Dissolved
Dissolved 2017-08-31
Company Information for 2CO ENERGY LIMITED
GUILDFORD, SURREY, GU2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-31 |
Company Name | |
---|---|
2CO ENERGY LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 07237837 | |
---|---|---|
Date formed | 2010-04-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 07:49:48 |
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 | ||
---|---|---|---|---|
![]() |
2CO ENERGY MANAGEMENT LIMITED | 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG | Dissolved | Company formed on the 2012-02-15 |
2CO ENERGY USA LIMITED | 5 Abbeydore Close Headley Bordon HAMPSHIRE GU35 8PA | Active - Proposal to Strike off | Company formed on the 2010-04-28 |
Officer | Role | Date Appointed |
---|---|---|
LEWIS ALAN GILLIES |
||
GARETH ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK GARFINKEL |
Director | ||
MICHAEL GAVIN MACDUGALL |
Director | ||
ADRIAN LUMLEY-SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2CO ENERGY MANAGEMENT LIMITED | Director | 2012-03-22 | CURRENT | 2012-02-15 | Dissolved 2017-08-31 | |
2CO POWER LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2015-07-07 | |
2CO CARBON LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2015-07-07 | |
2CO OIL LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2015-07-07 | |
2CO ENERGY USA LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
2CO ENERGY MANAGEMENT LIMITED | Director | 2012-03-22 | CURRENT | 2012-02-15 | Dissolved 2017-08-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 24 | |
SH19 | 30/11/15 STATEMENT OF CAPITAL GBP 24.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/11/15 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT AND CANCELLATION OF SHARE WARRANT ACCOUNT 29/11/2015 | |
RES06 | REDUCE ISSUED CAPITAL 29/11/2015 | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDUGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARFINKEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN MACDUGALL / 07/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN MACDUGALL / 07/05/2014 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 28/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN LUMLEY-SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK GARFINKEL / 07/05/2014 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 28/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERTS / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALAN GILLIES / 24/03/2014 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/04/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 28/04/12 FULL LIST | |
SH01 | 27/03/12 STATEMENT OF CAPITAL GBP 130 | |
AR01 | 28/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JONATHAN MARK GARFINKEL | |
AP01 | DIRECTOR APPOINTED MICHAEL GAVIN MACDUGALL | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
RES01 | ADOPT ARTICLES 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 06/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED ADRIAN LUMLEY-SMITH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-07 |
Resolutions for Winding-up | 2015-12-07 |
Notices to Creditors | 2015-12-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | OMC INVESTMENTS LIMITED |
|
|
|
|
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 2CO ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 2CO ENERGY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 2CO ENERGY LIMITED | Event Date | 2015-12-03 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 020 7804 4047. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2CO ENERGY LIMITED | Event Date | 2015-12-03 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 3 December 2015 to wind up the Company and appoint Liquidators as follows: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 3 December 2015 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 020 7804 4047. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 2CO ENERGY LIMITED | Event Date | |
On 3 December 2015 the above-named company, whose registered office is at 1 Farnham Road, Guildford, Surrey, GU2 4RG, was placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Sally Willard at the above office of PricewaterhouseCoopers LLP on 020 7804 4047. Laura May Waters and Karen Lesley Dukes , Joint Liquidators 3 December 2015 | |||
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. |