ECOFIN WATER & POWER OPPORTUNITIES PLC.

ECOFIN WATER & POWER OPPORTUNITIES PLC.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameECOFIN WATER & POWER OPPORTUNITIES PLC.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04134479
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ECOFIN WATER & POWER OPPORTUNITIES PLC.?

    • Activities of investment trusts (64301) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ECOFIN WATER & POWER OPPORTUNITIES PLC. located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOFIN WATER & POWER OPPORTUNITIES PLC.?

    Previous Company Names
    Company NameFromUntil
    WATER AND POWER OPPORTUNITIES PLCNov 26, 2001Nov 26, 2001
    TASSGLEN PLCJan 02, 2001Jan 02, 2001

    What are the latest accounts for ECOFIN WATER & POWER OPPORTUNITIES PLC.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ECOFIN WATER & POWER OPPORTUNITIES PLC.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 20, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2017

    16 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Voluntary wound up 21/09/2016
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    General business 13/09/2016
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    61 pagesMA

    Registered office address changed from 10 Harewood Avenue London NW1 6AA England to 1 More London Place London SE1 2AF on Oct 13, 2016

    2 pagesAD01

    Register(s) moved to registered inspection location 10 Harewood Avenue London NW1 6AA

    2 pagesAD03

    Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10 Harewood Avenue London NW1 6AA

    2 pagesAD02

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2016

    LRESSP

    Secretary's details changed for Bnp Paribas Secretarial Services Limited on Jul 01, 2016

    1 pagesCH04

    Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on Jul 08, 2016

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 01, 2016

    • Capital: GBP 210,463.688
    4 pagesSH01

    Resolutions

    Resolutions
    63 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Group of companies' accounts made up to Sep 30, 2015

    74 pagesAA

    Annual return made up to Jan 02, 2016 no member list

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 210,448.922
    SH01

    Statement of capital following an allotment of shares on Dec 01, 2015

    • Capital: GBP 281,407.892
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2014

    72 pagesAA

    Annual return made up to Jan 02, 2015 no member list

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 210,446.606
    SH01

    Statement of capital following an allotment of shares on Dec 01, 2014

    • Capital: GBP 210,446.606
    4 pagesSH01

    Who are the officers of ECOFIN WATER & POWER OPPORTUNITIES PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    Harewood Avenue
    NW1 6AA London
    10
    England
    Secretary
    Harewood Avenue
    NW1 6AA London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number3948461
    180943180001
    BARBY, Ian Christopher Simon
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishInvestment Director43123950002
    MCLAREN, Iain Archibald
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    ScotlandBritishDirector68111210001
    MYNERS, Paul, Lord
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Director173991170001
    NEGRE, Martin Andre Bernard
    Chalet Charly's
    Promenade 76
    Gstaad
    Ch-3780
    Switzerland
    Director
    Chalet Charly's
    Promenade 76
    Gstaad
    Ch-3780
    Switzerland
    SwitzerlandFrenchDirector69362480009
    SIMPSON, David Robert
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector188188640001
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    SOON, Angelina Li Phing
    Flat 28 Heathdene
    Chase Side
    N14 5PR London
    Secretary
    Flat 28 Heathdene
    Chase Side
    N14 5PR London
    MalaysianDirector80237480001
    PHOENIX ADMINISTRATION SERVICES LIMITED
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    Secretary
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04134479
    149044550001
    BLANCHARD, Patrick Marcel
    9 Chemin De La Gatine
    Chambourcy 78240
    France
    Director
    9 Chemin De La Gatine
    Chambourcy 78240
    France
    FranceFrenchBanker183854020001
    BOUCHER, Christophe
    47, Rue Saint Georges
    Paris
    75009
    France
    Director
    47, Rue Saint Georges
    Paris
    75009
    France
    FrenchBanker111337140001
    BOWEN, Veronica
    64 Trinity Gardens
    SW9 8DR London
    Director
    64 Trinity Gardens
    SW9 8DR London
    BritishDirector72497750002
    DE MORATI, Emmanuel
    22 Rue Saint Lazare
    FOREIGN 75009 Paris
    France
    Director
    22 Rue Saint Lazare
    FOREIGN 75009 Paris
    France
    FrenchBanker87520730001
    JONES, Christopher
    21 Orchard Drive
    TN8 5ES Eden Bridge
    Kent
    Director
    21 Orchard Drive
    TN8 5ES Eden Bridge
    Kent
    United KingdomBritishDirector33273230001
    LAMBILLIOTTE, Bernard Louis
    20 Melbury Road
    W14 8LT London
    Director
    20 Melbury Road
    W14 8LT London
    United KingdomBelgianBanker28463120002
    MARESCOTTI, Federico
    Chalet Alexandrine
    FOREIGN Verbier
    Switzerland Ch-1936
    Director
    Chalet Alexandrine
    FOREIGN Verbier
    Switzerland Ch-1936
    SwitzerlandItalianConsultant79605370001
    MURRAY, John Hyde
    Flat 12
    30 Bramham Gardens
    SW5 0HF London
    Director
    Flat 12
    30 Bramham Gardens
    SW5 0HF London
    United KingdomAmericanBanker19110630002
    SLEE, William Robert
    52 South Eaton Place
    SW1W 9JJ London
    Director
    52 South Eaton Place
    SW1W 9JJ London
    DutchRetired Banker7971830001
    SOON, Angelina Li Phing
    Flat 28 Heathdene
    Chase Side
    N14 5PR London
    Director
    Flat 28 Heathdene
    Chase Side
    N14 5PR London
    MalaysianDirector80237480001
    STUBBS, John
    44 Hurst Road
    BN6 9NL Hassocks
    West Sussex
    Director
    44 Hurst Road
    BN6 9NL Hassocks
    West Sussex
    BritishDirector50528360001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Does ECOFIN WATER & POWER OPPORTUNITIES PLC. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Customer agreement
    Created On Aug 18, 2005
    Delivered On Aug 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in all collateral and all other secuirities and all related documents from time to time held by or for the account or to the order of cgml. See the mortgage charge document for full details.
    Persons Entitled
    • Citigroup Global Markets Limited
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    General deed of pledge
    Created On Feb 21, 2002
    Delivered On Feb 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral covered by the charge shall include all assets receivables securities articles of value merchandise or property of any nature. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    Floating charge
    Created On Feb 20, 2002
    Delivered On Feb 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the assets including (without limitation) any property in scotland.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    • Sep 02, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ECOFIN WATER & POWER OPPORTUNITIES PLC. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2016Commencement of winding up
    Apr 15, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    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