Oslo
Norway
Director Name | Mr Richard John Budge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wiseton Hall Wiseton Doncaster South Yorkshire DN10 5AE |
Director Name | Christopher John Shaun Hardy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ |
Secretary Name | Colin John Brenchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Birchfield Drive Worksop Nottinghamshire S80 3DX |
Director Name | Mr Michael John Stanley Gibbons |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Mr Grant Budge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ |
Director Name | Mr Lewis Alan Gillies |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Adrian Lumley-Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ayres Barn Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Secretary Name | Adrian Lumley-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | Ayres Barn Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Mr Jonathan Michael Briggs |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Secretary Name | Mr Dean Hislop |
---|---|
Status | Resigned |
Appointed | 06 February 2012(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Dean Evan Hislop |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Graeme Frank Miller |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Trevor Paul Nash |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Mr Dewi Ab-Iorwerth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.2coenergy.com |
---|---|
Email address | [email protected] |
Telephone | 020 30059670 |
Telephone region | London |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
9.8m at £1 | Sargas Power Don Valley Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,252,547 |
Cash | £11,813,373 |
Current Liabilities | £18,933,300 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 July 2011 | Delivered on: 11 July 2011 Persons entitled: Societe Generale, London Branch Classification: A security over cash agreement Secured details: All monies due or to become due from the company and ngcl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit meaning each credit balance from time to time on the escrow account see image for full details. Outstanding |
---|---|
16 July 2008 | Delivered on: 25 July 2008 Satisfied on: 9 July 2011 Persons entitled: Vtb Bank Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 March 2008 | Delivered on: 19 March 2008 Satisfied on: 9 July 2011 Persons entitled: Vtb Bank Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights regarding land, equipment, investments, key contracts, intellectual property, debts, goodwill and uncalled capital. See image for full details. Fully Satisfied |
11 May 2017 | Termination of appointment of Dewi Ab-Iorwerth as a director on 1 April 2017 (1 page) |
---|---|
11 May 2017 | Termination of appointment of Michael John Stanley Gibbons as a director on 13 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Director's details changed for Mr Michael John Stanley Gibbons on 11 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from 2 Co Power (Yorkshire) Limited C/O Wfw Llp, 15 Appold Street London EC2A 2HB to C/O Wfw Llp 15 Appold Street London EC2A 2HB on 14 March 2016 (1 page) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Company name changed 2CO power (yorkshire) LIMITED\certificate issued on 27/02/15
|
26 February 2015 | Appointment of Mr Henrik Fleischer as a director on 25 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Trevor Paul Nash as a director on 25 February 2015 (1 page) |
16 January 2015 | Termination of appointment of Lewis Alan Gillies as a director on 23 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Graeme Frank Miller as a director on 23 December 2014 (1 page) |
16 January 2015 | Appointment of Mr Dewi Ab-Iorwerth as a director on 23 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Trevor Paul Nash as a director on 23 December 2014 (2 pages) |
16 January 2015 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG to 2 Co Power (Yorkshire) Limited C/O Wfw Llp, 15 Appold Street London EC2A 2HB on 16 January 2015 (1 page) |
15 May 2014 | Director's details changed for Lewis Alan Gillies on 24 March 2014 (2 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 March 2014 | Register inspection address has been changed (2 pages) |
24 March 2014 | Register(s) moved to registered inspection location (2 pages) |
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 November 2013 | Termination of appointment of Adrian Lumley-Smith as a director (1 page) |
27 November 2013 | Termination of appointment of Dean Hislop as a director (1 page) |
27 November 2013 | Termination of appointment of Dean Hislop as a secretary (1 page) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Registered office address changed from 14 Buckingham Street London WC2N 6DF on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 14 Buckingham Street London WC2N 6DF on 8 January 2013 (1 page) |
10 September 2012 | Appointment of Mr Graeme Frank Miller as a director (2 pages) |
10 September 2012 | Appointment of Mr Dean Evan Hislop as a director (2 pages) |
4 August 2012 | Termination of appointment of Jonathan Briggs as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Appointment of Mr Dean Hislop as a secretary (1 page) |
7 February 2012 | Termination of appointment of Adrian Lumley-Smith as a secretary (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Appointment of Mr Jonathan Michael Briggs as a director (2 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 June 2011 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 3 June 2011 (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 3 June 2011 (2 pages) |
27 May 2011 | Statement 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 /whole /charge no 1 (10 pages) |
27 May 2011 | Statement 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 /whole /charge no 2 (12 pages) |
18 May 2011 | Appointment of Adrian Lumley-Smith as a director (3 pages) |
18 May 2011 | Appointment of Lewis Alan Gillies as a director (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
17 May 2011 | Appointment of Adrian Lumley-Smith as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Christopher Hardy as a director (2 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
16 May 2011 | Company name changed powerfuel power LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Resolutions
|
8 April 2011 | Termination of appointment of Colin Brenchley as a secretary (1 page) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Termination of appointment of Richard Budge as a director (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Termination of appointment of Grant Budge as a director (2 pages) |
6 January 2011 | Resolutions
|
30 December 2010 | Termination of appointment of Richard Budge as a director (2 pages) |
30 December 2010 | Termination of appointment of Grant Budge as a director (2 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Resolutions
|
19 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 June 2010 | Director's details changed for Mr Michael John Stanley Gibbons on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Michael John Stanley Gibbons on 7 May 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Michael John Stanley Gibbons on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Michael John Stanley Gibbons on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Grant Budge on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Christopher John Shaun Hardy on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Grant Budge on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Christopher John Shaun Hardy on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: hatfield colliery, east lane stainforth doncaster south yorkshire DN7 5HG (1 page) |
2 November 2007 | New director appointed (2 pages) |
14 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
23 April 2007 | Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (20 pages) |