Dissolved 2017-05-09
Company Information for GAIA POWER LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
06539422
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | ||
---|---|---|
GAIA POWER LIMITED | ||
Legal Registered Office | ||
110 CANNON STREET LONDON EC4N 6EU Other companies in TS15 | ||
Previous Names | ||
|
Company Number | 06539422 | |
---|---|---|
Date formed | 2008-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:04:03 |
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 | ||
---|---|---|---|---|
GAIA POWER SYSTEMS LTD | UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON W1D 1NN | Active | Company formed on the 2011-09-12 | |
GAIA POWER TEES VALLEY LIMITED | 45 ERNEST GROVE BECKENHAM KENT BR3 3HY | Active | Company formed on the 2009-03-17 | |
GAIA Power Inc. | 9 Kenwoods Cir. SUITE 205 KINGSTON Ontario K7K 6Y2 | Active | Company formed on the 2002-05-01 | |
Gaia Power Capital Ltd. | 41 Durham ST. KINGSTON Ontario K7L 1J2 | Dissolved | Company formed on the 2003-03-12 | |
Gaia Power Renergy Inc. | 9 Kenwoods Circle Kingston Ontario K7K 6Y2 | Active | Company formed on the 2011-07-13 | |
Gaia Power Technologies, Inc. | Delaware | Unknown | ||
Gaia Power Oy | Bulevardi 6 A HELSINKI 00120 | Active | Company formed on the 2005-12-22 | |
GAIA POWER TECHNOLOGIES INCORPORATED | California | Unknown | ||
GAIA POWER ENERGY TECH LLC | California | Unknown | ||
GAIA POWER SYSTEMS INC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY DAVID JACKSON-SMITH |
||
PETER JAMES CONWAY |
||
ALEXANDER JAMES DICKINSON |
||
MICHAEL DAMIAN FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RAYMOND TURNBULL |
Director | ||
JOHN FREDERICK HARMER |
Director | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAIA POWER TEES VALLEY LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2009-03-17 | Active | |
TEES ECO ENERGY LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
ETEF TEESSIDE LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2016-02-02 | |
COCOON GREEN ENERGY LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-01-19 | |
VIREOL LIMITED | Director | 2014-05-22 | CURRENT | 2007-12-07 | Liquidation | |
FOUSSEL LIMITED | Director | 2014-02-11 | CURRENT | 2011-04-14 | Dissolved 2017-03-22 | |
LEISOL LIMITED | Director | 2014-02-11 | CURRENT | 2011-10-03 | Liquidation | |
COMPLEX TURBINE SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2011-12-15 | Liquidation | |
BLUSTERY WIND INSTALLATIONS LIMITED | Director | 2014-02-11 | CURRENT | 2012-02-16 | Liquidation | |
ANAEROBIC DEVELOPMENTS LIMITED | Director | 2014-02-11 | CURRENT | 2012-03-07 | Liquidation | |
WAFT WIND SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2012-02-13 | Liquidation | |
BREEZE WIND SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2011-12-07 | Liquidation | |
ETEF (UK) LTD. | Director | 2013-11-12 | CURRENT | 2013-08-02 | Dissolved 2016-02-02 | |
ELYSIAN FUELS NO.35 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.33 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.31 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.30 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.32 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-10-10 | |
ELYSIAN FUELS NO.34 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS NO.29 PLC | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2014-10-28 | |
ELYSIAN FUELS NO.16 PLC | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.27 PLC | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
ELYSIAN FUELS NO.24 PLC | Director | 2012-12-06 | CURRENT | 2012-12-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.23 PLC | Director | 2012-12-06 | CURRENT | 2012-12-06 | Dissolved 2017-07-25 | |
ELYSIAN FUELS NO.21 PLC | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.22 PLC | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.20 PLC | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.12 PLC | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2017-05-30 | |
GAIA POWER TEES VALLEY LIMITED | Director | 2009-07-06 | CURRENT | 2009-03-17 | Active | |
ERNEST GROVE LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
EMEA ENERGY CONSULTING LIMITED | Director | 2008-09-26 | CURRENT | 2008-06-16 | Active | |
TEES ECO ENERGY LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
PEBBEN LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
ETEF TEESSIDE LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2016-02-02 | |
ETEF (UK) LTD. | Director | 2013-11-12 | CURRENT | 2013-08-02 | Dissolved 2016-02-02 | |
GAIA POWER TEES VALLEY LIMITED | Director | 2009-07-06 | CURRENT | 2009-03-17 | Active | |
UNIHOUSE LTD | Director | 2015-11-09 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
SKULK LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
