London
EC4N 6EU
Director Name | Mr Hamilton John Scanlon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Donal Fullerton |
---|---|
Status | Closed |
Appointed | 20 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 February 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Donal Martin Fullerton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2014(5 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Peter William Holdsworth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15/17 Church Street Stourbridge West Midlands DY8 1LU |
Secretary Name | Mr Paul Hilton Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House Wolverley Village Wolverley Kidderminster Worcestershire DY11 5XE |
Director Name | Mr Nicholas Aidan Langdon Thomson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 First Avenue London SW14 8SP |
Director Name | Mr Nigel Anthony Ellis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Mr David Blackler |
---|---|
Status | Resigned |
Appointed | 19 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | 15/17 Church Street Stourbridge West Midlands DY8 1LU |
Director Name | Mr Antony Lawrence Robison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2014) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Scottish Equity Partners Llp Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Vincent Sykes & Higham Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2013) |
Correspondence Address | Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,364,549 |
Cash | £209,746 |
Current Liabilities | £116,269 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (8 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (8 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 18 December 2015 (8 pages) |
13 January 2015 | Registered office address changed from Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN to 2Nd Floor 110 Cannon Street London EC4N 6EU on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN to 2Nd Floor 110 Cannon Street London EC4N 6EU on 13 January 2015 (2 pages) |
12 January 2015 | Appointment of a voluntary liquidator (1 page) |
12 January 2015 | Statement of affairs with form 4.19 (6 pages) |
12 January 2015 | Appointment of a voluntary liquidator (1 page) |
12 January 2015 | Statement of affairs with form 4.19 (6 pages) |
12 January 2015 | Resolutions
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 August 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
1 August 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
12 April 2014 | Registration of charge 068329700007 (37 pages) |
12 April 2014 | Registration of charge 068329700007 (37 pages) |
31 March 2014 | Termination of appointment of Anthony Robison as a director (1 page) |
31 March 2014 | Appointment of Mr Donal Fullerton as a director (2 pages) |
31 March 2014 | Appointment of Mr Donal Fullerton as a director (2 pages) |
31 March 2014 | Termination of appointment of Anthony Robison as a director (1 page) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 September 2013 | Termination of appointment of Vincent Sykes & Higham Llp as a secretary (1 page) |
23 September 2013 | Termination of appointment of Vincent Sykes & Higham Llp as a secretary (1 page) |
20 September 2013 | Appointment of Mr Donal Fullerton as a secretary (1 page) |
20 September 2013 | Appointment of Mr Donal Fullerton as a secretary (1 page) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages) |
1 July 2013 | Company name changed waterevolution LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed waterevolution LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Change of name notice (2 pages) |
3 June 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
3 June 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders
|
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders
|
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders
|
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages) |
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages) |
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (16 pages) |
2 July 2012 | Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2 July 2012 (1 page) |
22 June 2012 | Appointment of Anthony Lawrence Robison as a director (2 pages) |
22 June 2012 | Appointment of Mr Stephen James Bates as a director (2 pages) |
22 June 2012 | Termination of appointment of Peter Holdsworth as a director (1 page) |
22 June 2012 | Appointment of Hamilton John Scanlon as a director (2 pages) |
22 June 2012 | Termination of appointment of David Blackler as a secretary (1 page) |
22 June 2012 | Appointment of Vincent Sykes & Higham Llp as a secretary (2 pages) |
22 June 2012 | Appointment of Anthony Lawrence Robison as a director (2 pages) |
22 June 2012 | Termination of appointment of Peter Holdsworth as a director (1 page) |
22 June 2012 | Appointment of Mr Stephen James Bates as a director (2 pages) |
22 June 2012 | Appointment of Hamilton John Scanlon as a director (2 pages) |
22 June 2012 | Appointment of Vincent Sykes & Higham Llp as a secretary (2 pages) |
22 June 2012 | Termination of appointment of David Blackler as a secretary (1 page) |
18 June 2012 | Change of share class name or designation (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
9 March 2012 | Memorandum and Articles of Association (31 pages) |
9 March 2012 | Memorandum and Articles of Association (31 pages) |
17 February 2012 | Termination of appointment of Nigel Ellis as a director (1 page) |
17 February 2012 | Termination of appointment of Nigel Ellis as a director (1 page) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2011 | Termination of appointment of Nicholas Thomson as a director (1 page) |
25 January 2011 | Termination of appointment of Nicholas Thomson as a director (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Appointment of Mr David Blackler as a secretary (1 page) |
22 November 2010 | Appointment of Mr David Blackler as a secretary (1 page) |
13 October 2010 | Termination of appointment of Paul Davies as a secretary (1 page) |
13 October 2010 | Termination of appointment of Paul Davies as a secretary (1 page) |
19 August 2010 | Appointment of Mr Nigel Anthony Ellis as a director (2 pages) |
19 August 2010 | Appointment of Mr Nigel Anthony Ellis as a director (2 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Sub-division of shares on 27 May 2010 (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr. Peter William Holdsworth on 2 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr. Peter William Holdsworth on 2 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr. Peter William Holdsworth on 2 March 2010 (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed carbon offset developments LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed carbon offset developments LIMITED\certificate issued on 12/05/10
|
1 February 2010 | Appointment of Nicholas Aidan Langdon Thomson as a director (2 pages) |
1 February 2010 | Appointment of Nicholas Aidan Langdon Thomson as a director (2 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2009 | Registered office address changed from , the Auction House 87-88 St John's Road, Stourbridge, West Midlands, DY8 1EH on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from , the Auction House 87-88 St John's Road, Stourbridge, West Midlands, DY8 1EH on 23 November 2009 (1 page) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 March 2009 | Company name changed carbon offsets development LIMITED\certificate issued on 02/04/09 (2 pages) |
31 March 2009 | Company name changed carbon offsets development LIMITED\certificate issued on 02/04/09 (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from, 15-17 church street, stourbridge, west midlands, DY8 1LU, united kingdom (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from, 15-17 church street, stourbridge, west midlands, DY8 1LU, united kingdom (1 page) |
27 March 2009 | Secretary appointed paul hilton davies (1 page) |
27 March 2009 | Secretary appointed paul hilton davies (1 page) |
2 March 2009 | Incorporation (18 pages) |
2 March 2009 | Incorporation (18 pages) |