Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARIANA WATER TURBINES LIMITED
Company Information for

MARIANA WATER TURBINES LIMITED

OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
Company Registration Number
09682734
Private Limited Company
Liquidation

Company Overview

About Mariana Water Turbines Ltd
MARIANA WATER TURBINES LIMITED was founded on 2015-07-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mariana Water Turbines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARIANA WATER TURBINES LIMITED
 
Legal Registered Office
OXFORD CHAMBERS OXFORD ROAD
GUISELEY
LEEDS
LS20 9AT
 
Filing Information
Company Number 09682734
Company ID Number 09682734
Date formed 2015-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239562384  
Last Datalog update: 2019-07-05 06:26:17
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MARIANA WATER TURBINES LIMITED
The following companies were found which have the same name as MARIANA WATER TURBINES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARIANA WATER TURBINES LIMITED Unknown

Company Officers of MARIANA WATER TURBINES LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES INGRAM CLAYTON
Director 2016-04-01
CHRISTIAN ALEXANDER ELMES
Director 2016-04-01
STEPHEN CHARLES HANLON
Director 2015-07-13
ELTON CLARK JAMES
Director 2016-05-05
MALCOLM RITCHIE
Director 2016-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES INGRAM CLAYTON MARIANA WM4 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
MARK JAMES INGRAM CLAYTON MARIANA WM3 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
MARK JAMES INGRAM CLAYTON MARIANA WM2 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
MARK JAMES INGRAM CLAYTON MARIANA WM5 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
MARK JAMES INGRAM CLAYTON MARIANA WM LIMITED Director 2017-07-01 CURRENT 2016-06-23 Liquidation
MARK JAMES INGRAM CLAYTON BERTY AD LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
MARK JAMES INGRAM CLAYTON BLUESTREAM TRADING CO LIMITED Director 2015-12-14 CURRENT 2015-04-21 Active
MARK JAMES INGRAM CLAYTON EAST DRON WIND LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MARK JAMES INGRAM CLAYTON QUBE RENEWABLES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
MARK JAMES INGRAM CLAYTON GENERATION LOCAL LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MARK JAMES INGRAM CLAYTON AARDVARK EM LIMITED Director 1998-01-15 CURRENT 1997-11-27 Active
CHRISTIAN ALEXANDER ELMES OLD BOURNE WAY LIMITED Director 2018-07-24 CURRENT 2015-11-19 Liquidation
CHRISTIAN ALEXANDER ELMES EIP NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM4 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM3 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM2 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM5 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM LIMITED Director 2017-07-01 CURRENT 2016-06-23 Liquidation
CHRISTIAN ALEXANDER ELMES ENIGMA VIDEO GAMES LIMITED Director 2017-06-22 CURRENT 2016-08-08 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES ENIGMA FILM PRODUCTION LTD Director 2017-03-31 CURRENT 2016-09-08 Liquidation
CHRISTIAN ALEXANDER ELMES ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED Director 2016-12-01 CURRENT 2016-02-04 Active
CHRISTIAN ALEXANDER ELMES ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED Director 2016-10-20 CURRENT 2015-04-17 Active
CHRISTIAN ALEXANDER ELMES CASPER & COLE LIMITED Director 2016-04-22 CURRENT 2014-12-11 Active
CHRISTIAN ALEXANDER ELMES BLUESTREAM TRADING CO LIMITED Director 2015-12-14 CURRENT 2015-04-21 Active
CHRISTIAN ALEXANDER ELMES WRIGHT & BELL LIMITED Director 2015-05-12 CURRENT 2014-12-19 Liquidation
CHRISTIAN ALEXANDER ELMES GUINNESS SUSTAINABLE INFRASTRUCTURE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
CHRISTIAN ALEXANDER ELMES FEEDER CONTAINERSHIP LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-08-30
CHRISTIAN ALEXANDER ELMES LONDON STORAGE LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-22
CHRISTIAN ALEXANDER ELMES NASCENT ENERGY LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES CONVENIENCE INCOME & GROWTH LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-09-15
CHRISTIAN ALEXANDER ELMES EMERGENT ENERGY LIMITED Director 2014-03-19 CURRENT 2013-11-14 Liquidation
CHRISTIAN ALEXANDER ELMES PINGREEN PARK LIMITED Director 2013-10-25 CURRENT 2011-10-28 Dissolved 2015-03-17
CHRISTIAN ALEXANDER ELMES AVENUE PARK LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
CHRISTIAN ALEXANDER ELMES ALBION & EAST LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
CHRISTIAN ALEXANDER ELMES DARWIN & WALLACE LIMITED Director 2012-10-22 CURRENT 2012-05-16 Active
CHRISTIAN ALEXANDER ELMES HIGHLAND WIND LIMITED Director 2012-06-18 CURRENT 2011-12-20 Dissolved 2014-08-05
CHRISTIAN ALEXANDER ELMES CAMM & HOOPER LIMITED Director 2011-10-11 CURRENT 2010-08-27 Voluntary Arrangement
CHRISTIAN ALEXANDER ELMES ELMES & ENGLISH LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-10-22
CHRISTIAN ALEXANDER ELMES ELMES ACCOUNTING SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
STEPHEN CHARLES HANLON SERPENTINE PARK LIMITED Director 2018-08-09 CURRENT 2013-03-04 Active
STEPHEN CHARLES HANLON HORN HOLDINGS LIMITED Director 2017-07-01 CURRENT 2015-09-16 Active
STEPHEN CHARLES HANLON MARIANA WM LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
