Company NameGlobal Energy Projects UK Limited
Company StatusDissolved
Company Number08717391
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date25 August 2021 (2 years, 7 months ago)

Business Activity

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

Director

Director NameMr Alfonso Caneiro Couce
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvda Garcia Barbon No 30 30, 3 36201 Vigo
Pontevedra
Spain

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (29 pages)
8 September 2020Liquidators' statement of receipts and payments to 4 August 2020 (24 pages)
9 October 2019Liquidators' statement of receipts and payments to 4 August 2019 (23 pages)
18 October 2018Liquidators' statement of receipts and payments to 4 August 2018 (20 pages)
19 December 2017Registered office address changed from Carter Backer Winter Llp 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from Carter Backer Winter Llp 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
16 October 2017Resignation of a liquidator (3 pages)
16 October 2017Resignation of a liquidator (3 pages)
30 August 2017Liquidators' statement of receipts and payments to 4 August 2017 (21 pages)
30 August 2017Liquidators' statement of receipts and payments to 4 August 2017 (21 pages)
5 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (13 pages)
5 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (13 pages)
1 September 2015Appointment of a voluntary liquidator (1 page)
1 September 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Statement of affairs with form 4.19 (7 pages)
28 August 2015Statement of affairs with form 4.19 (7 pages)
28 August 2015Registered office address changed from 55 Gower Street London WC1E 6HQ to 66 Prescot Street London E1 8NN on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 55 Gower Street London WC1E 6HQ to 66 Prescot Street London E1 8NN on 28 August 2015 (2 pages)
17 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
(1 page)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,000
(3 pages)
28 October 2014Registered office address changed from 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE England to 55 Gower Street London WC1E 6HQ on 28 October 2014 (1 page)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,000
(3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,000
(3 pages)
28 October 2014Registered office address changed from 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE England to 55 Gower Street London WC1E 6HQ on 28 October 2014 (1 page)
11 August 2014Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom to 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom to 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE on 11 August 2014 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 3,000
(29 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 3,000
(29 pages)