Company NameThe World Alliance For Decentralized Energy (Wade)
Company StatusDissolved
Company NumberSC189700
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameInternational Cogeneration Alliance (ICA)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr David Sweet
NationalityAmerican
StatusClosed
Appointed01 July 2006(7 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 05 January 2021)
RoleExecutive Director
Correspondence Address2900 Taj Drive
Oakton
Virginia
United States
Director NameMr David Sweet
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2011(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 05 January 2021)
RoleTrade Association
Country of ResidenceUnited States
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Michael Valentine Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2003)
RoleConsultant
Country of ResidenceScotland
Correspondence Address77 Kirk Brae
Edinburgh
EH16 6JN
Scotland
Director NameMr Simon Trevor Minett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 weeks, 3 days after company formation)
Appointment Duration8 years (resigned 01 November 2006)
RoleDirector Of Trade Association
Country of ResidenceBelgium
Correspondence AddressDennenboslaan 26
Overijse
3090
Secretary NameMr Michael Valentine Brown
NationalityBritish
StatusResigned
Appointed12 October 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence Address77 Kirk Brae
Edinburgh
EH16 6JN
Scotland
Director NameGeneral Secretary Gang Yu
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 2009)
RoleManager
Correspondence AddressNo 21 Wenhua Lane
Tonglingge Road
Xidan
Beijing
100031
Director NameJerry Daniel Leitman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2002(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RolePresident And CEO
Correspondence Address120 Prospect Street 8
Ridgefield
Ct
06877
Director NameJykri Vaiono Tapio Uurtio
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed16 October 2002(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 2003)
RoleEngineer Vice-President
Correspondence Address1 Reu Des Etangs
Saint-Louis Neuweg
86300
Foreign
Director NameSunil Chandrakant Natu
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2002(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2009)
RoleEngineer Sr.Vice President
Correspondence Address401 Kashinath Apartment
Walwekanagar
Off Pune-Satara Road
Pune 411 009
India
Director NameJayme Buarque De Hollanda
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed16 October 2002(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2005)
RoleElectrical Engineer
Correspondence AddressEstr. Dona Castorina 94
Rio De Janeiro
Rj 22460-320
Foreign
Director NameThomas R Casten
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2002(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2009)
RoleMechanical Engineer Chairman
Correspondence Address8 East Third Street
Hinsdale
Il 60521
United States
Director NameMr Richard Samuel Brent
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2002(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 January 2011)
RoleEconomist Director
Country of ResidenceUnited States
Correspondence Address19 Valerian Court
Rockville
Md 20852-373
United States
Director NameDr Ake Carl Almgren
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 October 2002(4 years after company formation)
Appointment Duration7 months (resigned 14 May 2003)
RolePresident And CEO
Correspondence Address24426 Park Granada
Calabasas
Ca
91302
Director NamePekka Olavi Ahlquist
Date of BirthApril 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed25 July 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2006)
RoleGroup Vice President
Correspondence AddressVapaalanpolku 8 B
Vantaa
Fin-01650
Foreign
Director NameMr Lawrence Tangel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(6 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4837 N Grandview Drive
Peoria Heights
Illinois 61616
United States
Director NameMr Stephen Joseph Fitzpatrick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NS
Director NameJohn Robert Tucker
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2005(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1273 Canyon Rim Circle
Westlake Village
California 91362
United States
Director NameMr Anthony David Hynes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 January 2011)
RoleVice-President Of Sales And Se
Country of ResidenceUnited States
Correspondence AddressCapstone Turbines
21211 Nordhoff Street
Chatsworth
California 91311
United States
Director NameDavid S Fedor
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2009)
RoleVice President, Government Pro
Correspondence Address11428 11428 Butterfruit Way
Ellicott City
Maryland
Md 21042
Director NameMr Frederick William Conroy
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2019)
RoleVp & Gm Of A Business Unit
Country of ResidenceUnited States
Correspondence Address2701 Remington Road
Oakton
Virginia
Va 22124
Director NameMr James Douglas Crouse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2019)
RoleSales / Marketing
Country of ResidenceUnited States
Correspondence Address22 Peony Way
Coto De Caza
California
Ca 92679
Director NameMr Frank Wetherbee Donnelly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2019)
RolePower Plant Development
Country of ResidenceUnited States
Correspondence Address4207 Villanova
Houston
Texas
Tx 77005

Contact

Websitelocalpower.org
Telephone0131 2026278
Telephone regionEdinburgh

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£321
Net Worth£1,379
Cash£2,629
Current Liabilities£1,250

