EMERALD POWER GENERATION LIMITED

Register to unlock more data on OkredoRegister

EMERALD POWER GENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000107

Incorporation date

22/05/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon11/01/2013
Final Gazette dissolved following liquidation
dot icon11/10/2012
Return of final meeting in a members' voluntary winding up
dot icon05/01/2012
Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 2012-01-06
dot icon04/01/2012
Appointment of a voluntary liquidator
dot icon04/01/2012
Declaration of solvency
dot icon04/01/2012
Resolutions
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon02/03/2011
Appointment of Janet Dorothy Reid as a secretary
dot icon02/03/2011
Termination of appointment of Marie Ross as a secretary
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Appointment of Lee Warren as a director
dot icon07/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon07/03/2010
Secretary's details changed for Marie Isobel Ross on 2009-10-01
dot icon07/03/2010
Director's details changed for Hugh Ogg Finlay on 2009-10-01
dot icon09/11/2009
Termination of appointment of Frank Mitchell as a director
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon09/03/2008
Return made up to 19/02/08; full list of members
dot icon14/02/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon10/02/2008
Director resigned
dot icon22/01/2008
Accounts made up to 2007-03-31
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon29/04/2007
New director appointed
dot icon04/03/2007
Return made up to 19/02/07; full list of members
dot icon12/12/2006
Accounts made up to 2006-03-31
dot icon13/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon01/03/2006
Return made up to 19/02/06; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 19/02/05; full list of members
dot icon08/03/2005
Director's particulars changed
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 23/05/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon06/07/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon30/06/2003
Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET
dot icon10/06/2003
Return made up to 23/05/03; full list of members
dot icon09/06/2003
Secretary's particulars changed
dot icon11/05/2003
Registered office changed on 12/05/03 from: 5TH floor 30 cannon street london EC4M 6XH
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
New secretary appointed
dot icon27/04/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon08/04/2003
Auditor's resignation
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
Registered office changed on 21/01/03 from: manweb house chester business park wrexham road chester cheshire CH4 9RF
dot icon23/06/2002
Return made up to 23/05/02; full list of members
dot icon23/06/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon10/12/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon12/06/2001
Return made up to 23/05/01; full list of members
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned;director resigned
dot icon14/03/2001
Registered office changed on 15/03/01 from: 53 new broad street london EC2M 1SL
dot icon12/03/2001
Full accounts made up to 2000-12-31
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon10/07/2000
Memorandum and Articles of Association
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon05/07/2000
Certificate of change of name
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Director resigned
dot icon22/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Frank
Director
22/04/2007 - 30/09/2009
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/2000 - 21/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/05/2000 - 21/06/2000
43699
Vowles, Kenneth Leslie, Professor
Director
07/03/2001 - 30/03/2002
28
Bryce, Alan Alexander
Director
31/03/2003 - 15/10/2006
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERALD POWER GENERATION LIMITED

EMERALD POWER GENERATION LIMITED is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERALD POWER GENERATION LIMITED?

toggle

EMERALD POWER GENERATION LIMITED is currently Dissolved. It was registered on 22/05/2000 and dissolved on 11/01/2013.

Where is EMERALD POWER GENERATION LIMITED located?

toggle

EMERALD POWER GENERATION LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for EMERALD POWER GENERATION LIMITED?

toggle

The latest filing was on 11/01/2013: Final Gazette dissolved following liquidation.