Company NameInfigen Energy (Eifel) Limited
Company StatusDissolved
Company Number05543929
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date20 November 2013 (10 years, 5 months ago)
Previous NamesBabcock & Brown Eifel UK Limited and Infigen Energy (Eifel) UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Dewar Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed11 October 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 20 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Ian John Sharpe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo House
Bumpstead Road
Hempstead
Essex
CB10 2PE
Director NameGuy Carlyle Thackwray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 St Andrew's Wharf
Shad Thames
London
SE1 2YN
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed08 September 2005(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 11 October 2005)
RoleFinancial Officer
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameMr David Michel Jacques Dujacquier
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed23 July 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressRoute De Bacoru 24 Route De Bacoru 24
Neufchateau
Luxembourg
Director NameHolger Bodo Marg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2011(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 March 2012)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address9 Herzog-Heinrich-Str.
Munchen
Bayern
80336
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at €1Infigen Energy Limited
99.93%
Preference
1000 at €1Babcock & Brown Wind Partners LTD
0.07%
Ordinary

Financials

Year2014
Net Worth£1,156,201
Current Liabilities£1,222,082

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
20 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2013Liquidators statement of receipts and payments to 6 May 2013 (7 pages)
10 July 2013Liquidators' statement of receipts and payments to 6 May 2013 (7 pages)
10 July 2013Liquidators statement of receipts and payments to 6 May 2013 (7 pages)
10 July 2013Liquidators' statement of receipts and payments to 6 May 2013 (7 pages)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-07
(1 page)
15 May 2012Declaration of solvency (3 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Declaration of solvency (3 pages)
3 May 2012Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page)
25 April 2012Termination of appointment of Holger Bodo Marg as a director on 26 March 2012 (1 page)
25 April 2012Termination of appointment of Holger Marg as a director (1 page)
18 April 2012Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased 26/03/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be increased 26/03/2012
(2 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • EUR 1,529,000
(6 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • EUR 1,529,000
(6 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
31 March 2011Termination of appointment of David Dujacquier as a director (1 page)
31 March 2011Appointment of Holger Bodo Marg as a director (2 pages)
31 March 2011Termination of appointment of David Dujacquier as a director (1 page)
31 March 2011Appointment of Holger Bodo Marg as a director (2 pages)
25 November 2010Registered office address changed from Suit 615 6Th Floor 125 Old Broad Street London EC2N 1AR on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Suit 615 6th Floor 125 Old Broad Street London EC2N 1AR on 25 November 2010 (1 page)
8 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 30 June 2009 (16 pages)
2 July 2010Full accounts made up to 30 June 2009 (16 pages)
16 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 16 April 2010 (1 page)
10 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
1 August 2009Memorandum and Articles of Association (11 pages)
1 August 2009Memorandum and Articles of Association (11 pages)
30 July 2009Company name changed babcock & brown eifel uk LIMITED\certificate issued on 30/07/09 (2 pages)
30 July 2009Company name changed babcock & brown eifel uk LIMITED\certificate issued on 30/07/09 (2 pages)
24 July 2009Director appointed mr david dujacquier (1 page)
24 July 2009Appointment Terminated Director guy thackwray (1 page)
24 July 2009Director appointed mr david dujacquier (1 page)
24 July 2009Appointment terminated director guy thackwray (1 page)
2 June 2009Full accounts made up to 30 June 2008 (15 pages)
2 June 2009Full accounts made up to 30 June 2008 (15 pages)
24 December 2008Return made up to 23/08/08; full list of members (4 pages)
24 December 2008Return made up to 23/08/08; full list of members (4 pages)
21 December 2008Director and secretary's change of particulars / neil lewis / 01/12/2008 (1 page)
21 December 2008Director and Secretary's Change of Particulars / neil lewis / 01/12/2008 / (1 page)
7 November 2008Appointment terminated director ian sharpe (1 page)
7 November 2008Appointment Terminated Director ian sharpe (1 page)
23 October 2008Resolutions
  • RES13 ‐ Directors authorisation sec 175 29/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 October 2008Resolutions
  • RES13 ‐ Directors authorisation sec 175 29/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 May 2008Full accounts made up to 30 June 2007 (14 pages)
8 May 2008Full accounts made up to 30 June 2007 (14 pages)
10 October 2007Full accounts made up to 30 June 2006 (13 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
10 October 2007Full accounts made up to 30 June 2006 (13 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
9 September 2007Return made up to 23/08/07; no change of members (7 pages)
9 September 2007Return made up to 23/08/07; no change of members (7 pages)
22 September 2006Return made up to 23/08/06; full list of members (7 pages)
22 September 2006Return made up to 23/08/06; full list of members (7 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (3 pages)
30 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
30 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
21 September 2005Ad 09/09/05--------- eur si 1528000@1=1528000 eur ic 1000/1529000 (2 pages)
21 September 2005Nc inc already adjusted 09/09/05 (1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Memorandum and Articles of Association (9 pages)
21 September 2005Memorandum and Articles of Association (9 pages)
21 September 2005Nc inc already adjusted 09/09/05 (1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Ad 09/09/05--------- eur si 1528000@1=1528000 eur ic 1000/1529000 (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
7 September 2005Ad 26/08/05--------- eur si 999@1=999 eur ic 1/1000 (2 pages)
7 September 2005Ad 26/08/05--------- eur si 999@1=999 eur ic 1/1000 (2 pages)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (1 page)
23 August 2005Incorporation (14 pages)
23 August 2005Incorporation (14 pages)