TIDAL GENERATION LIMITED

TIDAL GENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTIDAL GENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05338761
    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 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 AddressNo

    What are the latest accounts for TIDAL GENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TIDAL GENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2020

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Oct 09, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 01/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 23, 2020

    • Capital: GBP 35,530,974.9
    3 pagesSH01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 17, 2020

    2 pagesAP04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gustavo Leite Miranda as a director on Sep 26, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2018

    • Capital: GBP 34,630,974.9
    3 pagesSH01

    Confirmation statement made on Jan 25, 2019 with updates

    5 pagesCS01

    Appointment of Gustavo Leite Miranda as a director on Nov 28, 2018

    2 pagesAP01

    Termination of appointment of Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on Nov 28, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    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 pagesAD01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Appointment of Mr Alan Stewart Thompson as a director on Jan 26, 2018

    2 pagesAP01

    Who are the officers of TIDAL GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    THOMPSON, Alan Stewart
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish189895310001
    GOMA, Delrose Joy
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    Secretary
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    British58167220001
    LAKE, Tania Claire
    7 Dowry Square
    BS8 4SH Bristol
    Secretary
    7 Dowry Square
    BS8 4SH Bristol
    British90928710001
    MACDONALD, Iain Graham Ross
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Secretary
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    175389430001
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BURGIN, Stephen Rex
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    EnglandBritish92907890002
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritish113766400001
    FLOYD, Christopher Gordon, Dr
    65 Buckingham Gate
    SW1E 6AT London
    Director
    65 Buckingham Gate
    SW1E 6AT London
    EnglandBritish125778570001
    GIBBERD, George James
    7 Dowry Square
    BS8 4SH Bristol
    Director
    7 Dowry Square
    BS8 4SH Bristol
    EnglandBritish106694520001
    HANDY, Christopher Peter
    Chantry Road
    Moseley
    B13 8DL Birmingham
    5
    England
    Director
    Chantry Road
    Moseley
    B13 8DL Birmingham
    5
    England
    EnglandBritish148386840001
    HEFFERNAN, John Gerard
    65 Buckingham Gate
    SW16 6AT London
    Director
    65 Buckingham Gate
    SW16 6AT London
    EnglandBritish125925460001
    HUXLEY-REYNARD, Christopher Shane
    7 Oak Road
    BS7 8RY Bristol
    Director
    7 Oak Road
    BS7 8RY Bristol
    British109805940001
    JAMART, Jacques Edmond Victor
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    FranceBelgian175396810001
    LAKE, Tania Claire
    7 Dowry Square
    BS8 4SH Bristol
    Director
    7 Dowry Square
    BS8 4SH Bristol
    EnglandBritish90928710001
    MIRANDA, Gustavo Leite
    Rue Arthur Iii
    3eme Etage
    44200 Nantes
    11
    Pays De La Loire
    France
    Director
    Rue Arthur Iii
    3eme Etage
    44200 Nantes
    11
    Pays De La Loire
    France
    FranceBrazilian253065990001
    PARKER, Richard Jonathon, Professor
    92 Swanmore Road
    Littleover
    DE23 3SY Derby
    Derbyshire
    Director
    92 Swanmore Road
    Littleover
    DE23 3SY Derby
    Derbyshire
    EnglandBritish109634180001
    PELERIN, Erick Jean-Marie Jean-Pierre Cornil
    Immeuble Insula 11
    Rue Arthur Iii 2eme Etage
    Nantes, 44263 Cedex 2
    Ile De Nantes
    France
    Director
    Immeuble Insula 11
    Rue Arthur Iii 2eme Etage
    Nantes, 44263 Cedex 2
    Ile De Nantes
    France
    FranceFrench209907990001
    RAMSAY, Andrew Stephen James, Mr.
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    Director
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    EnglandBritish76376410014
    STEVENSON, Robert John
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritish68567850001
    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
    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
    TAYLOR, Ian
    124 Constable Road
    IP4 2XA Ipswich
    Suffolk
    Director
    124 Constable Road
    IP4 2XA Ipswich
    Suffolk
    British112720130001
    THAKE, Jeremy Richard
    1 Lancaster Close
    RG1 5HB Reading
    Director
    1 Lancaster Close
    RG1 5HB Reading
    British120872190001
    THOMSON, Mark Steven
    Field Head Way
    Oakwood
    DE21 2UQ Derby
    2
    Derbyshire
    Director
    Field Head Way
    Oakwood
    DE21 2UQ Derby
    2
    Derbyshire
    British137601290001
    WARDEN, Clive John
    Martineau Lane
    Hurst
    RG10 0SF Reading
    16
    United Kingdom
    Director
    Martineau Lane
    Hurst
    RG10 0SF Reading
    16
    United Kingdom
    United KingdomBritish85359120001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Electric Company
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    Aug 18, 2017
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    No
    Legal FormGe Company
    Legal AuthorityUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TIDAL GENERATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017Aug 18, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rolls-Royce PLC
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    • Jul 15, 2020Satisfaction of a charge (MR04)

    Does TIDAL GENERATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2020Commencement of winding up
    Dec 08, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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