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 March 2019Termination of appointment of Frederick William Conroy as a director on 17 March 2019 (1 page)
22 March 2019Termination of appointment of Lawrence Tangel as a director on 17 March 2019 (1 page)
22 March 2019Termination of appointment of Frank Wetherbee Donnelly as a director on 17 March 2019 (1 page)
22 March 2019Termination of appointment of James Douglas Crouse as a director on 17 March 2019 (1 page)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 17 March 2016 no member list (7 pages)
6 April 2016Annual return made up to 17 March 2016 no member list (7 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 17 March 2015 no member list (7 pages)
13 April 2015Annual return made up to 17 March 2015 no member list (7 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 17 March 2014 no member list (7 pages)
26 March 2014Secretary's details changed for Mr David Sweet on 17 March 2014 (1 page)
26 March 2014Secretary's details changed for Mr David Sweet on 17 March 2014 (1 page)
26 March 2014Annual return made up to 17 March 2014 no member list (7 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 April 2013Annual return made up to 17 March 2013 no member list (7 pages)
12 April 2013Annual return made up to 17 March 2013 no member list (7 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 June 2012Appointment of Mr David Sweet as a director (2 pages)
1 June 2012Appointment of Mr David Sweet as a director (2 pages)
21 March 2012Annual return made up to 17 March 2012 no member list (6 pages)
21 March 2012Annual return made up to 17 March 2012 no member list (6 pages)
27 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 September 2011Annual return made up to 17 March 2011 no member list (6 pages)
1 September 2011Annual return made up to 17 March 2011 no member list (6 pages)
12 July 2011Termination of appointment of Richard Brent as a director (1 page)
12 July 2011Termination of appointment of Anthony Hynes as a director (1 page)
12 July 2011Termination of appointment of Stephen Fitzpatrick as a director (1 page)
12 July 2011Termination of appointment of Richard Brent as a director (1 page)
12 July 2011Termination of appointment of Anthony Hynes as a director (1 page)
12 July 2011Termination of appointment of Stephen Fitzpatrick as a director (1 page)
27 June 2011Secretary's details changed for David M. Sweet on 17 March 2010 (1 page)
27 June 2011Annual return made up to 17 March 2010 no member list (9 pages)
27 June 2011Director's details changed for Anthony David Hynes on 17 March 2010 (2 pages)
27 June 2011Secretary's details changed for David M. Sweet on 17 March 2010 (1 page)
27 June 2011Director's details changed for Richard Samuel Brent on 17 March 2010 (2 pages)
27 June 2011Director's details changed for Vice President Lawrence Tangel on 17 March 2010 (2 pages)
27 June 2011Director's details changed for Anthony David Hynes on 17 March 2010 (2 pages)
27 June 2011Director's details changed for Vice President Lawrence Tangel on 17 March 2010 (2 pages)
27 June 2011Director's details changed for Richard Samuel Brent on 17 March 2010 (2 pages)
27 June 2011Annual return made up to 17 March 2010 no member list (9 pages)
20 June 2011Annual return made up to 17 March 2009 (4 pages)
20 June 2011Annual return made up to 17 March 2009 (4 pages)
14 June 2011Appointment of Mr Frederick William Conroy as a director (2 pages)
14 June 2011Appointment of Mr Frederick William Conroy as a director (2 pages)
9 June 2011Appointment of Mr Frank Wetherbee Donnelly as a director (2 pages)
9 June 2011Appointment of Mr Frank Wetherbee Donnelly as a director (2 pages)
9 June 2011Appointment of Mr James Douglas Crouse as a director (2 pages)
9 June 2011Appointment of Mr James Douglas Crouse as a director (2 pages)
8 June 2011Termination of appointment of David Fedor as a director (1 page)
8 June 2011Termination of appointment of David Fedor as a director (1 page)
25 May 2011Termination of appointment of Gang Yu as a director (1 page)
25 May 2011Termination of appointment of Thomas Casten as a director (1 page)
25 May 2011Termination of appointment of Gang Yu as a director (1 page)
25 May 2011Termination of appointment of Sunil Natu as a director (1 page)
25 May 2011Termination of appointment of Sunil Natu as a director (1 page)
25 May 2011Termination of appointment of Thomas Casten as a director (1 page)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 March 2008Registered office changed on 18/03/2008 from 15 great stuart street edinburgh EH3 7TS (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Annual return made up to 17/03/08 (4 pages)
18 March 2008Registered office changed on 18/03/2008 from 15 great stuart street edinburgh EH3 7TS (1 page)
18 March 2008Location of register of members (1 page)
18 March 2008Annual return made up to 17/03/08 (4 pages)
18 March 2008Location of register of members (1 page)
5 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
5 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Annual return made up to 25/09/06 (3 pages)
14 December 2006Annual return made up to 25/09/06 (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
21 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 September 2005Annual return made up to 25/09/05 (3 pages)
28 September 2005Annual return made up to 25/09/05 (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Memorandum and Articles of Association (10 pages)
28 October 2002Memorandum and Articles of Association (10 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 May 2002Company name changed international cogeneration allia nce (ica)\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed international cogeneration allia nce (ica)\certificate issued on 08/05/02 (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 55 ladysmith road edinburgh EH9 3EY (1 page)
3 May 2002Registered office changed on 03/05/02 from: 55 ladysmith road edinburgh EH9 3EY (1 page)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 September 2001Annual return made up to 25/09/01 (3 pages)
19 September 2001Annual return made up to 25/09/01 (3 pages)
4 October 2000Annual return made up to 25/09/00 (3 pages)
4 October 2000Annual return made up to 25/09/00 (3 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 July 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
19 July 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
19 October 1999Annual return made up to 25/09/99 (4 pages)
19 October 1999Annual return made up to 25/09/99 (4 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Incorporation (18 pages)
25 September 1998Incorporation (18 pages)