Liquidation
Company Information for CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
SUITE 1 CANON COURT EAST ABBEY LAWN, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 5DE,
|
Company Registration Number
01459589
Public Limited Company
Liquidation |
Company Name | |
---|---|
CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY | |
Legal Registered Office | |
SUITE 1 CANON COURT EAST ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE Other companies in SY2 | |
Company Number | 01459589 | |
---|---|---|
Company ID Number | 01459589 | |
Date formed | 1979-11-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-09-30 | |
Latest return | 2012-07-08 | |
Return next due | 2016-07-22 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BRIAN DANCE |
||
ANN MOIRA MACGARRY |
||
JOAN RANDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KETTERINGHAM |
Director | ||
BARBARA MARIAN WALLACE |
Director | ||
NIGEL MARK LANGLEY |
Director | ||
KATHRYN ANN BLACKBURN |
Director | ||
ROBERT GWILLIM |
Director | ||
CLIVE NEWMAN |
Director | ||
PAUL SCULLION |
Director | ||
MICHAEL TOMLINSON |
Director | ||
ELIZABETH ANNE DOYLE |
Director | ||
LYNN IRMGARD HOLLOWAY |
Director | ||
LESLEY ANN BRADNAM |
Director | ||
ROGER KELLY |
Director | ||
ALISON JOAN BANTON |
Company Secretary | ||
SARAH PAULINE STUBBINS |
Company Secretary | ||
JEREMY LIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAT ENERGY LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1998-10-20 | Dissolved 2014-03-25 | |
PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP | Director | 2017-01-01 | CURRENT | 1999-08-13 | Active | |
WEATHER POWER LIMITED | Director | 2012-10-17 | CURRENT | 2009-02-09 | Active | |
HAZINA | Director | 2012-08-10 | CURRENT | 2007-07-27 | Active | |
CAT ENERGY LIMITED | Director | 2007-11-29 | CURRENT | 1998-10-20 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM LLWYNGWERN QUARRY MACHYNLLETH POWYS WALES SY20 9AZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LATEST SOC | 01/08/12 STATEMENT OF CAPITAL;GBP 1040002 | |
AR01 | 08/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KETTERINGHAM | |
RES01 | ADOPT ARTICLES 26/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/07/11 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/07/10 CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBRA WALLACE | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN KETTERINGHAM | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/08 | |
363s | RETURN MADE UP TO 08/07/08; CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL LANGLEY | |
363s | RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/07/05; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/02; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/01; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-08-02 |
Resolutions for Winding-up | 2013-07-01 |
Appointment of Liquidators | 2013-07-01 |
Notices to Creditors | 2013-07-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | THE CHARITY BANK LIMITED | |
DEBENTURE | Outstanding | ECOLOGY BUILDING SOCIETY | |
CHARGE OVER PROJECT ASSETS | Outstanding | THE MILLENIUM COMMISSION | |
FLOATING CHARGE | Outstanding | TRIODOS BANK N.V. | |
DEBENTURE | Satisfied | UNITY TRUST BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CENTRE FOR ALTERNATIVE TECHNOLOGY PLC | Event Date | 2013-06-19 |
At a general Meeting of the above named company, duly convened and held at Llwyngwern Quarry, Machynlleth, Powys, SY20 9AZ on 19 June 2013 , the following resolutions were duly passed as 1. and 2. special and 3. ordinary resolutions, respectively: 1. That it had been resolved by consent of the Guardian Trustees that a special resolution that the company be wound up voluntarily. 2. That it has been resolved by special resolution that the company be wound up voluntarily. 3. That Paul W Harding and Graham Lindsay Down both of Burton Sweet Corporate Recovery , Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE be and are hereby appointed joint liquidators of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Paul William Harding and Graham Lindsay Down as joint liquidators. Joan Randle Chairman of both meetings : Paul Harding (IP Number 6310) and Graham Lindsay Down (IP Number 6600) of Burton Sweet Corporate Recovery , Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE were appointed as Joint Liquidators of the Company on 19 June 2013 . The Companys registered office is Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE and the Companys principal trading address is 27 Heol Maengwyn, Machynlleth, Powys, SY20 8EB . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CENTRE FOR ALTERNATIVE TECHNOLOGY PLC | Event Date | 2013-06-19 |
Paul Harding , Burton Sweet Corporate Recovery , Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE : Graham Lindsay Down , Burton Sweet Corporate Recovery , 15 Pembroke Road, Clifton, Bristol BS8 3BA : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY | Event Date | 2013-06-19 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named Company will be held on 6 September 2017 , at the offices of Burton Sweet Corporate Recovery, Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE at 10.30 am, to be followed at 11.00 am by a Final Meeting of the Creditors for the purpose of: a) having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of; and b) for hearing any explanation that may be given by the Joint Liquidators. c) determining whether the Joint Liquidators should have their release. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her. A proxy holder need not be a Member or a Creditor of the company. Proxies for use at either of the Meetings must be lodged with the Joint Liquidators at Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE no later than 12.00 noon on the business day prior to the Meetings together with a proof of debt form if you have note already lodged one. Date of appointment - 19 June 2013 For further information, please contact Ian Stewart on email: ian.stewart@bscorprecovery.co.uk or tel no 01743 233603 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CENTRE FOR ALTERNATIVE TECHNOLOGY PLC | Event Date | |
We, Paul Harding of Burton Sweet Corporate Recovery, Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE and Graham Lindsay Down of Burton Sweet Corporate Recovery, 15 Pembroke Road, Clifton, Bristol, BS8 3BA, United Kingdom, give notice that we were appointed joint liquidators of the above named company on 19 June 2013. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 July 2013 to prove their debts by sending to the undersigned, Paul Harding of Burton Sweet Corporate Recovery, Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioners calling the meetings: Paul Harding and Graham Lindsay Down Address of Insolvency Practitioners: Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE IP Numbers: 6310, 6600 Paul Harding Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |