CompanyTrack
G

GOWER STREET HEAT AND POWER LIMITED

Dissolved London

Dormant Company

Dormant Company
G

GOWER STREET HEAT AND POWER LIMITED

Dormant Company

Founded 13 Sept 2000 Dissolved London, United Kingdom
Dormant Company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Finsbury Square London EC2A 1AG

Credit Report

Discover GOWER STREET HEAT AND POWER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Feb 20201£1£1

Officers

Officers

2 active 25 resigned
Status
Andrew Martin PollinsDirectorBritishEngland581 Sept 2020Active
Sarah GregorySecretaryUnknownUnknown1 May 2015Active

Shareholders

Shareholders (2)

Engie Urban Energy Group Limited
99.0%
10115 Sept 2020
Engie Urban Energy Group Limited
1.0%
115 Sept 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Engie Urban Energy Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BRING ENERGY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRING ENERGY CONCESSIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRING ENERGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRING ENERGY HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SCHRODERS GREENCOAT GRI HOLDCO 1 LIMITED united kingdom significant influence or control
BELLERO MIDCO LTD united kingdom
SCHRODERS GREENCOAT WILLOW GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
GREENCOAT EMBANKMENT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
GOWER STREET HEAT AND POWER LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Feb 2023GazetteGazette Dissolved LiquidationView(1 page)
10 Nov 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(9 pages)
31 Dec 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(8 pages)
5 Dec 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
2 Dec 2020ResolutionResolutionsView(1 page)
10 Feb 2023 Gazette

Gazette Dissolved Liquidation

10 Nov 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

31 Dec 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Dec 2020 Address

Change Registered Office Address Company With Date Old Address New Address

2 Dec 2020 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 10 Feb 2023

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 10 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 31 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 5 Dec 2020

Resolutions

5 years ago on 2 Dec 2020