THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY

THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04275546
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY located?

    Registered Office Address
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY?

    Annual Return
    Last Annual Return

    What are the latest filings for THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jan 23, 2015

    7 pages4.68

    Registered office address changed from * Charles House 5-11 Regent Street London SW1Y 4LR* on Jan 31, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Ms Lisa Poole as a director

    2 pagesAP01

    Termination of appointment of Barry Neville as a director

    1 pagesTM01

    Annual return made up to Aug 22, 2013 no member list

    8 pagesAR01

    Registered office address changed from * 4Th Floor 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom* on Sep 24, 2012

    1 pagesAD01

    Annual return made up to Aug 22, 2012 no member list

    8 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    8 pagesAA

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Memorandum and Articles of Association

    19 pagesMEM/ARTS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of David Green as a director

    1 pagesTM01

    Termination of appointment of David Green as a secretary

    1 pagesTM02

    Annual return made up to Aug 22, 2011 no member list

    10 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Aug 22, 2010 no member list

    10 pagesAR01

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

    6 pagesAA

    Who are the officers of THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Guy Anthony
    35-37 Grosvenor Gardens
    SW1W 0BS London
    Grosvenor Gardens House
    Director
    35-37 Grosvenor Gardens
    SW1W 0BS London
    Grosvenor Gardens House
    EnglandBritish148513120001
    LINFORD, Denis
    St. Gabriels Road
    NW2 4DU London
    Director
    St. Gabriels Road
    NW2 4DU London
    British56223030002
    MACLEAN, Keith, Dr
    Rosedene
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Director
    Rosedene
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    United KingdomBritish78394010001
    MAYHEW, George Philip Angus
    1 Rookery Cottages
    The Street
    GU10 3DU Frensham
    Surrey
    Director
    1 Rookery Cottages
    The Street
    GU10 3DU Frensham
    Surrey
    British124744520001
    POOLE, Lisa Marie
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritish184279240001
    STEELE, Rupert Paul
    The Avenue
    Chiswick
    W4 1HA London
    25
    Director
    The Avenue
    Chiswick
    W4 1HA London
    25
    United KingdomBritish19372780002
    VAUGHAN, Sara Lyn
    Wren Court
    CV23 8EW Birdingbury
    Clock House
    Warwickshire
    Director
    Wren Court
    CV23 8EW Birdingbury
    Clock House
    Warwickshire
    EnglandBritish165352690001
    GREEN, David Ian
    Castle Road
    MK40 3TX Bedford
    193
    Bedfordshire
    Secretary
    Castle Road
    MK40 3TX Bedford
    193
    Bedfordshire
    British2993230001
    ANDERSON, Keith Stuart
    G61
    Director
    G61
    ScotlandBritish90495720001
    COLEMAN, Douglas William
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    Director
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    British100705250001
    ELPHICK, Clive Harry, Dr
    Carr House
    Carr House Lane
    PR26 9AR Bretherton
    Lancashire
    Director
    Carr House
    Carr House Lane
    PR26 9AR Bretherton
    Lancashire
    EnglandBritish55244550003
    FRASER, Steven Richard
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    Director
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    United KingdomBritish139629910001
    GREEN, David Ian
    Castle Road
    MK40 3TX Bedford
    193
    Bedfordshire
    Director
    Castle Road
    MK40 3TX Bedford
    193
    Bedfordshire
    EnglandBritish2993230001
    HARWOOD, Matthew Henry
    34 Cleveden Drive
    G12 0RX Glasgow
    Renfreshire
    Director
    34 Cleveden Drive
    G12 0RX Glasgow
    Renfreshire
    British115798460001
    LAW, Patrick James
    8 Admirals Gate
    Guildford Grove
    SE10 8JX Greenwich
    Director
    8 Admirals Gate
    Guildford Grove
    SE10 8JX Greenwich
    British121535800001
    LLEWELLYN, Gareth Mark
    Foxham
    Chippenham
    SN15 4NH Wiltshire
    The Old School
    United Kingdom
    Director
    Foxham
    Chippenham
    SN15 4NH Wiltshire
    The Old School
    United Kingdom
    United KingdomBritish139719480001
    MCELROY, William John
    Wallington
    68 All Saints Road
    GL52 2HA Cheltenham
    Gloucestershire
    Director
    Wallington
    68 All Saints Road
    GL52 2HA Cheltenham
    Gloucestershire
    United KingdomBritish97056510001
    MIDDLEMASS, Kenneth
    15 Eastfield Road
    Benton
    NE12 8BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    15 Eastfield Road
    Benton
    NE12 8BD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish7000330001
    NEVILLE, Barry
    Laurel Avenue
    TW1 4JA Twickenham
    24
    Middlesex
    United Kingdom
    Director
    Laurel Avenue
    TW1 4JA Twickenham
    24
    Middlesex
    United Kingdom
    British117736990002
    SKILLINGS, Simon Andrew, Dr
    6, Trevelyan Close
    Claverdon
    CV35 8PA Warwick
    Warwickshire
    Director
    6, Trevelyan Close
    Claverdon
    CV35 8PA Warwick
    Warwickshire
    EnglandBritish122452790001
    YOUNG, Alan
    42 Belgrave Road
    EH12 6NQ Edinburgh
    Scotland
    Director
    42 Belgrave Road
    EH12 6NQ Edinburgh
    Scotland
    United KingdomBritish80684430001

    Does THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2014Commencement of winding up
    Oct 31, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Samuel Jonathan Talby
    Frp Advisory Llp Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Frp Advisory Llp Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Avon
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    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