Dissolved
Dissolved 2018-05-01
Company Information for ETHICAL ENERGY GROUP LIMITED
CHIPPING NORTON, OXFORDSHIRE, OX7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
ETHICAL ENERGY GROUP LIMITED | |
Legal Registered Office | |
CHIPPING NORTON OXFORDSHIRE | |
Company Number | 08401880 | |
---|---|---|
Date formed | 2013-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-05-22 07:29:06 |
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 | ||
---|---|---|---|---|
ETHICAL ENERGY GROUP LTD | 105 STATION ROAD BAMBER BRIDGE PRESTON PR5 6QS | Active - Proposal to Strike off | Company formed on the 2019-11-29 | |
![]() |
ETHICAL ENERGY GROUP LLC | 2708 HELEN ST. Broome ENDICOTT NY 13760 | Active | Company formed on the 2021-05-28 |
Officer | Role | Date Appointed |
---|---|---|
SHARYN FIONA EILERTSEN |
||
JOSEPH RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID WHEATLEY |
Director | ||
STEPHEN PAUL REMSBURY |
Director | ||
STEVE DENNIS WHATLEY |
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 | |
THE ETHICAL ENERGY CORPORATION LTD | Director | 2014-01-08 | CURRENT | 2012-03-28 | Dissolved 2018-01-17 | |
STRATFORD JOISTS LIMITED | Director | 2010-01-01 | CURRENT | 1986-10-20 | Dissolved 2013-09-25 | |
METAL SECTIONS LIMITED | Director | 2010-01-01 | CURRENT | 1990-01-17 | Active | |
VOESTALPINE METSEC PLC | Director | 2010-01-01 | CURRENT | 1981-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM C/O PARK FARM COTTAGE ST GILES CLOSE WENDLEBURY OXON OX25 2PZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICE / 01/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARYN EILERTSEN / 01/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 7 BICESTER BUSINESS PARK TELFORD ROAD BICESTER OXON OX26 4LD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084018800001 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOSEPH RICE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM PARK FARM COTTAGE ST. GILES CLOSE WENDLEBURY BICESTER OXFORDSHIRE OX25 2PZ | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084018800001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEATLEY | |
AP01 | DIRECTOR APPOINTED MRS SHARYN EILERTSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REMSBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE WHATLEY | |
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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ULTIMATE CONSTRUCTION FINANCE LIMITED |
|
|
|
|
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 ETHICAL ENERGY GROUP LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ETHICAL ENERGY GROUP LIMITED are:
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. |