Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIDAL ENERGY LIMITED
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 Overview

About Tidal Energy Ltd
TIDAL ENERGY LIMITED was founded on 2001-01-04 and has its registered office in Cardiff. The organisation's status is listed as "In Administration". Tidal Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
TIDAL HYDRAULIC GENERATORS LIMITED04/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDAL ENERGY LIMITED
Is this data useful to you?
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.
Companies with same name TIDAL ENERGY LIMITED
The following companies were found which have the same name as TIDAL ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TIDAL ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MALCOLM MCINNES
Company Secretary 2007-12-20
PETER DARWELL
Director 2007-12-20
JEFFREY WOOSNAM MORGAN
Director 2016-07-18
CHRISTOPHER WILLIAMS
Director 2009-02-01
DAVID JAMES WILLIAMS
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MURPHY
Director 2009-02-01 2016-05-31
RICHARD GEOFFREY AYRE
Director 2001-01-04 2016-03-22
RONALD JOHN KIRK
Director 2011-04-01 2015-07-16
PHILIP ERIC PASTON BACON
Director 2005-02-16 2009-12-31
MAUREEN AYRE
Company Secretary 2001-01-04 2007-12-20
MAUREEN AYRE
Director 2001-01-04 2007-12-20
GEORGE ROBERT BROWN
Director 2003-07-24 2005-02-16
STL SECRETARIES LTD.
Nominated Secretary 2001-01-04 2001-01-04
STL DIRECTORS LTD.
Nominated Director 2001-01-04 2001-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MALCOLM MCINNES ECO2 LINCS CHP LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
CHARLES MALCOLM MCINNES ECO2 CENTRAL LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Dissolved 2015-08-18
CHARLES MALCOLM MCINNES GLYNCORRWG RENEWABLE ENERGY LIMITED Company Secretary 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
CHARLES MALCOLM MCINNES FOCHRIW RENEWABLE ENERGY LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
PETER DARWELL ECO2 TIDAL TECHNOLOGIES LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2018-07-24
PETER DARWELL KINETICA 761 LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
PETER DARWELL KINETICA SOLAR LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PETER DARWELL GREEN ECONOMY POWER LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
PETER DARWELL KINETICA WIND LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
PETER DARWELL KINETICA 769 LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-03-20
PETER DARWELL ECO2 LINWOOD LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-12-06
PETER DARWELL ECO2 CENTRAL LIMITED Director 2014-10-08 CURRENT 2007-08-08 Dissolved 2015-08-18
PETER DARWELL KINETICA GENERATION LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
PETER DARWELL KINETICA 860 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2018-03-20
PETER DARWELL ECO2 ST ALBANS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2017-01-17
PETER DARWELL ECO2 MANAGEMENT SERVICES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
PETER DARWELL KW SOLAR LIMITED Director 2013-04-24 CURRENT 2012-11-23 Dissolved 2018-04-17
PETER DARWELL ECO2 UK LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
PETER DARWELL KINETICA ENERGY (NORTHERN) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-10-17
PETER DARWELL TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-04-18
PETER DARWELL TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
PETER DARWELL ECO2 WESTERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL ECO2 NORTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL ECO2 SOUTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL KINETICA ENERGY LIMITED Director 2011-08-26 CURRENT 2011-04-05 Active - Proposal to Strike off
PETER DARWELL ECO2 RENEWABLES LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2018-07-24
PETER DARWELL ECO2 EASTERN LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
PETER DARWELL ECO2 ROMANIA LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
PETER DARWELL ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
PETER DARWELL ECO2 MEDINA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
PETER DARWELL ECO2 RIOJA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active
PETER DARWELL ECO2 ARANDA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
PETER DARWELL ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
PETER DARWELL ECO2 ESPANA LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
PETER DARWELL ECO RENEWABLES LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
PETER DARWELL GLYNCORRWG RENEWABLE ENERGY LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
PETER DARWELL FOCHRIW RENEWABLE ENERGY LIMITED Director 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
PETER DARWELL ECO2 MARINE ENERGY LIMITED Director 2006-04-04 CURRENT 2006-01-16 Active
PETER DARWELL ECO2 LIMITED Director 2005-09-28 CURRENT 2004-10-25 Active
JEFFREY WOOSNAM MORGAN AQUAFLOW UTILITIES LIMITED Director 2017-05-25 CURRENT 2017-04-03 Liquidation
JEFFREY WOOSNAM MORGAN ECO2 LIMITED Director 2016-11-09 CURRENT 2004-10-25 Active
JEFFREY WOOSNAM MORGAN ECO2 MARINE ENERGY LIMITED Director 2015-09-30 CURRENT 2006-01-16 Active
DAVID JAMES WILLIAMS ECO2 UK LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
DAVID JAMES WILLIAMS KINETICA ENERGY LIMITED Director 2012-03-22 CURRENT 2011-04-05 Active - Proposal to Strike off
DAVID JAMES WILLIAMS TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-04-18
DAVID JAMES WILLIAMS TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 WESTERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 NORTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 SOUTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 RENEWABLES LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2018-07-24
DAVID JAMES WILLIAMS ECO2 EASTERN LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS VENTUS VCT PLC Director 2010-07-13 CURRENT 2004-08-13 Liquidation
DAVID JAMES WILLIAMS ECO2 ROMANIA LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
DAVID JAMES WILLIAMS ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
DAVID JAMES WILLIAMS ECO2 MEDINA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 RIOJA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active
DAVID JAMES WILLIAMS ECO2 ARANDA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 CENTRAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Dissolved 2015-08-18
DAVID JAMES WILLIAMS ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 ESPANA LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
DAVID JAMES WILLIAMS GLYNCORRWG RENEWABLE ENERGY LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
DAVID JAMES WILLIAMS FOCHRIW RENEWABLE ENERGY LIMITED Director 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 MARINE ENERGY LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
DAVID JAMES WILLIAMS ECO2 LIMITED Director 2005-02-15 CURRENT 2004-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-22Administrator's progress report
2022-11-21Administrator's progress report
2022-05-18AM10Administrator's progress report
2021-11-16AM10Administrator's progress report
2021-05-20AM10Administrator's progress report
2020-11-30AM10Administrator's progress report
2020-11-03AM19liquidation-in-administration-extension-of-period
2020-05-21AM10Administrator's progress report
2019-11-20AM10Administrator's progress report
2019-05-31AM10Administrator's progress report
2019-05-23AM11Notice of appointment of a replacement or additional administrator
2019-05-23AM16Notice of order removing administrator from office
2018-11-09AM10Administrator's progress report
2018-10-09AM19liquidation-in-administration-extension-of-period
2018-06-19AM10Administrator's progress report
2017-11-22AM10Administrator's progress report
2017-10-19AM19liquidation-in-administration-extension-of-period
2017-05-24AM10Administrator's progress report
2017-01-312.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-01-312.23BResult of meeting of creditors
2016-12-232.17BStatement of administrator's proposal
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
2016-10-262.12BAppointment of an administrator
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 182231
2016-10-19RP04SH01SECOND FILED SH01 - 07/01/16 STATEMENT OF CAPITAL GBP 182231
2016-10-19RP04AR01Second filing of the annual return made up to 2016-01-04
2016-10-19RP04SH01SECOND FILED SH01 - 03/12/15 STATEMENT OF CAPITAL GBP 154250
2016-10-19ANNOTATIONClarification
2016-09-30AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-02AP01DIRECTOR APPOINTED MR JEFFREY WOOSNAM MORGAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY AYRE
2016-02-21AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-13SH0107/01/16 STATEMENT OF CAPITAL GBP 182231
2015-12-23SH0103/12/15 STATEMENT OF CAPITAL GBP 150650
2015-12-17RES13INCREASE IN SHARE CAPITAL/AGREEMENT 03/12/2015
2015-12-17RES01ADOPT ARTICLES 03/12/2015
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041354470002
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041354470001
2015-11-26SH0118/11/15 STATEMENT OF CAPITAL GBP 64750
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KIRK
2015-03-29LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP 61575
2015-03-29AR0104/01/15 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-26SH0124/09/14 STATEMENT OF CAPITAL GBP 61575
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-29DISS40DISS40 (DISS40(SOAD))
2014-03-26AR0104/01/14 FULL LIST
2014-02-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-28GAZ1FIRST GAZETTE
2013-04-16AR0104/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0104/01/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MURPHY / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWELL / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AYRE / 01/01/2012
2012-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM MCINNES / 01/01/2012
2011-09-16SH0110/08/11 STATEMENT OF CAPITAL GBP 39750
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08RES01ADOPT ARTICLES 16/06/2009
2011-04-13AP01DIRECTOR APPOINTED MR RONALD JOHN KIRK
2011-03-14AR0104/01/11 FULL LIST
2010-12-23SH0123/12/10 STATEMENT OF CAPITAL GBP 26014
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0104/01/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MURPHY / 01/01/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BACON
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AYRE / 01/01/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-2988(2)AD 17/06/09 GBP SI 2781@1=2781 GBP IC 23233/26014
2009-05-18RES13OPTION DEED MARTIN MURPHY 18/03/2009
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1888(2)AD 30/03/09 GBP SI 1106@1=1106 GBP IC 22127/23233
2009-03-11288aDIRECTOR APPOINTED CHRISTOPHER ROBERT WILLIAMS
2009-03-11288aDIRECTOR APPOINTED MARTIN MURPHY
2009-03-09363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 8TH FLOOR BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EB
2008-05-14363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 9 WHITECROSS STREET MONMOUTH MONMOUTHSHIRE NP25 3BY
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-1488(2)RAD 20/12/07--------- £ SI 10555@1=10555 £ IC 11572/22127
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-04CERTNMCOMPANY NAME CHANGED TIDAL HYDRAULIC GENERATORS LIMIT ED CERTIFICATE ISSUED ON 04/01/08
2008-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-0488(2)RAD 20/12/07--------- £ SI 1572@1=1572 £ IC 10000/11572
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW SECRETARY APPOINTED
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-30363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-13363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 14 THISTLEBOON DRIVE MUMBLES SWANSEA SA3 4HY
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: AGRICULTURE HOUSE WINCH LANE HAVERFORDWEST PEMBROKESHIRE SA61 1RW
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to TIDAL ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-03
Appointment of Administrators2016-10-19
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against TIDAL ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TIDAL ENERGY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by TIDAL ENERGY LIMITED

TIDAL ENERGY LIMITED has registered 4 patents

GB2467653 , GB2461265 , GB2455784 , GB2490808 ,

Domain Names
We do not have the domain name information for TIDAL ENERGY LIMITED
Trademarks
We have not found any records of TIDAL ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDAL ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as TIDAL ENERGY LIMITED are:

Contracts
Issued Contracts
Supplier Description Contract award date
Siemens Plc 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.

JDR Cables Ltd 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.

Keynvor Morlift Ltd 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.

Outgoings
Business Rates/Property Tax
No properties were found where TIDAL ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyTIDAL ENERGY LIMITEDEvent Date2017-01-03
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 TypeAppointment of Administrators
Defending partyTIDAL ENERGY LIMITEDEvent Date2016-10-17
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 TypeProposal to Strike Off
Defending partyTIDAL ENERGY LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
TIDAL ENERGY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded TIDAL ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.