Active - Proposal to Strike off
Company Information for RDS ELEMENT POWER LIMITED
19 EASTBOURNE TERRACE, LONDON, W2 6LG,
|
Company Registration Number
07473022
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RDS ELEMENT POWER LIMITED | |
Legal Registered Office | |
19 EASTBOURNE TERRACE LONDON W2 6LG Other companies in W1H | |
Company Number | 07473022 | |
---|---|---|
Company ID Number | 07473022 | |
Date formed | 2010-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-07-04 09:58:53 |
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 |
---|---|---|
NICHOLAS HEXTER |
||
SEAN MAGUIRE |
||
MICHAEL ROBERT O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS THOMSON HENDRY |
Director | ||
STEVEN CHARLES POTTINGER |
Director | ||
THOMAS BAND POTTINGER |
Director | ||
TONY MARTYN BUXTON |
Director | ||
FRASER ANDREW NORTON WELHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LETSBUILD LIMITED | Director | 2017-09-25 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
DRUMCAIRN GLEN LIMITED | Director | 2016-12-01 | CURRENT | 2016-07-12 | Active | |
STANTWAY SOLAR SPV LIMITED | Director | 2016-12-01 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
CANTELUPE SOLAR SPV LIMITED | Director | 2016-12-01 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
ORCHARD WIND LIMITED | Director | 2016-12-01 | CURRENT | 2016-07-12 | Active - Proposal to Strike off | |
WINDY RIG WIND FARM LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
BINN WIND FARM LIMITED | Director | 2015-07-22 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
TWENTYSHILLING LIMITED | Director | 2015-07-22 | CURRENT | 2012-03-14 | Active | |
ELEMENT POWER NORTHERN EUROPE DEVELOPMENTS LIMITED | Director | 2015-07-22 | CURRENT | 2010-11-19 | Active - Proposal to Strike off | |
ELEMENT POWER MANAGEMENT COMPANY LIMITED | Director | 2014-09-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
ELEMENT POWER ASSET MANAGEMENT LIMITED | Director | 2014-07-07 | CURRENT | 2012-10-03 | Active | |
MONASHEE WINDFARM LIMITED | Director | 2014-07-07 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
ELEMENT POWER LIMITED | Director | 2014-07-07 | CURRENT | 2008-08-07 | Active | |
HEXTER CONSULTING LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
MONASHEE WINDFARM LIMITED | Director | 2016-12-01 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
LETSBUILD LIMITED | Director | 2017-09-25 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
DRUMCAIRN GLEN LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
ORCHARD WIND LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active - Proposal to Strike off | |
WINDY RIG WIND FARM LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
BINN WIND FARM LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
ELEMENT POWER MANAGEMENT COMPANY LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
ELEMENT POWER ASSET MANAGEMENT LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Active | |
TWENTYSHILLING LIMITED | Director | 2012-06-20 | CURRENT | 2012-03-14 | Active | |
MONASHEE WINDFARM LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
STANTWAY SOLAR SPV LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
CANTELUPE SOLAR SPV LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
ELEMENT POWER NORTHERN EUROPE DEVELOPMENTS LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Active - Proposal to Strike off | |
ELEMENT POWER LIMITED | Director | 2008-10-13 | CURRENT | 2008-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MAGUIRE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/18 FROM Meridien House 42 Upper Berkeley Street London England W1H 5QJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
PSC07 | CESSATION OF RENEWABLE DEVELOPMENTS SCOTLAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Sean Maguire on 2018-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS POTTINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HENDRY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. SEAN MAGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY MARTYN BUXTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR. NICHOLAS HEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER WELHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 15/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 15/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES POTTINGER / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THOMSON HENDRY / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY MARTYN BUXTON / 13/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ANDREW NORTON WELHAM / 22/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY MARTYN BUXTON / 22/01/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5EP | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6HY UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 19/03/2012 | |
AR01 | 17/12/11 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED THOMAS BAND POTTINGER | |
AP01 | DIRECTOR APPOINTED STEVEN CHARLES POTTINGER | |
AP01 | DIRECTOR APPOINTED DOUGLAS THOMSON HENDRY | |
AP01 | DIRECTOR APPOINTED FRASER ANDREW NORTON WELHAM | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/03/11 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as RDS ELEMENT POWER LIMITED 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. |