TIDAL LAGOON (SWANSEA BAY) PLC
Overview
Company Name | TIDAL LAGOON (SWANSEA BAY) PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 08141301 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TIDAL LAGOON (SWANSEA BAY) PLC?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is TIDAL LAGOON (SWANSEA BAY) PLC located?
Registered Office Address | Unit 8, The Aquarium Building King Street RG1 2AN Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIDAL LAGOON (SWANSEA BAY) PLC?
Company Name | From | Until |
---|---|---|
TIDAL LAGOON (SWANSEA BAY) LIMITED | Jul 12, 2012 | Jul 12, 2012 |
What are the latest accounts for TIDAL LAGOON (SWANSEA BAY) PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 28, 2022 |
Next Accounts Due On | Sep 25, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for TIDAL LAGOON (SWANSEA BAY) PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 12, 2024 |
Next Confirmation Statement Due | Jul 26, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 12, 2023 |
Overdue | Yes |
What are the latest filings for TIDAL LAGOON (SWANSEA BAY) PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on May 28, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 081413010001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 081413010002 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8th Floor, One Central Square Cardiff CF10 1FS Wales to Epsilon House the Square Brockworth Gloucester GL3 4AD on Jul 09, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 29, 2022 to Jun 28, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Patrick James Carter as a secretary on Dec 23, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Patrick James Carter as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2021 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Termination of appointment of David Homfray Slater as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Edward Clarke as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Horst Brockmueller as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of TIDAL LAGOON (SWANSEA BAY) PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL-SMITH, James Edward | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | Investment Banker | 217829720001 | ||||
MATTHEWS, Andrew | Director | King Street RG1 2AN Reading Unit 8, The Aquarium Building Berkshire | England | British | Non Exec Director | 199247420001 | ||||
SHORROCK, Mark Christopher | Director | King Street RG1 2AN Reading Unit 8, The Aquarium Building Berkshire | United Kingdom | British | Director | 135141890002 | ||||
CARTER, Patrick James | Secretary | One Central Square CF10 1FS Cardiff 8th Floor, Wales | 174364060001 | |||||||
BROCKMUELLER, Horst | Director | One Central Square CF10 1FS Cardiff 8th Floor, Wales | England | German | Manager | 104284240001 | ||||
CARTER, Patrick James | Director | One Central Square CF10 1FS Cardiff 8th Floor, Wales | United Kingdom | British | Chartered Accountant | 174207310001 | ||||
CLARKE, Edward | Director | Laurence Pountney Hill EC4R 0HH London Governors House | United Kingdom | British | None | 192550880001 | ||||
CLARKE, Keith Edward | Director | One Central Square CF10 1FS Cardiff 8th Floor, Wales | England | British | Company Director | 93106530002 | ||||
HOLLINGSHEAD, Stephen | Director | Kings Road SA1 8PL Swansea Suite 6 J Shed Wales | United Kingdom | British | Civil Engineer | 224799530001 | ||||
SLATER, David Homfray | Director | One Central Square CF10 1FS Cardiff 8th Floor, Wales | United Kingdom | British | Consulting Engineer | 54367080001 | ||||
WOODHAMS, Mark Richard | Director | Kings Road SA1 8PL Swansea Suite 6 J Shed Wales | England | British | Financier | 199893310001 |
Who are the persons with significant control of TIDAL LAGOON (SWANSEA BAY) PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark Christopher Shorrock | Apr 06, 2016 | Merchants Road GL2 5RG Gloucester Pillar & Lucy House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Infracapital (Tlsb) Gp Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrared Capital Partners Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TIDAL LAGOON (SWANSEA BAY) PLC 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