Company NameNrgeco Ltd
Company StatusDissolved
Company Number08778240
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr John Alan Gallimore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Nicolas Robert Story
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Brian James Thompson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Daniel Robert Hay
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed16 December 2013(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2019)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Kevin Leigh Willerton
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed16 December 2013(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2019)
RoleVp, Strategic Alliances & Business Development
Country of ResidenceCanada
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

650 at £1Waste To Energy Investment Partners LLP
65.00%
Ordinary
350 at £1Wpc Enterprises Inc.
35.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (1 page)
30 June 2020Micro company accounts made up to 30 June 2020 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 November 2019Termination of appointment of Brian James Thompson as a director on 15 November 2019 (1 page)
13 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
8 March 2019Change of details for Waste to Energy Investment Partners Llp as a person with significant control on 25 February 2019 (2 pages)
8 March 2019Termination of appointment of Kevin Leigh Willerton as a director on 25 February 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
8 March 2019Termination of appointment of Daniel Robert Hay as a director on 25 February 2019 (1 page)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
4 May 2015Appointment of Mr Brian James Thompson as a director on 2 April 2015 (2 pages)
4 May 2015Appointment of Mr Brian James Thompson as a director on 2 April 2015 (2 pages)
4 May 2015Appointment of Mr Brian James Thompson as a director on 2 April 2015 (2 pages)
12 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 February 2015Termination of appointment of Brian James Thompson as a director on 15 December 2014 (1 page)
12 February 2015Termination of appointment of Brian James Thompson as a director on 15 December 2014 (1 page)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
16 December 2013Appointment of Mr Kevin Leigh Willerton as a director (2 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Appointment of Mr Kevin Leigh Willerton as a director (2 pages)
16 December 2013Appointment of Mr Daniel Robert Hay as a director (2 pages)
16 December 2013Appointment of Mr Daniel Robert Hay as a director (2 pages)
18 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)