GAIA POWER TEES VALLEY LIMITED | Director | 2009-07-06 | CURRENT | 2009-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 71A HIGH STREET YARM CLEVELAND TS15 9BG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 19/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 19/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNBULL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN FOX / 20/03/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN FOX / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND TURNBULL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES DICKINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CONWAY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED JONATHAN RAYMOND TURNBULL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN FREDERICK HARMER | |
122 | CONVE | |
123 | NC INC ALREADY ADJUSTED 15/01/09 | |
RES01 | ADOPT ARTICLES 05/01/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | GBP NC 1000/1010 05/01/2009 | |
88(2) | AD 15/01/09 GBP SI 998@1=998 GBP IC 2/1000 | |
288a | DIRECTOR APPOINTED ALEXANDER JAMES DICKINSON | |
288a | DIRECTOR APPOINTED MICHAEL DAMIAN FOX | |
288a | SECRETARY APPOINTED TIM JACKSON-SMITH | |
288a | DIRECTOR APPOINTED PETER JAMES CONWAY | |
288b | APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LTD | |
CERTNM | COMPANY NAME CHANGED HALLCO 1602 LIMITED CERTIFICATE ISSUED ON 08/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-08 |
Resolutions for Winding-up | 2015-09-24 |
Notices to Creditors | 2015-09-24 |
Appointment of Liquidators | 2015-09-24 |
Meetings of Creditors | 2015-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
Creditors Due After One Year | 2012-04-01 | £ 18,747 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 307,974 |
Non-instalment Debts Due After5 Years | 2012-04-01 | £ 18,747 |
Creditors and other liabilities
|
|
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 GAIA POWER LIMITED
Called Up Share Capital | 2012-04-01 | £ 998 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 338 |
Current Assets | 2012-04-01 | £ 41,692 |
Debtors | 2012-04-01 | £ 32,070 |
Fixed Assets | 2012-04-01 | £ 260 |
Shareholder Funds | 2012-04-01 | £ 284,769 |
Tangible Fixed Assets | 2012-04-01 | £ 260 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GAIA POWER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GAIA POWER LIMITED | Event Date | 2015-09-22 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 28 October 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Alastair Massey at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the company or by the solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debt/claims are proved. Date of Appointment: 10 September 2015 Office Holder details: Alastair Rex Massey and Anthony John Wright (IP Nos. 16890 and 10870) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: Email: luke.wilson@frpadvisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GAIA POWER LIMITED | Event Date | 2015-09-11 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 23 September 2015 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed and lodged with the Company at 2nd Floor , 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at 2nd Floor, 110 Cannon Street, London, EC4N 6EU, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Luke Wilson, Tel: 0203 005 4000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GAIA POWER LIMITED | Event Date | 2015-09-10 |
At a General meeting of the above named Company, duly convened, and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 10 September 2015 at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Alastair Massey and Anthony John Wright , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , (IP Nos. 16890 and 10870) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Email: luke.wilson@frpadvisory.com Peter Conway , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GAIA POWER LIMITED | Event Date | 2015-09-10 |
Alastair Rex Massey and Anthony John Wright , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : Further details contact: Email: luke.wilson@frpadvisory.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GAIA POWER LIMITED | Event Date | 2015-09-10 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 27 January 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 10 September 2015 Office Holder details: Alastair Rex Massey , (IP No. 16890) and Anthony Wright , (IP No. 10870) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Tel: 01273 916673. Alternative contact: Barbara Nicholson Alastair Massey , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2006-03-14 | |
(In Liquidation) Notice is hereby given, in terms of Section 146 of the Insolvency Act 1986, that the final meeting of Creditors of the above Company will be held at Allan House, 25 Bothwell Street, Glasgow G2 6NL, on 26 April 2006, at 10.15 am, for the purposes of receiving the Liquidator’s report on the conduct of the winding up and determining whether the Liquidator should be released, in terms of Section 174 of the Insolvency Act 1986. Douglas B Jackson , Liquidator Moore Stephens, Corporate Recovery, Allan House, 25 Bothwell Street, Glasgow G2 6NL. 8 March 2006. | |||
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. |