Active - Proposal to Strike off
Company Information for NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED
8 Fitzroy Street, London, W1T 4BJ,
|
Company Registration Number
08311736 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED | |
| Legal Registered Office | |
| 8 Fitzroy Street London W1T 4BJ Other companies in W1T | |
| Company Number | 08311736 | |
|---|---|---|
| Company ID Number | 08311736 | |
| Date formed | 2012-11-28 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2020-03-31 | |
| Account next due | 31/12/2021 | |
| Latest return | 28/11/2015 | |
| Return next due | 26/12/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2022-02-09 05:29:13 |
| 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 |
|---|---|---|
VANESSA JANE SHAKESPEARE |
||
ALAN JAMES BELFIELD |
||
NICHOLAS MCMAHON |
||
JOHN CHARLES MILES |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MATTHEW STUART TWEEDIE |
Company Secretary | ||
MATTHEW STUART TWEEDIE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ARUP INTERNATIONAL PROJECTS LIMITED | Director | 2017-06-01 | CURRENT | 2014-06-12 | Active | |
| OVE ARUP INDIA HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 1981-03-11 | Active | |
| ARUP LIMITED | Director | 2017-05-25 | CURRENT | 1990-01-19 | Active | |
| SCOTSTOUN PROPERTY LIMITED | Director | 2017-05-25 | CURRENT | 1966-12-29 | Active | |
| OVARPART NOMINEE LIMITED | Director | 2017-05-25 | CURRENT | 1976-12-06 | Active | |
| OASYS LIMITED | Director | 2017-05-25 | CURRENT | 1979-10-15 | Active | |
| OVE ARUP & PARTNERS JAPAN LIMITED | Director | 2017-05-22 | CURRENT | 1989-05-26 | Active | |
| ARUP TREASURY LIMITED | Director | 2017-02-14 | CURRENT | 1990-07-23 | Active | |
| BROOMCO (07887009) LIMITED | Director | 2017-02-14 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
| FITZROY PROPERTY LIMITED | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active | |
| OVE ARUP LIMITED | Director | 2017-01-01 | CURRENT | 2016-01-06 | Active | |
| REDCLIFFE WHARF LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
| MAILMANAGER LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
| ARUP GULF LIMITED | Director | 2014-04-01 | CURRENT | 1975-09-08 | Active | |
| BROOMCO (2108793) LIMITED | Director | 2014-04-01 | CURRENT | 1987-03-11 | Active - Proposal to Strike off | |
| OVE ARUP VENTURES LIMITED | Director | 2013-01-30 | CURRENT | 2001-05-08 | Active | |
| BROOMCO (7768515) LIMITED | Director | 2011-12-01 | CURRENT | 2011-09-09 | Dissolved 2018-01-09 | |
| ARUP CORPORATE FINANCE LIMITED | Director | 2007-06-05 | CURRENT | 1989-01-24 | Active | |
| ARUP GROUP LIMITED | Director | 2006-04-01 | CURRENT | 1977-05-04 | Active | |
| OVE ARUP & PARTNERS INTERNATIONAL LIMITED | Director | 1996-10-01 | CURRENT | 1969-04-18 | Active | |
| OVE ARUP & PARTNERS LIMITED | Director | 1996-10-01 | CURRENT | 1977-05-04 | Active | |
| MODULAR GARDEN LIMITED | Director | 2013-07-01 | CURRENT | 2003-12-23 | Active | |
| EFLEET INTEGRATED SERVICE LIMITED | Director | 2013-06-05 | CURRENT | 2012-08-16 | Active | |
| BROOK END CONSULTING LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
| CHARGEMASTER LIMITED | Director | 2012-01-23 | CURRENT | 2008-10-09 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| SH19 | Statement of capital on 2021-11-10 GBP 1 | |
| CAP-SS | Solvency Statement dated 10/11/21 | |
| SH20 | Statement by Directors | |
| RES13 | Resolutions passed:
| |
| CH01 | Director's details changed for Dr John Charles Miles on 2021-06-25 | |
| CH01 | Director's details changed for Mr Robert Philip Boardman on 2021-04-30 | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/04/21 FROM 13 Fitzroy Street London W1T 4BQ | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR IAN MARTIN ROGERS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ABIGAIL | |
| AP01 | DIRECTOR APPOINTED MR ROBERT BOARDMAN | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
| PSC05 | Change of details for Arup Ventures Limited as a person with significant control on 2019-05-10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART TWEEDIE | |
| AP01 | DIRECTOR APPOINTED MR RICHARD ABIGAIL | |
| AP01 | DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES BELFIELD | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
| PSC05 | Change of details for Ove Arup Partnership Limited as a person with significant control on 2017-03-24 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1019.69 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
| SH20 | Statement by Directors | |
| LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1032.26 | |
| SH19 | Statement of capital on 2016-03-11 GBP 1,032.26 | |
| CAP-SS | Solvency Statement dated 20/08/15 | |
| RES13 | Resolutions passed:
| |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH06 | Cancellation of shares. Statement of capital on 2015-09-16 GBP 1,019.69 | |
| SH03 | Purchase of own shares | |
| RP04 | SECOND FILING WITH MUD 28/11/15 FOR FORM AR01 | |
| RP04 | SECOND FILING WITH MUD 28/11/14 FOR FORM AR01 | |
| ANNOTATION | Clarification | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
| LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1019.69 | |
| AR01 | 28/11/15 FULL LIST | |
| AR01 | 28/11/15 FULL LIST | |
| AP03 | Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2015-12-16 | |
| TM02 | Termination of appointment of Matthew Stuart Tweedie on 2015-12-16 | |
| LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1032.26 | |
| AR01 | 28/11/14 FULL LIST | |
| AR01 | 28/11/14 FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
| RES01 | ADOPT ARTICLES 30/09/14 | |
| SH08 | Change of share class name or designation | |
| SH01 | 19/08/14 STATEMENT OF CAPITAL GBP 1032.26 | |
| AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION FULL | |
| SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1000 | |
| RES01 | ADOPT ARTICLES 19/12/2012 | |
| AA01 | CURRSHO FROM 30/11/2013 TO 31/03/2013 | |
| AP03 | SECRETARY APPOINTED MR MATTHEW STUART TWEEDIE | |
| AP01 | DIRECTOR APPOINTED DR JOHN CHARLES MILES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TWEEDIE | |
| AP01 | DIRECTOR APPOINTED DR ALAN JAMES BELFIELD | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS MCMAHON | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NETWORKED ELECTRICITY STORAGE TECHNOLOGY 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. |