London
EC4Y 8BB
Secretary Name | E.ON UK Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 October 2014) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Mr Bryan Sydney Townsend |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 May 1993) |
Role | Chairman |
Correspondence Address | 73 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BN |
Director Name | Richard Keith Young |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 1993) |
Role | Managing Director |
Correspondence Address | 58 Battenhall Road Worcester Worcestershire WR5 2BP |
Secretary Name | Mr Hugh Campbell Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Augustines Close Droitwich Worcestershire WR9 8QW |
Director Name | Mr Hugh Campbell Hamilton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Augustines Close Droitwich Worcestershire WR9 8QW |
Director Name | Peter Lawton Chapman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 1997) |
Role | Finance Director |
Correspondence Address | 4 Ashleigh Road Solihull West Midlands B91 1AE |
Director Name | Carolyn Edwards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1999) |
Role | Company Secretarial Assistant |
Correspondence Address | 2 Woodhouse Lane Priorslee Telford Shropshire TF2 9SX |
Director Name | Mr Robert Harvey Browne |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Company Solicitor |
Correspondence Address | 41 Western Road West Hagley Stourbridge West Midlands DY9 0JY |
Director Name | Ruth Elizabeth Dawson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2000) |
Role | Assistant To Compant Secretary |
Correspondence Address | 4 Wesley Walk Bromsgrove Worcestershire B60 3NU |
Secretary Name | Mr Robert Harvey Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Company Solicitor |
Correspondence Address | 41 Western Road West Hagley Stourbridge West Midlands DY9 0JY |
Director Name | Philippa Lucy Bishop |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2000) |
Role | Assistant To Company Secretary |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
Director Name | Ian Elcock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | The Lodge Blakeshall Wolverley Kidderminster Worcestershire DY11 5XW |
Secretary Name | Jean Susan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Croft 1 The Dell Bredon Tewkesbury Gloucestershire GL20 7QP Wales |
Director Name | E.ON UK Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 June 2012) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Avon Energy Partners Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 October 2013 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 4 October 2013 (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Appointment of a voluntary liquidator (3 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Appointment of a voluntary liquidator (3 pages) |
3 October 2013 | Declaration of solvency (3 pages) |
3 October 2013 | Declaration of solvency (3 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 June 2012 | Termination of appointment of E.On Uk Directors Limited as a director (1 page) |
13 June 2012 | Termination of appointment of E.On Uk Directors Limited as a director (1 page) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Appointment of Ms Deborah Gandley as a director (2 pages) |
10 August 2010 | Appointment of Ms Deborah Gandley as a director (2 pages) |
18 February 2010 | Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 December 2007 | Memorandum and Articles of Association (12 pages) |
11 December 2007 | Memorandum and Articles of Association (12 pages) |
3 December 2007 | Company name changed E.on energy LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed E.on energy LIMITED\certificate issued on 03/12/07 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members
|
9 March 2005 | Return made up to 01/02/05; full list of members
|
10 May 2004 | Company name changed foray 625 LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed foray 625 LIMITED\certificate issued on 10/05/04 (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: whittington hall, whittington, worcester, WR5 2RB (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: whittington hall, whittington, worcester, WR5 2RB (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (6 pages) |
2 March 2004 | New director appointed (6 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
15 January 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 June 2003 | Company name changed meb LIMITED\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Company name changed meb LIMITED\certificate issued on 26/06/03 (2 pages) |
12 March 2003 | Return made up to 11/02/03; full list of members (5 pages) |
12 March 2003 | Return made up to 11/02/03; full list of members (5 pages) |
25 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
15 February 2002 | Return made up to 11/02/02; full list of members (5 pages) |
15 February 2002 | Return made up to 11/02/02; full list of members (5 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Auditor's resignation (1 page) |
2 January 2002 | Auditor's resignation (1 page) |
23 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (5 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (5 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members (10 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: worcestershire divisional office, blackpole road, worcester, WR4 9TB (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: worcestershire divisional office, blackpole road, worcester, WR4 9TB (1 page) |
5 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: mucklow hill, halesowen, west midlands, B62 8BP (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: mucklow hill, halesowen, west midlands, B62 8BP (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
16 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 February 1997 | Return made up to 11/02/97; full list of members (8 pages) |
18 February 1997 | Return made up to 11/02/97; full list of members (8 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 February 1995 | Return made up to 11/02/95; full list of members (6 pages) |
22 February 1995 | Return made up to 11/02/95; full list of members (6 pages) |
5 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
5 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
19 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
19 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
19 November 1992 | Accounts for a dormant company made up to 31 March 1992 (5 pages) |
19 November 1992 | Accounts for a dormant company made up to 31 March 1992 (5 pages) |
15 July 1991 | Full accounts made up to 31 March 1991 (6 pages) |
15 July 1991 | Full accounts made up to 31 March 1991 (6 pages) |
26 October 1990 | Full accounts made up to 31 March 1990 (6 pages) |
26 October 1990 | Full accounts made up to 31 March 1990 (6 pages) |
30 November 1989 | Full accounts made up to 31 March 1989 (6 pages) |
30 November 1989 | Full accounts made up to 31 March 1989 (6 pages) |