TIDAL GENERATION LIMITED
Overview
| Company Name | TIDAL GENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05338761 |
| 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 TIDAL GENERATION LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is TIDAL GENERATION LIMITED located?
| Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIDAL GENERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TIDAL GENERATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 19, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 09, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2020
| 3 pages | SH01 | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 17, 2020 | 2 pages | AP04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Gustavo Leite Miranda as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2018
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 25, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Gustavo Leite Miranda as a director on Nov 28, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on Nov 28, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Alan Stewart Thompson as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TIDAL GENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| THOMPSON, Alan Stewart | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 189895310001 | |||||||||
| GOMA, Delrose Joy | Secretary | Moor Lane DE24 8BJ Derby Derbyshire | British | 58167220001 | ||||||||||
| LAKE, Tania Claire | Secretary | 7 Dowry Square BS8 4SH Bristol | British | 90928710001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | 175389430001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| BURGIN, Stephen Rex | Director | 201, Talgarth Road W6 8BJ London The Ark England | England | British | 92907890002 | |||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| FLOYD, Christopher Gordon, Dr | Director | 65 Buckingham Gate SW1E 6AT London | England | British | 125778570001 | |||||||||
| GIBBERD, George James | Director | 7 Dowry Square BS8 4SH Bristol | England | British | 106694520001 | |||||||||
| HANDY, Christopher Peter | Director | Chantry Road Moseley B13 8DL Birmingham 5 England | England | British | 148386840001 | |||||||||
| HEFFERNAN, John Gerard | Director | 65 Buckingham Gate SW16 6AT London | England | British | 125925460001 | |||||||||
| HUXLEY-REYNARD, Christopher Shane | Director | 7 Oak Road BS7 8RY Bristol | British | 109805940001 | ||||||||||
| JAMART, Jacques Edmond Victor | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | France | Belgian | 175396810001 | |||||||||
| LAKE, Tania Claire | Director | 7 Dowry Square BS8 4SH Bristol | England | British | 90928710001 | |||||||||
| MIRANDA, Gustavo Leite | Director | Rue Arthur Iii 3eme Etage 44200 Nantes 11 Pays De La Loire France | France | Brazilian | 253065990001 | |||||||||
| PARKER, Richard Jonathon, Professor | Director | 92 Swanmore Road Littleover DE23 3SY Derby Derbyshire | England | British | 109634180001 | |||||||||
| PELERIN, Erick Jean-Marie Jean-Pierre Cornil | Director | Immeuble Insula 11 Rue Arthur Iii 2eme Etage Nantes, 44263 Cedex 2 Ile De Nantes France | France | French | 209907990001 | |||||||||
| RAMSAY, Andrew Stephen James, Mr. | Director | Stable Barn Chilswell Farm Chilswell Lane OX1 5EP Boars Hill Oxfordshire | England | British | 76376410014 | |||||||||
| STEVENSON, Robert John | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 68567850001 | |||||||||
| SUTCLIFFE, Sean George Cronin | Director | The Thatched House 1 High Street Wargrave RG10 8JA Reading Berkshire | England | British | 73301090002 | |||||||||
| SUTCLIFFE, Sean George Cronin | Director | The Thatched House 1 High Street Wargrave RG10 8JA Reading Berkshire | England | British | 73301090002 | |||||||||
| TAYLOR, Ian | Director | 124 Constable Road IP4 2XA Ipswich Suffolk | British | 112720130001 | ||||||||||
| THAKE, Jeremy Richard | Director | 1 Lancaster Close RG1 5HB Reading | British | 120872190001 | ||||||||||
| THOMSON, Mark Steven | Director | Field Head Way Oakwood DE21 2UQ Derby 2 Derbyshire | British | 137601290001 | ||||||||||
| WARDEN, Clive John | Director | Martineau Lane Hurst RG10 0SF Reading 16 United Kingdom | United Kingdom | British | 85359120001 | |||||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of TIDAL GENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| General Electric Company | Aug 18, 2017 | Farnsworth Street 02210 Boston 41 Massachusetts United States | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for TIDAL GENERATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2017 | Aug 18, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does TIDAL GENERATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 29, 2009 Delivered On Aug 14, 2009 | Satisfied | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TIDAL GENERATION LIMITED 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