Company NameG2V Ltd
Company StatusDissolved
Company Number06210154
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date17 April 2018 (6 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Allan Ronald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 April 2018)
RoleChartered Enviromentalist
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
High Street
Rayleigh
Essex
SS6 7BS
Director NameMiss Charlotte Ronald
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 April 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMrs Doreen Francis Ronald
StatusClosed
Appointed01 November 2013(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address162-164 High Street
High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Allan Ronald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Recreation Walk, Ramsden Heath
Billericay
CM11 1HZ
Secretary NameDoreen Routledge
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Recreation Walk, Ramsden Heath
Billericay
CM11 1HZ

Location

Registered Address162-164 High Street
High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Doreen Francis Ronald
8.82%
Ordinary C
51 at £1Allan Ronald
50.00%
Ordinary A
40 at £1Charlotte Ronald
39.22%
Ordinary B
1 at £1Allan Ronald
0.98%
Ordinary
1 at £1Doreen Francis Ronald
0.98%
Ordinary

Financials

Year2014
Net Worth£337
Cash£126
Current Liabilities£5,185

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
17 January 2018Application to strike the company off the register (3 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(6 pages)
22 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(6 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(6 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 102
(6 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 102
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Company name changed opals energy LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed opals energy LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 November 2013Appointment of Mrs Doreen Francis Ronald as a secretary (1 page)
11 November 2013Appointment of Mrs Doreen Francis Ronald as a secretary (1 page)
25 October 2013Termination of appointment of Doreen Routledge as a secretary (1 page)
25 October 2013Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA England on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Doreen Routledge as a secretary (1 page)
31 July 2013Company name changed G2V LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Company name changed G2V LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Registered office address changed from 3 Recreation Walk, Ramsden Heath Billericay CM11 1HZ on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 3 Recreation Walk, Ramsden Heath Billericay CM11 1HZ on 30 July 2013 (1 page)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 November 2012Appointment of Mr Allan Ronald as a director (2 pages)
16 November 2012Appointment of Miss Charlotte Ronald as a director (2 pages)
16 November 2012Appointment of Miss Charlotte Ronald as a director (2 pages)
16 November 2012Appointment of Mr Allan Ronald as a director (2 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 March 2012Company name changed G2V energy management company LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed G2V energy management company LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Secretary's details changed for Doreen Ronald on 10 February 2012 (1 page)
12 March 2012Termination of appointment of Allan Ronald as a director (1 page)
12 March 2012Termination of appointment of Allan Ronald as a director (1 page)
12 March 2012Secretary's details changed for Doreen Ronald on 10 February 2012 (1 page)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 July 2011Company name changed the home energy conservation company uk LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Company name changed the home energy conservation company uk LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Allan Ronald on 12 April 2010 (2 pages)
28 May 2010Director's details changed for Allan Ronald on 12 April 2010 (2 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
13 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 12/04/08; full list of members (3 pages)
21 April 2008Return made up to 12/04/08; full list of members (3 pages)
12 April 2007Incorporation (8 pages)
12 April 2007Incorporation (8 pages)