Company Information for INSTITUTE FOR SUSTAINABILITY
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
06856082
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
INSTITUTE FOR SUSTAINABILITY | ||
Legal Registered Office | ||
25 MOORGATE LONDON EC2R 6AY Other companies in N1 | ||
Previous Names | ||
|
Charity Number | 1128884 |
---|---|
Charity Address | 9TH FLOOR, SOUTH QUAY PLAZA 3, 189 MARSH WALL, LONDON, E14 9SH |
Charter |
Company Number | 06856082 | |
---|---|---|
Company ID Number | 06856082 | |
Date formed | 2009-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 23/03/2015 | |
Return next due | 20/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 04:48:01 |
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 | ||
---|---|---|---|---|
INSTITUTE FOR SUSTAINABILITY EDUCATION AND ECOLOGY | CENTER FOR NONPROFIT LAW EUGENE OR 97401 | Active | Company formed on the 1998-03-03 |
Officer | Role | Date Appointed |
---|---|---|
JUNE MARY BARNES |
||
RICHARD ANTHONY BROOK |
||
ALAN PENN |
||
NEIL PENNELL |
||
MARTIN DAVID POWELL |
||
JEREMY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISABEL DEDRING |
Director | ||
STEVE MAHON |
Director | ||
KEITH RILEY |
Director | ||
ELLIOT STEPHEN LIPTON |
Director | ||
BRIAN STANLEY COLLINS |
Director | ||
DAVID MICHAEL GANN |
Director | ||
PETER RICHARD HEAD |
Director | ||
WILLIAM POWRIE |
Director | ||
JONATHAN MARC MAXWELL |
Director | ||
LIZ PEACE |
Director | ||
MALCOLM JOHN GRANT |
Director | ||
MALCOLM JOHN GRANT |
Director | ||
IAN FREDERICK SHORT |
Director | ||
JEREMY DANIEL MCKENDRICK WATSON |
Director | ||
EDWIN METCALFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BARNES GROUP SHARE NOMINEES LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BRE TRUST | Director | 2016-09-07 | CURRENT | 1996-11-22 | Active | |
KECRYPT LIMITED | Director | 2004-10-29 | CURRENT | 2001-12-12 | Dissolved 2014-07-08 | |
MERRIBROOK LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-24 | Liquidation | |
AIRTO LIMITED | Director | 1992-12-20 | CURRENT | 1975-06-23 | Active | |
BETTER BUILDINGS PARTNERSHIP | Director | 2008-04-29 | CURRENT | 2008-03-20 | Active | |
BRITISH COUNCIL FOR OFFICES | Director | 2006-12-08 | CURRENT | 1990-05-02 | Active | |
CAMBRIDGE MANAGEMENT AND RESEARCH LTD | Director | 2003-11-26 | CURRENT | 2003-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 49-51 EAST ROAD LONDON N1 6AH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABEL DEDRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE MAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM POWRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT LIPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAXWELL | |
AR01 | 23/03/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WATSON / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARC MAXWELL / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUNE MARY BARNES / 10/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RILEY / 30/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 23/03/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID POWELL | |
AP01 | DIRECTOR APPOINTED MR NEIL PENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIZ PEACE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JEREMY WATSON | |
AR01 | 23/03/13 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 49 EAST ROAD LONDON N1 6AH ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O LTGDC 2 EXCHANGE TOWER HARBOUR EXCHANGE SQUARE LONDON E14 9GE UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/03/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O LTGDC SOUTH QUAY PLAZA 3 189 MARSH WALL LONDON E14 9SH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT STEVEN LIPTON / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HEAD / 01/05/2012 | |
RES01 | ADOPT ARTICLES 13/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRANT | |
AP01 | DIRECTOR APPOINTED PROFESSOR BRIAN STANLEY COLLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM PO BOX 2ND FLOOR 1 HERON QUAY LONDON E14 4JD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MS JUNE MARY BARNES | |
