Company NameGaelectric Energy Storage (UK) Ltd
Company StatusDissolved
Company Number08611973
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Fintan Neville
StatusClosed
Appointed19 January 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressApartment 145, Block B/C The Waterside
Ringsend Road
Dublin 4
Ireland
Director NameMr Kevin Daly
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Marine Court
Sandycove
Co Dublin
Ireland
Director NameMr Shane Doherty
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 College Rd
Castleknock
Dublin 15
Ireland
Director NameMr Joe O'Carroll
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 St John's Drive
Johnstown
Naas
Co Kildare
Ireland
Director NameMr Michael O'Sullivan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address89 Avoca Park
Blackrock
Co Dublin
Ireland
Director NameMr Brendan McGrath
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O A&L Goodbody Ref: 05501935
Augustine House
Austin Friars
London
EC2N 2HA
Director NameMr Barry Gavin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O A&L Goodbody Ref: 05501935
Augustine House
Austin Friars
London
EC2N 2HA
Director NameMr Keith McGrane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O A&L Goodbody Ref: 05501935
Augustine House
Austin Friars
London
EC2N 2HA
Secretary NameMr Barry Gavin
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O A&L Goodbody Ref: 05501935
Augustine House
Austin Friars
London
EC2N 2HA
Director NameMr ÉAmonn McGrath
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2017(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address39 Portview Apartments Thorncastle Street
Ringsend
Dublin 4
Ireland

Location

Registered AddressC/O A&L Goodbody Ref: 05501935
Augustine House
Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Gaelectric Energy Storage LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,991
Cash£728
Current Liabilities£21,839

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
16 February 2018Full accounts made up to 31 March 2017 (18 pages)
12 October 2017Termination of appointment of Éamonn Mcgrath as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of Éamonn Mcgrath as a director on 9 October 2017 (1 page)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
3 April 2017Appointment of Mr Joe O'carroll as a director on 23 March 2017 (2 pages)
3 April 2017Termination of appointment of Keith Mcgrane as a director on 23 March 2017 (1 page)
3 April 2017Appointment of Mr Michael O'sullivan as a director on 23 March 2017 (2 pages)
3 April 2017Appointment of Mr Joe O'carroll as a director on 23 March 2017 (2 pages)
3 April 2017Appointment of Mr Michael O'sullivan as a director on 23 March 2017 (2 pages)
3 April 2017Appointment of Mr Shane Doherty as a director on 23 March 2017 (2 pages)
3 April 2017Termination of appointment of Barry Gavin as a director on 23 March 2017 (1 page)
3 April 2017Appointment of Mr Shane Doherty as a director on 23 March 2017 (2 pages)
3 April 2017Termination of appointment of Keith Mcgrane as a director on 23 March 2017 (1 page)
3 April 2017Termination of appointment of Barry Gavin as a director on 23 March 2017 (1 page)
3 April 2017Appointment of Mr Kevin Daly as a director on 23 March 2017 (2 pages)
3 April 2017Appointment of Mr Kevin Daly as a director on 23 March 2017 (2 pages)
19 January 2017Appointment of Mr Éamonn Mcgrath as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Barry Gavin as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Brendan Mcgrath as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Barry Gavin as a secretary on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Fintan Neville as a secretary on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Fintan Neville as a secretary on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Brendan Mcgrath as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Éamonn Mcgrath as a director on 19 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
8 July 2015Accounts for a small company made up to 31 July 2014 (7 pages)
8 July 2015Accounts for a small company made up to 31 July 2014 (7 pages)
24 October 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
24 October 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(25 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(25 pages)