ILEX TIDAL POWER LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameILEX TIDAL POWER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03211803
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ILEX TIDAL POWER LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ILEX TIDAL POWER LTD located?

    Registered Office Address
    18 High Street
    HU14 3JP North Ferriby
    E Yorks
    Undeliverable Registered Office AddressNo

    What were the previous names of ILEX TIDAL POWER LTD?

    Previous Company Names
    Company NameFromUntil
    ILEX GRANGE LIMITEDOct 24, 2002Oct 24, 2002
    IMPORTANCE LIMITEDJan 25, 2000Jan 25, 2000
    121 EMPLOYEE SHARE TRUSTEE LIMITEDJun 13, 1996Jun 13, 1996

    What are the latest accounts for ILEX TIDAL POWER LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for ILEX TIDAL POWER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to Jul 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Certificate of change of name

    Company name changed ilex grange LIMITED\certificate issued on 30/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2012

    Change company name resolution on Oct 30, 2012

    RES15
    change-of-nameOct 30, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jul 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Accounts for a dormant company made up to May 31, 2011

    2 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    3 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 13, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of ILEX TIDAL POWER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Glenn Malcolm
    18 High Street
    HU14 3JP North Ferriby
    East Yorkshire
    Secretary
    18 High Street
    HU14 3JP North Ferriby
    East Yorkshire
    British103297760002
    AITKEN, Glenn Malcolm
    18 High Street
    HU14 3JP North Ferriby
    East Yorkshire
    Director
    18 High Street
    HU14 3JP North Ferriby
    East Yorkshire
    United KingdomBritish103297760002
    AITKEN, Glenn Malcolm
    103 Southfield
    HU13 0ET Hessle
    North Humberside
    Secretary
    103 Southfield
    HU13 0ET Hessle
    North Humberside
    British103297760001
    HAYWOOD, William John
    Keepers Cottage
    Brind
    DN14 7LA Howden
    East Yorkshire
    Secretary
    Keepers Cottage
    Brind
    DN14 7LA Howden
    East Yorkshire
    British66513040002
    NESS, Stephen Paul
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    Secretary
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    British26939930005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Iain Paul
    Park Square Mews
    NW1 4PP London
    12
    Director
    Park Square Mews
    NW1 4PP London
    12
    United KingdomBritish26939940006
    CLAREMONT, Mark Claude
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    Director
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    EnglandBritish61675340001
    HOBSON, Andrew John
    Ivy Cottage
    Singleborough
    MK17 0RF Milton Keynes
    Director
    Ivy Cottage
    Singleborough
    MK17 0RF Milton Keynes
    British24507890002
    NESS, Stephen Paul
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    Director
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    British26939930005
    SPEKSNYDER, Gary
    87 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    Director
    87 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    British50735880001

    Who are the persons with significant control of ILEX TIDAL POWER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Glenn Malcolm Aitken
    High Street
    HU14 3JP North Ferriby
    18
    E Yorks
    Apr 06, 2016
    High Street
    HU14 3JP North Ferriby
    18
    E Yorks
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0