Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 November 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Mr Ian John Sharpe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cuckoo House Bumpstead Road Hempstead Essex CB10 2PE |
Director Name | Guy Carlyle Thackwray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 St Andrew's Wharf Shad Thames London SE1 2YN |
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Secretary Name | Mr Steven George Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 11 October 2005) |
Role | Financial Officer |
Correspondence Address | Scarecrows 66 Leas Road Warlingham Surrey CR6 9LL |
Director Name | Mr David Michel Jacques Dujacquier |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Route De Bacoru 24 Route De Bacoru 24 Neufchateau Luxembourg |
Director Name | Holger Bodo Marg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 2012) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | 9 Herzog-Heinrich-Str. Munchen Bayern 80336 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at €1 | Infigen Energy Limited 99.93% Preference |
---|---|
1000 at €1 | Babcock & Brown Wind Partners LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,156,201 |
Current Liabilities | £1,222,082 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
20 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 6 May 2013 (7 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 6 May 2013 (7 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 6 May 2013 (7 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 6 May 2013 (7 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Declaration of solvency (3 pages) |
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Declaration of solvency (3 pages) |
3 May 2012 | Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page) |
25 April 2012 | Termination of appointment of Holger Bodo Marg as a director on 26 March 2012 (1 page) |
25 April 2012 | Termination of appointment of Holger Marg as a director (1 page) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 March 2011 | Termination of appointment of David Dujacquier as a director (1 page) |
31 March 2011 | Appointment of Holger Bodo Marg as a director (2 pages) |
31 March 2011 | Termination of appointment of David Dujacquier as a director (1 page) |
31 March 2011 | Appointment of Holger Bodo Marg as a director (2 pages) |
25 November 2010 | Registered office address changed from Suit 615 6Th Floor 125 Old Broad Street London EC2N 1AR on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Suit 615 6th Floor 125 Old Broad Street London EC2N 1AR on 25 November 2010 (1 page) |
8 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
16 April 2010 | Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 16 April 2010 (1 page) |
10 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Memorandum and Articles of Association (11 pages) |
1 August 2009 | Memorandum and Articles of Association (11 pages) |
30 July 2009 | Company name changed babcock & brown eifel uk LIMITED\certificate issued on 30/07/09 (2 pages) |
30 July 2009 | Company name changed babcock & brown eifel uk LIMITED\certificate issued on 30/07/09 (2 pages) |
24 July 2009 | Director appointed mr david dujacquier (1 page) |
24 July 2009 | Appointment Terminated Director guy thackwray (1 page) |
24 July 2009 | Director appointed mr david dujacquier (1 page) |
24 July 2009 | Appointment terminated director guy thackwray (1 page) |
2 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
24 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
21 December 2008 | Director and secretary's change of particulars / neil lewis / 01/12/2008 (1 page) |
21 December 2008 | Director and Secretary's Change of Particulars / neil lewis / 01/12/2008 / (1 page) |
7 November 2008 | Appointment terminated director ian sharpe (1 page) |
7 November 2008 | Appointment Terminated Director ian sharpe (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
8 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 October 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
10 October 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
9 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
9 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (3 pages) |
30 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
30 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
21 September 2005 | Ad 09/09/05--------- eur si 1528000@1=1528000 eur ic 1000/1529000 (2 pages) |
21 September 2005 | Nc inc already adjusted 09/09/05 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Memorandum and Articles of Association (9 pages) |
21 September 2005 | Memorandum and Articles of Association (9 pages) |
21 September 2005 | Nc inc already adjusted 09/09/05 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Ad 09/09/05--------- eur si 1528000@1=1528000 eur ic 1000/1529000 (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Ad 26/08/05--------- eur si 999@1=999 eur ic 1/1000 (2 pages) |
7 September 2005 | Ad 26/08/05--------- eur si 999@1=999 eur ic 1/1000 (2 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
23 August 2005 | Incorporation (14 pages) |
23 August 2005 | Incorporation (14 pages) |