Company NameVIGO Utopia Power Limited
Company StatusDissolved
Company Number05504738
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameHallco 1200 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJeffrey Woosnam Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address196 Hoel Yr Eglwys
Gad Eiriol
Cardiff
CF11 9JP
Wales
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed01 September 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTramore
21 Rappax Road
Hale
Cheshire
WA15 0NX
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm, Clay Common Frostenden
Beccles
Suffolk
NR34 8BQ
Secretary NameMr Stephen John Read
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Redimo Lfg Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,265,823
Gross Profit£273,947
Net Worth£517,565
Cash£146,059
Current Liabilities£938,238

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (3 pages)
24 December 2013Application to strike the company off the register (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (6 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Memorandum and Articles of Association (5 pages)
17 May 2012Statement of company's objects (2 pages)
17 May 2012Memorandum and Articles of Association (5 pages)
17 May 2012Statement of company's objects (2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2012Director's details changed for Mr Robert Mcgowan on 11 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Robert Mcgowan on 11 April 2012 (2 pages)
2 April 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 April 2012 (1 page)
30 March 2012Termination of appointment of Ashley Turner as a director (1 page)
30 March 2012Termination of appointment of Ashley Turner as a director (1 page)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2012Appointment of Mr Robert Mcgowan as a director (3 pages)
14 March 2012Appointment of Mr Robert Mcgowan as a director (3 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waive section 7E & appoint director 03/03/2012
(2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waive section 7E & appoint director 03/03/2012
(2 pages)
4 January 2012Full accounts made up to 31 December 2010 (13 pages)
4 January 2012Full accounts made up to 31 December 2010 (13 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of Stephen Read as a director (2 pages)
12 September 2011Termination of appointment of Stephen Read as a director (2 pages)
12 September 2011Termination of appointment of Stephen Read as a secretary (2 pages)
12 September 2011Termination of appointment of Stephen Read as a secretary (2 pages)
10 March 2011Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
10 January 2011Full accounts made up to 31 December 2009 (14 pages)
10 January 2011Full accounts made up to 31 December 2009 (14 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 11/07/09; full list of members (3 pages)
18 August 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
21 December 2008Director and secretary's change of particulars / stephen read / 15/12/2008 (1 page)
21 December 2008Director and secretary's change of particulars / stephen read / 15/12/2008 (1 page)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Return made up to 11/07/08; full list of members (3 pages)
17 July 2008Return made up to 11/07/08; full list of members (3 pages)
17 April 2008Director appointed stephen read (1 page)
17 April 2008Secretary appointed stephen read (1 page)
17 April 2008Appointment terminated secretary charles mcinnes (1 page)
17 April 2008Registered office changed on 17/04/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page)
17 April 2008Appointment terminated director david williams (1 page)
17 April 2008Appointment terminated director david williams (1 page)
17 April 2008Director appointed stephen read (1 page)
17 April 2008Appointment terminated director peter darwell (1 page)
17 April 2008Director appointed ashley turner (1 page)
17 April 2008Secretary appointed stephen read (1 page)
17 April 2008Appointment terminated secretary charles mcinnes (1 page)
17 April 2008Director appointed ashley turner (1 page)
17 April 2008Appointment terminated director peter darwell (1 page)
17 April 2008Registered office changed on 17/04/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
4 December 2006Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page)
4 December 2006Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page)
13 September 2006Return made up to 11/07/06; full list of members (7 pages)
13 September 2006Return made up to 11/07/06; full list of members (7 pages)
5 September 2006Particulars of mortgage/charge (6 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (6 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006Director resigned (1 page)
17 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 January 2006Particulars of mortgage/charge (7 pages)
4 January 2006Particulars of mortgage/charge (7 pages)
3 November 2005New director appointed (4 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (4 pages)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 October 2005Secretary resigned (1 page)
8 September 2005Company name changed hallco 1200 LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed hallco 1200 LIMITED\certificate issued on 08/09/05 (2 pages)
11 July 2005Incorporation (16 pages)
11 July 2005Incorporation (16 pages)