Dissolved 2018-01-17
Company Information for THE ETHICAL ENERGY CORPORATION LTD
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-17 |
Company Name | |
---|---|
THE ETHICAL ENERGY CORPORATION LTD | |
Legal Registered Office | |
LONDON BRIDGE LONDON | |
Company Number | 08009107 | |
---|---|---|
Date formed | 2012-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 12:44:34 |
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 |
---|---|---|
SHARYN FIONA EILERTSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID PEARSE |
Director | ||
GAVIN ALAN JAMES HALE |
Director | ||
STEVE DENNIS WHATLEY |
Director | ||
JONATHAN DAVID WHEATLEY |
Director | ||
STEPHEN PAUL REMSBURY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & R DEVELOPMENTS LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
ETHICAL ENERGY GROUP LIMITED | Director | 2014-01-29 | CURRENT | 2013-02-13 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM PARK FARM COTTAGE ST. GILES CLOSE WENDLEBURY BICESTER OXFORDSHIRE OX25 2PZ | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSE | |
AP01 | DIRECTOR APPOINTED MRS SHARYN EILERTSEN | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN HALE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE WHATLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEATLEY | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR GAVIN ALAN JAMES HALE | |
AP01 | DIRECTOR APPOINTED MR GAVIN ALAN JAMES HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REMSBURY | |
AR01 | 28/03/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080091070001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 19/03/2013 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL REMSBURY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-02 |
Resolutions for Winding-up | 2014-09-02 |
Meetings of Creditors | 2014-08-01 |
Petitions to Wind Up (Companies) | 2013-09-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC |
Creditors Due Within One Year | 2012-03-28 | £ 92,065 |
---|
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 THE ETHICAL ENERGY CORPORATION LTD
Called Up Share Capital | 2012-03-28 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-03-28 | £ 785 |
Current Assets | 2012-03-28 | £ 26,904 |
Debtors | 2012-03-28 | £ 26,119 |
Fixed Assets | 2012-03-28 | £ 33,586 |
Shareholder Funds | 2012-03-28 | £ 31,575 |
Tangible Fixed Assets | 2012-03-28 | £ 2,693 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE ETHICAL ENERGY CORPORATION LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE ETHICAL ENERGY CORPORATION LTD | Event Date | 2014-08-20 |
Stephen Paul Grant and Anthony Malcolm Cork , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Lloyd Lyesam at lloyd.lyesam@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE ETHICAL ENERGY CORPORATION LTD | Event Date | 2014-08-20 |
At a General Meeting of the above named Company duly convened and held at Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA on 20 August 2014 the following resolutions were duly passed as a special resolution and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Stephen Paul Grant and Anthony Malcolm Cork , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos. 008929 and 009401) be appointed Joint Liquidators of the company for the purposes of the voluntary winding up and that they may act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Paul Grant and Anthony Malcolm Cork as Joint Liquidators. Further details contact: Lloyd Lyesam at lloyd.lyesam@wilkinskennedy.com or on 0207 403 1877. Sharyn Eilertsen , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE ETHICAL ENERGY CORPORATION LTD | Event Date | 2014-07-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA , on 20 August 2014 , at 3.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR not later than 12.00 noon on the business day prior to the meeting. Stephen Paul Grant and Anthony Malcolm Cork (IP Nos. 008929 and 009401) of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Please contact Lloyd Lyesam at lloyd.lyesam@wilkinskennedy.com or on 020 7403 1877. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE ETHICAL ENERGY CORPORATION LIMITED | Event Date | 2013-08-05 |
Solicitor | Prettys | ||
In the High Court of Justice Chancery Division, Companies Court case number 5424 A Petition to wind up the above-named company of 16 Churchill Way, Cardiff, CF10 2DX presented on 5 August 2013 by Thames Ducting Limited of Ogilvie Road, High Wycombe, Buckinghamshire HP12 3DS claiming to be a creditor of the company will be heard at The Royal Court of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 16 September 2013 at 10.30 am hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 13 September 2013. | |||
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. |