Company NameEC Renewable Company (UK) Plc
Company StatusDissolved
Company Number10176347
CategoryPublic Limited Company
Incorporation Date12 May 2016(7 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NamesEnergy Circle Developments Plc and Energy Circle Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stephen Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressQueens Court 24 Queen Street
Manchester
M2 5HX
Secretary NameJafar Iqbal
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressQueens Court 24 Queen Street
Manchester
M2 5HX
Director NameMr Michael Avison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(1 month after company formation)
Appointment Duration2 years, 10 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Jafar Iqbal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQueens Court 24 Queen Street
Manchester
M2 5HX

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2018Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 52 Grosvenor Gardens London SW1W 0AU on 17 July 2018 (1 page)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 March 2018Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 (1 page)
7 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
29 June 2017Notification of Energy Circle Limited as a person with significant control on 11 May 2017 (1 page)
29 June 2017Notification of Energy Circle Limited as a person with significant control on 11 May 2017 (1 page)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
18 July 2016Commence business and borrow (1 page)
18 July 2016Trading certificate for a public company (3 pages)
18 July 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
17 June 2016Appointment of Mr Michael Avison as a director on 14 June 2016 (2 pages)
17 June 2016Registered office address changed from C/O Queens Court (Manchester) Properties Ltd Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 17 June 2016 (1 page)
17 June 2016Registered office address changed from C/O Queens Court (Manchester) Properties Ltd Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Jafar Iqbal as a director on 14 June 2016 (1 page)
17 June 2016Termination of appointment of Jafar Iqbal as a director on 14 June 2016 (1 page)
17 June 2016Appointment of Mr Michael Avison as a director on 14 June 2016 (2 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 50,000
(46 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 50,000
(46 pages)