Company NameEcofin Energy Resources Plc
Company StatusDissolved
Company Number07315070
CategoryPublic Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)
Previous NameEcofin Natural Gas Plc

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr John Hyde Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Mohammed Asif Rafique
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameMrs Susan Carol Fadil
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameDr Chris Alan Rowland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameMr Robert James Hillhouse
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.ecofin.co.uk
Email address[email protected]
Telephone020 74512929
Telephone regionLondon

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

6.7m at $10Ecofin Water & Power Opportunities PLC
76.25%
Non-redeemable Preference
285.7k at $10Ecofin Holdings Limited
3.27%
Ordinary
264.2k at $10Charles Williams Stocker Iii
3.02%
Ordinary
980k at $10Ecofin Water & Power Opportunities PLC
11.22%
Ordinary
142.9k at $10Berkinvest Sa
1.63%
Ordinary
138.1k at $10Union Bancaire Privee, Ubp Sa
1.58%
Ordinary
95.2k at $10Littlestone Limited
1.09%
Ordinary
58k at $10Smith & Williamson Nominees Limited
0.66%
Ordinary
28.6k at $10Christopher Alan Rowland
0.33%
Ordinary
20.5k at $10Paschall Energy Llc
0.23%
Ordinary
14.3k at $10Justine Dobbs-higginson
0.16%
Ordinary
9.5k at $10Daniel R. Lockwood
0.11%
Ordinary
10k at $10Northstar Texas Interests Limited
0.11%
Ordinary
10k at $10P&p Management Llc
0.11%
Ordinary
6k at $10Tom Olle
0.07%
Ordinary
4.8k at $10Dan Mccarty
0.05%
Ordinary
4.8k at $10Virginia Stocker
0.05%
Ordinary
1.4k at $10Dean Stocker
0.02%
Ordinary
500 at $10Ben Daitch
0.01%
Ordinary
952 at $10Emmanuele Duyck
0.01%
Ordinary

Financials

Year2014
Turnover£11,874,523
Gross Profit£3,564,389
Net Worth£31,740,014
Cash£8,313,148
Current Liabilities£5,867,038

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a members' voluntary winding up (8 pages)
28 May 2015Liquidators statement of receipts and payments to 18 May 2015 (8 pages)
28 May 2015Liquidators' statement of receipts and payments to 18 May 2015 (8 pages)
4 August 2014Liquidators statement of receipts and payments to 19 June 2014 (9 pages)
4 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (9 pages)
3 July 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 3 July 2013 (2 pages)
2 July 2013Declaration of solvency (3 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • USD 91,201,650
(4 pages)
16 January 2013Re-conversion of shares on 31 December 2012 (5 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
5 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/02/2012.
(8 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
23 April 2012Auditor's resignation (2 pages)
23 March 2012Group of companies' accounts made up to 31 December 2010 (38 pages)
12 March 2012Director's details changed for Mr John Hyde Murray on 9 March 2012 (2 pages)
12 March 2012Director's details changed for Mr John Hyde Murray on 9 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Mohammed Asif Rafique on 9 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Mohammed Asif Rafique on 9 March 2012 (2 pages)
22 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • USD 87,378,960
  • ANNOTATION A second filed SH01 was registered on 5TH November 2012.
(5 pages)
22 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • USD 87,283,720
(4 pages)
3 February 2012Director's details changed for Mr John Hyde Murray on 16 September 2011 (2 pages)
3 February 2012Director's details changed for Mr Mohammed Asif Rafique on 16 September 2011 (2 pages)
3 February 2012Appointment of Dr Christopher Alan Rowland as a director (2 pages)
21 December 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
3 October 2011Secretary's details changed for Mrs Susan Carol Fadil on 19 September 2011 (2 pages)
27 September 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 27 September 2011 (1 page)
26 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • USD 86,914,190
(6 pages)
26 September 2011Consolidation and sub-division of shares on 19 August 2011 (7 pages)
26 September 2011Change of share class name or designation (2 pages)
26 September 2011Consolidation and sub-division of shares on 19 August 2011 (8 pages)
13 September 2011Resolutions
  • RES13 ‐ Consolidated:sub divided: 02/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
1 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • USD 85,469,520
(4 pages)
19 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • USD 84,040,970
(4 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
19 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • USD 74,395,940
(3 pages)
14 July 2011Redenomination of shares. Statement of capital 8 July 2011 (6 pages)
14 July 2011Reduction of capital following redenomination. Statement of capital on 14 July 2011 (6 pages)
14 July 2011Consolidation and sub-division of shares on 11 July 2011 (7 pages)
14 July 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division/consolidation 11/07/2011
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(2 pages)
14 July 2011Statement by directors (1 page)
14 July 2011Redenomination of shares. Statement of capital 8 July 2011 (6 pages)
13 December 2010Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2010Secretary's details changed for Mrs Susan Carol Fadil on 18 November 2010 (2 pages)
17 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 17,303,138.1
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 17,303,138.1
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 11,013,830
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 11,013,830
(3 pages)
22 October 2010Termination of appointment of Robert Hillhouse as a secretary (1 page)
16 September 2010Consolidation of shares on 1 September 2010 (6 pages)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of shares 01/09/2010
(2 pages)
16 September 2010Consolidation of shares on 1 September 2010 (6 pages)
10 September 2010Company name changed ecofin natural gas PLC\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 11,013,830
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 11,013,830
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 11,013,828.36
(3 pages)
5 August 2010Sub-division of shares on 14 July 2010 (6 pages)
5 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 July 2010Trading certificate for a public company (3 pages)
15 July 2010Commence business and borrow (1 page)
14 July 2010Incorporation (78 pages)