Dissolved 2018-07-31
Company Information for 4 GEN ENERGY UK LIMITED
STROUD, GLOUCESTERSHIRE, GL6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-31 |
Company Name | |
---|---|
4 GEN ENERGY UK LIMITED | |
Legal Registered Office | |
STROUD GLOUCESTERSHIRE | |
Company Number | 07953575 | |
---|---|---|
Date formed | 2012-02-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-07-31 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:49:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WALTER ROOKEHURST ROBERTS |
||
JOSEPH PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JAMES COLKIN |
Director | ||
KATHERINE LILO SMALLEY |
Director | ||
KEVIN JOHN SYLVESTER |
Director | ||
ROBERT GORDON MOFFAT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1700533 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PHILLIPS / 01/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COLKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COLKIN | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1700533 | |
AR01 | 17/02/16 FULL LIST | |
SH01 | 02/03/15 STATEMENT OF CAPITAL GBP 1700533 | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
RPCH01 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JOSEPH PHILLIPS | |
ANNOTATION | Part Rectified | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1363000 | |
AR01 | 17/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES COLKIN / 18/12/2014 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES COLKIN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/08/14 STATEMENT OF CAPITAL GBP 1363000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE SMALLEY | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED KATHERINE SMALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SYLVESTER | |
AR01 | 17/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PHILLIPS / 01/01/2014 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN SYLVESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MOFFAT | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM FIFTH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR WALTER ROOKEHURST ROBERTS | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/12/2012 | |
AR01 | 17/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT G MOFFAT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Department of Energy and Climate Change | Oil and Gas |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
|
|
|
|
|
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 4 GEN ENERGY UK LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as 4 GEN ENERGY UK 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. |