ECOFIN WATER & POWER OPPORTUNITIES PLC.
Overview
Company Name | ECOFIN WATER & POWER OPPORTUNITIES PLC. |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 04134479 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECOFIN WATER & POWER OPPORTUNITIES PLC.?
Company Name | From | Until |
---|---|---|
WATER AND POWER OPPORTUNITIES PLC | Nov 26, 2001 | Nov 26, 2001 |
TASSGLEN PLC | Jan 02, 2001 | Jan 02, 2001 |
What are the latest accounts for ECOFIN WATER & POWER OPPORTUNITIES PLC.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for ECOFIN WATER & POWER OPPORTUNITIES PLC.?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2019 | 14 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2018 | 14 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2017 | 16 pages | LIQ03 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Register(s) moved to registered inspection location 10 Harewood Avenue London NW1 6AA | 2 pages | AD03 | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Bnp Paribas Secretarial Services Limited on Jul 01, 2016 | 1 pages | CH04 | ||||||||||||||||||
Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on Jul 08, 2016 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 01, 2016
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 63 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 74 pages | AA | ||||||||||||||||||
Annual return made up to Jan 02, 2016 no member list | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2015
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 72 pages | AA | ||||||||||||||||||
Annual return made up to Jan 02, 2015 no member list | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2014
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of ECOFIN WATER & POWER OPPORTUNITIES PLC.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNP PARIBAS SECRETARIAL SERVICES LIMITED | Secretary | Harewood Avenue NW1 6AA London 10 England |
| 180943180001 | ||||||||||
BARBY, Ian Christopher Simon | Director | More London Place SE1 2AF London 1 | England | British | Investment Director | 43123950002 | ||||||||
MCLAREN, Iain Archibald | Director | More London Place SE1 2AF London 1 | Scotland | British | Director | 68111210001 | ||||||||
MYNERS, Paul, Lord | Director | More London Place SE1 2AF London 1 | England | British | Company Director | 173991170001 | ||||||||
NEGRE, Martin Andre Bernard | Director | Chalet Charly's Promenade 76 Gstaad Ch-3780 Switzerland | Switzerland | French | Director | 69362480009 | ||||||||
SIMPSON, David Robert | Director | More London Place SE1 2AF London 1 | England | British | Director | 188188640001 | ||||||||
DAVIES, Dunstana Adeshola | Secretary | 20 Northcote Road CR0 2HT Croydon Surrey | British | 55368820001 | ||||||||||
SOON, Angelina Li Phing | Secretary | Flat 28 Heathdene Chase Side N14 5PR London | Malaysian | Director | 80237480001 | |||||||||
PHOENIX ADMINISTRATION SERVICES LIMITED | Secretary | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom |
| 149044550001 | ||||||||||
BLANCHARD, Patrick Marcel | Director | 9 Chemin De La Gatine Chambourcy 78240 France | France | French | Banker | 183854020001 | ||||||||
BOUCHER, Christophe | Director | 47, Rue Saint Georges Paris 75009 France | French | Banker | 111337140001 | |||||||||
BOWEN, Veronica | Director | 64 Trinity Gardens SW9 8DR London | British | Director | 72497750002 | |||||||||
DE MORATI, Emmanuel | Director | 22 Rue Saint Lazare FOREIGN 75009 Paris France | French | Banker | 87520730001 | |||||||||
JONES, Christopher | Director | 21 Orchard Drive TN8 5ES Eden Bridge Kent | United Kingdom | British | Director | 33273230001 | ||||||||
LAMBILLIOTTE, Bernard Louis | Director | 20 Melbury Road W14 8LT London | United Kingdom | Belgian | Banker | 28463120002 | ||||||||
MARESCOTTI, Federico | Director | Chalet Alexandrine FOREIGN Verbier Switzerland Ch-1936 | Switzerland | Italian | Consultant | 79605370001 | ||||||||
MURRAY, John Hyde | Director | Flat 12 30 Bramham Gardens SW5 0HF London | United Kingdom | American | Banker | 19110630002 | ||||||||
SLEE, William Robert | Director | 52 South Eaton Place SW1W 9JJ London | Dutch | Retired Banker | 7971830001 | |||||||||
SOON, Angelina Li Phing | Director | Flat 28 Heathdene Chase Side N14 5PR London | Malaysian | Director | 80237480001 | |||||||||
STUBBS, John | Director | 44 Hurst Road BN6 9NL Hassocks West Sussex | British | Director | 50528360001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Does ECOFIN WATER & POWER OPPORTUNITIES PLC. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ECOFIN WATER & POWER OPPORTUNITIES PLC. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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