Company NameBlackrock New Energy Trading Company Limited
Company StatusDissolved
Company Number04372192
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameNew Energy Technology Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Hyde Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
30 Bramham Gardens
London
SW5 0HF
Director NameMr John Edward Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaconhurst
Tarvin Road
Frodsham
Cheshire
WA6 6UU
Director NameJames Ferguson Skea
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2011)
RoleResearch Director
Correspondence Address76 Springfield Road
Brighton
East Sussex
BN1 6DE
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed29 September 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2011)
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameProf Roland Clift
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleUniversity Professor
Correspondence Address93 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleInvestment Director
Correspondence AddressThe Old Rectory
Aston Sandford
Aylesbury
Buckinghamshire
HP17 8LP
Director NameAlexander John Nightingale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 47 Tabernacle Street
London
EC2A 4AA
Director NameDr Karen Maria Alida De Segundo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameSamantha Shankar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address8 Southey Mews
London
E16 1TN
Secretary NameAlexander John Nightingale
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 47 Tabernacle Street
London
EC2A 4AA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameMerrill Lynch Investment Managers Group Serviceslimited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address33 King William Street
London
EC4R 9AS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Blackrock New Energy Investment Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£187
Gross Profit£187
Net Worth£115,820
Cash£131,237
Current Liabilities£15,419

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Termination of appointment of Ewen Macpherson as a director (2 pages)
2 March 2011Termination of appointment of Ewen Macpherson as a director (2 pages)
25 February 2011Full accounts made up to 31 October 2010 (9 pages)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Full accounts made up to 31 October 2010 (9 pages)
25 February 2011Application to strike the company off the register (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(18 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(18 pages)
3 March 2010Termination of appointment of Roland Clift as a director (2 pages)
3 March 2010Termination of appointment of Roland Clift as a director (2 pages)
25 February 2010Full accounts made up to 31 October 2009 (9 pages)
25 February 2010Full accounts made up to 31 October 2009 (9 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
24 September 2009Director appointed james ferguson skea (2 pages)
24 September 2009Director appointed james ferguson skea (2 pages)
6 June 2009Appointment Terminated Director karen segundo (1 page)
6 June 2009Appointment terminated director karen segundo (1 page)
3 March 2009Full accounts made up to 31 October 2008 (8 pages)
3 March 2009Full accounts made up to 31 October 2008 (8 pages)
3 October 2008Return made up to 30/09/08; full list of members (7 pages)
3 October 2008Return made up to 30/09/08; full list of members (7 pages)
25 April 2008Company name changed new energy technology investment company LIMITED\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed new energy technology investment company LIMITED\certificate issued on 25/04/08 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
12 February 2008Full accounts made up to 31 October 2007 (8 pages)
12 February 2008Full accounts made up to 31 October 2007 (8 pages)
28 October 2007Return made up to 30/09/07; full list of members (8 pages)
28 October 2007Return made up to 30/09/07; full list of members (8 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
12 February 2007Full accounts made up to 31 October 2006 (9 pages)
12 February 2007Full accounts made up to 31 October 2006 (9 pages)
18 October 2006Return made up to 30/09/06; full list of members (7 pages)
18 October 2006Return made up to 30/09/06; full list of members (7 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary's particulars changed (2 pages)
12 October 2006Secretary's particulars changed (2 pages)
9 October 2006Secretary's particulars changed (2 pages)
9 October 2006Secretary's particulars changed (2 pages)
31 January 2006Full accounts made up to 31 October 2005 (8 pages)
31 January 2006Full accounts made up to 31 October 2005 (8 pages)
2 December 2005Return made up to 30/09/05; full list of members (6 pages)
2 December 2005Return made up to 30/09/05; full list of members (6 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
25 February 2005Full accounts made up to 31 October 2004 (8 pages)
25 February 2005Full accounts made up to 31 October 2004 (8 pages)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
8 March 2004Full accounts made up to 31 October 2003 (9 pages)
8 March 2004Full accounts made up to 31 October 2003 (9 pages)
3 March 2004Return made up to 12/02/04; no change of members (5 pages)
3 March 2004Return made up to 12/02/04; no change of members (5 pages)
25 March 2003Return made up to 12/02/03; full list of members (6 pages)
25 March 2003Return made up to 12/02/03; full list of members (6 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
28 February 2003Full accounts made up to 31 October 2002 (8 pages)
28 February 2003Full accounts made up to 31 October 2002 (8 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 December 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 December 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 March 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
6 March 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 280 grays inn road london WC1X 8EB (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 280 grays inn road london WC1X 8EB (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Director resigned (1 page)
12 February 2002Incorporation (17 pages)
12 February 2002Incorporation (17 pages)