP 182231 | |
SH01 | 03/12/15 STATEMENT OF CAPITAL GBP 150650 | |
RES13 | INCREASE IN SHARE CAPITAL/AGREEMENT 03/12/2015 | |
RES01 | ADOPT ARTICLES 03/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041354470002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041354470001 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 64750 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD KIRK | |
LATEST SOC | 29/03/15 STATEMENT OF CAPITAL;GBP 61575 | |
AR01 | 04/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
SH01 | 24/09/14 STATEMENT OF CAPITAL GBP 61575 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/01/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MURPHY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWELL / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AYRE / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM MCINNES / 01/01/2012 | |
SH01 | 10/08/11 STATEMENT OF CAPITAL GBP 39750 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 16/06/2009 | |
AP01 | DIRECTOR APPOINTED MR RONALD JOHN KIRK | |
AR01 | 04/01/11 FULL LIST | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 26014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MURPHY / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BACON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AYRE / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
88(2) | AD 17/06/09 GBP SI 2781@1=2781 GBP IC 23233/26014 | |
RES13 | OPTION DEED MARTIN MURPHY 18/03/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 30/03/09 GBP SI 1106@1=1106 GBP IC 22127/23233 | |
288a | DIRECTOR APPOINTED CHRISTOPHER ROBERT WILLIAMS | |
288a | DIRECTOR APPOINTED MARTIN MURPHY | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 8TH FLOOR BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EB | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 9 WHITECROSS STREET MONMOUTH MONMOUTHSHIRE NP25 3BY | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 20/12/07--------- £ SI 10555@1=10555 £ IC 11572/22127 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED TIDAL HYDRAULIC GENERATORS LIMIT ED CERTIFICATE ISSUED ON 04/01/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 20/12/07--------- £ SI 1572@1=1572 £ IC 10000/11572 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 14 THISTLEBOON DRIVE MUMBLES SWANSEA SA3 4HY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: AGRICULTURE HOUSE WINCH LANE HAVERFORDWEST PEMBROKESHIRE SA61 1RW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
Meetings of Creditors | 2017-01-03 |
Appointment of Administrators | 2016-10-19 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as TIDAL ENERGY LIMITED are:
Supplier | Description | Contract award date | |
---|---|---|---|
gearboxes | 2012/01/13 | GBP 339,592 | |
TEL is a privately owned technology development company exclusively developing an innovative tidal stream generator, known as DeltaStream. TEL has identified a demonstration test site at Ramsey Sound, Pembrokeshire and is in the process of obtaining the necessary consent licences to install a prototype DeltaStream device in 2011 for a 12 month test period. | |||
Underwater cable | // | GBP 330,000 | |
Tidal Energy Limited (TEL) is a privately owned technology development company exclusively developing an innovative tidal stream generator, known as DeltaStream. TEL has identified a demonstration test site at Ramsey Sound, Pembrokeshire and has obtained all the necessary consent licences to install a DeltaStream device in 2013 for a 12 month test period. The project is financed by shareholders and a capital grant from the European Regional Development Fund (ERDF) administered by the Welsh Government. This funding has brought the project to a state of readiness wherein TEL wishes to award contracts for the construction, deployment and test of the DeltaStream device. TEL wishes to appoint a Contractor for the design, manufacture and delivery of the submarine cable connecting the DeltaStream unit to the shore. | |||
Marine construction works | 2014/02/10 | GBP 3,000,000 | |
TEL wishes to appoint a contractor who will plan, manage and coordinate the deployment, installation and subsequent recovery and decommissioning of the DeltaStream tidal device at the site situated 1,2 km from the mainland in Ramsey Sound. |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | TIDAL ENERGY LIMITED | Event Date | 2017-01-03 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 113 The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW and its principal trading address is at Vision House, Oak Tree Court, Mulberry Drive, Cardiff CF23 8RS. Stephen Wade (IP Number: 9682) and David Hill (IP Number: 6904), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Administrators of the Company on 17 October 2016. An initial meeting of creditors of the Company is to be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, on 16 January 2017 at 11.00 am. The meeting is being convened by the joint administrators further to a request having been made by creditors (whose debts amount to at least 10% of the total debts of the Company) to summon an initial creditors' meeting pursuant to paragraph 52(2) of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the joint administrators statement of proposals and, if creditors think fit, to establish a creditors' committee. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the joint administrators at their address above by the date of the meeting. Please note that the joint administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW not later than 12.00 hours on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 029 2089 4270. Alternatively enquiries can be made to Ceri Kwei by e-mail at ceri.kwei@begbies-traynor.com or by telephone on 029 2089 4270. Dated: 29 December 2016 Stephen Wade , Joint Administrator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TIDAL ENERGY LIMITED | Event Date | 2016-10-17 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 113 Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 and 6904 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 17 October 2016 . Further information about this case is available from Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at ceri.kwei@begbies-traynor.com. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TIDAL ENERGY LIMITED | Event Date | 2014-01-28 |
Category | Award/Grant | |
---|---|---|
Tidal Energy Ltd : Innovation Voucher | 2013-02-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |