Dissolved
Dissolved 2016-03-22
Company Information for GLOBAL ENERGY RECOVERY (HOLDINGS) LTD
LONDON, WC1X 9DU,
|
Company Registration Number
04531927
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | |
---|---|
GLOBAL ENERGY RECOVERY (HOLDINGS) LTD | |
Legal Registered Office | |
LONDON WC1X 9DU Other companies in WC1X | |
Company Number | 04531927 | |
---|---|---|
Date formed | 2002-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-27 02:50:50 |
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 |
---|---|---|
NAREN DESAI |
||
NAREN DESAI |
||
JEREMY STUART FRANCIS |
||
PONNUSWAMY MANOHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYSHREE MODI |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PS ACCOUNTING SERVICES (UK) LTD | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Liquidation | |
02516074 LIMITED | Company Secretary | 2004-05-11 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
S R GENT PLC | Company Secretary | 2004-04-30 | CURRENT | 1942-04-11 | Active | |
PAMPAS ESTATES LIMITED | Company Secretary | 1993-11-17 | CURRENT | 1993-11-12 | Active | |
AM BUSINESS CONSULTANTS LTD | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
STERLING ACCOUNTING SERVICES LTD | Director | 2018-06-22 | CURRENT | 2018-06-22 | Active | |
BRITANNIA 2017 LTD | Director | 2017-07-03 | CURRENT | 2017-06-22 | Active | |
STERLING CORPORATE SOLUTIONS LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
VALORCARD (UK) COMPANY LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
CROWNVALE ENTERTAINMENT LTD | Director | 2012-11-25 | CURRENT | 2009-02-11 | Active | |
PAMPAS ESTATES LIMITED | Director | 2012-11-25 | CURRENT | 1993-11-12 | Active | |
PS ACCOUNTING SERVICES (UK) LTD | Director | 2008-05-19 | CURRENT | 2008-05-19 | Liquidation | |
AM CORPORATE SERVICES LTD | Director | 2008-04-29 | CURRENT | 2008-04-29 | Active | |
YFI COMMUNICATIONS LTD | Director | 2007-03-20 | CURRENT | 2006-05-09 | Active | |
BAY HEIGHTS LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-08 | Active - Proposal to Strike off | |
02516074 LIMITED | Director | 2004-05-11 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
S R GENT PLC | Director | 2002-12-17 | CURRENT | 1942-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 11/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 11/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PONNUSWAMY MANOHAR / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART FRANCIS / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
88(2)R | AD 11/09/02-31/01/03 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 144-146 KINGS CROSS ROAD LONDON WC1X 9DH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Outstanding | N.V. DE INDONESISCHE OVERZEESE BANK |
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 GLOBAL ENERGY RECOVERY (HOLDINGS) LTD
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 102 |
Cash Bank In Hand | 2012-03-31 | £ 102 |
Current Assets | 2013-03-31 | £ 157,805 |
Current Assets | 2012-03-31 | £ 157,805 |
Debtors | 2013-03-31 | £ 157,703 |
Debtors | 2012-03-31 | £ 157,703 |
Fixed Assets | 2013-03-31 | £ 40,451 |
Fixed Assets | 2012-03-31 | £ 40,451 |
Shareholder Funds | 2013-03-31 | £ -313,129 |
Shareholder Funds | 2012-03-31 | £ -313,129 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBAL ENERGY RECOVERY (HOLDINGS) LTD are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLOBAL ENERGY RECOVERY (HOLDINGS) LTD | Event Date | 2014-04-01 |
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. |