THE ETHICAL ENERGY CORPORATION LTD

THE ETHICAL ENERGY CORPORATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE ETHICAL ENERGY CORPORATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08009107
    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 THE ETHICAL ENERGY CORPORATION LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE ETHICAL ENERGY CORPORATION LTD located?

    Registered Office Address
    Borough House
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ETHICAL ENERGY CORPORATION LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for THE ETHICAL ENERGY CORPORATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 19, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2015

    12 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 20, 2014

    LRESEX

    Registered office address changed from Park Farm Cottage St. Giles Close Wendlebury Bicester Oxfordshire OX25 2PZ to Borough House London Bridge London SE1 9QR on Aug 11, 2014

    2 pagesAD01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Michael Pearse as a director

    2 pagesTM01

    Appointment of Mrs Sharyn Eilertsen as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 01, 2013

    • Capital: GBP 1,000
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Appointment of Mr Michael David Pearse as a director

    2 pagesAP01

    Termination of appointment of Gavin Hale as a director

    1 pagesTM01

    Registered office address changed from * 16 Churchill Way Cardiff CF10 2DX United Kingdom* on Sep 16, 2013

    1 pagesAD01

    Termination of appointment of Steve Whatley as a director

    1 pagesTM01

    Termination of appointment of Jonathan Wheatley as a director

    1 pagesTM01

    legacy

    pagesANNOTATION

    Appointment of Mr Gavin Alan James Hale as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Nov 15, 2013The appointment date was removed from the AP01 on 15/11/2013 as it is invalid or ineffective.

    Appointment of Mr Gavin Alan James Hale as a director

    2 pagesAP01

    Termination of appointment of Stephen Remsbury as a director

    1 pagesTM01

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Registration of charge 080091070001

    18 pagesMR01

    Director's details changed for Mr Steve Dennis Whatley on Mar 19, 2013

    2 pagesCH01

    Who are the officers of THE ETHICAL ENERGY CORPORATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EILERTSEN, Sharyn Fiona
    Cottage
    St. Giles Close Wendlebury
    OX25 2PZ Bicester
    Park Farm
    Oxfordshire
    England
    Director
    Cottage
    St. Giles Close Wendlebury
    OX25 2PZ Bicester
    Park Farm
    Oxfordshire
    England
    EnglandBritishOffice Manager184088930001
    HALE, Gavin Alan James
    Brooklynn Close
    Waltham Chase
    SO32 2RZ Southampton
    Lavender House
    England
    Director
    Brooklynn Close
    Waltham Chase
    SO32 2RZ Southampton
    Lavender House
    England
    EnglandBritishDirector178980600001
    PEARSE, Michael David
    Cottage
    St. Giles Close Wendlebury
    OX25 2PZ Bicester
    Park Farm
    Oxfordshire
    England
    Director
    Cottage
    St. Giles Close Wendlebury
    OX25 2PZ Bicester
    Park Farm
    Oxfordshire
    England
    EnglandBritishCompany Director182439790001
    REMSBURY, Stephen Paul
    Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Dunwold
    Buckinghamshire
    England
    Director
    Plomer Green Lane
    Downley
    HP13 5TN High Wycombe
    Dunwold
    Buckinghamshire
    England
    EnglandBritishCompany Director15755830002
    WHATLEY, Steve Dennis
    Four Lanes Close
    Chineham
    RG24 8RN Basingstoke
    20
    Hampshire
    United Kingdom
    Director
    Four Lanes Close
    Chineham
    RG24 8RN Basingstoke
    20
    Hampshire
    United Kingdom
    EnglandBritishDirector119597530004
    WHEATLEY, Jonathan David
    Pentland Street
    SW18 2AW London
    20
    United Kingdom
    Director
    Pentland Street
    SW18 2AW London
    20
    United Kingdom
    EnglandBritishDirector141663330001

    Does THE ETHICAL ENERGY CORPORATION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2013
    Delivered On Jun 01, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Jun 01, 2013Registration of a charge (MR01)

    Does THE ETHICAL ENERGY CORPORATION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2014Commencement of winding up
    Jan 17, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London

    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