STEPHEN CHARLES HANLON MARIANA CAPITAL HOLDINGS LIMITED Director 2016-01-11 CURRENT 2015-12-16 Active
STEPHEN CHARLES HANLON MARIANA WT2 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2018-01-23
STEPHEN CHARLES HANLON MARIANA WT4 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2018-01-23
STEPHEN CHARLES HANLON MARIANA WT3 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2018-01-23
STEPHEN CHARLES HANLON SNOWSTIK DISTRIBUTION LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2018-01-23
STEPHEN CHARLES HANLON MARIANA REAL ESTATE LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
STEPHEN CHARLES HANLON CONSTELLATIONS DAY ZERO LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-01-16
STEPHEN CHARLES HANLON MARIANA UFP (AMERICAS) LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
STEPHEN CHARLES HANLON DREAMERS PLAYGROUND LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2018-06-05
STEPHEN CHARLES HANLON CONSTELLATIONS MANAGEMENT LTD Director 2013-07-24 CURRENT 2013-07-24 Active
STEPHEN CHARLES HANLON FAUCET SOUTH COAST LTD Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2014-09-23
STEPHEN CHARLES HANLON MARIANA CAPITAL SERVICES LTD Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
STEPHEN CHARLES HANLON MCM (CORPORATE MEMBER) LIMITED Director 2012-07-09 CURRENT 2009-09-17 Active - Proposal to Strike off
ELTON CLARK JAMES VERTICA FARM LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
ELTON CLARK JAMES BLUE BIOMASS LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
ELTON CLARK JAMES CARBON ZERO CAPITAL LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ELTON CLARK JAMES BLUESTREAM TRADING CO LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-15
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 2nd Floor 100 Cannon Street London EC4N 6EU United Kingdom
2019-06-05600Appointment of a voluntary liquidator
2019-06-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-16
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AP01DIRECTOR APPOINTED MR HENRY CHARLES HAZEEL
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER ELMES
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25PSC02Notification of Enterprise Investment Partners Llp as a person with significant control on 2017-07-24
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 49881.68
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-25PSC09Withdrawal of a person with significant control statement on 2017-07-25
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 49881.68
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MR MALCOLM RITCHIE
2016-05-05AP01DIRECTOR APPOINTED MR ELTON JAMES
2016-04-13SH02Sub-division of shares on 2016-03-31
2016-04-13RES13SHARES SUBDIVIDED 31/03/2016
2016-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 49881.68
2016-04-06SH0105/04/16 STATEMENT OF CAPITAL GBP 49881.68
2016-04-06SH0105/04/16 STATEMENT OF CAPITAL GBP 1320.91
2016-04-01AP01DIRECTOR APPOINTED MR MARK JAMES INGRAM CLAYTON
2016-04-01AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13NEWINCNew incorporation
2015-07-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to MARIANA WATER TURBINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-21
Appointment of Liquidators2019-05-21
Notices to Creditors2019-05-21
Fines / Sanctions
No fines or sanctions have been issued against MARIANA WATER TURBINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARIANA WATER TURBINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 MARIANA WATER TURBINES LIMITED

Intangible Assets
Patents
We have not found any records of MARIANA WATER TURBINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARIANA WATER TURBINES LIMITED
Trademarks
We have not found any records of MARIANA WATER TURBINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARIANA WATER TURBINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MARIANA WATER TURBINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARIANA WATER TURBINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMARIANA WATER TURBINES LIMITEDEvent Date2019-05-16
At a General Meeting of the Members of the above-named company, duly convened, and held on 16 May 2019 on which Resolutions were passed the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily" That Emma Louise Mifsud of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9ET be appointed Liquidator of the Company, and that the Liquidator act for the purposes of the voluntary winding up Office Holder Details: Emma Mifsud (IP number 21070 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 16 May 2019 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Stephen Hanlon , Director & Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARIANA WATER TURBINES LIMITEDEvent Date2019-05-16
Emma Mifsud of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyMARIANA WATER TURBINES LIMITEDEvent Date2019-05-16
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Walsh Taylor at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 16 June 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Mifsud (IP number 21070 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 16 May 2019 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Emma Mifsud , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARIANA WATER TURBINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARIANA WATER TURBINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.