AP01 | DIRECTOR APPOINTED PROFESSOR ALAN PENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRANT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED THAMES GATEWAY INSTITUTE FOR SUSTAINABILITY CERTIFICATE ISSUED ON 20/06/11 | |
AR01 | 23/03/11 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 17/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED LIZ PEACE | |
AR01 | 23/03/10 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 9TH FLOOR SOUTH QUAY PLAZA 3 189 MARSH WALL LONDON E14 9SH | |
AP01 | DIRECTOR APPOINTED PROFESSOR MALCOLM JOHN GRANT | |
AP01 | DIRECTOR APPOINTED PROFESSOR WILLIAM POWRIE | |
AP01 | DIRECTOR APPOINTED KEITH RILEY | |
AP01 | DIRECTOR APPOINTED JONATHAN MAXWELL | |
AP01 | DIRECTOR APPOINTED ELLIOT STEVEN LIPTON | |
AP01 | DIRECTOR APPOINTED STEVE MAHON | |
AP01 | DIRECTOR APPOINTED PROFESSOR DAVID GANN | |
AP01 | DIRECTOR APPOINTED ISABEL DEDRING | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD HEAD | |
AP01 | DIRECTOR APPOINTED RICHARD ANTHONY (PROFESSOR0 BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN METCALFE | |
RES01 | ADOPT ARTICLES 14/08/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-01-04 |
Appointmen | 2017-03-08 |
Appointment of Liquidators | 2016-12-22 |
Appointment of Administrators | 2016-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,567,572 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
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 INSTITUTE FOR SUSTAINABILITY
Cash Bank In Hand | 2012-04-01 | £ 116,065 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,782,971 |
Debtors | 2012-04-01 | £ 1,666,906 |
Fixed Assets | 2012-04-01 | £ 20,545 |
Shareholder Funds | 2012-04-01 | £ 235,944 |
Tangible Fixed Assets | 2012-04-01 | £ 7,548 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Public Transport (Officers and Members) |
Kent County Council | |
|
Public Transport (Officers and Members) |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
Thanet District Council | |
|
|
Kent County Council | |
|
Public Transport (Officers and Members) |
London Borough of Camden | |
|
|
Swale Borough Council | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
Kent County Council | |
|
Public Transport (Officers and Members) |
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Swale Borough Council | |
|
|
Kent County Council | |
|
General Fees and Charges |
Swale Borough Council | |
|
|
Kent County Council | |
|
General Fees and Charges |
Swale Borough Council | |
|
|
Swale Borough Council | |
|
|
Swale Borough Council | |
|
|
Swale Borough Council | |
|
|
Swale Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INSTITUTE FOR SUSTAINABILITY | Event Date | 2018-01-04 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INSTITUTE FOR SUSTAINABILITY | Event Date | 2017-02-21 |
Liquidator's name and address: Henry Anthony Shinners , of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Henry Anthony Shinners, Tel: 020 7131 4000. Alternative contact: Runita Kholia. Ag GF120468 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INSTITUTE FOR SUSTAINABILITY | Event Date | 2016-01-05 |
In the High Court of Justice case number 6 Any other name(s) registered as in 12 months prior to commencement of proceedings: Thames Gateway Inst. Sustainability Any name of style under which traded or incurred credit: None Matthew Dunham IP Number 8376 Adam Henry Stephens IP Number 9748 25 Moorgate, London, EC2R 6AY : Capacity in which office holders are acting: Joint Administrators Telephone number through which office holders may be contacted: 020 7131 4000 Alternative contact name and telephone number: James McGrath / 020 7131 4000 | |||
Category | Award/Grant | |
---|---|---|
SISTALS - Solutions for Integrated Seamless Transport Across Land and Sea : Feasibility Study | 2014-04-01 | £ 2,993 |
Improving the process of delivering thermal retrofit to mass housing stock - to considerably minimise capital costs and installation programmes and deliver greater 'in use' perfomance : Collaborative Research and Development | 2014-03-01 | £ 200,361 |
SusCon - Sustainable Construction Academy : Small Business Research Initiative | 2012-03-01 | £ 59,970 |
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. |