Liquidation
Company Information for SDCL EE CO (UK) GP 1 LIMITED
1 More London Place, London, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SDCL EE CO (UK) GP 1 LIMITED | |
Legal Registered Office | |
1 More London Place London SE1 2AF Other companies in W1S | |
Company Number | 08148201 | |
---|---|---|
Company ID Number | 08148201 | |
Date formed | 2012-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 2019-11-03 | |
Return next due | 11/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-17 20:09:46 |
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 |
---|---|---|
JONATHAN MARC MAXWELL |
||
GORDON ROBERT POWER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEEIT ASIA LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
SDCL EE CO (UK) GP 2 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
SUSTAINABLE DEVELOPMENT CAPITAL INFRASTRUCTURE PARTNERS LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FES CONTRACTS UK NO 1 LIMITED | Director | 2015-10-27 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED | Director | 2015-09-30 | CURRENT | 2014-06-23 | Active | |
SDCL SOLAR EDGE LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active | |
SDCL ADVISORY PARTNERS LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
SEEIT MAGMA LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
EECO WILTON NO.1 LTD. | Director | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
EECO SMITHFIELD LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
SUSTAINABLE ENERGY EXCHANGE LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2016-08-30 | |
EECO KINGSCOURT LTD | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
THE LUCAS PARTNERSHIP (UK) GP LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
SDCL EE (CO) (UK) CIP HOLDINGS LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
CREATURE KINGDOM LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
EFWPM LTD | Director | 2018-04-10 | CURRENT | 2009-05-15 | Active | |
NSF AFRICA LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF AMERICA LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF ASIA LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF GLOBAL LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY UK LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF EUROPE LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
SPORTS REVOLUTION DIGITAL LIMITED | Director | 2018-01-08 | CURRENT | 2010-08-31 | Liquidation | |
SN&CK MEDIA LIMITED | Director | 2017-01-05 | CURRENT | 2007-02-21 | Active | |
SDCL EE CO (UK) GP 2 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
EDGE CREATIVE CAPITAL LIMITED | Director | 2015-11-09 | CURRENT | 2014-11-25 | Active | |
SMARTER VENUES LIMITED | Director | 2015-04-29 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
INTENT HQ HOLDINGS LIMITED | Director | 2014-03-19 | CURRENT | 2013-10-24 | Active | |
SPORTS REVOLUTION LIMITED | Director | 2012-10-06 | CURRENT | 2000-04-07 | Active | |
INVESTORS IN MEDIA LIMITED | Director | 2012-10-06 | CURRENT | 2001-08-30 | Active - Proposal to Strike off | |
THE LUCAS PARTNERSHIP (UK) GP LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
SDCL EE (CO) (UK) CIP HOLDINGS LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
MAWDSLEY'S BER LIMITED | Director | 2008-03-18 | CURRENT | 2004-01-19 | Active | |
EDGE INVESTMENTS LIMITED | Director | 2006-02-01 | CURRENT | 2005-07-13 | Active | |
CTGI LIMITED | Director | 2004-09-30 | CURRENT | 2002-08-27 | Liquidation | |
G.P. PRIVATE EQUITY LIMITED | Director | 2003-03-21 | CURRENT | 2003-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-30 | |
SH01 | 25/09/20 STATEMENT OF CAPITAL GBP 3.00 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD03 | Registers moved to registered inspection location of 6th Floor, 125 London Wall Barbican London EC2Y 5AS | |
AD02 | Register inspection address changed to 6th Floor, 125 London Wall Barbican London EC2Y 5AS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM Foxglove House 166 Piccadilly London W1J 9EF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Marc Maxwell on 2019-09-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081482010002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081482010001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM Foxglove House Piccadilly London W1J 9EF England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM 32 Old Burlington Street London W1S 3AT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081482010002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081482010001 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/07/13 TO 31/03/13 | |
NEWINC | New incorporation |
Notices to | 2020-10-14 |
Appointmen | 2020-10-14 |
Resolution | 2020-10-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SDCL EE CO (UK) LLP | ||
Satisfied | SDCL EE CO (UK) LLP |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
EECO BIOMASS NO. 1 LTD | 2014-09-30 | Outstanding |
We have found 1 mortgage charges which are owed to SDCL EE CO (UK) GP 1 LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as SDCL EE CO (UK) GP 1 LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SDCL EE CO (UK) GP 1 LIMITED | Event Date | 2020-10-14 |
Initiating party | Event Type | Appointmen | |
Defending party | SDCL EE CO (UK) GP 1 LIMITED | Event Date | 2020-10-14 |
Name of Company: SDCL EE CO (UK) GP 1 LIMITED Company Number: 08148201 Nature of Business: Activities of venture and development capital companies. Registered office: 1 More London Place, London, SE1… | |||
Initiating party | Event Type | Resolution | |
Defending party | SDCL EE CO (UK) GP 1 LIMITED | Event Date | 2020-10-14 |
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. |