MICROGEN ENERGY LIMITED

MICROGEN ENERGY LIMITED

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

    Company NameMICROGEN ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04442132
    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 MICROGEN ENERGY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MICROGEN ENERGY LIMITED located?

    Registered Office Address
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROGEN ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MICROGEN ENERGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MICROGEN ENERGY LIMITED?

    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

    Annual return made up to Feb 01, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Appointment of Janette Buckley Miranda as a secretary

    2 pagesAP03

    Termination of appointment of Daniela Hanuskova as a secretary

    1 pagesTM02

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Termination of appointment of Carol Inman as a director

    1 pagesTM01

    Appointment of Chloe Silvana Barry as a director

    2 pagesAP01

    Director's details changed for Rebecca Louise Dunn on Apr 18, 2013

    2 pagesCH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Appointment of Daniela Hanuskova as a secretary

    2 pagesAP03

    Termination of appointment of Carol Inman as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Alan Mcculloch as a director

    1 pagesTM01

    Termination of appointment of Alan Mcculloch as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MICROGEN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRANDA, Janette Buckley
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    187437720001
    BARRY, Chloe Silvana
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish92460210004
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    EnglandBritish148511710002
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HANUSKOVA, Daniela
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    170979460001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMSON, William Harvey
    Ombu
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    Ombu
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    British94967320001
    BLAND, Catherine Mary
    32 Church Road
    Benson
    OX10 6SF Oxfordshire
    Director
    32 Church Road
    Benson
    OX10 6SF Oxfordshire
    British94967240001
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    British32584850003
    EVANS, Steven Edward
    River Bank House
    River Road
    SL6 0BG Taplow
    Buckinghamshire
    Director
    River Bank House
    River Road
    SL6 0BG Taplow
    Buckinghamshire
    United KingdomBritish86333090001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HEININGER, John Patrick
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    Director
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    EnglandBritish,American99867970001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish56112870003
    INMAN, Carol Susan
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    Director
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    United KingdomBritish56112870003
    JONES, Dennis Gareth
    Briar House
    Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    Director
    Briar House
    Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    British86298280001
    LEE, Christopher John
    Willow House
    Cold Ashby Road, Guilsborough
    NN6 8QN Northampton
    Director
    Willow House
    Cold Ashby Road, Guilsborough
    NN6 8QN Northampton
    EnglandBritish99868000003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish170986900001
    SOUCHARD, Richard Jack
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish111066520002
    SUTCLIFFE, Sean George Cronin
    The Thatched House
    1 High Street Wargrave
    RG10 8JA Reading
    Berkshire
    Director
    The Thatched House
    1 High Street Wargrave
    RG10 8JA Reading
    Berkshire
    EnglandBritish73301090002
    WILLIAMS, Alistair Charles Walter
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    EnglandBritish81977370001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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