London
EC4Y 8BB
Secretary Name | E.ON UK Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2002(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 January 2012) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Mr David John Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Firs House Bampton Road Clanfield Oxfordshire OX18 2RG |
Director Name | John Leonard Rennocks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Lime Tree House Loddington Hall Gardens Loddington Kettering Northamptonshire NN14 1LF |
Secretary Name | Mr David John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Firs House Bampton Road Clanfield Oxfordshire OX18 2RG |
Director Name | Rodney George Barber |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2001) |
Role | Deputy Group Finance Director |
Correspondence Address | 39 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Michael Soehlke |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | Sudewiesenstrasse 26 Laatzen 30880 Germany |
Director Name | Brian Jefferson Tear |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | E.ON UK Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 April 2010) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | E.ON UK Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2009) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Registered Address | Kpmg Restructuring 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 |
Year | 2014 |
---|---|
Net Worth | £45,883,836 |
Current Liabilities | £371,036 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 October 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
9 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
9 September 2011 | Liquidators statement of receipts and payments to 19 July 2011 (5 pages) |
24 September 2010 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 24 September 2010 (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Appointment of a voluntary liquidator (1 page) |
2 August 2010 | Declaration of solvency (3 pages) |
2 August 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
2 August 2010 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
2 August 2010 | Declaration of solvency (3 pages) |
2 August 2010 | Appointment of a voluntary liquidator (1 page) |
2 August 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Solvency statement dated 24/05/10 (1 page) |
8 June 2010 | Statement by Directors (1 page) |
8 June 2010 | Statement of capital on 8 June 2010
|
8 June 2010 | Statement of capital on 8 June 2010
|
8 June 2010 | Statement of capital on 8 June 2010
|
8 June 2010 | Resolutions
|
8 June 2010 | Statement by directors (1 page) |
8 June 2010 | Solvency Statement dated 24/05/10 (1 page) |
14 April 2010 | Appointment of Ms Deborah Gandley as a director (2 pages) |
14 April 2010 | Termination of appointment of Brian Tear as a director (1 page) |
14 April 2010 | Termination of appointment of E.On Uk Directors Limited as a director (1 page) |
14 April 2010 | Termination of appointment of E.on Uk Directors Limited as a director (1 page) |
14 April 2010 | Termination of appointment of Brian Tear as a director (1 page) |
14 April 2010 | Appointment of Ms Deborah Gandley as a director (2 pages) |
1 February 2010 | Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for E.on Uk Secretaries Limited on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for E.on Uk Directors Limited on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 October 2009 | Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages) |
25 July 2009 | Appointment Terminated Director E.on uk secretaries LIMITED (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 July 2009 | Director appointed brian jefferson tear (3 pages) |
25 July 2009 | Appointment terminated director E.on uk secretaries LIMITED (1 page) |
25 July 2009 | Director appointed brian jefferson tear (3 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 June 2008 | Return made up to 04/01/08; full list of members (4 pages) |
3 June 2008 | Return made up to 04/01/08; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
10 February 2005 | Return made up to 04/01/05; full list of members
|
10 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page) |
17 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members
|
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 June 2002 | Accounts made up to 31 December 2001 (3 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | £ nc 1000/4001000 08/05/02 (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Ad 13/05/02--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
29 May 2002 | Ad 13/05/02--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
29 May 2002 | £ nc 1000/4001000 08/05/02 (1 page) |
16 January 2002 | Return made up to 04/01/02; full list of members
|
16 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 July 2001 | Accounts made up to 31 December 2000 (3 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
18 February 2000 | Accounts made up to 2 January 2000 (3 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members
|
19 January 2000 | Return made up to 04/01/00; full list of members (2 pages) |
8 September 1999 | Accounts made up to 3 January 1999 (3 pages) |
8 September 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
8 September 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
4 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
4 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
6 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
31 July 1998 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
31 July 1998 | Accounts made up to 29 March 1998 (3 pages) |
13 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
13 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
8 August 1997 | Accounts made up to 30 March 1997 (3 pages) |
8 August 1997 | Accounts for a dormant company made up to 30 March 1997 (3 pages) |
3 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 August 1996 | Accounts made up to 31 March 1996 (3 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
30 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
27 June 1995 | Accounts for a dormant company made up to 2 April 1995 (3 pages) |
27 June 1995 | Accounts made up to 2 April 1995 (3 pages) |
27 June 1995 | Accounts for a dormant company made up to 2 April 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |