Liquidation
Company Information for BLACKROCK NEW ENERGY INVESTMENT TRUST PLC
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
04072831
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLACKROCK NEW ENERGY INVESTMENT TRUST PLC | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04072831 | |
---|---|---|
Company ID Number | 04072831 | |
Date formed | 2000-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 30/04/2015 | |
Latest return | 12/09/2013 | |
Return next due | 10/10/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:48:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEORGE BATEY |
Director | ||
MARK O'HARE |
Director | ||
JOHN EDWARD ROBERTS |
Director | ||
JAMES FERGUSON SKEA |
Director | ||
JOHN HYDE MURRAY |
Director | ||
EWEN CAMERON STEWART MACPHERSON |
Director | ||
ROLAND CLIFT |
Director | ||
KAREN MARIA ALIDA DE SEGUNDO |
Director | ||
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICESLIMITED |
Company Secretary | ||
ALEXANDER JOHN NIGHTINGALE |
Company Secretary | ||
ALEXANDER JOHN NIGHTINGALE |
Director | ||
BRIAN O DONOGHUE |
Director | ||
LUCIENE JAMES LIMITED |
Company Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIRD THROGMORTON TRUST,LIMITED(THE) | Company Secretary | 2008-07-01 | CURRENT | 1956-01-06 | Dissolved 2014-08-06 | |
T.T. FINANCE PLC | Company Secretary | 2008-07-01 | CURRENT | 1985-07-08 | Dissolved 2013-11-26 | |
BLACKROCK THROGMORTON TRUST PLC | Company Secretary | 2008-07-01 | CURRENT | 1957-12-02 | Active | |
MERRILL LYNCH ASSET ALLOCATOR PLC | Company Secretary | 2006-09-29 | CURRENT | 1998-06-02 | Dissolved 2014-04-09 | |
BLACKROCK GREATER EUROPE INVESTMENT TRUST PLC | Company Secretary | 2006-09-29 | CURRENT | 2004-06-01 | Active | |
BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2005-10-31 | Active | |
BLACKROCK ENERGY AND RESOURCES INCOME TRUST PLC | Company Secretary | 2006-09-29 | CURRENT | 2005-11-04 | Active | |
BLACKROCK SMALLER COMPANIES TRUST PLC | Company Secretary | 2006-09-29 | CURRENT | 1906-05-02 | Active | |
BLACKROCK LATIN AMERICAN INVESTMENT TRUST PLC | Company Secretary | 2006-09-29 | CURRENT | 1990-03-12 | Active | |
BLACKROCK WORLD MINING INVESTMENT COMPANY LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1993-11-11 | Active | |
BLACKROCK WORLD MINING TRUST PLC | Company Secretary | 2006-09-29 | CURRENT | 1993-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-13 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BATEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SKEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK O'HARE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM 12 Throgmorton Avenue London EC2N 2DL | |
AD02 | Register inspection address changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH02 | Statement of capital on 2014-02-03 GBP12,206,005.79 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 12206005.79 | |
SH01 | 06/02/14 STATEMENT OF CAPITAL GBP 12206005.79 | |
RES01 | ALTER ARTICLES 06/02/2014 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
SH02 | Statement of capital on 2013-11-04 GBP12,205,540.83 | |
SH01 | 07/11/13 STATEMENT OF CAPITAL GBP 12205540.83 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2013-10-18 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2013-08-05 GBP12,800,422.87 | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 12800422.87 | |
SH02 | 08/05/13 STATEMENT OF CAPITAL GBP 12799829.35 | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 12799829.35 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | MAKE MARKET PURCHASES 07/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
SH02 | 08/02/13 STATEMENT OF CAPITAL GBP 12799814.39 | |
SH01 | 08/02/13 STATEMENT OF CAPITAL GBP 12799814.39 | |
SH02 | 12/11/12 STATEMENT OF CAPITAL GBP 12799767.19 | |
SH01 | 12/11/12 STATEMENT OF CAPITAL GBP 12799767.19 | |
AR01 | 12/09/12 FULL LIST | |
SH02 | 13/08/12 STATEMENT OF CAPITAL GBP 12799747.39 | |
SH01 | 13/08/12 STATEMENT OF CAPITAL GBP 12799747.39 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/07/2012 | |
SH02 | 04/02/12 STATEMENT OF CAPITAL GBP 12798818.51 | |
SH01 | 09/05/12 STATEMENT OF CAPITAL GBP 12798818.51 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ROBERTS / 14/03/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | 08/02/12 STATEMENT OF CAPITAL GBP 12797468.67 | |
SH01 | 08/02/12 STATEMENT OF CAPITAL GBP 12797468.67 | |
SH02 | 07/11/11 STATEMENT OF CAPITAL GBP 12797206.51 | |
SH01 | 07/11/11 STATEMENT OF CAPITAL GBP 12797206.51 | |
AR01 | 12/09/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED / 01/08/2011 | |
SH02 | 08/08/11 STATEMENT OF CAPITAL GBP 12796633.95 | |
SH01 | 08/08/11 STATEMENT OF CAPITAL GBP 12796633.95 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/07/11 TREASURY CAPITAL GBP 595000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY | |
SH02 | 11/05/11 STATEMENT OF CAPITAL GBP 12796299.23 | |
SH01 | 11/05/11 STATEMENT OF CAPITAL GBP 12796299.23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWEN MACPHERSON | |
SH02 | 04/02/11 STATEMENT OF CAPITAL GBP 12794227.19 | |
SH01 | 08/02/11 STATEMENT OF CAPITAL GBP 12794227.19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MARK O'HARE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR SIMON GEORGE BATEY | |
SH02 | 08/11/10 STATEMENT OF CAPITAL GBP 12793238.59 | |
AR01 | 12/09/10 BULK LIST | |
SH02 | 04/08/10 STATEMENT OF CAPITAL GBP 12792141.63 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | 06/05/10 STATEMENT OF CAPITAL GBP 12790366.51 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | COMPANY CONTINUE BEING INVESTMENT TRUST 23/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND CLIFT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/02/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.47 | 7 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as BLACKROCK NEW ENERGY INVESTMENT TRUST PLC are:
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. |