Company NameThe Ethical Energy Corporation Ltd
Company StatusDissolved
Company Number08009107
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharyn Fiona Eilertsen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(1 year, 9 months after company formation)
Appointment Duration4 years (closed 17 January 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
St. Giles Close Wendlebury
Bicester
Oxfordshire
OX25 2PZ
Director NameMr Steve Dennis Whatley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Four Lanes Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Director NameMr Jonathan David Wheatley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pentland Street
London
SW18 2AW
Director NameMr Stephen Paul Remsbury
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunwold Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5TN
Director NameMr Gavin Alan James Hale
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender House Brooklynn Close
Waltham Chase
Southampton
SO32 2RZ
Director NameMr Michael David Pearse
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
St. Giles Close Wendlebury
Bicester
Oxfordshire
OX25 2PZ

Location

Registered AddressBorough House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Net Worth-£62,468
Cash£785
Current Liabilities£92,065

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
17 October 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (13 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (13 pages)
29 October 2015Liquidators statement of receipts and payments to 19 August 2015 (12 pages)
29 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (12 pages)
29 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (12 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
(1 page)
3 September 2014Statement of affairs with form 4.19 (8 pages)
3 September 2014Statement of affairs with form 4.19 (8 pages)
11 August 2014Registered office address changed from Park Farm Cottage St. Giles Close Wendlebury Bicester Oxfordshire OX25 2PZ to Borough House London Bridge London SE1 9QR on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from Park Farm Cottage St. Giles Close Wendlebury Bicester Oxfordshire OX25 2PZ to Borough House London Bridge London SE1 9QR on 11 August 2014 (2 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
17 January 2014Termination of appointment of Michael Pearse as a director (2 pages)
17 January 2014Termination of appointment of Michael Pearse as a director (2 pages)
8 January 2014Appointment of Mrs Sharyn Eilertsen as a director (2 pages)
8 January 2014Appointment of Mrs Sharyn Eilertsen as a director (2 pages)
16 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,000
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,000
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Appointment of Mr Michael David Pearse as a director (2 pages)
28 October 2013Appointment of Mr Michael David Pearse as a director (2 pages)
24 October 2013Termination of appointment of Gavin Hale as a director (1 page)
24 October 2013Termination of appointment of Gavin Hale as a director (1 page)
16 September 2013Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 16 September 2013 (1 page)
9 September 2013Termination of appointment of Steve Whatley as a director (1 page)
9 September 2013Termination of appointment of Steve Whatley as a director (1 page)
19 August 2013Termination of appointment of Jonathan Wheatley as a director (1 page)
19 August 2013Termination of appointment of Jonathan Wheatley as a director (1 page)
15 August 2013Appointment of Mr Gavin Alan James Hale as a director
  • ANNOTATION The appointment date was removed from the AP01 on 15/11/2013 as it is invalid or ineffective.
(4 pages)
15 August 2013Appointment of Mr Gavin Alan James Hale as a director
  • ANNOTATION The appointment date was removed from the AP01 on 15/11/2013 as it is invalid or ineffective.
(4 pages)
13 August 2013Appointment of Mr Gavin Alan James Hale as a director (2 pages)
13 August 2013Appointment of Mr Gavin Alan James Hale as a director (2 pages)
17 July 2013Termination of appointment of Stephen Remsbury as a director (1 page)
17 July 2013Termination of appointment of Stephen Remsbury as a director (1 page)
14 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
1 June 2013Registration of charge 080091070001 (18 pages)
1 June 2013Registration of charge 080091070001 (18 pages)
19 March 2013Director's details changed for Mr Steve Dennis Whatley on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Steve Dennis Whatley on 19 March 2013 (2 pages)
1 March 2013Appointment of Mr Stephen Paul Remsbury as a director (2 pages)
1 March 2013Appointment of Mr Stephen Paul Remsbury as a director (2 pages)
28 March 2012Incorporation (19 pages)
28 March 2012Incorporation (19 pages)