Company NameGAIA Power Limited
Company StatusDissolved
Company Number06539422
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous NameHallco 1602 Limited

Business Activity

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

Directors

Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(2 months after company formation)
Appointment Duration8 years, 11 months (closed 09 May 2017)
RoleBanker/Financier
Country of ResidenceEngland
Correspondence Address45 Ernest Grove
Beckenham
Kent
BR3 3HY
Secretary NameMr Timothy David Jackson-Smith
NationalityBritish
StatusClosed
Appointed22 May 2008(2 months after company formation)
Appointment Duration8 years, 11 months (closed 09 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lee Barrowford Road
Higham
Burnley
Lancashire
BB12 9ER
Director NameMr Michael Damian Fox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Alexander James Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 09 May 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTawny Barn
Tye Lane, Bramford
Ipswich
Suffolk
IP8 4JZ
Director NameJohn Frederick Harmer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2011)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address42 North Place
Teddington
Middlesex
TW11 0HN
Director NameJonathan Raymond Turnbull
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address71a High Street
Yarm
Cleveland
TS15 9BG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinnngfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£284,769
Cash£338
Current Liabilities£307,974

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
9 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
10 November 2016Liquidators' statement of receipts and payments to 9 September 2016 (8 pages)
10 November 2016Liquidators' statement of receipts and payments to 9 September 2016 (8 pages)
29 September 2015Statement of affairs with form 4.19 (6 pages)
29 September 2015Statement of affairs with form 4.19 (6 pages)
22 September 2015Registered office address changed from 71a High Street Yarm Cleveland TS15 9BG to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from 71a High Street Yarm Cleveland TS15 9BG to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 September 2015 (2 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-10
(1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 998
(7 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 998
(7 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 998
(7 pages)
9 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 998
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
18 October 2011Termination of appointment of Jonathan Turnbull as a director (1 page)
18 October 2011Termination of appointment of John Harmer as a director (1 page)
18 October 2011Termination of appointment of Jonathan Turnbull as a director (1 page)
18 October 2011Termination of appointment of John Harmer as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Director's details changed for Michael Damian Fox on 20 March 2010 (2 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
14 April 2011Director's details changed for Michael Damian Fox on 20 March 2010 (2 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 24 September 2010 (2 pages)
1 April 2010Director's details changed for Michael Damian Fox on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Michael Damian Fox on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael Damian Fox on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Alexander James Dickinson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Peter James Conway on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Peter James Conway on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Alexander James Dickinson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Alexander James Dickinson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Peter James Conway on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jonathan Raymond Turnbull on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jonathan Raymond Turnbull on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jonathan Raymond Turnbull on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 July 2009Director appointed jonathan raymond turnbull (2 pages)
13 July 2009Director appointed jonathan raymond turnbull (2 pages)
1 June 2009Return made up to 19/03/09; full list of members (5 pages)
1 June 2009Return made up to 19/03/09; full list of members (5 pages)
2 April 2009Director appointed john frederick harmer (2 pages)
2 April 2009Director appointed john frederick harmer (2 pages)
2 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
2 February 2009Conve (1 page)
2 February 2009Nc inc already adjusted 15/01/09 (1 page)
2 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
2 February 2009Conve (1 page)
2 February 2009Nc inc already adjusted 15/01/09 (1 page)
2 February 2009Ad 15/01/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
2 February 2009Ad 15/01/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
12 November 2008Director appointed alexander james dickinson (2 pages)
12 November 2008Director appointed alexander james dickinson (2 pages)
16 July 2008Director appointed michael damian fox (2 pages)
16 July 2008Director appointed michael damian fox (2 pages)
28 May 2008Appointment terminated director halliwells directors LTD (1 page)
28 May 2008Director appointed peter james conway (2 pages)
28 May 2008Appointment terminated secretary halliwells secretaries LTD (1 page)
28 May 2008Director appointed peter james conway (2 pages)
28 May 2008Appointment terminated director halliwells directors LTD (1 page)
28 May 2008Appointment terminated secretary halliwells secretaries LTD (1 page)
28 May 2008Secretary appointed tim jackson-smith (2 pages)
28 May 2008Secretary appointed tim jackson-smith (2 pages)
2 May 2008Company name changed hallco 1602 LIMITED\certificate issued on 08/05/08 (2 pages)
2 May 2008Company name changed hallco 1602 LIMITED\certificate issued on 08/05/08 (2 pages)
19 March 2008Incorporation (14 pages)
19 March 2008Incorporation (14 pages)