Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2CO ENERGY LIMITED
Company Information for

2CO ENERGY LIMITED

GUILDFORD, SURREY, GU2,
Company Registration Number
07237837
Private Limited Company
Dissolved

Dissolved 2017-08-31

Company Overview

About 2co Energy Ltd
2CO ENERGY LIMITED was founded on 2010-04-28 and had its registered office in Guildford. The company was dissolved on the 2017-08-31 and is no longer trading or active.

Key Data
Company Name
2CO ENERGY LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name 2CO ENERGY LIMITED
The following companies were found which have the same name as 2CO ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of 2CO ENERGY LIMITED

Current Directors
Officer Role Date Appointed
LEWIS ALAN GILLIES
Director 2010-04-28
GARETH ROBERTS
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK GARFINKEL
Director 2010-07-06 2015-09-01
MICHAEL GAVIN MACDUGALL
Director 2010-07-06 2015-09-01
ADRIAN LUMLEY-SMITH
Company Secretary 2010-07-01 2013-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS ALAN GILLIES 2CO ENERGY MANAGEMENT LIMITED Director 2012-03-22 CURRENT 2012-02-15 Dissolved 2017-08-31
LEWIS ALAN GILLIES 2CO POWER LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-07-07
LEWIS ALAN GILLIES 2CO CARBON LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-07-07
LEWIS ALAN GILLIES 2CO OIL LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-07-07
LEWIS ALAN GILLIES 2CO ENERGY USA LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active - Proposal to Strike off
GARETH ROBERTS 2CO ENERGY MANAGEMENT LIMITED Director 2012-03-22 CURRENT 2012-02-15 Dissolved 2017-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-31LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016
2015-12-154.70DECLARATION OF SOLVENCY
2015-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-30SH20STATEMENT BY DIRECTORS
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 24
2015-11-30SH1930/11/15 STATEMENT OF CAPITAL GBP 24.00
2015-11-30CAP-SSSOLVENCY STATEMENT DATED 29/11/15
2015-11-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CANCELLATION OF SHARE WARRANT ACCOUNT 29/11/2015
2015-11-30RES06REDUCE ISSUED CAPITAL 29/11/2015
2015-09-28AA31/12/14 TOTAL EXEMPTION FULL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDUGALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARFINKEL
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN MACDUGALL / 07/05/2014
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GAVIN MACDUGALL / 07/05/2014
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-18AR0128/04/15 FULL LIST
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN LUMLEY-SMITH
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK GARFINKEL / 07/05/2014
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 120
2014-05-15AR0128/04/14 FULL LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERTS / 01/04/2014
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALAN GILLIES / 24/03/2014
2014-04-09AA31/12/13 TOTAL EXEMPTION FULL
2014-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-24AD02SAIL ADDRESS CREATED
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0128/04/13 FULL LIST
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF UNITED KINGDOM
2012-07-06AA31/12/11 TOTAL EXEMPTION FULL
2012-05-01AR0128/04/12 FULL LIST
2012-04-04SH0127/03/12 STATEMENT OF CAPITAL GBP 130
2011-05-03AR0128/04/11 FULL LIST
2011-02-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AP01DIRECTOR APPOINTED JONATHAN MARK GARFINKEL
2010-11-03AP01DIRECTOR APPOINTED MICHAEL GAVIN MACDUGALL
2010-10-25AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-09-16RES01ADOPT ARTICLES 01/09/2010
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-14RES01ADOPT ARTICLES 06/07/2010
2010-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-02AP03SECRETARY APPOINTED ADRIAN LUMLEY-SMITH
2010-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 2CO ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-07
Resolutions for Winding-up2015-12-07
Notices to Creditors2015-12-04
Fines / Sanctions
No fines or sanctions have been issued against 2CO ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-07-09 Satisfied OMC INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of 2CO ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2CO ENERGY LIMITED
Trademarks
We have not found any records of 2CO ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2CO ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 2CO ENERGY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 2CO ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party2CO ENERGY LIMITEDEvent Date2015-12-03
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 TypeResolutions for Winding-up
Defending party2CO ENERGY LIMITEDEvent Date2015-12-03
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 TypeNotices to Creditors
Defending party2CO ENERGY LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2CO ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2CO ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.